Company NameLively Arts Promotions Limited
Company StatusDissolved
Company Number05441602
CategoryPrivate Limited Company
Incorporation Date3 May 2005(18 years, 12 months ago)
Dissolution Date29 December 2009 (14 years, 4 months ago)
Previous NameMall Contracts Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Julian Mark Kynaston
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2005(2 weeks, 2 days after company formation)
Appointment Duration4 years, 7 months (closed 29 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Holme Farm
170 Denby Lane Upper Denby
Huddersfield
West Yorkshire
HD8 8YQ
Director NameChristopher Monk
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2005(2 weeks, 2 days after company formation)
Appointment Duration4 years, 7 months (closed 29 December 2009)
RoleCompany Director
Correspondence Address15 Langshaw Drive
Clitheroe
Lancashire
BB7 1EY
Secretary NameMr Julian Kidger
NationalityBritish
StatusClosed
Appointed01 April 2008(2 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 29 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Ayton Lodge
Moor Lane East Ayton
Scarborough
North Yorkshire
YO13 9EW
Secretary NameTrudi Anne Kynaston
NationalityBritish
StatusResigned
Appointed19 May 2005(2 weeks, 2 days after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 2008)
RoleSecretary
Correspondence AddressDenroyd Grange
Denby Lane, Upper Denby
Huddersfield
HD8 8TZ
Director NameUK Corporate Directors Limited (Corporation)
StatusResigned
Appointed03 May 2005(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2SN
Secretary NameUK Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 2005(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park, Bredbury
Stockport
Cheshire
SK6 2SN

Location

Registered AddressCalls Wharf
2 The Calls
Leeds
W Yorkshire
LS2 7JU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

29 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2009First Gazette notice for voluntary strike-off (1 page)
3 September 2009Application for striking-off (1 page)
17 June 2009Return made up to 03/05/09; full list of members (5 pages)
25 March 2009Registered office changed on 25/03/2009 from brookfield court selby road garforth leeds north yorkshire LS25 1NB (1 page)
24 March 2009Accounts for a dormant company made up to 31 May 2008 (7 pages)
2 September 2008Secretary's change of particulars / julian kidgel / 02/09/2008 (2 pages)
2 September 2008Return made up to 03/05/08; full list of members (4 pages)
10 July 2008Return made up to 03/05/07; no change of members; amend (7 pages)
23 May 2008Return made up to 03/05/07; full list of members (4 pages)
22 May 2008Appointment terminated secretary trudi kynaston (1 page)
16 April 2008Secretary appointed julian kidgel (2 pages)
2 April 2008Accounts for a dormant company made up to 31 May 2007 (7 pages)
19 February 2008Director's particulars changed (1 page)
4 January 2008Registered office changed on 04/01/08 from: 15 langshaw drive clitheroe lancashire BB7 1EY (1 page)
30 July 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
7 June 2006Return made up to 03/05/06; full list of members (7 pages)
22 August 2005Registered office changed on 22/08/05 from: brookfield court selby road garforth leeds west yorkshire LS25 1NB (1 page)
6 July 2005New secretary appointed (2 pages)
6 July 2005New director appointed (2 pages)
6 July 2005New director appointed (2 pages)
29 June 2005Registered office changed on 29/06/05 from: 3RD floor 32-35 featherstone street london EC1Y 8QX (1 page)
26 May 2005Secretary resigned (1 page)
26 May 2005Registered office changed on 26/05/05 from: international house 15 bredbury business park stockport cheshire SK6 2SN (1 page)
26 May 2005Ad 19/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 May 2005Director resigned (1 page)