Lower Shiplake
Henley On Thames
RG9 3BY
Secretary Name | Miss Catherine Jane Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2004(34 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 08 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Langham Place Chiswick London W4 2QL |
Director Name | Mr Siegbert Herbert Franz |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | German |
Status | Closed |
Appointed | 23 October 2008(38 years, 11 months after company formation) |
Appointment Duration | 4 years (closed 08 November 2012) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | Auf Den Herrenweisen 9 Freigericht 63579 Germany |
Director Name | Mr David John Hollywood |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2010(40 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 08 November 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Director Name | John William Cumming |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(21 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 08 October 2002) |
Role | Company Director |
Correspondence Address | Lindow Chase 67 Racecourse Road Wilmslow Cheshire SK9 5LJ |
Director Name | Robert Garson Ffoulkes-Jones |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(21 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 October 1998) |
Role | Company Director |
Correspondence Address | The Cliff Cliff Road Acton Bridge Northwich Cheshire CW8 3QP |
Director Name | Patrick Tom Robson |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 August 1995) |
Role | Company Director |
Correspondence Address | Chantries 3 Abbots Way Merrow Guildford Surrey GU1 2XP |
Secretary Name | Derek Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 March 1994) |
Role | Company Director |
Correspondence Address | Deranjan 1 Fulton Grove Davenham Northwich Cheshire CW9 8NJ |
Secretary Name | John Brian Stimson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(24 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 28 March 2000) |
Role | Company Director |
Correspondence Address | 5 Denehurst Parkway Cuddington Northwich Cheshire CW8 2UB |
Director Name | Mr Stephen William Sanders |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1994(25 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 March 2004) |
Role | European Financial Controller |
Country of Residence | England |
Correspondence Address | Heatherby 17 Diglee Road Furness Vale Stockport Cheshire SK23 7PW |
Director Name | Mr David John Hollywood |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1995(26 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stoney Way Bovingdon Green Marlow Buckinghamshire SL7 2JH |
Director Name | Mr David John Hollywood |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1995(26 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stoney Way Bovingdon Green Marlow Buckinghamshire SL7 2JH |
Director Name | Colin Leonard Watts |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(28 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 January 2003) |
Role | Company Director |
Correspondence Address | 48 St Andrews Close Cinnamon Brow Warrington Cheshire WA2 0EJ |
Director Name | John Brian Stimson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 March 2000) |
Role | Company Directorey |
Correspondence Address | 5 Denehurst Parkway Cuddington Northwich Cheshire CW8 2UB |
Director Name | Mr Melvin Robert Porter |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(30 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highfield House Manor Wood Gate Lower Shiplake Henley On Thames RG9 3BY |
Director Name | Elizabeth Ann Blease |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 January 2003) |
Role | Secretary |
Correspondence Address | Dicklow Cob Farm Dicklow Cob Lower Withington Cheshire SK11 9EA |
Secretary Name | Elizabeth Ann Blease |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(30 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2004) |
Role | Secretary |
Correspondence Address | Dicklow Cob Farm Dicklow Cob Lower Withington Cheshire SK11 9EA |
Director Name | Volker Tegeder |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 April 2001(31 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 23 October 2008) |
Role | Company Director |
Correspondence Address | Am Hirschbach 3 D 64 354 Reinheim Hessen 64354 Germany |
Director Name | Paul Edmund Thwaite |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 3 Adel Grange Close Adel Leeds LS16 8HX |
Director Name | Mr Ian Robert Fraser |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(33 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2004) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Thornhill 17 Eaton Park Road Cobham Surrey KT11 2JJ |
Director Name | Mr Thomas James Flynn |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(34 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Doneraile Street London SW6 6EW |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
280 at 0.01 | Livingston It Europe Gmbh 70.00% Ordinary |
---|---|
120 at 0.01 | Livingston Group LTD 30.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £143,000 |
Net Worth | £5,650,000 |
Current Liabilities | £334,000 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 November 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 November 2012 | Final Gazette dissolved following liquidation (1 page) |
8 August 2012 | Notice of move from Administration to Dissolution on 1 August 2012 (20 pages) |
8 August 2012 | Notice of move from Administration to Dissolution (20 pages) |
30 March 2012 | Administrator's progress report to 9 February 2012 (17 pages) |
30 March 2012 | Administrator's progress report to 9 February 2012 (17 pages) |
30 March 2012 | Administrator's progress report to 9 February 2012 (17 pages) |
2 March 2012 | Notice of extension of period of Administration (1 page) |
2 March 2012 | Notice of extension of period of Administration (1 page) |
29 September 2011 | Administrator's progress report to 31 August 2011 (16 pages) |
29 September 2011 | Administrator's progress report to 31 August 2011 (16 pages) |
17 May 2011 | Notice of deemed approval of proposals (1 page) |
17 May 2011 | Notice of deemed approval of proposals (1 page) |
3 May 2011 | Statement of administrator's proposal (33 pages) |
3 May 2011 | Statement of administrator's proposal (33 pages) |
1 April 2011 | Statement of affairs with form 2.15B/2.14B (14 pages) |
1 April 2011 | Statement of affairs with form 2.15B/2.14B (14 pages) |
16 March 2011 | Registered office address changed from Livingston House 2 Queens Road Teddington Middlesex TW11 0LB on 16 March 2011 (1 page) |
16 March 2011 | Registered office address changed from Livingston House 2 Queens Road Teddington Middlesex TW11 0LB on 16 March 2011 (1 page) |
8 March 2011 | Appointment of an administrator (1 page) |
8 March 2011 | Appointment of an administrator (1 page) |
11 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
11 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
14 June 2010 | Appointment of Mr David John Hollywood as a director (2 pages) |
14 June 2010 | Appointment of Mr David John Hollywood as a director (2 pages) |
9 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders Statement of capital on 2010-04-09
|
9 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders Statement of capital on 2010-04-09
|
15 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
15 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
30 March 2009 | Return made up to 26/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 26/03/09; full list of members (4 pages) |
23 February 2009 | Appointment Terminated Director david hollywood (1 page) |
23 February 2009 | Appointment terminated director david hollywood (1 page) |
8 December 2008 | Resolutions
|
8 December 2008 | Resolutions
|
8 December 2008 | S-div (2 pages) |
8 December 2008 | Resolutions
|
8 December 2008 | S-div (2 pages) |
8 December 2008 | Resolutions
|
21 November 2008 | Resolutions
|
21 November 2008 | Resolutions
|
5 November 2008 | Director appointed siegbert herbert franz (2 pages) |
5 November 2008 | Director appointed siegbert herbert franz (2 pages) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (15 pages) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (15 pages) |
28 October 2008 | Appointment terminated director volker tegeder (1 page) |
28 October 2008 | Appointment Terminated Director volker tegeder (1 page) |
10 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
10 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
28 December 2007 | Secretary's particulars changed (1 page) |
28 December 2007 | Secretary's particulars changed (1 page) |
26 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
26 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
24 April 2007 | Return made up to 26/03/07; full list of members (7 pages) |
24 April 2007 | Return made up to 26/03/07; full list of members (7 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | Director resigned (1 page) |
13 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2006 | Return made up to 26/03/06; full list of members (7 pages) |
13 April 2006 | Return made up to 26/03/06; full list of members (7 pages) |
13 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2006 | Particulars of mortgage/charge (23 pages) |
15 March 2006 | Particulars of mortgage/charge (23 pages) |
7 March 2006 | Declaration of assistance for shares acquisition (18 pages) |
7 March 2006 | Resolutions
|
7 March 2006 | Declaration of assistance for shares acquisition (18 pages) |
7 March 2006 | Resolutions
|
26 August 2005 | Full accounts made up to 31 December 2004 (16 pages) |
26 August 2005 | Full accounts made up to 31 December 2004 (16 pages) |
28 April 2005 | Return made up to 26/03/05; full list of members (7 pages) |
28 April 2005 | Return made up to 26/03/05; full list of members (7 pages) |
5 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
5 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
12 May 2004 | Ad 25/03/04--------- £ si 1@1 (2 pages) |
12 May 2004 | Ad 26/03/04--------- £ si 1@1 (2 pages) |
12 May 2004 | Statement of affairs (4 pages) |
12 May 2004 | Ad 26/03/04--------- £ si 1@1 (2 pages) |
12 May 2004 | Resolutions
|
12 May 2004 | Statement of affairs (26 pages) |
12 May 2004 | Statement of affairs (4 pages) |
12 May 2004 | Statement of affairs (26 pages) |
12 May 2004 | Ad 25/03/04--------- £ si 1@1 (2 pages) |
12 May 2004 | Resolutions
|
5 May 2004 | Return made up to 26/03/04; full list of members (8 pages) |
5 May 2004 | Return made up to 26/03/04; full list of members (8 pages) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New secretary appointed (2 pages) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Registered office changed on 27/04/04 from: station house stamford new road altrincham cheshire WA14 1EP (1 page) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Registered office changed on 27/04/04 from: station house stamford new road altrincham cheshire WA14 1EP (1 page) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Secretary resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Secretary resigned (1 page) |
27 April 2004 | New secretary appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | Director resigned (1 page) |
19 April 2004 | Particulars of mortgage/charge (9 pages) |
19 April 2004 | Particulars of mortgage/charge (7 pages) |
19 April 2004 | Particulars of mortgage/charge (9 pages) |
19 April 2004 | Particulars of mortgage/charge (7 pages) |
16 April 2004 | Declaration of assistance for shares acquisition (20 pages) |
16 April 2004 | Particulars of mortgage/charge (7 pages) |
16 April 2004 | Declaration of assistance for shares acquisition (20 pages) |
16 April 2004 | Particulars of mortgage/charge (7 pages) |
15 April 2004 | Particulars of mortgage/charge (8 pages) |
15 April 2004 | Particulars of mortgage/charge (13 pages) |
15 April 2004 | Particulars of mortgage/charge (13 pages) |
15 April 2004 | Particulars of mortgage/charge (8 pages) |
9 February 2004 | Director's particulars changed (1 page) |
9 February 2004 | Director's particulars changed (1 page) |
23 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
23 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
26 April 2003 | Return made up to 26/03/03; full list of members (8 pages) |
26 April 2003 | Return made up to 26/03/03; full list of members (8 pages) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | New director appointed (2 pages) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Director resigned (1 page) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | Director resigned (1 page) |
3 February 2003 | Full accounts made up to 31 December 2001 (11 pages) |
3 February 2003 | Full accounts made up to 31 December 2001 (11 pages) |
25 January 2003 | Auditor's resignation (1 page) |
25 January 2003 | Auditor's resignation (1 page) |
23 October 2002 | New director appointed (1 page) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | New director appointed (1 page) |
8 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
8 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
19 April 2002 | Return made up to 26/03/02; full list of members (8 pages) |
19 April 2002 | Return made up to 26/03/02; full list of members (8 pages) |
16 October 2001 | Auditor's resignation (1 page) |
16 October 2001 | Auditor's resignation (1 page) |
24 September 2001 | Full accounts made up to 31 December 2000 (6 pages) |
24 September 2001 | Full accounts made up to 31 December 2000 (6 pages) |
10 August 2001 | Resolutions
|
10 August 2001 | Resolutions
|
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | Return made up to 26/03/01; full list of members
|
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | Return made up to 26/03/01; full list of members (7 pages) |
6 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
6 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
24 July 2000 | Registered office changed on 24/07/00 from: c/o brammer PLC 1 tabley court victoria street altrincham, cheshire WA14 1EZ (1 page) |
24 July 2000 | Registered office changed on 24/07/00 from: c/o brammer PLC 1 tabley court victoria street altrincham, cheshire WA14 1EZ (1 page) |
3 May 2000 | Return made up to 26/03/00; full list of members
|
3 May 2000 | Return made up to 26/03/00; full list of members (7 pages) |
6 April 2000 | Secretary resigned;director resigned (1 page) |
6 April 2000 | New secretary appointed;new director appointed (4 pages) |
6 April 2000 | Secretary resigned;director resigned (1 page) |
6 April 2000 | New secretary appointed;new director appointed (4 pages) |
8 July 1999 | Director's particulars changed (1 page) |
8 July 1999 | Director's particulars changed (1 page) |
29 June 1999 | Full accounts made up to 31 December 1998 (6 pages) |
29 June 1999 | Full accounts made up to 31 December 1998 (6 pages) |
2 May 1999 | Return made up to 26/03/99; full list of members (8 pages) |
2 May 1999 | Return made up to 26/03/99; full list of members (8 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | New director appointed (2 pages) |
19 May 1998 | Full accounts made up to 31 December 1997 (6 pages) |
19 May 1998 | Full accounts made up to 31 December 1997 (6 pages) |
29 April 1998 | Return made up to 26/03/98; no change of members (4 pages) |
29 April 1998 | Return made up to 26/03/98; no change of members (4 pages) |
5 January 1998 | Secretary's particulars changed (1 page) |
5 January 1998 | Secretary's particulars changed (1 page) |
11 August 1997 | Full accounts made up to 31 December 1996 (6 pages) |
11 August 1997 | Full accounts made up to 31 December 1996 (6 pages) |
7 May 1997 | Return made up to 26/03/97; full list of members (6 pages) |
7 May 1997 | Return made up to 26/03/97; full list of members (6 pages) |
22 June 1996 | Full accounts made up to 31 December 1995 (5 pages) |
22 June 1996 | Full accounts made up to 31 December 1995 (5 pages) |
21 March 1996 | Return made up to 26/03/96; no change of members (5 pages) |
21 March 1996 | Return made up to 26/03/96; no change of members (5 pages) |
13 December 1995 | New director appointed (4 pages) |
24 November 1995 | Company name changed euro electronic rent LIMITED\certificate issued on 27/11/95 (4 pages) |
24 November 1995 | Company name changed euro electronic rent LIMITED\certificate issued on 27/11/95 (2 pages) |
1 September 1995 | Director resigned (2 pages) |
1 September 1995 | Director resigned (2 pages) |
12 April 1995 | Full accounts made up to 31 December 1994 (5 pages) |
12 April 1995 | Return made up to 26/03/95; no change of members (4 pages) |
12 April 1995 | Full accounts made up to 31 December 1994 (5 pages) |
12 April 1995 | Return made up to 26/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
24 November 1969 | Certificate of incorporation (1 page) |
24 November 1969 | Certificate of incorporation (1 page) |