Company NameLiveside Technical Services Limited
Company StatusDissolved
Company Number02897978
CategoryPrivate Limited Company
Incorporation Date14 February 1994(30 years, 2 months ago)
Dissolution Date26 September 2006 (17 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NamePeter Morris Moore
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1994(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address7a Cedar Road
Gatley
Cheadle
Cheshire
SK8 4LZ
Secretary NameLesley Janice Moore
NationalityBritish
StatusClosed
Appointed14 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address7a Cedar Road
Gatley
Cheadle
Cheshire
SK8 4LZ
Director NameSimon Peter Moore
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1999(5 years, 1 month after company formation)
Appointment Duration7 years, 6 months (closed 26 September 2006)
RoleAir Conditioning Engineer
Country of ResidenceEngland
Correspondence Address35 Tatton Road
Sale
Cheshire
M33 7EE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed14 February 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed14 February 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address23 Stockport Road
Ashton Under Lyne
Lancashire
OL7 0LA
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£40,481
Cash£1,198
Current Liabilities£1,340

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2006First Gazette notice for voluntary strike-off (1 page)
2 May 2006Application for striking-off (1 page)
15 February 2006Return made up to 14/02/06; full list of members (7 pages)
3 March 2005Return made up to 14/02/05; full list of members (7 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 March 2004Return made up to 14/02/04; full list of members (7 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
25 February 2003Return made up to 14/02/03; full list of members (7 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
19 February 2002Return made up to 14/02/02; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
16 February 2001Return made up to 14/02/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
8 March 2000Registered office changed on 08/03/00 from: portland place 18 mottram road stalybridge cheshire SK15 3AD (1 page)
24 February 2000Return made up to 14/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 July 1999New director appointed (2 pages)
1 July 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
21 February 1999Return made up to 14/02/99; no change of members (4 pages)
30 December 1998Full accounts made up to 28 February 1998 (11 pages)
17 February 1998Return made up to 14/02/98; full list of members (6 pages)
8 December 1997Full accounts made up to 28 February 1997 (12 pages)
24 February 1997Return made up to 14/02/97; no change of members (4 pages)
30 December 1996Full accounts made up to 28 February 1996 (12 pages)
23 February 1996Return made up to 14/02/96; no change of members (4 pages)
30 November 1995Full accounts made up to 28 February 1995 (11 pages)