Company NameLivera Foods Plc
Company StatusDissolved
Company Number02475683
CategoryPublic Limited Company
Incorporation Date1 March 1990(34 years, 2 months ago)
Dissolution Date19 May 1998 (25 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameLisa Frances Liveras
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1992(2 years after company formation)
Appointment Duration6 years, 2 months (closed 19 May 1998)
RoleCompany Director
Correspondence Address7 Courteway Cottage
Blaise Garden Village
Hartlepool
Cleveland
TS26 0QE
Director NamePaul Christos Liveras
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1992(2 years after company formation)
Appointment Duration6 years, 2 months (closed 19 May 1998)
RoleCompany Director
Correspondence AddressYpsonae 3 Rosebank
Hartlepool
Cleveland
TS26 9PQ
Director NameDion Christos Liveras
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1993(3 years, 4 months after company formation)
Appointment Duration4 years, 10 months (closed 19 May 1998)
RoleCompany Director
Correspondence AddressTall Trees
Creswell Drive
Hartlepool
Cleveland
Director NameMr Cyril Winston Freedman
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1993(3 years, 7 months after company formation)
Appointment Duration4 years, 7 months (closed 19 May 1998)
RoleVenture Fund Manager
Correspondence AddressGolden Mead
Mead Road
Chislehurst
Kent
BR7 6AD
Secretary NameMr Alan William Pitfield
NationalityBritish
StatusClosed
Appointed30 September 1993(3 years, 7 months after company formation)
Appointment Duration4 years, 7 months (closed 19 May 1998)
RoleSecretary
Correspondence Address17 Bedlington Walk
Billingham
Cleveland
TS23 3XW
Director NameChris Dion Liveras
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 02 November 1993)
RoleCompany Director
Correspondence AddressVilla Liveras
PO Box 2101
Phapos
Foreign
Secretary NameLisa Frances Liveras
NationalityBritish
StatusResigned
Appointed01 March 1992(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address7 Courteway Cottage
Blaise Garden Village
Hartlepool
Cleveland
TS26 0QE
Director NameEileen Liveras
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1993)
RoleCompany Director
Correspondence AddressVilla Livera
PO Box 2101
Paphos
Foreign
Director NameMr Alan William Pitfield
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(2 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1993)
RoleFinancial Director
Correspondence Address17 Bedlington Walk
Billingham
Cleveland
TS23 3XW
Director NameMiss Pauline Mary Black
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(3 years, 4 months after company formation)
Appointment Duration3 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address81 Birchwood Road
Marton
Middlesbrough
Cleveland
TS7 8DE

Location

Registered AddressArthur Anderson
St Paul's House
Park Square
Leeds
LS1 2PJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts26 March 1993 (31 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 January 1998First Gazette notice for compulsory strike-off (1 page)
18 August 1997Receiver ceasing to act (1 page)
18 August 1997Receiver ceasing to act (1 page)
11 August 1997Receiver's abstract of receipts and payments (2 pages)
11 August 1997Receiver's abstract of receipts and payments (2 pages)
27 March 1997Receiver's abstract of receipts and payments (2 pages)
14 March 1997Receiver's abstract of receipts and payments (2 pages)
26 April 1995Receiver's abstract of receipts and payments (4 pages)
26 April 1995Receiver's abstract of receipts and payments (10 pages)
22 February 1994Full accounts made up to 26 March 1993 (19 pages)
30 March 1993Return made up to 01/03/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/03/93
(8 pages)