Company NameLivermore (Tufnell Park) Limited
Company StatusDissolved
Company Number00563565
CategoryPrivate Limited Company
Incorporation Date27 March 1956(68 years, 1 month ago)
Dissolution Date23 October 2012 (11 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameHarvey Lloyd Hunter
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1992(36 years, 6 months after company formation)
Appointment Duration20 years (closed 23 October 2012)
RoleContract Surveyor
Correspondence Address1 Wykeham Terrace
Brighton
East Sussex
BN1 3FF
Secretary NameDarren Alexander Shipp
NationalityBritish
StatusClosed
Appointed25 July 2000(44 years, 4 months after company formation)
Appointment Duration12 years, 3 months (closed 23 October 2012)
RoleContracts Manager
Correspondence Address23a Station Parade
Cockfosters
London
EN4 0DW
Director NameDarren Alexander Shipp
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2000(44 years, 4 months after company formation)
Appointment Duration12 years, 2 months (closed 23 October 2012)
RoleContracts Manager
Correspondence Address23a Station Parade
Cockfosters
London
EN4 0DW
Director NameMrs Judith Anne Cooper
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(35 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 16 August 2000)
RoleCompany Director
Correspondence Address34 Moffats Lane
Brookmans Park
Hatfield
Hertfordshire
AL9 7RU
Director NameMr Stanley Cooper
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(35 years, 2 months after company formation)
Appointment Duration6 years (resigned 10 June 1997)
RoleBuilding Surveyor
Country of ResidenceEngland
Correspondence Address34 Moffats Lane
Brookmans Park
Hatfield
Hertfordshire
AL9 7RU
Director NameMrs Doris Edith Livermore
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(35 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 17 August 1998)
RoleHousewife
Correspondence Address30 Kings Avenue
Ramsgate
Kent
CT12 6DL
Director NameHarry Robert Walters
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(35 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 1996)
RoleBuilding Surveyor
Correspondence Address30 Sheraton House
Churchill Gardens
London
SW1V 3BE
Secretary NameHarry Robert Walters
NationalityBritish
StatusResigned
Appointed23 May 1991(35 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address30 Sheraton House
Churchill Gardens
London
SW1V 3BE
Secretary NameMrs Judith Anne Cooper
NationalityBritish
StatusResigned
Appointed31 December 1996(40 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 June 1997)
RoleCompany Director
Correspondence Address34 Moffats Lane
Brookmans Park
Hatfield
Hertfordshire
AL9 7RU
Secretary NameMr Stanley Cooper
NationalityBritish
StatusResigned
Appointed10 June 1997(41 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Moffats Lane
Brookmans Park
Hatfield
Hertfordshire
AL9 7RU
Secretary NamePeter Hall
NationalityBritish
StatusResigned
Appointed04 September 2000(44 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 30 April 2001)
RoleServices Manager
Correspondence Address21 Fairclough Avenue
Clacton On Sea
Essex
CO16 7EG

Location

Registered Address110 Lancaster Road
New Barnet
Hertfordshire
EN4 8AL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£8,521
Cash£1,889
Current Liabilities£57,626

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2012Final Gazette dissolved following liquidation (1 page)
23 October 2012Final Gazette dissolved following liquidation (1 page)
16 December 2009Dissolution deferment (1 page)
16 December 2009Dissolution deferment (1 page)
16 December 2009Completion of winding up (1 page)
16 December 2009Completion of winding up (1 page)
2 December 2008Order of court to wind up (2 pages)
2 December 2008Order of court to wind up (2 pages)
21 November 2008Order of court to wind up (1 page)
21 November 2008Order of court to wind up (1 page)
13 June 2007Return made up to 23/05/07; full list of members (3 pages)
13 June 2007Return made up to 23/05/07; full list of members (3 pages)
1 June 2006Return made up to 23/05/06; full list of members (3 pages)
1 June 2006Return made up to 23/05/06; full list of members (3 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 June 2005Return made up to 23/05/05; full list of members (3 pages)
3 June 2005Return made up to 23/05/05; full list of members (3 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
8 June 2004Return made up to 23/05/04; full list of members (7 pages)
8 June 2004Return made up to 23/05/04; full list of members (7 pages)
26 October 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
26 October 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
29 July 2003Return made up to 23/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 July 2003Return made up to 23/05/03; full list of members (7 pages)
24 July 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
24 July 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
21 June 2002Return made up to 23/05/02; full list of members (7 pages)
21 June 2002Return made up to 23/05/02; full list of members (7 pages)
3 December 2001New secretary appointed (2 pages)
3 December 2001Accounts for a small company made up to 31 March 2000 (5 pages)
3 December 2001Secretary resigned (1 page)
3 December 2001Secretary resigned (1 page)
3 December 2001Accounts for a small company made up to 31 March 2000 (5 pages)
3 December 2001New secretary appointed (2 pages)
16 July 2001Return made up to 23/05/01; full list of members (7 pages)
16 July 2001Secretary resigned (1 page)
16 July 2001Director resigned (1 page)
16 July 2001Return made up to 23/05/01; full list of members (7 pages)
16 July 2001Director resigned (1 page)
16 July 2001Secretary resigned (1 page)
14 November 2000Registered office changed on 14/11/00 from: oakford house 28 henry road new barnet hertfordshire EN4 8BD (1 page)
14 November 2000Registered office changed on 14/11/00 from: oakford house 28 henry road new barnet hertfordshire EN4 8BD (1 page)
14 November 2000New director appointed (2 pages)
14 November 2000New secretary appointed (2 pages)
14 November 2000New director appointed (2 pages)
14 November 2000New secretary appointed (2 pages)
12 July 2000Return made up to 23/05/00; full list of members (6 pages)
12 July 2000Return made up to 23/05/00; full list of members (6 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
11 March 1999Accounts for a small company made up to 31 March 1998 (5 pages)
11 March 1999Accounts for a small company made up to 31 March 1998 (5 pages)
24 August 1998Director resigned (1 page)
24 August 1998Director resigned (1 page)
22 July 1998Director resigned (1 page)
22 July 1998Director resigned (1 page)
22 July 1998Secretary resigned (1 page)
22 July 1998Secretary resigned (1 page)
20 July 1998Accounts for a small company made up to 31 March 1997 (4 pages)
20 July 1998Accounts for a small company made up to 31 March 1997 (4 pages)
6 July 1998New secretary appointed (2 pages)
6 July 1998Return made up to 23/05/97; no change of members (4 pages)
6 July 1998Return made up to 23/05/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
6 July 1998Return made up to 23/05/97; no change of members (4 pages)
6 July 1998New secretary appointed (2 pages)
6 July 1998Return made up to 23/05/98; full list of members (6 pages)
6 February 1997New secretary appointed (2 pages)
6 February 1997Secretary resigned;director resigned (1 page)
6 February 1997Secretary resigned;director resigned (1 page)
6 February 1997New secretary appointed (2 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
24 July 1996Return made up to 23/05/96; no change of members (6 pages)
24 July 1996Return made up to 23/05/96; no change of members (6 pages)
31 January 1996Full accounts made up to 31 March 1995 (11 pages)
31 January 1996Full accounts made up to 31 March 1995 (11 pages)
3 November 1995Return made up to 23/05/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 November 1995Return made up to 23/05/95; full list of members (8 pages)
26 October 1995Registered office changed on 26/10/95 from: 2A oakford road london NW5 1AH (1 page)
26 October 1995Registered office changed on 26/10/95 from: 2A oakford road london NW5 1AH (1 page)