Company NameLivermore & Knight (Labels) Limited
Company StatusDissolved
Company Number03583258
CategoryPrivate Limited Company
Incorporation Date18 June 1998(25 years, 10 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)
Previous NameGW 610 Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameColin James Kinnear-Wilson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1998(4 weeks, 1 day after company formation)
Appointment Duration9 years, 7 months (closed 19 February 2008)
RoleCompany Director
Correspondence AddressThe Ferns
166 Eccleshall Road
Stafford
Staffordshire
ST16 1JA
Director NameRobert James Southall
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1998(4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 1999)
RoleCompany Director
Correspondence Address19 Watkins Road
Willenhall
West Midlands
WV12 4QN
Secretary NameRobert James Southall
NationalityBritish
StatusResigned
Appointed16 July 1998(4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address17 Calder Close
Hilton
Derby
Derbyshire
DE65 5HR
Director NamePaul Nicholas Smith
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(1 month, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 30 October 2001)
RoleCompany Director
Correspondence Address63 Kingsdown Road
Burntwood
Staffordshire
WS7 8PZ
Secretary NameStephen David Ratcliffe
NationalityBritish
StatusResigned
Appointed01 November 1999(1 year, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 October 2003)
RoleCompany Director
Correspondence Address12 Dale Brook
Hilton
Derby
Derbyshire
DE65 5JH
Director NameGW Incorporations Limited (Corporation)
StatusResigned
Appointed18 June 1998(same day as company formation)
Correspondence AddressWindsor House
3 Temple Row
Birmingham
West Midlands
B2 5JR
Secretary NameGW Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 1998(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ

Location

Registered AddressBegbies Traynor
Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£681,551
Cash£509
Current Liabilities£363,778

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

19 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2007First Gazette notice for compulsory strike-off (1 page)
10 May 2007Receiver ceasing to act (1 page)
10 May 2007Receiver's abstract of receipts and payments (2 pages)
2 November 2006Receiver's abstract of receipts and payments (2 pages)
6 January 2006Administrative Receiver's report (8 pages)
8 November 2005Registered office changed on 08/11/05 from: whitebridge lane stone staffordshire ST15 8LY (1 page)
3 November 2005Appointment of receiver/manager (1 page)
15 October 2005Declaration of satisfaction of mortgage/charge (1 page)
15 October 2005Declaration of satisfaction of mortgage/charge (1 page)
24 May 2005Strike-off action suspended (1 page)
17 May 2005First Gazette notice for compulsory strike-off (1 page)
9 January 2004Auditor's resignation (1 page)
5 November 2003Secretary resigned (1 page)
11 July 2003Return made up to 18/06/03; full list of members (6 pages)
23 November 2002Particulars of mortgage/charge (3 pages)
15 November 2002Particulars of mortgage/charge (3 pages)
4 July 2002Return made up to 18/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 June 2002Accounts for a small company made up to 30 June 2000 (13 pages)
5 June 2002Accounts for a small company made up to 30 June 2001 (12 pages)
4 November 2001Director resigned (2 pages)
25 June 2001Return made up to 18/06/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
23 June 2000New secretary appointed (2 pages)
23 June 2000Return made up to 18/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
4 April 2000Accounts for a small company made up to 27 June 1999 (7 pages)
16 August 1999Return made up to 18/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
23 July 1999Registered office changed on 23/07/99 from: equity house 7 rowchester court whittall street birmingham west midlands B4 6DD (1 page)
21 January 1999Auditor's resignation (1 page)
28 August 1998New director appointed (2 pages)
25 August 1998Particulars of mortgage/charge (3 pages)
20 August 1998Particulars of mortgage/charge (7 pages)
20 August 1998Ad 14/08/98--------- £ si 62400@1=62400 £ ic 1/62401 (2 pages)
20 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
20 August 1998S-div 14/08/98 (1 page)
20 August 1998£ nc 100/525100 14/08/98 (1 page)
19 August 1998Particulars of mortgage/charge (3 pages)
19 August 1998Particulars of mortgage/charge (3 pages)
18 August 1998Particulars of mortgage/charge (4 pages)
14 August 1998Company name changed gw 610 LIMITED\certificate issued on 14/08/98 (2 pages)
5 August 1998New secretary appointed;new director appointed (2 pages)
23 July 1998Director resigned (1 page)
23 July 1998New director appointed (2 pages)
18 June 1998Incorporation (18 pages)