Manchester
M17 1AF
Director Name | Mr Peter Joseph Livesey |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beacon Road Trafford Park Manchester M17 1AF |
Director Name | Mr Mark Duckett |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2018(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O P J Livesey Holdings Limited Beacon Road Trafford Park Manchester 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(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O P J Livesey Holdings Limited Beacon Road Trafford Park Manchester M17 1AF |
Director Name | Mrs Georgina Ann Lynch |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2018(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O P J Livesey Holdings Limited Beacon Road Trafford Park Manchester M17 1AF |
Director Name | Mr James Nicholas David Woodmansee |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2018(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O P J Livesey Holdings Limited Beacon Road Trafford Park Manchester M17 1AF |
Director Name | P.J. Livesey Living Space Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 June 2016(same day as company formation) |
Correspondence Address | Ashburton House Royce Trading Estate 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 | 27 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beacon Road Trafford Park Manchester M17 1AF |
Director Name | Mr Paul Gerard Richardson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beacon Road Trafford Park Manchester M17 1AF |
Director Name | Mr Ralph Brocklehurst |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beacon Road Trafford Park Manchester 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(2 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O P J Livesey Holdings Limited Beacon Road Trafford Park Manchester M17 1AF |
Registered Address | C/O P J Livesey Holdings Limited Beacon Road 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 | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 30 June 2023 (9 months ago) |
---|---|
Next Return Due | 14 July 2024 (3 months, 2 weeks from now) |
28 February 2024 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
---|---|
12 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
16 November 2022 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
12 August 2022 | Termination of appointment of Ralph Brocklehurst as a director on 1 August 2022 (1 page) |
5 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
1 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
30 June 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
29 June 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
26 November 2020 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
8 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
17 December 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
3 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
18 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 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) |
25 October 2018 | Appointment of Mr Craig Daniel Lynch as a director on 22 October 2018 (2 pages) |
25 October 2018 | Termination of appointment of Paul Gerard Richardson as a director on 8 October 2018 (1 page) |
25 October 2018 | Appointment of Mr Mark Duckett as a director on 22 October 2018 (2 pages) |
25 October 2018 | Appointment of Mrs Georgina Ann Lynch as a director on 22 October 2018 (2 pages) |
25 October 2018 | Appointment of Mr Gary Wayne Graves as a director on 22 October 2018 (2 pages) |
25 October 2018 | Appointment of Mr James Nicholas David Woodmansee as a director on 22 October 2018 (2 pages) |
26 June 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
22 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 26 June 2017 with updates (3 pages) |
29 June 2017 | Notification of P J Livesey Holdings Limited as a person with significant control on 1 January 2017 (1 page) |
29 June 2017 | Notification of P J Livesey Holdings Limited as a person with significant control on 1 January 2017 (1 page) |
29 June 2017 | Confirmation statement made on 26 June 2017 with updates (3 pages) |
29 June 2017 | Notification of P J Livesey Holdings Limited as a person with significant control on 29 June 2017 (1 page) |
16 August 2016 | Registered office address changed from Beacon Road Trafford Park Manchester M17 1AF United Kingdom to C/O P J Livesey Holdings Limited Beacon Road Trafford Park Manchester M17 1AF on 16 August 2016 (2 pages) |
16 August 2016 | Registered office address changed from Beacon Road Trafford Park Manchester M17 1AF United Kingdom to C/O P J Livesey Holdings Limited Beacon Road Trafford Park Manchester M17 1AF on 16 August 2016 (2 pages) |
27 June 2016 | Incorporation (22 pages) |
27 June 2016 | Incorporation (22 pages) |