Company NameLiving Ventures Group Plc
Company StatusDissolved
Company Number04936335
CategoryPublic Limited Company
Incorporation Date17 October 2003(20 years, 6 months ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Timothy Alan Bacon
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2004(3 months, 2 weeks after company formation)
Appointment Duration10 years, 10 months (closed 23 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChantry Cottage
Brookhouse Green
Smallwood
Cheshire
CW11 2XF
Director NameMr Jeremy Kevin Roberts
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2004(3 months, 2 weeks after company formation)
Appointment Duration10 years, 10 months (closed 23 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 King Street
Knutsford
Cheshire
WA16 6HQ
Secretary NameMr Andrew Peter Haigh
NationalityBritish
StatusClosed
Appointed01 July 2008(4 years, 8 months after company formation)
Appointment Duration6 years, 5 months (closed 23 December 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Brampton Av
Macclesfield
Cheshire
SK10 3RH
Secretary NameMr Jeremy Kevin Roberts
NationalityBritish
StatusResigned
Appointed03 February 2004(3 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 01 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWyndcroft
Adlington Road
Wilmslow
Cheshire
SK9 2AL
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed17 October 2003(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Director NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed17 October 2003(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed17 October 2003(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websitelivingventures.com
Telephone01565 631234
Telephone regionKnutsford

Location

Registered Address98 King Street
Knutsford
Cheshire
WA16 6HQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Living Ventures Procurement LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2014Accounts made up to 31 March 2014 (5 pages)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
21 August 2014Application to strike the company off the register (3 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(5 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(5 pages)
7 April 2014Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD on 7 April 2014 (1 page)
7 January 2014Director's details changed for Mr Jeremy Kevin Roberts on 28 December 2013 (2 pages)
8 October 2013Accounts made up to 31 March 2013 (7 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
4 October 2012Full accounts made up to 31 March 2012 (9 pages)
10 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
17 October 2011Full accounts made up to 31 March 2011 (9 pages)
23 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
11 October 2010Full accounts made up to 31 March 2010 (9 pages)
26 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
19 October 2009Full accounts made up to 31 March 2009 (9 pages)
1 May 2009Return made up to 01/05/09; full list of members (3 pages)
1 May 2009Secretary's change of particulars / andrew haigh / 01/02/2009 (1 page)
2 November 2008Full accounts made up to 31 March 2008 (9 pages)
20 October 2008Return made up to 17/10/08; full list of members (4 pages)
9 July 2008Appointment terminated secretary jeremy roberts (1 page)
9 July 2008Registered office changed on 09/07/2008 from 116 duke street liverpool merseyside L1 5AG (1 page)
9 July 2008Secretary appointed andrew peter haigh (2 pages)
7 December 2007Return made up to 17/10/07; full list of members (2 pages)
3 July 2007Full accounts made up to 31 March 2007 (9 pages)
24 November 2006Return made up to 17/10/06; full list of members (2 pages)
5 November 2006Full accounts made up to 31 March 2006 (9 pages)
22 November 2005Return made up to 17/10/05; full list of members (7 pages)
12 May 2005Accounts made up to 31 March 2005 (2 pages)
12 November 2004Return made up to 17/10/04; full list of members (7 pages)
23 February 2004New secretary appointed;new director appointed (2 pages)
23 February 2004New director appointed (2 pages)
23 February 2004Director resigned (1 page)
23 February 2004Secretary resigned;director resigned (1 page)
10 February 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
10 February 2004Registered office changed on 10/02/04 from: 1 park row leeds west yorkshire LS1 5AB (1 page)
17 October 2003Incorporation (61 pages)