Company NameGordon Liversidge Limited
Company StatusDissolved
Company Number04938111
CategoryPrivate Limited Company
Incorporation Date20 October 2003(20 years, 6 months ago)
Dissolution Date2 March 2010 (14 years, 1 month ago)

Directors

Director NameGordon Liversidge
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2003(same day as company formation)
RoleRoofer
Correspondence Address7 East Grange View
Belleilse
Leeds
West Yorkshire
LS10 3EL
Secretary NameAndrew John Pollard
NationalityBritish
StatusClosed
Appointed20 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address59 Brickmill Croft
Burmuntoes
Leeds
West Yorkshire
LS9 7EX
Secretary NameMark Anthony Sanderson
NationalityBritish
StatusClosed
Appointed13 December 2004(1 year, 1 month after company formation)
Appointment Duration5 years, 2 months (closed 02 March 2010)
RoleRoofer
Correspondence Address1 Whitehall Road
Drighlington
Leeds
West Yorkshire
BD11 1NQ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed20 October 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed20 October 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressKpmg Llp
1 The Embankment
Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

2 March 2010Final Gazette dissolved following liquidation (1 page)
2 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
2 December 2009Liquidators' statement of receipts and payments to 24 November 2009 (5 pages)
2 December 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
2 December 2009Liquidators statement of receipts and payments to 24 November 2009 (5 pages)
30 September 2009Liquidators' statement of receipts and payments to 17 September 2009 (5 pages)
30 September 2009Liquidators statement of receipts and payments to 17 September 2009 (5 pages)
28 March 2009Liquidators' statement of receipts and payments to 17 March 2009 (5 pages)
28 March 2009Liquidators statement of receipts and payments to 17 March 2009 (5 pages)
13 October 2008Liquidators statement of receipts and payments to 17 September 2008 (5 pages)
13 October 2008Liquidators' statement of receipts and payments to 17 September 2008 (5 pages)
25 March 2008Liquidators statement of receipts and payments to 17 September 2008 (5 pages)
25 March 2008Liquidators' statement of receipts and payments to 17 September 2008 (5 pages)
16 October 2007Liquidators statement of receipts and payments (5 pages)
16 October 2007Liquidators' statement of receipts and payments (5 pages)
10 September 2007Registered office changed on 10/09/07 from: yorkshire house 7 south lane holmfirth huddersfield west yorkshire HD9 1HN (1 page)
10 September 2007Registered office changed on 10/09/07 from: yorkshire house 7 south lane holmfirth huddersfield west yorkshire HD9 1HN (1 page)
30 May 2007Resignation of a liquidator (1 page)
30 May 2007Resignation of a liquidator (1 page)
18 May 2007Appointment of a voluntary liquidator (1 page)
18 May 2007Appointment of a voluntary liquidator (1 page)
30 March 2007Liquidators statement of receipts and payments (5 pages)
30 March 2007Liquidators' statement of receipts and payments (5 pages)
28 September 2006Liquidators statement of receipts and payments (6 pages)
28 September 2006Liquidators' statement of receipts and payments (6 pages)
28 March 2006Liquidators statement of receipts and payments (5 pages)
28 March 2006Liquidators' statement of receipts and payments (5 pages)
24 March 2005Statement of affairs (10 pages)
24 March 2005Statement of affairs (10 pages)
23 March 2005Registered office changed on 23/03/05 from: 7 east grange view belle ilse leeds west yorkshire LS10 3EL (2 pages)
23 March 2005Registered office changed on 23/03/05 from: 7 east grange view belle ilse leeds west yorkshire LS10 3EL (2 pages)
22 March 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 March 2005Appointment of a voluntary liquidator (2 pages)
22 March 2005Appointment of a voluntary liquidator (2 pages)
22 March 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 December 2004New secretary appointed (2 pages)
21 December 2004New secretary appointed (2 pages)
28 November 2003New secretary appointed (2 pages)
28 November 2003New secretary appointed (2 pages)
28 November 2003New director appointed (2 pages)
28 November 2003New director appointed (2 pages)
27 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 November 2003Registered office changed on 12/11/03 from: 7 east grange view belle ilse leeds LS10 3EL (1 page)
12 November 2003Ad 20/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 November 2003Registered office changed on 12/11/03 from: 7 east grange view belle ilse leeds LS10 3EL (1 page)
12 November 2003Ad 20/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 October 2003Director resigned (1 page)
28 October 2003Secretary resigned (1 page)
28 October 2003Secretary resigned (1 page)
28 October 2003Director resigned (1 page)
20 October 2003Incorporation (9 pages)
20 October 2003Incorporation (9 pages)