Company NameLivery Services Limited
Company StatusDissolved
Company Number02701869
CategoryPrivate Limited Company
Incorporation Date30 March 1992(32 years, 1 month ago)
Dissolution Date27 August 2008 (15 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Jane Evelyn Darwin
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1992(3 days after company formation)
Appointment Duration16 years, 5 months (closed 27 August 2008)
RoleAccountant
Correspondence Address30 Chesterton Court
Chartwell Drive Baguley
Manchester
M23 9PG
Director NameMr John Edward Darwin
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1992(3 days after company formation)
Appointment Duration16 years, 5 months (closed 27 August 2008)
RoleCommercial Manager
Correspondence Address14 Edge Lane
Mottram
Hyde
Cheshire
SK14 6SE
Director NameMr John Thomas Wolfendale
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1992(3 days after company formation)
Appointment Duration16 years, 5 months (closed 27 August 2008)
RoleSales Manager
Correspondence Address162 Turncroft Lane
Offerton
Stockport
Cheshire
SK1 4AR
Director NameMiss Lesley Frances Wolfendale
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1992(3 days after company formation)
Appointment Duration16 years, 5 months (closed 27 August 2008)
RoleCredit Controller
Correspondence Address162 Turncroft Lane
Offerton
Stockport
Cheshire
SK1 4AR
Secretary NameMrs Jane Evelyn Darwin
NationalityBritish
StatusClosed
Appointed02 April 1992(3 days after company formation)
Appointment Duration16 years, 5 months (closed 27 August 2008)
RoleAccountant
Correspondence Address30 Chesterton Court
Chartwell Drive Baguley
Manchester
M23 9PG
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed30 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed30 March 1992(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressImex Business Centre Office 9
Building 12 Windmill Lane
Denton, Manchester
M34 3QS
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton West
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£42,041
Gross Profit£33,703
Net Worth£7,287
Cash£502
Current Liabilities£1,097

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
3 April 2008Application for striking-off (1 page)
10 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
27 April 2007Return made up to 30/03/07; full list of members
  • 363(287) ‐ Registered office changed on 27/04/07
(9 pages)
21 December 2006Accounts for a small company made up to 31 March 2006 (4 pages)
19 April 2006Return made up to 30/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
22 March 2005Return made up to 30/03/05; full list of members (9 pages)
22 December 2004Full accounts made up to 31 March 2004 (9 pages)
20 April 2004Return made up to 30/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
21 January 2004Accounts for a small company made up to 31 March 2003 (4 pages)
6 September 2003Registered office changed on 06/09/03 from: office 5 building 13 imex business centre windmill lane denton manchester M34 3QS (1 page)
5 August 2003Registered office changed on 05/08/03 from: 1 lyon way greg street reddish stockport cheshire SK5 7BS (1 page)
7 May 2003Return made up to 30/03/03; full list of members (9 pages)
14 January 2003Accounts for a small company made up to 31 March 2002 (4 pages)
22 April 2002Return made up to 30/03/02; full list of members (8 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
20 April 2001Return made up to 30/03/01; full list of members (8 pages)
28 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
11 April 2000Return made up to 30/03/00; full list of members (8 pages)
28 March 2000Accounts for a small company made up to 31 March 1999 (8 pages)
19 April 1999Return made up to 30/03/99; no change of members (4 pages)
15 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
21 April 1998Return made up to 30/03/98; no change of members (4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
23 April 1997Return made up to 30/03/97; full list of members (6 pages)
11 March 1997Registered office changed on 11/03/97 from: 17-19 great underbank stockport SK11LQ (1 page)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
26 April 1996Return made up to 30/03/96; full list of members (6 pages)
17 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
25 April 1995Return made up to 30/03/95; no change of members (4 pages)