Walmersley Road
Ramsbottom
Lancashire
BL9 5LY
Director Name | Regina Ellen Livesey |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 1990(8 years, 1 month after company formation) |
Appointment Duration | 19 years, 9 months (closed 05 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bassfield Walmersley Ramsbottom Lancashire BL9 5LY |
Secretary Name | Regina Ellen Livesey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 December 1990(8 years, 1 month after company formation) |
Appointment Duration | 19 years, 9 months (closed 05 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bassfield Walmersley Ramsbottom Lancashire BL9 5LY |
Director Name | Damien Buggie |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1990(8 years, 1 month after company formation) |
Appointment Duration | 14 years, 8 months (resigned 31 August 2005) |
Role | Company Director |
Correspondence Address | 891 Walmersley Road Bury Lancashire BL9 5LE |
Registered Address | Moors Andrew McClusky & Co. Halton View Villas 3-5 Wilson Patten Street Warrington, Cheshire WA1 1PG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Year | 2014 |
---|---|
Gross Profit | £122,385 |
Net Worth | £1,710,125 |
Cash | £154,107 |
Current Liabilities | £1,266,280 |
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 August |
5 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2010 | Application to strike the company off the register (3 pages) |
10 June 2010 | Application to strike the company off the register (3 pages) |
17 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders Statement of capital on 2009-12-17
|
17 December 2009 | Director's details changed for Regina Ellen Livesey on 17 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders Statement of capital on 2009-12-17
|
17 December 2009 | Director's details changed for Regina Ellen Livesey on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Anthony Peter Livesey on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Anthony Peter Livesey on 17 December 2009 (2 pages) |
18 June 2009 | Accounts for a medium company made up to 31 August 2008 (15 pages) |
18 June 2009 | Accounts for a medium company made up to 31 August 2008 (15 pages) |
27 January 2009 | Return made up to 16/12/08; full list of members (4 pages) |
27 January 2009 | Return made up to 16/12/08; full list of members (4 pages) |
20 February 2008 | Return made up to 16/12/07; full list of members (3 pages) |
20 February 2008 | Return made up to 16/12/07; full list of members (3 pages) |
14 February 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
14 February 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
12 June 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
12 June 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
19 January 2007 | Registered office changed on 19/01/07 from: moors andrew mcclusky & co. Halton view villas 3-5 wilson patten street, warrington, cheshire WA1 1PG (1 page) |
19 January 2007 | Return made up to 16/12/06; full list of members (3 pages) |
19 January 2007 | Return made up to 16/12/06; full list of members (3 pages) |
19 January 2007 | Registered office changed on 19/01/07 from: moors andrew mcclusky & co. Halton view villas 3-5 wilson patten street, warrington, cheshire WA1 1PG (1 page) |
30 March 2006 | Registered office changed on 30/03/06 from: halton view villas 3-5 wilson patten street warrington cheshire WA1 1PG (1 page) |
30 March 2006 | Return made up to 16/12/05; full list of members (3 pages) |
30 March 2006 | Registered office changed on 30/03/06 from: halton view villas 3-5 wilson patten street warrington cheshire WA1 1PG (1 page) |
30 March 2006 | Return made up to 16/12/05; full list of members (3 pages) |
19 January 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
19 January 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
11 October 2005 | Memorandum and Articles of Association (11 pages) |
6 October 2005 | Company name changed livesey shoe company LIMITED(the )\certificate issued on 06/10/05 (2 pages) |
6 October 2005 | Company name changed livesey shoe company LIMITED(the )\certificate issued on 06/10/05 (2 pages) |
12 September 2005 | Registered office changed on 12/09/05 from: laurel house 173 chorley new road bolton lancashire BL1 4QZ (1 page) |
12 September 2005 | Registered office changed on 12/09/05 from: laurel house 173 chorley new road bolton lancashire BL1 4QZ (1 page) |
7 February 2005 | Accounts for a small company made up to 31 August 2004 (8 pages) |
7 February 2005 | Accounts for a small company made up to 31 August 2004 (8 pages) |
24 December 2004 | Return made up to 16/12/04; full list of members (7 pages) |
24 December 2004 | Return made up to 16/12/04; full list of members (7 pages) |
16 September 2004 | Registered office changed on 16/09/04 from: 14 wood street bolton BL1 1DZ (1 page) |
16 September 2004 | Registered office changed on 16/09/04 from: 14 wood street bolton BL1 1DZ (1 page) |
6 July 2004 | Accounts for a medium company made up to 31 August 2003 (18 pages) |
6 July 2004 | Accounts for a medium company made up to 31 August 2003 (18 pages) |
23 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 2003 | Return made up to 16/12/03; full list of members (7 pages) |
30 December 2003 | Return made up to 16/12/03; full list of members (7 pages) |
19 March 2003 | Accounts for a medium company made up to 31 August 2002 (18 pages) |
19 March 2003 | Accounts for a medium company made up to 31 August 2002 (18 pages) |
2 January 2003 | Return made up to 16/12/02; full list of members (7 pages) |
2 January 2003 | Return made up to 16/12/02; full list of members (7 pages) |
22 May 2002 | Accounts for a medium company made up to 31 August 2001 (15 pages) |
22 May 2002 | Accounts for a medium company made up to 31 August 2001 (15 pages) |
20 December 2001 | Return made up to 16/12/01; full list of members (7 pages) |
20 December 2001 | Return made up to 16/12/01; full list of members (7 pages) |
15 September 2001 | Particulars of mortgage/charge (3 pages) |
15 September 2001 | Particulars of mortgage/charge (3 pages) |
26 July 2001 | Particulars of mortgage/charge (3 pages) |
26 July 2001 | Particulars of mortgage/charge (3 pages) |
31 January 2001 | Return made up to 16/12/00; full list of members (7 pages) |
31 January 2001 | Return made up to 16/12/00; full list of members (7 pages) |
29 January 2001 | Accounts for a medium company made up to 31 August 2000 (15 pages) |
29 January 2001 | Accounts for a medium company made up to 31 August 2000 (15 pages) |
7 February 2000 | Accounts for a medium company made up to 31 August 1999 (13 pages) |
7 February 2000 | Accounts for a medium company made up to 31 August 1999 (13 pages) |
6 January 2000 | Return made up to 16/12/99; full list of members (7 pages) |
6 January 2000 | Return made up to 16/12/99; full list of members (7 pages) |
10 May 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
10 May 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
15 January 1999 | Return made up to 16/12/98; full list of members (6 pages) |
15 January 1999 | Return made up to 16/12/98; full list of members (6 pages) |
20 January 1998 | Registered office changed on 20/01/98 from: century house (4TH floor) 11 st peters square manchester M2 3DN (1 page) |
20 January 1998 | Registered office changed on 20/01/98 from: century house (4TH floor) 11 st peters square manchester M2 3DN (1 page) |
18 December 1997 | Accounts for a small company made up to 31 August 1997 (7 pages) |
18 December 1997 | Accounts for a small company made up to 31 August 1997 (7 pages) |
18 December 1997 | Return made up to 16/12/97; no change of members (4 pages) |
18 December 1997 | Return made up to 16/12/97; no change of members (4 pages) |
7 February 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
7 February 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
13 December 1996 | Return made up to 18/12/96; no change of members (4 pages) |
13 December 1996 | Return made up to 18/12/96; no change of members (4 pages) |
3 June 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
3 June 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
17 January 1996 | Return made up to 18/12/95; full list of members (6 pages) |
17 January 1996 | Return made up to 18/12/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
12 November 1982 | Incorporation (15 pages) |
12 November 1982 | Incorporation (15 pages) |