Ashburton Road West
Trafford Park
Manchester
M17 1AF
Director Name | Mr Peter Joseph Livesey |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1991(4 years, 1 month after company formation) |
Appointment Duration | 24 years, 8 months (closed 01 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O P J Livesey Group Limited Ashburton Road West Trafford Park Manchester M17 1AF |
Secretary Name | Mrs Dorothea Anne Livesey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1991(4 years, 1 month after company formation) |
Appointment Duration | 24 years, 8 months (closed 01 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hilston House Green Walk Bowdon Altrincham Cheshire WA14 2SN |
Website | www.bridgemead.co.uk |
---|---|
Telephone | 01225 484904 |
Telephone region | Bath |
Registered Address | C/O P J Livesey Group Limited Ashburton Road West Trafford Park Manchester M17 1AF |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
1 at £1 | D.a. Livesey 50.00% Ordinary |
---|---|
1 at £1 | P.j. Livesey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,829 |
Cash | £746 |
Current Liabilities | £720 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 June |
1 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2015 | Application to strike the company off the register (3 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
9 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
24 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
15 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
14 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
18 August 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
8 April 2010 | Director's details changed for Mrs Dorothea Anne Livesey on 31 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Peter Joseph Livesey on 31 March 2010 (2 pages) |
8 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
15 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
30 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
14 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
8 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
23 May 2007 | Return made up to 31/03/07; full list of members (7 pages) |
7 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
4 May 2006 | Return made up to 31/03/06; full list of members (7 pages) |
1 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
18 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
11 March 2005 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
21 June 2004 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
27 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
12 May 2003 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
13 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
17 May 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
5 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
6 June 2001 | Accounts for a small company made up to 31 March 2001 (2 pages) |
2 May 2001 | Return made up to 31/03/01; full list of members (6 pages) |
7 June 2000 | Accounts for a small company made up to 31 March 2000 (2 pages) |
6 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
21 June 1999 | Accounts for a small company made up to 31 March 1999 (2 pages) |
14 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
8 October 1998 | Accounts for a small company made up to 31 March 1998 (2 pages) |
10 December 1997 | Accounts for a small company made up to 31 March 1997 (2 pages) |
10 December 1997 | Registered office changed on 10/12/97 from: didsbury house 748 wilmslow road didsbury manchester M20 2DW (1 page) |
6 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
25 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
14 May 1996 | Return made up to 31/03/96; no change of members
|
11 July 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
25 April 1995 | Return made up to 31/03/95; no change of members (6 pages) |