Company NameLivesey Building Limited
Company StatusDissolved
Company Number05326646
CategoryPrivate Limited Company
Incorporation Date7 January 2005(19 years, 3 months ago)
Dissolution Date29 August 2009 (14 years, 8 months ago)
Previous NameCNW Construction Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Philip James Taberner
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Hillside
Bolton
Lancashire
BL1 5DT
Secretary NameMrs Susan Taberner
NationalityBritish
StatusClosed
Appointed07 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hillside
Bolton
Lancashire
BL1 5DT
Director NameDavid Leo Kavanagh
Date of BirthMay 1960 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed19 January 2007(2 years after company formation)
Appointment Duration2 years, 7 months (closed 29 August 2009)
RoleConstruction Director
Correspondence Address99 Brunswick Court
Brook Street East
Birkenhead
Merseyside
CH41 6LP
Wales
Director NameSean Christopher Murphy
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(2 years after company formation)
Appointment Duration9 months, 4 weeks (resigned 14 November 2007)
RoleOperations Director
Correspondence Address14 Cedar Court Shop Road
Knowsley
Liverpool
Merseyside
L34 0BB
Director NameMrs Susan Taberner
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(2 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 17 April 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Hillside
Bolton
Lancashire
BL1 5DT

Location

Registered AddressU H Y Hacker Young Turnaround &
Recovery 79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2,295
Cash£281
Current Liabilities£200,811

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2009Liquidators statement of receipts and payments to 12 May 2009 (5 pages)
29 May 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
3 February 2009Liquidators statement of receipts and payments to 24 January 2009 (5 pages)
11 February 2008Statement of affairs (5 pages)
4 February 2008Registered office changed on 04/02/08 from: empire house, 622A manchester road, westhoughton bolton lancashire BL5 3JD (1 page)
31 January 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 January 2008Appointment of a voluntary liquidator (1 page)
16 January 2008Memorandum and Articles of Association (12 pages)
14 January 2008Company name changed cnw construction LIMITED\certificate issued on 14/01/08 (2 pages)
26 November 2007Ad 20/11/07--------- £ si 50@1=50 £ ic 150/200 (2 pages)
16 November 2007Director resigned (1 page)
15 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 November 2007Nc inc already adjusted 13/11/07 (1 page)
1 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 April 2007Director resigned (1 page)
6 March 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
13 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
24 January 2007Return made up to 07/01/07; full list of members (7 pages)
18 January 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
19 January 2006Return made up to 07/01/06; full list of members (6 pages)
22 December 2005Accounting reference date extended from 31/01/06 to 30/06/06 (1 page)
24 January 2005Ad 07/01/05--------- £ si 149@1=149 £ ic 1/150 (2 pages)