Company NameP.J. Livesey Rural Heritage (Yorkshire) Limited
Company StatusDissolved
Company Number04083344
CategoryPrivate Limited Company
Incorporation Date4 October 2000(23 years, 6 months ago)
Dissolution Date3 December 2013 (10 years, 4 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr John William Allcock
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2000(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshburton Park
Beacon Road
Trafford Park
Manchester
M17 1AF
Director NameMr Ralph Brocklehurst
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2000(same day as company formation)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressAshburton Park
Beacon Road
Trafford Park
Manchester
M17 1AF
Director NameMrs Dorothea Anne Livesey
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshburton Park
Beacon Road
Trafford Park
Manchester
M17 1AF
Director NameMr Peter Joseph Livesey
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshburton Park
Beacon Road
Trafford Park
Manchester
M17 1AF
Director NameMr Paul Gerard Richardson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshburton Park
Beacon Road
Trafford Park
Manchester
M17 1AF
Secretary NameMrs Dorothea Anne Livesey
NationalityBritish
StatusClosed
Appointed04 October 2000(same day as company formation)
RoleDirector-Proposed
Country of ResidenceEngland
Correspondence AddressAshburton Park
Beacon Road
Trafford Park
Manchester
M17 1AF
Director NamePaul Heap
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(same day as company formation)
RoleDirector-Proposed
Correspondence Address13 Lilac View Close
Shaw
Oldham
Lancashire
OL2 8QF
Director NameMr James Nicholas David Woodmansee
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2004(3 years, 9 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 28 July 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
136 Heaton Moor Road
Stockport
Cheshire
SK4 4JY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 October 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAshburton Park
Beacon Road
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)
7 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(5 pages)
7 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(5 pages)
7 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(5 pages)
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)
26 March 2013Full accounts made up to 30 June 2012 (11 pages)
26 March 2013Full accounts made up to 30 June 2012 (11 pages)
29 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
23 March 2012Full accounts made up to 30 June 2011 (13 pages)
23 March 2012Full accounts made up to 30 June 2011 (13 pages)
18 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
5 April 2011Full accounts made up to 30 June 2010 (14 pages)
5 April 2011Full accounts made up to 30 June 2010 (14 pages)
22 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
22 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
22 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
22 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
22 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
22 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 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)
8 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
8 October 2010Secretary's details changed for Mrs Dorothea Anne Livesey on 4 October 2010 (1 page)
8 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
8 October 2010Secretary's details changed for Mrs Dorothea Anne Livesey on 4 October 2010 (1 page)
8 October 2010Secretary's details changed for Mrs Dorothea Anne Livesey on 4 October 2010 (1 page)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (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 3 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (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 5 (3 pages)
19 March 2010Full accounts made up to 30 June 2009 (13 pages)
19 March 2010Full accounts made up to 30 June 2009 (13 pages)
27 October 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
27 October 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
27 October 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
27 October 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
27 October 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
27 October 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
15 October 2009Director's details changed for Peter Joseph Livesey on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Dorothea Anne Livesey on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Ralph Brocklehurst on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Dorothea Anne Livesey on 15 October 2009 (2 pages)
15 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
15 October 2009Director's details changed for Peter Joseph Livesey on 15 October 2009 (2 pages)
15 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
15 October 2009Director's details changed for Paul Gerard Richardson on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Ralph Brocklehurst on 15 October 2009 (2 pages)
15 October 2009Director's details changed for John William Allcock on 15 October 2009 (2 pages)
15 October 2009Director's details changed for John William Allcock on 15 October 2009 (2 pages)
15 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
15 October 2009Director's details changed for Paul Gerard Richardson on 15 October 2009 (2 pages)
30 March 2009Full accounts made up to 30 June 2008 (12 pages)
30 March 2009Full accounts made up to 30 June 2008 (12 pages)
27 October 2008Return made up to 04/10/08; full list of members (4 pages)
27 October 2008Return made up to 04/10/08; full list of members (4 pages)
7 February 2008Full accounts made up to 30 June 2007 (14 pages)
7 February 2008Full accounts made up to 30 June 2007 (14 pages)
30 October 2007Return made up to 04/10/07; full list of members (3 pages)
30 October 2007Return made up to 04/10/07; full list of members (3 pages)
3 January 2007Full accounts made up to 30 June 2006 (14 pages)
3 January 2007Full accounts made up to 30 June 2006 (14 pages)
1 November 2006Return made up to 04/10/06; full list of members (3 pages)
1 November 2006Return made up to 04/10/06; full list of members (3 pages)
30 November 2005Full accounts made up to 30 June 2005 (14 pages)
30 November 2005Full accounts made up to 30 June 2005 (14 pages)
2 November 2005Return made up to 04/10/05; full list of members (8 pages)
2 November 2005Return made up to 04/10/05; full list of members (8 pages)
5 August 2005Declaration of satisfaction of mortgage/charge (1 page)
5 August 2005Declaration of satisfaction of mortgage/charge (1 page)
30 November 2004Full accounts made up to 30 June 2004 (13 pages)
30 November 2004Full accounts made up to 30 June 2004 (13 pages)
19 October 2004Return made up to 04/10/04; full list of members (8 pages)
19 October 2004Return made up to 04/10/04; full list of members (8 pages)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
20 July 2004Particulars of mortgage/charge (3 pages)
20 July 2004Particulars of mortgage/charge (3 pages)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
3 February 2004Full accounts made up to 30 June 2003 (12 pages)
3 February 2004Full accounts made up to 30 June 2003 (12 pages)
10 October 2003Return made up to 04/10/03; full list of members (8 pages)
10 October 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 2003Particulars of mortgage/charge (3 pages)
17 May 2003Particulars of mortgage/charge (3 pages)
13 May 2003Particulars of mortgage/charge (3 pages)
13 May 2003Particulars of mortgage/charge (3 pages)
10 March 2003Full accounts made up to 30 June 2002 (8 pages)
10 March 2003Full accounts made up to 30 June 2002 (8 pages)
11 October 2002Return made up to 04/10/02; full list of members (8 pages)
11 October 2002Return made up to 04/10/02; full list of members (8 pages)
17 June 2002Director's particulars changed (1 page)
17 June 2002Director's particulars changed (1 page)
22 March 2002Particulars of mortgage/charge (3 pages)
22 March 2002Particulars of mortgage/charge (3 pages)
21 December 2001Full accounts made up to 30 June 2001 (6 pages)
21 December 2001Full accounts made up to 30 June 2001 (6 pages)
19 October 2001Return made up to 04/10/01; full list of members (7 pages)
19 October 2001Return made up to 04/10/01; full list of members
  • 363(287) ‐ Registered office changed on 19/10/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
24 April 2001Particulars of mortgage/charge (3 pages)
24 April 2001Particulars of mortgage/charge (3 pages)
26 October 2000Accounting reference date shortened from 31/10/01 to 30/06/01 (1 page)
26 October 2000Accounting reference date shortened from 31/10/01 to 30/06/01 (1 page)
4 October 2000Secretary resigned (1 page)
4 October 2000Secretary resigned (1 page)
4 October 2000Incorporation (18 pages)