Company NameLivshoe Limited
Company StatusDissolved
Company Number01677953
CategoryPrivate Limited Company
Incorporation Date12 November 1982(41 years, 5 months ago)
Dissolution Date5 October 2010 (13 years, 6 months ago)
Previous NameLivesey Shoe Company Limited(The)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameAnthony Peter Livesey
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1990(8 years, 1 month after company formation)
Appointment Duration19 years, 9 months (closed 05 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBassfield
Walmersley Road
Ramsbottom
Lancashire
BL9 5LY
Director NameRegina Ellen Livesey
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1990(8 years, 1 month after company formation)
Appointment Duration19 years, 9 months (closed 05 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBassfield
Walmersley
Ramsbottom
Lancashire
BL9 5LY
Secretary NameRegina Ellen Livesey
NationalityBritish
StatusClosed
Appointed18 December 1990(8 years, 1 month after company formation)
Appointment Duration19 years, 9 months (closed 05 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBassfield
Walmersley
Ramsbottom
Lancashire
BL9 5LY
Director NameDamien Buggie
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1990(8 years, 1 month after company formation)
Appointment Duration14 years, 8 months (resigned 31 August 2005)
RoleCompany Director
Correspondence Address891 Walmersley Road
Bury
Lancashire
BL9 5LE

Location

Registered AddressMoors Andrew McClusky & Co.
Halton View Villas
3-5 Wilson Patten Street
Warrington, Cheshire
WA1 1PG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Financials

Year2014
Gross Profit£122,385
Net Worth£1,710,125
Cash£154,107
Current Liabilities£1,266,280

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryMedium
Accounts Year End31 August

Filing History

5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
10 June 2010Application to strike the company off the register (3 pages)
10 June 2010Application to strike the company off the register (3 pages)
17 December 2009Annual return made up to 16 December 2009 with a full list of shareholders
Statement of capital on 2009-12-17
  • GBP 9,250
(5 pages)
17 December 2009Director's details changed for Regina Ellen Livesey on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 16 December 2009 with a full list of shareholders
Statement of capital on 2009-12-17
  • GBP 9,250
(5 pages)
17 December 2009Director's details changed for Regina Ellen Livesey on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Anthony Peter Livesey on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Anthony Peter Livesey on 17 December 2009 (2 pages)
18 June 2009Accounts for a medium company made up to 31 August 2008 (15 pages)
18 June 2009Accounts for a medium company made up to 31 August 2008 (15 pages)
27 January 2009Return made up to 16/12/08; full list of members (4 pages)
27 January 2009Return made up to 16/12/08; full list of members (4 pages)
20 February 2008Return made up to 16/12/07; full list of members (3 pages)
20 February 2008Return made up to 16/12/07; full list of members (3 pages)
14 February 2008Accounts for a small company made up to 31 August 2007 (6 pages)
14 February 2008Accounts for a small company made up to 31 August 2007 (6 pages)
12 June 2007Accounts for a small company made up to 31 August 2006 (6 pages)
12 June 2007Accounts for a small company made up to 31 August 2006 (6 pages)
19 January 2007Registered 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 2007Return made up to 16/12/06; full list of members (3 pages)
19 January 2007Return made up to 16/12/06; full list of members (3 pages)
19 January 2007Registered 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 2006Registered office changed on 30/03/06 from: halton view villas 3-5 wilson patten street warrington cheshire WA1 1PG (1 page)
30 March 2006Return made up to 16/12/05; full list of members (3 pages)
30 March 2006Registered office changed on 30/03/06 from: halton view villas 3-5 wilson patten street warrington cheshire WA1 1PG (1 page)
30 March 2006Return made up to 16/12/05; full list of members (3 pages)
19 January 2006Accounts for a small company made up to 31 August 2005 (6 pages)
19 January 2006Accounts for a small company made up to 31 August 2005 (6 pages)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
11 October 2005Memorandum and Articles of Association (11 pages)
6 October 2005Company name changed livesey shoe company LIMITED(the )\certificate issued on 06/10/05 (2 pages)
6 October 2005Company name changed livesey shoe company LIMITED(the )\certificate issued on 06/10/05 (2 pages)
12 September 2005Registered office changed on 12/09/05 from: laurel house 173 chorley new road bolton lancashire BL1 4QZ (1 page)
12 September 2005Registered office changed on 12/09/05 from: laurel house 173 chorley new road bolton lancashire BL1 4QZ (1 page)
7 February 2005Accounts for a small company made up to 31 August 2004 (8 pages)
7 February 2005Accounts for a small company made up to 31 August 2004 (8 pages)
24 December 2004Return made up to 16/12/04; full list of members (7 pages)
24 December 2004Return made up to 16/12/04; full list of members (7 pages)
16 September 2004Registered office changed on 16/09/04 from: 14 wood street bolton BL1 1DZ (1 page)
16 September 2004Registered office changed on 16/09/04 from: 14 wood street bolton BL1 1DZ (1 page)
6 July 2004Accounts for a medium company made up to 31 August 2003 (18 pages)
6 July 2004Accounts for a medium company made up to 31 August 2003 (18 pages)
23 April 2004Declaration of satisfaction of mortgage/charge (1 page)
23 April 2004Declaration of satisfaction of mortgage/charge (1 page)
23 April 2004Declaration of satisfaction of mortgage/charge (1 page)
23 April 2004Declaration of satisfaction of mortgage/charge (1 page)
23 April 2004Declaration of satisfaction of mortgage/charge (1 page)
23 April 2004Declaration of satisfaction of mortgage/charge (1 page)
30 December 2003Return made up to 16/12/03; full list of members (7 pages)
30 December 2003Return made up to 16/12/03; full list of members (7 pages)
19 March 2003Accounts for a medium company made up to 31 August 2002 (18 pages)
19 March 2003Accounts for a medium company made up to 31 August 2002 (18 pages)
2 January 2003Return made up to 16/12/02; full list of members (7 pages)
2 January 2003Return made up to 16/12/02; full list of members (7 pages)
22 May 2002Accounts for a medium company made up to 31 August 2001 (15 pages)
22 May 2002Accounts for a medium company made up to 31 August 2001 (15 pages)
20 December 2001Return made up to 16/12/01; full list of members (7 pages)
20 December 2001Return made up to 16/12/01; full list of members (7 pages)
15 September 2001Particulars of mortgage/charge (3 pages)
15 September 2001Particulars of mortgage/charge (3 pages)
26 July 2001Particulars of mortgage/charge (3 pages)
26 July 2001Particulars of mortgage/charge (3 pages)
31 January 2001Return made up to 16/12/00; full list of members (7 pages)
31 January 2001Return made up to 16/12/00; full list of members (7 pages)
29 January 2001Accounts for a medium company made up to 31 August 2000 (15 pages)
29 January 2001Accounts for a medium company made up to 31 August 2000 (15 pages)
7 February 2000Accounts for a medium company made up to 31 August 1999 (13 pages)
7 February 2000Accounts for a medium company made up to 31 August 1999 (13 pages)
6 January 2000Return made up to 16/12/99; full list of members (7 pages)
6 January 2000Return made up to 16/12/99; full list of members (7 pages)
10 May 1999Accounts for a small company made up to 31 August 1998 (7 pages)
10 May 1999Accounts for a small company made up to 31 August 1998 (7 pages)
15 January 1999Return made up to 16/12/98; full list of members (6 pages)
15 January 1999Return made up to 16/12/98; full list of members (6 pages)
20 January 1998Registered office changed on 20/01/98 from: century house (4TH floor) 11 st peters square manchester M2 3DN (1 page)
20 January 1998Registered office changed on 20/01/98 from: century house (4TH floor) 11 st peters square manchester M2 3DN (1 page)
18 December 1997Accounts for a small company made up to 31 August 1997 (7 pages)
18 December 1997Accounts for a small company made up to 31 August 1997 (7 pages)
18 December 1997Return made up to 16/12/97; no change of members (4 pages)
18 December 1997Return made up to 16/12/97; no change of members (4 pages)
7 February 1997Accounts for a small company made up to 31 August 1996 (7 pages)
7 February 1997Accounts for a small company made up to 31 August 1996 (7 pages)
13 December 1996Return made up to 18/12/96; no change of members (4 pages)
13 December 1996Return made up to 18/12/96; no change of members (4 pages)
3 June 1996Accounts for a small company made up to 31 August 1995 (7 pages)
3 June 1996Accounts for a small company made up to 31 August 1995 (7 pages)
17 January 1996Return made up to 18/12/95; full list of members (6 pages)
17 January 1996Return made up to 18/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
12 November 1982Incorporation (15 pages)
12 November 1982Incorporation (15 pages)