Brookhouse Green
Smallwood
Cheshire
CW11 2FX
Director Name | Mr Jeremy Kevin Roberts |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2003(3 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 8 months (closed 23 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 King Street Knutsford Cheshire WA16 6HQ |
Secretary Name | Mr Andrew Peter Haigh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2008(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 23 December 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Brampton Av Macclesfield Cheshire SK10 3RH |
Secretary Name | Mr Jeremy Kevin Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(3 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wyndcroft Adlington Road Wilmslow Cheshire SK9 2AL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | livingventures.com |
---|
Registered Address | 98 King Street Knutsford Cheshire WA16 6HQ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Gusto Restaurants Limited 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2014 | Application to strike the company off the register (3 pages) |
21 August 2014 | Application to strike the company off the register (3 pages) |
28 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
7 April 2014 | Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD on 7 April 2014 (1 page) |
7 January 2014 | Director's details changed for Mr Jeremy Kevin Roberts on 28 December 2013 (2 pages) |
7 January 2014 | Director's details changed for Mr Jeremy Kevin Roberts on 28 December 2013 (2 pages) |
6 January 2014 | Accounts made up to 31 March 2013 (6 pages) |
6 January 2014 | Accounts made up to 31 March 2013 (6 pages) |
2 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
12 December 2012 | Accounts made up to 31 March 2012 (6 pages) |
12 December 2012 | Accounts made up to 31 March 2012 (6 pages) |
16 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
17 October 2011 | Accounts made up to 31 March 2011 (6 pages) |
17 October 2011 | Accounts made up to 31 March 2011 (6 pages) |
28 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Accounts made up to 31 March 2010 (6 pages) |
29 December 2010 | Accounts made up to 31 March 2010 (6 pages) |
26 May 2010 | Director's details changed for Timothy Alan Bacon on 1 January 2010 (2 pages) |
26 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Timothy Alan Bacon on 1 January 2010 (2 pages) |
26 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Timothy Alan Bacon on 1 January 2010 (2 pages) |
26 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
19 October 2009 | Accounts made up to 31 March 2009 (6 pages) |
19 October 2009 | Accounts made up to 31 March 2009 (6 pages) |
1 May 2009 | Return made up to 08/04/09; full list of members (3 pages) |
1 May 2009 | Return made up to 08/04/09; full list of members (3 pages) |
1 May 2009 | Secretary's change of particulars / andrew haigh / 01/02/2009 (1 page) |
1 May 2009 | Secretary's change of particulars / andrew haigh / 01/02/2009 (1 page) |
5 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
9 July 2008 | Appointment terminated secretary jeremy roberts (1 page) |
9 July 2008 | Secretary appointed andrew peter haigh (2 pages) |
9 July 2008 | Registered office changed on 09/07/2008 from 116 duke street liverpool merseyside L1 5JW (1 page) |
9 July 2008 | Appointment terminated secretary jeremy roberts (1 page) |
9 July 2008 | Secretary appointed andrew peter haigh (2 pages) |
9 July 2008 | Registered office changed on 09/07/2008 from 116 duke street liverpool merseyside L1 5JW (1 page) |
8 July 2008 | Return made up to 08/04/08; full list of members (4 pages) |
8 July 2008 | Return made up to 08/04/08; full list of members (4 pages) |
5 September 2007 | Return made up to 08/04/07; full list of members (2 pages) |
5 September 2007 | Return made up to 08/04/07; full list of members (2 pages) |
3 July 2007 | Full accounts made up to 31 March 2007 (11 pages) |
3 July 2007 | Full accounts made up to 31 March 2007 (11 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
16 August 2006 | Return made up to 08/04/06; full list of members (8 pages) |
16 August 2006 | Return made up to 08/04/06; full list of members (8 pages) |
27 February 2006 | Company name changed prohibition (leeds) LIMITED\certificate issued on 27/02/06 (2 pages) |
27 February 2006 | Company name changed prohibition (leeds) LIMITED\certificate issued on 27/02/06 (2 pages) |
26 January 2006 | Full accounts made up to 31 March 2005 (13 pages) |
26 January 2006 | Full accounts made up to 31 March 2005 (13 pages) |
19 April 2005 | Return made up to 08/04/05; full list of members (7 pages) |
19 April 2005 | Return made up to 08/04/05; full list of members (7 pages) |
26 January 2005 | Full accounts made up to 31 March 2004 (13 pages) |
26 January 2005 | Full accounts made up to 31 March 2004 (13 pages) |
12 January 2005 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
12 January 2005 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
16 April 2004 | Return made up to 08/04/04; full list of members (7 pages) |
16 April 2004 | Return made up to 08/04/04; full list of members (7 pages) |
19 June 2003 | Ad 30/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 June 2003 | Ad 30/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 May 2003 | Company name changed flighturban LIMITED\certificate issued on 21/05/03 (2 pages) |
21 May 2003 | Company name changed flighturban LIMITED\certificate issued on 21/05/03 (2 pages) |
30 April 2003 | Registered office changed on 30/04/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
30 April 2003 | New director appointed (1 page) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | New secretary appointed;new director appointed (1 page) |
30 April 2003 | Registered office changed on 30/04/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
30 April 2003 | Secretary resigned (1 page) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | Secretary resigned (1 page) |
30 April 2003 | New secretary appointed;new director appointed (1 page) |
30 April 2003 | New director appointed (1 page) |
8 April 2003 | Incorporation (17 pages) |
8 April 2003 | Incorporation (17 pages) |