Company NameP.J. Livesey Rural Heritage Limited
Company StatusDissolved
Company Number03194420
CategoryPrivate Limited Company
Incorporation Date3 May 1996(27 years, 11 months ago)
Dissolution Date3 December 2013 (10 years, 4 months ago)
Previous NamePikefarm Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Dorothea Anne Livesey
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1996(1 month after company formation)
Appointment Duration17 years, 6 months (closed 03 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshburton Park
Ashburton Road West
Trafford Park
Manchester
M17 1AF
Director NameMr Peter Joseph Livesey
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1996(1 month after company formation)
Appointment Duration17 years, 6 months (closed 03 December 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAshburton Park
Ashburton Road West
Trafford Park
Manchester
M17 1AF
Secretary NameMrs Dorothea Anne Livesey
NationalityBritish
StatusClosed
Appointed05 June 1996(1 month after company formation)
Appointment Duration17 years, 6 months (closed 03 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshburton Park
Ashburton Road West
Trafford Park
Manchester
M17 1AF
Director NameMr Ralph Brocklehurst
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1996(2 months, 1 week after company formation)
Appointment Duration17 years, 4 months (closed 03 December 2013)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressAshburton Park
Ashburton Road West
Trafford Park
Manchester
M17 1AF
Director NameMr John William Allcock
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1999(3 years, 3 months after company formation)
Appointment Duration14 years, 4 months (closed 03 December 2013)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshburton Park
Ashburton Road West
Trafford Park
Manchester
M17 1AF
Director NameMr Paul Gerard Richardson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1999(3 years, 3 months after company formation)
Appointment Duration14 years, 4 months (closed 03 December 2013)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressAshburton Park
Ashburton Road West
Trafford Park
Manchester
M17 1AF
Director NamePaul Heap
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(3 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 May 2001)
RoleChartered Surveyor
Correspondence Address13 Lilac View Close
Shaw
Oldham
Lancashire
OL2 8QF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 May 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 May 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressAshburton Park
Ashburton Road West
Trafford Park
Manchester
M17 1AF
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
9 August 2013Application to strike the company off the register (3 pages)
9 August 2013Application to strike the company off the register (3 pages)
21 May 2013Annual return made up to 3 May 2013 with a full list of shareholders
Statement of capital on 2013-05-21
  • GBP 2
(5 pages)
21 May 2013Annual return made up to 3 May 2013 with a full list of shareholders
Statement of capital on 2013-05-21
  • GBP 2
(5 pages)
21 May 2013Annual return made up to 3 May 2013 with a full list of shareholders
Statement of capital on 2013-05-21
  • GBP 2
(5 pages)
26 March 2013Full accounts made up to 30 June 2012 (11 pages)
26 March 2013Full accounts made up to 30 June 2012 (11 pages)
14 May 2012Secretary's details changed for Mrs Dorothea Anne Livesey on 3 May 2012 (1 page)
14 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
14 May 2012Secretary's details changed for Mrs Dorothea Anne Livesey on 3 May 2012 (1 page)
14 May 2012Secretary's details changed for Mrs Dorothea Anne Livesey on 3 May 2012 (1 page)
14 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
27 March 2012Full accounts made up to 30 June 2011 (11 pages)
27 March 2012Full accounts made up to 30 June 2011 (11 pages)
16 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
31 March 2011Full accounts made up to 30 June 2010 (10 pages)
31 March 2011Full accounts made up to 30 June 2010 (10 pages)
29 October 2010Resolutions
  • RES13 ‐ Director perform company's obligations 08/10/2010
(4 pages)
29 October 2010Resolutions
  • RES13 ‐ Director perform company's obligations 08/10/2010
(4 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
11 May 2010Director's details changed for Mr Ralph Brocklehurst on 3 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Paul Gerard Richardson on 3 May 2010 (2 pages)
11 May 2010Director's details changed for Mrs Dorothea Anne Livesey on 3 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Ralph Brocklehurst on 3 May 2010 (2 pages)
11 May 2010Director's details changed for Mr John William Allcock on 3 May 2010 (2 pages)
11 May 2010Director's details changed for Mr John William Allcock on 3 May 2010 (2 pages)
11 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
11 May 2010Director's details changed for Mrs Dorothea Anne Livesey on 3 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Paul Gerard Richardson on 3 May 2010 (2 pages)
11 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
11 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
11 May 2010Director's details changed for Mr Ralph Brocklehurst on 3 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Peter Joseph Livesey on 3 May 2010 (2 pages)
11 May 2010Director's details changed for Mrs Dorothea Anne Livesey on 3 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Peter Joseph Livesey on 3 May 2010 (2 pages)
11 May 2010Director's details changed for Mr John William Allcock on 3 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Paul Gerard Richardson on 3 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Peter Joseph Livesey on 3 May 2010 (2 pages)
19 March 2010Full accounts made up to 30 June 2009 (10 pages)
19 March 2010Full accounts made up to 30 June 2009 (10 pages)
13 May 2009Return made up to 03/05/09; full list of members (4 pages)
13 May 2009Return made up to 03/05/09; full list of members (4 pages)
30 March 2009Full accounts made up to 30 June 2008 (10 pages)
30 March 2009Full accounts made up to 30 June 2008 (10 pages)
30 May 2008Return made up to 03/05/08; full list of members (4 pages)
30 May 2008Return made up to 03/05/08; full list of members (4 pages)
7 February 2008Full accounts made up to 30 June 2007 (11 pages)
7 February 2008Full accounts made up to 30 June 2007 (11 pages)
14 May 2007Return made up to 03/05/07; full list of members (3 pages)
14 May 2007Return made up to 03/05/07; full list of members (3 pages)
2 January 2007Full accounts made up to 30 June 2006 (11 pages)
2 January 2007Full accounts made up to 30 June 2006 (11 pages)
9 May 2006Return made up to 03/05/06; full list of members (3 pages)
9 May 2006Return made up to 03/05/06; full list of members (3 pages)
30 November 2005Full accounts made up to 30 June 2005 (11 pages)
30 November 2005Full accounts made up to 30 June 2005 (11 pages)
5 August 2005Declaration of satisfaction of mortgage/charge (1 page)
5 August 2005Declaration of satisfaction of mortgage/charge (1 page)
18 May 2005Return made up to 03/05/05; full list of members (8 pages)
18 May 2005Return made up to 03/05/05; full list of members (8 pages)
30 November 2004Full accounts made up to 30 June 2004 (9 pages)
30 November 2004Full accounts made up to 30 June 2004 (9 pages)
18 May 2004Return made up to 03/05/04; full list of members (8 pages)
18 May 2004Return made up to 03/05/04; full list of members (8 pages)
3 February 2004Full accounts made up to 30 June 2003 (11 pages)
3 February 2004Full accounts made up to 30 June 2003 (11 pages)
18 May 2003Return made up to 03/05/03; full list of members (8 pages)
18 May 2003Return made up to 03/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 March 2003Full accounts made up to 30 June 2002 (10 pages)
10 March 2003Full accounts made up to 30 June 2002 (10 pages)
17 June 2002Director's particulars changed (1 page)
17 June 2002Director's particulars changed (1 page)
26 April 2002Return made up to 03/05/02; full list of members (8 pages)
26 April 2002Return made up to 03/05/02; full list of members (8 pages)
21 December 2001Full accounts made up to 30 June 2001 (8 pages)
21 December 2001Full accounts made up to 30 June 2001 (8 pages)
25 May 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
10 May 2001Return made up to 03/05/01; full list of members (8 pages)
10 May 2001Return made up to 03/05/01; full list of members (8 pages)
27 April 2001Full accounts made up to 30 June 2000 (9 pages)
27 April 2001Full accounts made up to 30 June 2000 (9 pages)
22 May 2000Return made up to 03/05/00; full list of members (8 pages)
22 May 2000Return made up to 03/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 December 1999Full accounts made up to 30 June 1999 (8 pages)
6 December 1999Full accounts made up to 30 June 1999 (8 pages)
23 September 1999Declaration of satisfaction of mortgage/charge (1 page)
23 September 1999Declaration of satisfaction of mortgage/charge (1 page)
13 August 1999New director appointed (2 pages)
13 August 1999New director appointed (2 pages)
13 August 1999New director appointed (2 pages)
13 August 1999New director appointed (2 pages)
13 August 1999New director appointed (2 pages)
13 August 1999New director appointed (2 pages)
20 May 1999Return made up to 03/05/99; no change of members (5 pages)
20 May 1999Return made up to 03/05/99; no change of members (5 pages)
16 February 1999Declaration of satisfaction of mortgage/charge (1 page)
16 February 1999Declaration of satisfaction of mortgage/charge (1 page)
16 February 1999Declaration of satisfaction of mortgage/charge (1 page)
16 February 1999Declaration of satisfaction of mortgage/charge (1 page)
2 December 1998Accounts for a medium company made up to 30 June 1998 (8 pages)
2 December 1998Accounts for a medium company made up to 30 June 1998 (8 pages)
14 July 1998Particulars of mortgage/charge (3 pages)
14 July 1998Particulars of mortgage/charge (3 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
12 June 1998Particulars of mortgage/charge (3 pages)
12 June 1998Particulars of mortgage/charge (3 pages)
10 May 1998Return made up to 03/05/98; no change of members (5 pages)
10 May 1998Return made up to 03/05/98; no change of members (5 pages)
30 December 1997Full accounts made up to 30 June 1997 (8 pages)
30 December 1997Full accounts made up to 30 June 1997 (8 pages)
18 November 1997Particulars of mortgage/charge (3 pages)
18 November 1997Particulars of mortgage/charge (3 pages)
29 May 1997Return made up to 03/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 May 1997Return made up to 03/05/97; full list of members (7 pages)
13 February 1997Particulars of mortgage/charge (3 pages)
13 February 1997Particulars of mortgage/charge (3 pages)
23 January 1997Particulars of mortgage/charge (3 pages)
23 January 1997Particulars of mortgage/charge (3 pages)
9 September 1996Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
19 July 1996Particulars of mortgage/charge (3 pages)
19 July 1996Particulars of mortgage/charge (3 pages)
19 July 1996Particulars of mortgage/charge (3 pages)
19 July 1996Particulars of mortgage/charge (3 pages)
19 July 1996Particulars of mortgage/charge (3 pages)
19 July 1996Particulars of mortgage/charge (3 pages)
1 July 1996Company name changed pikefarm LIMITED\certificate issued on 01/07/96 (2 pages)
1 July 1996Company name changed pikefarm LIMITED\certificate issued on 01/07/96 (2 pages)
21 June 1996Director resigned (2 pages)
21 June 1996New secretary appointed;new director appointed (1 page)
21 June 1996New director appointed (1 page)
21 June 1996Registered office changed on 21/06/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 June 1996Registered office changed on 21/06/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 June 1996Secretary resigned (2 pages)
3 May 1996Incorporation (13 pages)