Ashburton Road West
Trafford Park, Manchester
Lancashire
M17 1AF
Director Name | Mr Peter Joseph Livesey |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | P J Livesey Group Ashburton Road West Trafford Park, Manchester Lancashire M17 1AF |
Secretary Name | Dorothea Anne Livesey |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hilston House Green Walk Bowdon Altrincham Cheshire WA14 2SN |
Director Name | Mr James Nicholas David Woodmansee |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2013(6 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | P J Livesey Group Ashburton Road West Trafford Park, Manchester Lancashire M17 1AF |
Director Name | Mrs Georgina Ann Lynch |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2013(6 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | P J Livesey Group Ashburton Road West Trafford Park, Manchester Lancashire M17 1AF |
Director Name | Mr Mark Duckett |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2018(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | P J Livesey Group Ashburton Road West Trafford Park, Manchester Lancashire M17 1AF |
Director Name | Mr Craig Daniel Lynch |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2018(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | P J Livesey Group Ashburton Road West Trafford Park, Manchester Lancashire M17 1AF |
Director Name | Mr John William Allcock |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | P J Livesey Group Ashburton Road West Trafford Park, Manchester Lancashire M17 1AF |
Director Name | Mr Paul Gerard Richardson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(same day as company formation) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | P J Livesey Group Ashburton Road West Trafford Park, Manchester Lancashire M17 1AF |
Director Name | Mr Ralph Brocklehurst |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(same day as company formation) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | P J Livesey Group Ashburton Road West Trafford Park, Manchester Lancashire M17 1AF |
Director Name | Mr Gary Wayne Graves |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2018(11 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | P J Livesey Group Ashburton Road West Trafford Park, Manchester Lancashire M17 1AF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.pjlivesey.co.uk |
---|
Registered Address | P J Livesey Group Ashburton Road West Trafford Park, Manchester Lancashire M17 1AF |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£279 |
Current Liabilities | £1,144,943 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 20 March 2024 (1 month ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 2 weeks from now) |
30 March 2023 | Accounts for a small company made up to 30 June 2022 (13 pages) |
---|---|
23 March 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
12 August 2022 | Termination of appointment of Ralph Brocklehurst as a director on 1 August 2022 (1 page) |
29 March 2022 | Accounts for a small company made up to 30 June 2021 (13 pages) |
23 March 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
7 May 2021 | Accounts for a small company made up to 30 June 2020 (13 pages) |
22 March 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
30 March 2020 | Accounts for a small company made up to 30 June 2019 (12 pages) |
20 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
18 March 2020 | Director's details changed for Ms Georgina Ann Livesey on 18 March 2020 (2 pages) |
27 March 2019 | Accounts for a small company made up to 30 June 2018 (12 pages) |
22 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
11 February 2019 | Termination of appointment of Gary Wayne Graves as a director on 1 February 2019 (1 page) |
13 November 2018 | Termination of appointment of John William Allcock as a director on 10 November 2018 (1 page) |
26 October 2018 | Appointment of Mr Craig Daniel Lynch as a director on 22 October 2018 (2 pages) |
26 October 2018 | Termination of appointment of Paul Gerard Richardson as a director on 8 October 2018 (1 page) |
26 October 2018 | Appointment of Mr Gary Wayne Graves as a director on 22 October 2018 (2 pages) |
26 October 2018 | Appointment of Mr Mark Duckett as a director on 22 October 2018 (2 pages) |
26 October 2018 | Termination of appointment of a director (1 page) |
27 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
26 March 2018 | Accounts for a small company made up to 30 June 2017 (10 pages) |
29 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
10 February 2017 | Full accounts made up to 30 June 2016 (10 pages) |
10 February 2017 | Full accounts made up to 30 June 2016 (10 pages) |
14 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
5 April 2016 | Full accounts made up to 30 June 2015 (12 pages) |
5 April 2016 | Full accounts made up to 30 June 2015 (12 pages) |
9 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 February 2015 | Full accounts made up to 30 June 2014 (13 pages) |
9 February 2015 | Full accounts made up to 30 June 2014 (13 pages) |
9 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
8 January 2014 | Full accounts made up to 30 June 2013 (12 pages) |
8 January 2014 | Full accounts made up to 30 June 2013 (12 pages) |
17 December 2013 | Appointment of Ms Georgina Ann Livesey as a director (2 pages) |
17 December 2013 | Appointment of Mr James Nicholas David Woodmansee as a director (2 pages) |
17 December 2013 | Appointment of Ms Georgina Ann Livesey as a director (2 pages) |
17 December 2013 | Appointment of Mr James Nicholas David Woodmansee as a director (2 pages) |
15 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Full accounts made up to 30 June 2012 (11 pages) |
26 March 2013 | Full accounts made up to 30 June 2012 (11 pages) |
3 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Full accounts made up to 30 June 2011 (11 pages) |
27 March 2012 | Full accounts made up to 30 June 2011 (11 pages) |
4 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Full accounts made up to 30 June 2010 (10 pages) |
31 March 2011 | Full accounts made up to 30 June 2010 (10 pages) |
29 October 2010 | Resolutions
|
29 October 2010 | Resolutions
|
8 April 2010 | Director's details changed for Mr Paul Gerard Richardson on 22 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Peter Joseph Livesey on 22 March 2010 (2 pages) |
8 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Director's details changed for Mr John William Allcock on 22 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr John William Allcock on 22 March 2010 (2 pages) |
8 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Director's details changed for Mr Peter Joseph Livesey on 22 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Dorothea Anne Livesey on 22 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Ralph Brocklehurst on 22 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Paul Gerard Richardson on 22 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Ralph Brocklehurst on 22 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Dorothea Anne Livesey on 22 March 2010 (2 pages) |
19 March 2010 | Full accounts made up to 30 June 2009 (10 pages) |
19 March 2010 | Full accounts made up to 30 June 2009 (10 pages) |
8 July 2009 | Director and secretary's change of particulars / dorothea livesey / 20/04/2009 (1 page) |
8 July 2009 | Director and secretary's change of particulars / dorothea livesey / 20/04/2009 (1 page) |
15 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
15 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
20 January 2009 | Full accounts made up to 30 June 2008 (10 pages) |
20 January 2009 | Full accounts made up to 30 June 2008 (10 pages) |
14 August 2008 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
14 August 2008 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
14 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
14 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
23 May 2007 | New director appointed (5 pages) |
23 May 2007 | New director appointed (6 pages) |
23 May 2007 | New director appointed (5 pages) |
23 May 2007 | New director appointed (6 pages) |
9 May 2007 | New secretary appointed;new director appointed (8 pages) |
9 May 2007 | New secretary appointed;new director appointed (8 pages) |
9 May 2007 | New director appointed (6 pages) |
9 May 2007 | New director appointed (6 pages) |
9 May 2007 | New director appointed (6 pages) |
9 May 2007 | New director appointed (6 pages) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Secretary resigned (1 page) |
27 April 2007 | Secretary resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
22 March 2007 | Incorporation (17 pages) |
22 March 2007 | Incorporation (17 pages) |