Company NameLivesey Traditional Fresh Sausage Limited
Company StatusDissolved
Company Number04419293
CategoryPrivate Limited Company
Incorporation Date17 April 2002(22 years ago)
Dissolution Date15 January 2008 (16 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products

Directors

Director NameMr David Livesey
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Berryfold Way
Tyldesley
Manchester
Lancashire
M29 7PT
Secretary NameAlison Livesey
NationalityBritish
StatusClosed
Appointed17 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address7 Berryfold Way
Astley, Tyldesley
Manchester
Lancashire
M29 7PT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed17 April 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed17 April 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressBlock C5 Units 2-3
Centre Court Moss Industrial
Estate St Helens Road
Leigh
WN7 3PT
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLowton East
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£611,196
Gross Profit£50,927
Net Worth-£174,753
Current Liabilities£258,276

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

15 January 2008Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2007First Gazette notice for compulsory strike-off (1 page)
20 February 2007Notice of completion of voluntary arrangement (10 pages)
22 May 2006Return made up to 17/04/06; full list of members (6 pages)
18 April 2006Notice to Registrar of companies voluntary arrangement taking effect (13 pages)
6 April 2006Total exemption full accounts made up to 31 May 2005 (6 pages)
26 September 2005Total exemption full accounts made up to 31 May 2004 (6 pages)
23 May 2005Return made up to 17/04/05; full list of members
  • 363(287) ‐ Registered office changed on 23/05/05
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 June 2004Return made up to 17/04/04; full list of members (6 pages)
14 September 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
18 April 2003Return made up to 17/04/03; full list of members (6 pages)
29 October 2002Ad 27/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 October 2002Accounting reference date extended from 30/04/03 to 31/05/03 (1 page)
16 May 2002Particulars of mortgage/charge (3 pages)
25 April 2002Director resigned (1 page)
25 April 2002New director appointed (2 pages)
25 April 2002Registered office changed on 25/04/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
25 April 2002Secretary resigned (1 page)
25 April 2002New secretary appointed (2 pages)