Trafford Park
Manchester
M17 1AF
Director Name | Mr Ralph Brocklehurst |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O P J Livesey Group Limited Ashburton Road West Trafford Park Manchester M17 1AF |
Director Name | Mrs Dorothea Anne Livesey |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O P J Livesey Group Limited Ashburton Road West Trafford Park Manchester M17 1AF |
Director Name | Mr Peter Joseph Livesey |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O P J Livesey Group Limited Ashburton Road West Trafford Park Manchester M17 1AF |
Director Name | Mr Paul Gerard Richardson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O P J Livesey Group Limited Ashburton Road West Trafford Park Manchester M17 1AF |
Secretary Name | Dorothea Anne Livesey |
---|---|
Status | Closed |
Appointed | 12 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O P J Livesey Group Limited Ashburton Road West Trafford Park Manchester M17 1AF |
Director Name | Ms Georgina Ann Livesey |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2013(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 12 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O P J Livesey Group Limited Ashburton Road West Trafford Park Manchester M17 1AF |
Director Name | Mr James Nicholas David Woodmansee |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2013(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 12 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O P J Livesey Group Limited Ashburton Road West Trafford Park Manchester M17 1AF |
Website | www.pjlivesey-group.co.uk |
---|
Registered Address | C/O P J Livesey Group Limited Ashburton Road West Trafford Park Manchester M17 1AF |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 June |
11 March 2014 | Delivered on: 13 March 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
12 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 August 2017 | Accounts for a small company made up to 30 June 2016 (8 pages) |
10 August 2017 | Accounts for a small company made up to 30 June 2016 (8 pages) |
17 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
8 July 2017 | Voluntary strike-off action has been suspended (1 page) |
8 July 2017 | Voluntary strike-off action has been suspended (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2017 | Application to strike the company off the register (3 pages) |
8 June 2017 | Application to strike the company off the register (3 pages) |
18 May 2017 | Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page) |
18 May 2017 | Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page) |
14 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
14 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
4 August 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
5 April 2016 | Full accounts made up to 30 June 2015 (11 pages) |
5 April 2016 | Full accounts made up to 30 June 2015 (11 pages) |
5 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
9 February 2015 | Full accounts made up to 30 June 2014 (12 pages) |
9 February 2015 | Full accounts made up to 30 June 2014 (12 pages) |
6 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
13 March 2014 | Registration of charge 073112550001 (84 pages) |
13 March 2014 | Registration of charge 073112550001 (84 pages) |
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) |
7 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
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) |
7 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Full accounts made up to 30 June 2011 (11 pages) |
23 March 2012 | Full accounts made up to 30 June 2011 (11 pages) |
5 August 2011 | Secretary's details changed for Dorothea Anne Livesey on 12 July 2011 (1 page) |
5 August 2011 | Director's details changed for Dorothea Anne Livesey on 12 July 2011 (2 pages) |
5 August 2011 | Director's details changed for Mr John William Allcock on 12 July 2011 (2 pages) |
5 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Director's details changed for Mr Paul Gerard Richardson on 12 July 2011 (2 pages) |
5 August 2011 | Director's details changed for Mr Paul Gerard Richardson on 12 July 2011 (2 pages) |
5 August 2011 | Director's details changed for Dorothea Anne Livesey on 12 July 2011 (2 pages) |
5 August 2011 | Director's details changed for Mr Peter Joseph Livesey on 12 July 2011 (2 pages) |
5 August 2011 | Director's details changed for Mr John William Allcock on 12 July 2011 (2 pages) |
5 August 2011 | Director's details changed for Mr Ralph Brocklehurst on 12 July 2011 (2 pages) |
5 August 2011 | Director's details changed for Mr Peter Joseph Livesey on 12 July 2011 (2 pages) |
5 August 2011 | Director's details changed for Mr Ralph Brocklehurst on 12 July 2011 (2 pages) |
5 August 2011 | Secretary's details changed for Dorothea Anne Livesey on 12 July 2011 (1 page) |
7 March 2011 | Current accounting period shortened from 31 July 2011 to 30 June 2011 (1 page) |
7 March 2011 | Current accounting period shortened from 31 July 2011 to 30 June 2011 (1 page) |
12 July 2010 | Incorporation (26 pages) |
12 July 2010 | Incorporation (26 pages) |