Company NameThe Livingstone Agency Limited
Company StatusDissolved
Company Number03211598
CategoryPrivate Limited Company
Incorporation Date13 June 1996(27 years, 10 months ago)
Dissolution Date18 January 2000 (24 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameChristine Margaret Battersby
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1996(1 month, 2 weeks after company formation)
Appointment Duration3 years, 5 months (closed 18 January 2000)
RoleSales Manager
Correspondence Address2 Aysgarth Close
Sale
Cheshire
M33 52a
Secretary NameMr Graham Reynard Aitken
NationalityBritish
StatusClosed
Appointed25 February 1998(1 year, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 18 January 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Westminster Close
Sale
Cheshire
M33 5WZ
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1996(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address17 Dalum Drive
Loanhead
Midlothian
EH20 9LW
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1996(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address115 Newhailes Crescent
Musselburgh
Midlothian
EH21 6EF
Scotland
Secretary NameLeigh Foot
NationalityBritish
StatusResigned
Appointed13 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address81 Newhailes Crescent
Musselburgh
Midlothian
EH21 6EF
Scotland
Secretary NameJohn Ernest Hewison
NationalityBritish
StatusResigned
Appointed01 August 1996(1 month, 2 weeks after company formation)
Appointment Duration10 months, 4 weeks (resigned 26 June 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFountain Court 68 Fountain Street
Manchester
Lancashire
M2 2FB
Secretary NameGeorge Davies (Nominees) Limited (Corporation)
StatusResigned
Appointed26 June 1997(1 year after company formation)
Appointment Duration8 months (resigned 25 February 1998)
Correspondence AddressFountain Court
68 Fountain Street
Manchester
Greater Manchester
M2 2FB

Location

Registered Address373 Barlow Road
Broadheath
Altrincham
Cheshire
WA14 5HW
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 1997 (26 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

18 January 2000Final Gazette dissolved via voluntary strike-off (1 page)
28 September 1999First Gazette notice for voluntary strike-off (1 page)
16 August 1999Application for striking-off (1 page)
6 July 1999Return made up to 13/06/99; no change of members (4 pages)
7 July 1998Return made up to 13/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 April 1998Accounts for a small company made up to 30 November 1997 (6 pages)
3 March 1998New secretary appointed (2 pages)
3 March 1998Registered office changed on 03/03/98 from: c/o george davies & co fifth floor fountain court 68 fountain street manchester M2 2FB (1 page)
3 March 1998Secretary resigned (1 page)
8 July 1997Secretary resigned (1 page)
8 July 1997Return made up to 13/06/97; full list of members (6 pages)
8 July 1997New secretary appointed (2 pages)
23 October 1996Secretary resigned (1 page)
23 October 1996Director resigned (1 page)
23 October 1996Director resigned (1 page)
16 October 1996Accounting reference date extended from 30/06/97 to 30/11/97 (1 page)
8 September 1996New director appointed (2 pages)
30 August 1996Registered office changed on 30/08/96 from: 6 hazelfield house delamer road altrincham cheshire WA14 2NG (1 page)
30 August 1996Ad 01/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 August 1996New secretary appointed (2 pages)
13 June 1996Incorporation (16 pages)