Company NameLivepar Limited
Company StatusDissolved
Company Number07290296
CategoryPrivate Limited Company
Incorporation Date21 June 2010(13 years, 10 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Howard John Simms
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2010(2 weeks, 2 days after company formation)
Appointment Duration6 years, 6 months (closed 17 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Woodlands Parkway
Timperley
Cheshire
WA15 7QN
Director NameMr Garry Partington
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Fisherfield
Rochdale
Lancashire
OL12 7QS

Location

Registered Address5th Floor The Margolis Building
37 Turner Street
Manchester
M4 1DW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

25 at £1Adam John Fleming
25.00%
Ordinary
25 at £1Garry Partington
25.00%
Ordinary
25 at £1Howard John Simms
25.00%
Ordinary
25 at £1Nicholas James Black
25.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
19 October 2016Application to strike the company off the register (3 pages)
20 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
(6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 September 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
7 September 2015Registered office address changed from 25 Park Street Macclesfield Cheshire SK11 6SS to 5th Floor the Margolis Building 37 Turner Street Manchester M4 1DW on 7 September 2015 (1 page)
7 September 2015Registered office address changed from 25 Park Street Macclesfield Cheshire SK11 6SS to 5th Floor the Margolis Building 37 Turner Street Manchester M4 1DW on 7 September 2015 (1 page)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
22 February 2013Termination of appointment of Garry Partington as a director (2 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
25 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
4 January 2012Previous accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages)
23 June 2011Director's details changed for Mr Garry Partington on 21 June 2011 (2 pages)
23 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
1 October 2010Appointment of Mr Howard John Simms as a director (2 pages)
16 July 2010Statement of capital following an allotment of shares on 7 July 2010
  • GBP 99
(4 pages)
16 July 2010Statement of capital following an allotment of shares on 7 July 2010
  • GBP 99
(4 pages)
21 June 2010Incorporation (22 pages)