Company NameLivermere Investments Limited
Company StatusDissolved
Company Number03294839
CategoryPrivate Limited Company
Incorporation Date19 December 1996(27 years, 4 months ago)
Dissolution Date3 December 2002 (21 years, 5 months ago)
Previous NameThe Luigi Initiative Limited

Business Activity

Section CManufacturing
SIC 1598Produce mineral water, soft drinks
SIC 11070Manufacture of soft drinks; production of mineral waters and other bottled waters

Directors

Director NameEarl Charles Gerald John Cadogan
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1996(4 days after company formation)
Appointment Duration5 years, 11 months (closed 03 December 2002)
RoleCompany Executive + Landowner
Country of ResidenceEngland
Correspondence Address18 Cadogan Gardens
London
SW3 2RP
Director NameElisabeth Margaret Free
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1996(4 days after company formation)
Appointment Duration5 years, 11 months (closed 03 December 2002)
RoleHousewife
Correspondence AddressHeath Farm
Little Livermere
Bury St Edmunds
Suffolk
IP31 1QA
Secretary NameMr John Crowhurst
NationalityBritish
StatusClosed
Appointed23 December 1996(4 days after company formation)
Appointment Duration5 years, 11 months (closed 03 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSycamores Peddars Way
East Wretham
Thetford
Norfolk
IP24 1SE
Director NameRonald Keith Free
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1998(1 year, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 03 December 2002)
RoleCompany Director
Correspondence AddressHeath Farm
Little Livermere
Bury St Edmunds
Suffolk
IP31 1QA
Director NameRonald Keith Free
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1996(4 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 June 1997)
RoleBusinessman
Correspondence AddressHeath Farm
Little Livermere
Bury St Edmunds
Suffolk
IP31 1QA
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed19 December 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 December 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 December 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressC/O Pricewaterhousecoopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

3 December 2002Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2002First Gazette notice for compulsory strike-off (1 page)
11 February 2002Receiver's abstract of receipts and payments (3 pages)
1 February 2002Receiver ceasing to act (1 page)
10 September 2001Receiver's abstract of receipts and payments (3 pages)
29 August 2001Registered office changed on 29/08/01 from: bridge house 16 bridge street thetford norfolk IP24 3AA (1 page)
16 October 2000Receiver's abstract of receipts and payments (4 pages)
21 October 1999Receiver's abstract of receipts and payments (4 pages)
9 November 1998Administrative Receiver's report (5 pages)
21 September 1998Appointment of receiver/manager (1 page)
30 June 1998New director appointed (2 pages)
19 March 1998Particulars of mortgage/charge (3 pages)
16 January 1998Return made up to 19/12/97; full list of members (8 pages)
30 December 1997Ad 03/12/97--------- £ si 733720@1=733720 £ ic 390000/1123720 (4 pages)
26 June 1997Director resigned (1 page)
12 March 1997Company name changed the luigi initiative LIMITED\certificate issued on 13/03/97 (2 pages)
21 February 1997Ad 05/02/97--------- £ si 50000@1=50000 £ ic 340000/390000 (2 pages)
6 February 1997Ad 20/01/97--------- £ si 339998@1=339998 £ ic 2/340000 (2 pages)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
21 January 1997Director resigned (1 page)
21 January 1997New secretary appointed (4 pages)
21 January 1997Secretary resigned;director resigned (1 page)
21 January 1997Registered office changed on 21/01/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
21 January 1997New director appointed (2 pages)
19 December 1996Incorporation (16 pages)