A LIVESLEY & SONS LIMITED

Register to unlock more data on OkredoRegister

A LIVESLEY & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00541686

Incorporation date

09/12/1954

Size

Dormant

Contacts

Registered address

Registered address

1 Thane Road West, Nottingham NG2 3AACopy
copy info iconCopy
See on map
Latest events (Record since 11/07/1983)
dot icon12/07/2011
Final Gazette dissolved via voluntary strike-off
dot icon29/03/2011
First Gazette notice for voluntary strike-off
dot icon22/03/2011
Application to strike the company off the register
dot icon02/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon29/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon23/04/2010
Appointment of David Charles Geoffrey Foster as a director
dot icon09/04/2010
Appointment of David Charles Geoffrey Foster as a secretary
dot icon08/04/2010
Termination of appointment of Andrew Prosser as a secretary
dot icon06/04/2010
Termination of appointment of Patricia Kennerley as a director
dot icon18/03/2010
Termination of appointment of Christopher Aylward as a director
dot icon15/03/2010
Termination of appointment of Andrew Prosser as a director
dot icon12/03/2010
Termination of appointment of Mark Muller as a director
dot icon09/03/2010
Appointment of Christopher James Giles as a director
dot icon17/09/2009
Accounts made up to 2009-03-31
dot icon19/06/2009
Registered office changed on 19/06/2009 from fern house, 53-55 high street feltham middlesex TW13 4HU
dot icon05/06/2009
Return made up to 01/06/09; full list of members
dot icon30/01/2009
Accounts made up to 2008-03-31
dot icon20/06/2008
Return made up to 01/06/08; full list of members
dot icon24/01/2008
Accounts made up to 2007-03-31
dot icon04/01/2008
Director's particulars changed
dot icon31/12/2007
Director's particulars changed
dot icon13/12/2007
Auditor's resignation
dot icon21/08/2007
New director appointed
dot icon21/08/2007
Director resigned
dot icon15/06/2007
Return made up to 01/06/07; full list of members
dot icon16/11/2006
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon06/10/2006
Accounts made up to 2005-12-31
dot icon08/06/2006
Return made up to 07/06/06; full list of members
dot icon02/06/2006
Director's particulars changed
dot icon15/02/2006
New secretary appointed;new director appointed
dot icon15/02/2006
Secretary resigned
dot icon15/02/2006
Director resigned
dot icon15/02/2006
New director appointed
dot icon15/02/2006
New director appointed
dot icon15/02/2006
New director appointed
dot icon09/08/2005
Resolutions
dot icon09/08/2005
Resolutions
dot icon09/08/2005
Resolutions
dot icon09/08/2005
Resolutions
dot icon09/08/2005
Resolutions
dot icon08/06/2005
Return made up to 07/06/05; full list of members
dot icon04/06/2005
Declaration of satisfaction of mortgage/charge
dot icon10/03/2005
Accounts made up to 2004-12-31
dot icon12/11/2004
Director's particulars changed
dot icon12/11/2004
Secretary's particulars changed
dot icon02/11/2004
Registered office changed on 02/11/04 from: fern house, 53-55 high street feltham middlesex TW13 4HU
dot icon02/11/2004
Registered office changed on 02/11/04 from: alliance house 2 heath road weybridge surrey KT13 8AP
dot icon13/07/2004
Return made up to 21/06/04; full list of members
dot icon25/05/2004
Accounts made up to 2003-12-31
dot icon17/07/2003
Return made up to 21/06/03; full list of members
dot icon22/03/2003
Accounts made up to 2002-12-31
dot icon11/10/2002
Full accounts made up to 2001-12-31
dot icon26/06/2002
Return made up to 21/06/02; full list of members
dot icon26/06/2002
Registered office changed on 26/06/02 from: unichem house cox lane chessington surrey KT9 1SN
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon31/07/2001
Return made up to 21/06/01; full list of members
dot icon27/09/2000
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon21/09/2000
Auditor's resignation
dot icon01/08/2000
Accounts for a small company made up to 1999-09-30
dot icon24/07/2000
Return made up to 21/06/00; full list of members
dot icon23/12/1999
Declaration of satisfaction of mortgage/charge
dot icon12/10/1999
New director appointed
dot icon06/10/1999
Resolutions
dot icon06/10/1999
Resolutions
dot icon06/10/1999
Resolutions
dot icon06/10/1999
Resolutions
dot icon06/10/1999
Registered office changed on 06/10/99 from: the pharmacy sett valley medical centre new mills high peak cheshire SK22 4BP
dot icon06/10/1999
New secretary appointed
dot icon06/10/1999
Director resigned
dot icon06/10/1999
Secretary resigned;director resigned
dot icon20/06/1999
Accounts for a small company made up to 1998-09-30
dot icon17/06/1999
Return made up to 21/06/99; full list of members
dot icon17/08/1998
Director resigned
dot icon23/07/1998
Return made up to 21/06/98; full list of members
dot icon23/07/1998
Secretary's particulars changed;director's particulars changed;director resigned
dot icon23/07/1998
Registered office changed on 23/07/98
dot icon11/06/1998
Accounts for a small company made up to 1997-09-30
dot icon18/07/1997
Return made up to 21/06/97; full list of members
dot icon18/07/1997
Secretary's particulars changed;director's particulars changed;director resigned
dot icon18/07/1997
Registered office changed on 18/07/97
dot icon09/05/1997
Accounts for a small company made up to 1996-09-30
dot icon28/06/1996
Return made up to 21/06/96; full list of members
dot icon28/03/1996
Accounts for a small company made up to 1995-09-30
dot icon11/07/1995
Return made up to 21/06/95; no change of members
dot icon30/01/1995
Registered office changed on 30/01/95 from: 13 union road new mills stockport SK12 3EL
dot icon26/01/1995
Accounts for a small company made up to 1994-09-30
dot icon27/06/1994
Return made up to 21/06/94; no change of members
dot icon18/04/1994
Accounts for a small company made up to 1993-09-30
dot icon28/06/1993
Return made up to 21/06/93; full list of members
dot icon30/03/1993
Accounts for a small company made up to 1992-09-30
dot icon03/02/1993
Particulars of mortgage/charge
dot icon17/07/1992
Accounts for a small company made up to 1991-09-30
dot icon17/06/1992
Return made up to 21/06/92; no change of members
dot icon17/06/1992
Registered office changed on 17/06/92
dot icon17/06/1992
Director's particulars changed
dot icon20/02/1992
Particulars of mortgage/charge
dot icon02/07/1991
Accounts for a small company made up to 1990-09-30
dot icon02/07/1991
Return made up to 21/06/91; no change of members
dot icon06/07/1990
Full accounts made up to 1989-09-30
dot icon06/07/1990
Return made up to 30/04/90; full list of members
dot icon29/11/1989
Secretary resigned;new secretary appointed
dot icon20/07/1989
Full accounts made up to 1988-09-30
dot icon20/07/1989
Return made up to 31/05/89; full list of members
dot icon09/03/1989
Director resigned;new director appointed
dot icon30/03/1988
Return made up to 22/02/88; full list of members
dot icon30/03/1988
Full accounts made up to 1987-09-30
dot icon20/08/1987
Return made up to 19/05/87; full list of members
dot icon20/08/1987
Full accounts made up to 1986-09-30
dot icon27/05/1986
Full accounts made up to 1985-09-30
dot icon27/05/1986
Return made up to 11/04/86; full list of members
dot icon11/07/1983
Accounts made up to 1982-09-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2010
dot iconLast change occurred
31/03/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2010
dot iconNext account date
31/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aylward, Christopher David
Director
30/12/2005 - 17/02/2010
86
Foster, David Charles Geoffrey
Secretary
17/02/2010 - Present
-
Prosser, Andrew James Mackenzie
Director
30/12/2005 - 17/02/2010
58
AU COSEC LIMITED
Corporate Secretary
01/10/1999 - 30/12/2005
42
Muller, Mark Francis, Mr.
Director
01/08/2007 - 17/02/2010
86

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A LIVESLEY & SONS LIMITED

A LIVESLEY & SONS LIMITED is an(a) Dissolved company incorporated on 09/12/1954 with the registered office located at 1 Thane Road West, Nottingham NG2 3AA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A LIVESLEY & SONS LIMITED?

toggle

A LIVESLEY & SONS LIMITED is currently Dissolved. It was registered on 09/12/1954 and dissolved on 12/07/2011.

Where is A LIVESLEY & SONS LIMITED located?

toggle

A LIVESLEY & SONS LIMITED is registered at 1 Thane Road West, Nottingham NG2 3AA.

What does A LIVESLEY & SONS LIMITED do?

toggle

A LIVESLEY & SONS LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for A LIVESLEY & SONS LIMITED?

toggle

The latest filing was on 12/07/2011: Final Gazette dissolved via voluntary strike-off.