Company NameP J Livesey Living Space (8) Limited
Company StatusDissolved
Company Number07311255
CategoryPrivate Limited Company
Incorporation Date12 July 2010(13 years, 8 months ago)
Dissolution Date12 September 2017 (6 years, 6 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr John William Allcock
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O P J Livesey Group Limited Ashburton Road West
Trafford Park
Manchester
M17 1AF
Director NameMr Ralph Brocklehurst
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O P J Livesey Group Limited Ashburton Road West
Trafford Park
Manchester
M17 1AF
Director NameMrs Dorothea Anne Livesey
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O P J Livesey Group Limited Ashburton Road West
Trafford Park
Manchester
M17 1AF
Director NameMr Peter Joseph Livesey
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O P J Livesey Group Limited Ashburton Road West
Trafford Park
Manchester
M17 1AF
Director NameMr Paul Gerard Richardson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O P J Livesey Group Limited Ashburton Road West
Trafford Park
Manchester
M17 1AF
Secretary NameDorothea Anne Livesey
StatusClosed
Appointed12 July 2010(same day as company formation)
RoleCompany Director
Correspondence AddressC/O P J Livesey Group Limited Ashburton Road West
Trafford Park
Manchester
M17 1AF
Director NameMs Georgina Ann Livesey
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2013(3 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 12 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O P J Livesey Group Limited Ashburton Road West
Trafford Park
Manchester
M17 1AF
Director NameMr James Nicholas David Woodmansee
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2013(3 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 12 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O P J Livesey Group Limited Ashburton Road West
Trafford Park
Manchester
M17 1AF

Contact

Websitewww.pjlivesey-group.co.uk

Location

Registered AddressC/O P J Livesey Group Limited Ashburton Road West
Trafford Park
Manchester
M17 1AF
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategorySmall
Accounts Year End28 June

Charges

11 March 2014Delivered on: 13 March 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2017Accounts for a small company made up to 30 June 2016 (8 pages)
10 August 2017Accounts for a small company made up to 30 June 2016 (8 pages)
17 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
8 July 2017Voluntary strike-off action has been suspended (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
8 June 2017Application to strike the company off the register (3 pages)
8 June 2017Application to strike the company off the register (3 pages)
18 May 2017Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page)
18 May 2017Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page)
14 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
14 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
4 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
5 April 2016Full accounts made up to 30 June 2015 (11 pages)
5 April 2016Full accounts made up to 30 June 2015 (11 pages)
5 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(6 pages)
5 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(6 pages)
9 February 2015Full accounts made up to 30 June 2014 (12 pages)
9 February 2015Full accounts made up to 30 June 2014 (12 pages)
6 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(6 pages)
6 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(6 pages)
13 March 2014Registration of charge 073112550001 (84 pages)
13 March 2014Registration of charge 073112550001 (84 pages)
8 January 2014Full accounts made up to 30 June 2013 (12 pages)
8 January 2014Full accounts made up to 30 June 2013 (12 pages)
17 December 2013Appointment of Ms Georgina Ann Livesey as a director (2 pages)
17 December 2013Appointment of Mr James Nicholas David Woodmansee as a director (2 pages)
17 December 2013Appointment of Ms Georgina Ann Livesey as a director (2 pages)
17 December 2013Appointment of Mr James Nicholas David Woodmansee as a director (2 pages)
7 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
7 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
26 March 2013Full accounts made up to 30 June 2012 (11 pages)
26 March 2013Full accounts made up to 30 June 2012 (11 pages)
7 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
23 March 2012Full accounts made up to 30 June 2011 (11 pages)
23 March 2012Full accounts made up to 30 June 2011 (11 pages)
5 August 2011Secretary's details changed for Dorothea Anne Livesey on 12 July 2011 (1 page)
5 August 2011Director's details changed for Dorothea Anne Livesey on 12 July 2011 (2 pages)
5 August 2011Director's details changed for Mr John William Allcock on 12 July 2011 (2 pages)
5 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
5 August 2011Director's details changed for Mr Paul Gerard Richardson on 12 July 2011 (2 pages)
5 August 2011Director's details changed for Mr Paul Gerard Richardson on 12 July 2011 (2 pages)
5 August 2011Director's details changed for Dorothea Anne Livesey on 12 July 2011 (2 pages)
5 August 2011Director's details changed for Mr Peter Joseph Livesey on 12 July 2011 (2 pages)
5 August 2011Director's details changed for Mr John William Allcock on 12 July 2011 (2 pages)
5 August 2011Director's details changed for Mr Ralph Brocklehurst on 12 July 2011 (2 pages)
5 August 2011Director's details changed for Mr Peter Joseph Livesey on 12 July 2011 (2 pages)
5 August 2011Director's details changed for Mr Ralph Brocklehurst on 12 July 2011 (2 pages)
5 August 2011Secretary's details changed for Dorothea Anne Livesey on 12 July 2011 (1 page)
7 March 2011Current accounting period shortened from 31 July 2011 to 30 June 2011 (1 page)
7 March 2011Current accounting period shortened from 31 July 2011 to 30 June 2011 (1 page)
12 July 2010Incorporation (26 pages)
12 July 2010Incorporation (26 pages)