Company NameLivener Limited
Company StatusDissolved
Company Number06123541
CategoryPrivate Limited Company
Incorporation Date22 February 2007(17 years, 2 months ago)
Dissolution Date22 March 2010 (14 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Philip John Preston
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2007(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressLauriston House Durham Road
Thorpe Thewles
Stockton On Tees
Cleveland
TS21 3JN
Secretary NameValerie Lisa Preston
NationalityBritish
StatusClosed
Appointed22 February 2007(same day as company formation)
RoleCompany Director
Correspondence AddressLauriston House Durham Road
Thorpe Thewles
Stockton On Tees
Cleveland
TS21 3JN
Director NameValerie Lisa Preston
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2008(1 year, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 22 March 2010)
RoleManager
Correspondence AddressLauriston House Durham Road
Thorpe Thewles
Stockton On Tees
Cleveland
TS21 3JN
Director NameMr Serkan Tepedelen
Date of BirthJune 1979 (Born 44 years ago)
NationalityTurkish
StatusClosed
Appointed26 June 2008(1 year, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 22 March 2010)
RoleManager
Correspondence Address2-4 Skellbank
Ripon
North Yorkshire
HG4 2PT

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 March 2010Final Gazette dissolved following liquidation (1 page)
22 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2009Return of final meeting in a creditors' voluntary winding up (5 pages)
22 December 2009Liquidators' statement of receipts and payments to 17 December 2009 (8 pages)
22 December 2009Liquidators statement of receipts and payments to 17 December 2009 (8 pages)
22 December 2009Return of final meeting in a creditors' voluntary winding up (5 pages)
24 March 2009Statement of affairs with form 4.19 (6 pages)
24 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-12
(1 page)
24 March 2009Statement of affairs with form 4.19 (6 pages)
24 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 March 2009Appointment of a voluntary liquidator (1 page)
24 March 2009Appointment of a voluntary liquidator (1 page)
13 February 2009Registered office changed on 13/02/2009 from 384 linthorpe road middlesbrough TS5 6HA (1 page)
13 February 2009Registered office changed on 13/02/2009 from 384 linthorpe road middlesbrough TS5 6HA (1 page)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 July 2008Director appointed mr serkan tepedelen (1 page)
11 July 2008Director appointed mr serkan tepedelen (1 page)
20 June 2008Director appointed valerie lisa preston (1 page)
20 June 2008Director appointed valerie lisa preston (1 page)
20 June 2008Ad 20/06/08-20/06/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
20 June 2008Ad 20/06/08-20/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
6 March 2008Return made up to 22/02/08; full list of members (3 pages)
6 March 2008Return made up to 22/02/08; full list of members (3 pages)
12 July 2007Particulars of mortgage/charge (3 pages)
12 July 2007Particulars of mortgage/charge (3 pages)
16 March 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
16 March 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
22 February 2007Incorporation (14 pages)
22 February 2007Incorporation (14 pages)