Company NameLive Challenge  99 Limited
Company StatusDissolved
Company Number03493400
CategoryPrivate Limited Company
Incorporation Date15 January 1998(26 years, 2 months ago)
Previous NameLeasespan Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMichael Ian Davis
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1998(1 week after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHurlstone House 8 Bentinck Road
Altrincham
Cheshire
WA14 2BP
Director NameMr Robert Joseph McLoughlin
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1998(1 week after company formation)
Appointment Duration26 years, 2 months
RoleTV Executive
Country of ResidenceEngland
Correspondence AddressElgol
2a Carlton Road, Hale
Altrincham
Cheshire
WA15 8RJ
Secretary NameMr Geoffrey Arnold Shindler
NationalityBritish
StatusCurrent
Appointed22 January 1998(1 week after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bury Old Road
Prestwich
Manchester
M25 0EX
Director NameJoanna Louise Hartley Green
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1998(1 week, 1 day after company formation)
Appointment Duration26 years, 2 months
RoleProjects Manager
Correspondence Address4 Ullswater Drive
Great Warford
Alderley Edge
Cheshire
SK9 7WB
Director NameJane Kirk Macnaught
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1998(3 months after company formation)
Appointment Duration25 years, 11 months
RoleExecutive Producer
Correspondence Address38 Oak Lane
Wilmslow
Cheshire
SK9 6AF
Director NameMr John Raymond Dash
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(1 week, 1 day after company formation)
Appointment Duration4 months, 2 weeks (resigned 08 June 1998)
RoleProgramme Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 16 55-57 Whitworth Street
Manchester
M1 3NT
Director NameMr Richard Nicholas Parry
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(1 week, 1 day after company formation)
Appointment Duration1 year, 10 months (resigned 10 December 1999)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCrofters Barn
Rowton Lane Farm, Rowton
Chester
Cheshire
CH3 6AT
Wales
Director NameMr Neil Robinson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(1 week, 1 day after company formation)
Appointment Duration1 year, 10 months (resigned 10 December 1999)
RoleTV Programme Controller
Country of ResidenceEngland
Correspondence AddressFayrefield
High Bank Hill
Penrith
Cumbria
CA10 1EZ
Director NameJerry Marston
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(3 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 December 1999)
RoleCommunity Affairs Manager
Correspondence Address9 The Foxes
Thingwall
Wirral
L60 7YM
Director NameDavid John Shearer
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(3 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 December 1999)
RoleProgramme Director
Correspondence Address21 The Grange
Cottam Hall
Preston
Lancashire
PR4 0LR
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£72,174
Net Worth-£533,929
Cash£45,396
Current Liabilities£5,773

Accounts

Latest Accounts30 April 2000 (23 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

7 June 2003Dissolved (1 page)
7 March 2003Return of final meeting in a members' voluntary winding up (3 pages)
7 March 2003Liquidators statement of receipts and payments (5 pages)
25 January 2003Registered office changed on 25/01/03 from: devonshire house 36 george street manchester M1 4HA (1 page)
22 January 2003Liquidators statement of receipts and payments (5 pages)
31 December 2001Registered office changed on 31/12/01 from: st james's court brown street manchester M2 2JF (1 page)
24 December 2001Appointment of a voluntary liquidator (1 page)
24 December 2001Declaration of solvency (3 pages)
24 December 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 April 2001Return made up to 15/01/01; full list of members (7 pages)
2 March 2001Full accounts made up to 30 April 2000 (12 pages)
10 April 2000Director resigned (1 page)
10 April 2000Director resigned (1 page)
10 April 2000Director resigned (1 page)
23 March 2000Return made up to 15/01/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
6 September 1999Full accounts made up to 30 April 1999 (12 pages)
15 February 1999Return made up to 15/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 October 1998Director resigned (1 page)
16 April 1998New secretary appointed (2 pages)
27 February 1998Company name changed leasespan LIMITED\certificate issued on 02/03/98 (2 pages)
24 February 1998New director appointed (2 pages)
24 February 1998New director appointed (2 pages)
24 February 1998New director appointed (2 pages)
24 February 1998New director appointed (2 pages)
24 February 1998New director appointed (2 pages)
24 February 1998Accounting reference date extended from 31/01/99 to 30/04/99 (1 page)
24 February 1998New director appointed (3 pages)
24 February 1998Director resigned (1 page)
24 February 1998Secretary resigned (1 page)
24 February 1998Registered office changed on 24/02/98 from: 16 churchill way cardiff CF1 4DX (1 page)
15 January 1998Incorporation (14 pages)