Company NameLiving Rooms (Home) Ltd
Company StatusDissolved
Company Number05998285
CategoryPrivate Limited Company
Incorporation Date14 November 2006(17 years, 4 months ago)
Dissolution Date13 April 2010 (13 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameJames Michael Ward
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2006(same day as company formation)
RoleManaging Director
Correspondence Address19 Phillip Godlee Lodge
842 Wilmslow Road East Didsbury
Manchester
M20 2RN
Director NameMr Arthur John White
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Staplegrove Road
Taunton
Somerset
TA2 6AL
Director NameCatherine Allsop
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(same day as company formation)
RoleBuying Director
Correspondence Address29 Holden Clough Drive
Ashton Under Lyne
Lancashire
OL7 9TH
Secretary NameCatherine Allsop
NationalityBritish
StatusResigned
Appointed14 November 2006(same day as company formation)
RoleBuying Director
Correspondence Address29 Holden Clough Drive
Ashton Under Lyne
Lancashire
OL7 9TH

Location

Registered AddressD T E House
Hollins Mount
Bury
Lancashire
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

13 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2010Final Gazette dissolved following liquidation (1 page)
8 January 2010Administrator's progress report to 23 December 2009 (10 pages)
8 January 2010Notice of move from Administration to Dissolution on 23 December 2009 (10 pages)
8 January 2010Notice of move from Administration to Dissolution (10 pages)
8 January 2010Administrator's progress report to 23 December 2009 (10 pages)
7 August 2009Administrator's progress report to 26 June 2009 (11 pages)
7 August 2009Administrator's progress report to 26 June 2009 (11 pages)
7 August 2009Notice of extension of period of Administration (1 page)
7 August 2009Notice of extension of period of Administration (1 page)
29 January 2009Administrator's progress report to 26 December 2008 (12 pages)
29 January 2009Administrator's progress report to 26 December 2008 (12 pages)
15 September 2008Statement of administrator's proposal (25 pages)
15 September 2008Statement of administrator's proposal (25 pages)
3 July 2008Registered office changed on 03/07/2008 from unit 6 globe industrial park globe lane dukinfield cheshire SK16 4QU (1 page)
3 July 2008Registered office changed on 03/07/2008 from unit 6 globe industrial park globe lane dukinfield cheshire SK16 4QU (1 page)
2 July 2008Appointment of an administrator (1 page)
2 July 2008Appointment of an administrator (1 page)
25 June 2008Appointment terminate, director and secretary catherine allsop logged form (1 page)
25 June 2008Appointment Terminate, Director And Secretary Catherine Allsop Logged Form (1 page)
9 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 November 2007Return made up to 14/11/07; full list of members (3 pages)
30 November 2007Return made up to 14/11/07; full list of members (3 pages)
14 November 2006Incorporation (21 pages)
14 November 2006Incorporation (21 pages)