Company NameLivacom Limited
DirectorThomas Maddoks
Company StatusDissolved
Company Number03012301
CategoryPrivate Limited Company
Incorporation Date20 January 1995(29 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameThomas Maddoks
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1996(1 year, 1 month after company formation)
Appointment Duration28 years, 2 months
RoleDriver
Correspondence Address19 Pinewood Close
Southport
Merseyside
PR8 5LL
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameMargret Elizabeth Gray
NationalityBritish
StatusResigned
Appointed25 August 1995(7 months after company formation)
Appointment Duration6 months (resigned 26 February 1996)
RoleCompany Director
Correspondence Address145 Wigan Road
Westhoughton
Bolton
Lancashire
BL5 2AG
Director NameLesley Jean Jones
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(7 months, 3 weeks after company formation)
Appointment Duration10 months (resigned 12 July 1996)
RoleOperations Director
Correspondence Address11 Southgate Road
Old Swan
Liverpool
Merseyside
L13 5XY
Secretary NameKaren Downing
NationalityBritish
StatusResigned
Appointed26 February 1996(1 year, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 14 October 1997)
RoleCompany Director
Correspondence Address1 Garway
Woolton
Liverpool
Merseyside
L25 5LP
Director NameKaren Downing
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1996(1 year, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 October 1997)
RoleSecretary
Correspondence Address1 Garway
Woolton
Liverpool
Merseyside
L25 5LP
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed20 January 1995(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered Address78 Gloucester Road
Urmston
Manchester
M41 9AE
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardUrmston
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 1996 (28 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

11 July 2001Dissolved (1 page)
11 April 2001Completion of winding up (1 page)
14 October 1999Order of court to wind up (3 pages)
28 September 1999First Gazette notice for compulsory strike-off (1 page)
23 March 1999Strike-off action suspended (1 page)
17 February 1999Director's particulars changed (1 page)
19 January 1999First Gazette notice for compulsory strike-off (1 page)
8 April 1998Registered office changed on 08/04/98 from: north mersey business centre unit 46 industrial pa, liverpool L33 7UZ (1 page)
10 December 1997Secretary resigned (1 page)
23 October 1997Director resigned (1 page)
21 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 April 1997Accounts for a dormant company made up to 31 January 1996 (1 page)
7 April 1997Return made up to 20/01/97; full list of members (6 pages)
1 April 1997Registered office changed on 01/04/97 from: laurel road business centre laurel road liverpool merseyside L7 0LJ (1 page)
1 August 1996Registered office changed on 01/08/96 from: room 404, 4TH floor cotton exchange building old hall street, liverpool merseyside L3 9LQ (1 page)
29 July 1996Director resigned (1 page)
29 July 1996New director appointed (2 pages)
16 July 1996Secretary resigned (1 page)
1 July 1996Particulars of mortgage/charge (3 pages)
15 March 1996New director appointed (2 pages)
15 March 1996New secretary appointed (2 pages)
24 October 1995Secretary resigned;new secretary appointed (2 pages)
18 October 1995Director resigned;new director appointed (2 pages)