Company NameLiawise Developments Limited
Company StatusDissolved
Company Number01473541
CategoryPrivate Limited Company
Incorporation Date16 January 1980(44 years, 2 months ago)
Dissolution Date6 December 2005 (18 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Janet Anita McDonald
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1980(1 month, 3 weeks after company formation)
Appointment Duration25 years, 9 months (closed 06 December 2005)
RoleCompany Director
Correspondence AddressThe Willows Gainsborough Road
Everton
Doncaster
South Yorkshire
DN10 5BW
Director NameMr William Patrick McDonald
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1980(1 month, 3 weeks after company formation)
Appointment Duration25 years, 9 months (closed 06 December 2005)
RoleQuantity Surveyor
Correspondence AddressThe Willows Gainsborough Road
Everton
Doncaster
South Yorkshire
DN10 5BW
Secretary NameMrs Janet Anita McDonald
NationalityBritish
StatusClosed
Appointed06 July 1991(11 years, 5 months after company formation)
Appointment Duration14 years, 5 months (closed 06 December 2005)
RoleCompany Director
Correspondence AddressThe Willows Gainsborough Road
Everton
Doncaster
South Yorkshire
DN10 5BW

Location

Registered Address1 East Parade
Sheffield
South Yorkshire
S1 2ET
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£105,852
Gross Profit£38,648
Net Worth-£396,701
Cash£3,286
Current Liabilities£609,515

Accounts

Latest Accounts28 February 1997 (27 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

29 May 2015Bona Vacantia disclaimer (1 page)
6 December 2005Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2005First Gazette notice for compulsory strike-off (1 page)
14 March 2005Receiver's abstract of receipts and payments (3 pages)
14 March 2005Receiver ceasing to act (1 page)
1 February 2005Receiver's abstract of receipts and payments (3 pages)
1 April 2004Receiver's abstract of receipts and payments (3 pages)
30 January 2003Receiver's abstract of receipts and payments (3 pages)
30 July 2002Appointment of receiver/manager (1 page)
30 July 2002Receiver ceasing to act (1 page)
6 February 2002Receiver's abstract of receipts and payments (3 pages)
20 February 2001Receiver's abstract of receipts and payments (4 pages)
16 May 2000Registered office changed on 16/05/00 from: langwith lodge the park nether langwith nansfield nottingham NG20 9ES (1 page)
7 March 2000Receiver's abstract of receipts and payments (4 pages)
18 January 2000Receiver ceasing to act (1 page)
18 January 2000Appointment of receiver/manager (1 page)
17 March 1999Receiver's abstract of receipts and payments (3 pages)
8 April 1998Administrative Receiver's report (6 pages)
13 February 1998Appointment of receiver/manager (1 page)
30 December 1997Full accounts made up to 28 February 1997 (11 pages)
7 July 1997Return made up to 07/07/97; no change of members (4 pages)
20 May 1997Accounts for a small company made up to 28 February 1996 (7 pages)
25 February 1997Return made up to 07/07/96; no change of members (4 pages)
19 November 1996Particulars of mortgage/charge (6 pages)
2 June 1996Accounts for a small company made up to 28 February 1995 (6 pages)
2 June 1996Return made up to 07/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/06/96
(6 pages)