Company NameLivesey Social Club Limited
Company StatusDissolved
Company Number03672702
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 November 1998(25 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NamePaul Jonathan Kirkbride
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1998(same day as company formation)
RoleAccountant
Correspondence Address23 Thatchers Close
Horsham
West Sussex
RH12 5TL
Director NamePeter Alan Weselby
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1999(9 months after company formation)
Appointment Duration24 years, 8 months
RoleRetired
Correspondence Address11 Salehurst Road
Worth
Crawley
West Sussex
RH10 7GL
Director NameRobert Alfred Henry Champion
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1999(11 months, 1 week after company formation)
Appointment Duration24 years, 6 months
RoleRetired
Correspondence Address36 Newman Court
North Street
Bromley
Kent
BR1 1SB
Director NameErnest Charles Jones
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1999(1 year after company formation)
Appointment Duration24 years, 5 months
RoleHead Of Security/House Manager
Correspondence AddressLaurels, 147 Elsinore Road
London
SE23 2SQ
Director NamePhilip John Watson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2001(2 years, 8 months after company formation)
Appointment Duration22 years, 9 months
RoleStatistician
Correspondence AddressOakdene
Inglemere Road
Forest Hill London
SE23 2BE
Secretary NameMargaret Anette Henman
NationalityBritish
StatusCurrent
Appointed09 December 2002(4 years after company formation)
Appointment Duration21 years, 4 months
RoleSecretary
Correspondence Address8 Mede Field
Fetcham
Surrey
KT22 9XB
Director NameMr George Adams
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(same day as company formation)
RoleRetired
Correspondence Address66 Selworthy Road
Catford
London
SE6 4DN
Director NameDavid John Holmes
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(same day as company formation)
RoleRetired
Correspondence Address62b Humber Road
Blackheath
London
SE3 7LU
Director NameMr Alan James Hunt
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(same day as company formation)
RoleFinancial Adviser
Correspondence Address41
Greenway
Chislehurst
Kent
BR7 6JQ
Secretary NameJulia Bracewell
NationalityBritish
StatusResigned
Appointed18 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address15 Hambledon Place
Dulwich Common
London
SE21 7EY
Secretary NameHale And Dorr Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 2000(1 year, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 11 July 2001)
Correspondence Address5th Floor Alder Castle
10 Noble Street
London
EC2V 7QJ
Secretary NameMorrison & Foerster Mnp (Corporation)
StatusResigned
Appointed11 July 2001(2 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 December 2002)
Correspondence Address21 Garlick Hill
London
EC4V 2AU

Location

Registered Address3-4 Mulgrave Court
Mulgrave Road
Sutton
Surrey
SM2 6LF
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London

Financials

Year2014
Turnover£121,763
Net Worth-£42,234
Cash£1,107
Current Liabilities£33,766

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

2 January 2007Dissolved (1 page)
2 October 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
25 July 2006Liquidators statement of receipts and payments (5 pages)
11 July 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 July 2005Appointment of a voluntary liquidator (1 page)
11 July 2005Statement of affairs (8 pages)
1 July 2005Registered office changed on 01/07/05 from: 3 church road croydon surrey CR0 1SG (1 page)
10 March 2005Annual return made up to 18/11/04
  • 363(288) ‐ Director resigned
(6 pages)
21 July 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
12 January 2004Annual return made up to 18/11/03 (6 pages)
25 July 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
3 January 2003Secretary resigned (1 page)
3 January 2003New secretary appointed (2 pages)
3 January 2003Annual return made up to 18/11/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 2002Director resigned (1 page)
6 August 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
17 December 2001Annual return made up to 18/11/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 September 2001New director appointed (2 pages)
1 August 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
19 July 2001New secretary appointed (2 pages)
19 July 2001Secretary resigned (1 page)
8 December 2000Annual return made up to 18/11/00 (5 pages)
8 November 2000New secretary appointed (2 pages)
8 November 2000Secretary resigned (1 page)
2 October 2000Full accounts made up to 31 March 2000 (5 pages)
14 December 1999New director appointed (2 pages)
14 December 1999Annual return made up to 18/11/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 September 1999Director resigned (1 page)
14 September 1999New director appointed (2 pages)
1 July 1999Registered office changed on 01/07/99 from: brobeck hale and dorr international, hasilwood house 60 bishopsgate london EC2N 4AJ (1 page)
22 April 1999Secretary's particulars changed (1 page)
24 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 November 1998Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
18 November 1998Incorporation (27 pages)