Company NameLiveset Limited
Company StatusDissolved
Company Number02526524
CategoryPrivate Limited Company
Incorporation Date30 July 1990(33 years, 9 months ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)
Previous NameAntifyre Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Colin Charles Stacey
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1991(1 year after company formation)
Appointment Duration18 years (closed 18 August 2009)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address34 Clayton Avenue
Upminster
Essex
RM14 2EY
Director NameMr Leigh Starr
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1991(1 year after company formation)
Appointment Duration18 years (closed 18 August 2009)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address203 Tomswood Hill
Hainault
Essex
IG6 2GD
Secretary NameMr Leigh Starr
NationalityBritish
StatusClosed
Appointed03 December 2007(17 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 18 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address203 Tomswood Hill
Hainault
Essex
IG6 2GD
Director NameMr Paul Richard Abbott
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(1 year after company formation)
Appointment Duration16 years, 4 months (resigned 03 December 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRushstead House 66 Woodland Way
Kingswood
Surrey
KT20 6NW
Secretary NameMr Paul Richard Abbott
NationalityBritish
StatusResigned
Appointed30 July 1991(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 01 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRushstead House 66 Woodland Way
Kingswood
Surrey
KT20 6NW
Director NameGerald Desler
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(4 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1996)
RoleChartered Accountant
Correspondence Address128 Chester Road
Loughton
Essex
IG10 2LY
Secretary NameGerald Desler
NationalityBritish
StatusResigned
Appointed01 March 1995(4 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 June 1996)
RoleSecretary
Correspondence Address128 Chester Road
Loughton
Essex
IG10 2LY
Secretary NameLisa Jane Knight
NationalityBritish
StatusResigned
Appointed24 June 1996(5 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 April 1999)
RoleCompany Director
Correspondence Address50 Chaplaincy Gardens
Hornchurch
Essex
RM11 3SH
Secretary NameMichael Robert Slater
NationalityBritish
StatusResigned
Appointed27 April 1999(8 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 November 1999)
RoleCompany Director
Correspondence Address32 Elmfield Avenue
London
N8 8QG
Director NameMark Jackson
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(12 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2003)
RoleCompany Director
Correspondence Address34 Valence Wood Road
Dagenham
Essex
RM8 3AS
Secretary NameMr Michael Robert Slater
NationalityBritish
StatusResigned
Appointed17 October 2002(12 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Cranbourne Road
London
N10 2BT
Director NameMrs Ferdinanda Abbott
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityPortuguese
StatusResigned
Appointed27 February 2004(13 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRushtead House Woodland Way
Kingswood
Tadworth
Surrey
KT20 6NW
Secretary NameMr Paul Richard Abbott
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(17 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 03 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRushstead House 66 Woodland Way
Kingswood
Surrey
KT20 6NW

Location

Registered AddressUnit 3 The Redlands Centre
Redlands
Coulsdon
Surrey
CR5 2HT
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon East
Built Up AreaGreater London

Financials

Year2014
Net Worth£17,383
Current Liabilities£114,329

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
3 October 2008Company name changed antifyre LIMITED\certificate issued on 06/10/08 (2 pages)
4 September 2008Return made up to 20/07/08; full list of members (7 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 January 2008Director resigned (1 page)
17 January 2008Secretary resigned;director resigned (1 page)
17 January 2008New secretary appointed (2 pages)
13 December 2007Secretary resigned (1 page)
13 December 2007New secretary appointed (1 page)
28 July 2007Return made up to 20/07/07; full list of members (8 pages)
2 July 2007Particulars of mortgage/charge (9 pages)
9 June 2007Declaration of satisfaction of mortgage/charge (1 page)
21 May 2007Declaration of mortgage charge released/ceased (1 page)
15 May 2007Director's particulars changed (1 page)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 August 2006Return made up to 20/07/06; full list of members (8 pages)
19 June 2006Return made up to 20/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 August 2004Return made up to 20/07/04; full list of members (7 pages)
29 July 2004New director appointed (2 pages)
28 January 2004Secretary's particulars changed (1 page)
14 November 2003Director resigned (1 page)
6 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
16 August 2003Return made up to 20/07/03; full list of members (8 pages)
4 May 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
20 March 2003New director appointed (2 pages)
25 October 2002Registered office changed on 25/10/02 from: unit 11 river road business park 33 river road barking essex IG11 0DA (1 page)
25 October 2002Secretary resigned (1 page)
25 October 2002New secretary appointed (2 pages)
27 September 2002Particulars of mortgage/charge (3 pages)
2 February 2002Full accounts made up to 31 March 2001 (6 pages)
15 August 2001Return made up to 20/07/01; full list of members (7 pages)
23 January 2001Full accounts made up to 31 March 2000 (5 pages)
9 August 2000Return made up to 20/07/00; full list of members (7 pages)
6 April 2000Registered office changed on 06/04/00 from: unit 16 river road business park 33 river road barking essex IG11 0DA (1 page)
21 December 1999New secretary appointed (2 pages)
21 December 1999Secretary resigned (1 page)
14 October 1999Full accounts made up to 31 March 1999 (6 pages)
4 August 1999Return made up to 20/07/99; no change of members (7 pages)
22 July 1999Secretary resigned (1 page)
22 July 1999New secretary appointed (2 pages)
4 August 1998Return made up to 30/07/98; full list of members (9 pages)
22 July 1998Full accounts made up to 31 March 1998 (6 pages)
14 October 1997Full accounts made up to 31 March 1997 (7 pages)
5 August 1997Return made up to 30/07/97; no change of members (4 pages)
28 January 1997Full accounts made up to 31 March 1996 (7 pages)
14 October 1996Director resigned (1 page)
29 August 1996Secretary resigned (1 page)
29 August 1996Return made up to 30/07/96; no change of members (11 pages)
3 July 1996Secretary resigned (1 page)
3 July 1996New secretary appointed (2 pages)
26 June 1996Declaration of satisfaction of mortgage/charge (4 pages)
18 March 1996Full accounts made up to 31 March 1995 (13 pages)
7 August 1995Return made up to 30/07/95; full list of members (6 pages)
6 March 1995Secretary resigned;new secretary appointed (2 pages)
6 March 1995Secretary resigned;new secretary appointed (2 pages)
6 March 1995Registered office changed on 06/03/95 from: 69 eccleston square london SW1V 1PJ (1 page)
19 September 1994Return made up to 30/07/94; full list of members (8 pages)
23 August 1991Return made up to 30/07/91; full list of members (10 pages)
22 March 1991Company name changed roundberry LIMITED\certificate issued on 25/03/91 (2 pages)
27 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 September 1990Memorandum and Articles of Association (5 pages)
30 July 1990Incorporation (11 pages)