Brookhouse Green
Smallwood
Cheshire
CW11 2XF
Director Name | Mr Jeremy Kevin Roberts |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 10 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(4 years, 8 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 | 03 February 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wyndcroft Adlington Road Wilmslow Cheshire SK9 2AL |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2003(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Director Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2003(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2003(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Website | livingventures.com |
---|---|
Telephone | 01565 631234 |
Telephone region | Knutsford |
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 | Living Ventures Procurement LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2014 | Accounts made up to 31 March 2014 (5 pages) |
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) |
2 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
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) |
8 October 2013 | Accounts made up to 31 March 2013 (7 pages) |
2 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
4 October 2012 | Full accounts made up to 31 March 2012 (9 pages) |
10 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
17 October 2011 | Full accounts made up to 31 March 2011 (9 pages) |
23 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
11 October 2010 | Full accounts made up to 31 March 2010 (9 pages) |
26 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
19 October 2009 | Full accounts made up to 31 March 2009 (9 pages) |
1 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
1 May 2009 | Secretary's change of particulars / andrew haigh / 01/02/2009 (1 page) |
2 November 2008 | Full accounts made up to 31 March 2008 (9 pages) |
20 October 2008 | Return made up to 17/10/08; full list of members (4 pages) |
9 July 2008 | Appointment terminated secretary jeremy roberts (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from 116 duke street liverpool merseyside L1 5AG (1 page) |
9 July 2008 | Secretary appointed andrew peter haigh (2 pages) |
7 December 2007 | Return made up to 17/10/07; full list of members (2 pages) |
3 July 2007 | Full accounts made up to 31 March 2007 (9 pages) |
24 November 2006 | Return made up to 17/10/06; full list of members (2 pages) |
5 November 2006 | Full accounts made up to 31 March 2006 (9 pages) |
22 November 2005 | Return made up to 17/10/05; full list of members (7 pages) |
12 May 2005 | Accounts made up to 31 March 2005 (2 pages) |
12 November 2004 | Return made up to 17/10/04; full list of members (7 pages) |
23 February 2004 | New secretary appointed;new director appointed (2 pages) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | Director resigned (1 page) |
23 February 2004 | Secretary resigned;director resigned (1 page) |
10 February 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
10 February 2004 | Registered office changed on 10/02/04 from: 1 park row leeds west yorkshire LS1 5AB (1 page) |
17 October 2003 | Incorporation (61 pages) |