Company NameT N B Livesey Builders Limited
Company StatusDissolved
Company Number04709398
CategoryPrivate Limited Company
Incorporation Date24 March 2003(21 years, 1 month ago)
Dissolution Date23 December 2010 (13 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Terry Norman Livesey
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2003(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address18 Mavis Close
Epsom
Surrey
KT19 0PZ
Secretary NameAlison Jane Livesey
NationalityBritish
StatusClosed
Appointed24 March 2003(same day as company formation)
RoleAdministrator
Correspondence Address18 Mavis Close
Epsom
Surrey
KT19 0PZ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed24 March 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed24 March 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address18 Sapcote Trading Centre 374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£100,897
Gross Profit£24,028
Net Worth£2,362
Cash£2,469
Current Liabilities£20,334

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

23 December 2010Final Gazette dissolved following liquidation (1 page)
23 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010Court order insolvency:replacement of liquidator david wald replacing with ian d holland 09/09/2010. (6 pages)
12 October 2010Court order insolvency:replacement of liquidator david wald replacing with ian d holland 09/09/2010. (6 pages)
12 October 2010Appointment of a voluntary liquidator (1 page)
12 October 2010Appointment of a voluntary liquidator (1 page)
23 September 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
23 September 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
27 May 2010Liquidators statement of receipts and payments to 27 April 2010 (5 pages)
27 May 2010Liquidators' statement of receipts and payments to 27 April 2010 (5 pages)
7 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-28
(1 page)
7 May 2009Statement of affairs with form 4.19 (8 pages)
7 May 2009Appointment of a voluntary liquidator (1 page)
7 May 2009Statement of affairs with form 4.19 (8 pages)
7 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 May 2009Appointment of a voluntary liquidator (1 page)
18 March 2009Registered office changed on 18/03/2009 from 18 mavis close epsom surrey KT19 0PZ (1 page)
18 March 2009Registered office changed on 18/03/2009 from 18 mavis close epsom surrey KT19 0PZ (1 page)
18 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
18 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
28 March 2008Return made up to 22/03/08; full list of members (3 pages)
28 March 2008Return made up to 22/03/08; full list of members (3 pages)
27 September 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
27 September 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
29 April 2007Return made up to 22/03/07; full list of members (6 pages)
29 April 2007Return made up to 22/03/07; full list of members (6 pages)
10 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
10 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
24 March 2006Return made up to 22/03/06; full list of members (6 pages)
24 March 2006Return made up to 22/03/06; full list of members (6 pages)
30 September 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
30 September 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
1 April 2005Return made up to 22/03/05; full list of members (6 pages)
1 April 2005Return made up to 22/03/05; full list of members (6 pages)
24 September 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
24 September 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
15 April 2004Return made up to 22/03/04; full list of members (6 pages)
15 April 2004Return made up to 22/03/04; full list of members (6 pages)
18 April 2003Ad 24/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 April 2003Ad 24/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 April 2003New secretary appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003Registered office changed on 15/04/03 from: 513 london road, north cheam sutton surrey SM3 8JR (1 page)
15 April 2003New secretary appointed (2 pages)
15 April 2003Registered office changed on 15/04/03 from: 513 london road, north cheam sutton surrey SM3 8JR (1 page)
15 April 2003New director appointed (2 pages)
2 April 2003Secretary resigned (1 page)
2 April 2003Secretary resigned (1 page)
2 April 2003Director resigned (1 page)
2 April 2003Director resigned (1 page)
24 March 2003Incorporation (9 pages)
24 March 2003Incorporation (9 pages)