ULIVE INNOVATIONS LIMITED
Overview
| Company Name | ULIVE INNOVATIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05894203 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ULIVE INNOVATIONS LIMITED?
- (7487) /
Where is ULIVE INNOVATIONS LIMITED located?
| Registered Office Address | Foundation Building 765 Brownlow Hill L69 7ZX Liverpool Merseyside England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ULIVE INNOVATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| COBCO 797 LIMITED | Aug 02, 2006 | Aug 02, 2006 |
What are the latest accounts for ULIVE INNOVATIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2010 |
What are the latest filings for ULIVE INNOVATIONS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Mar 27, 2012
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Ulive Enterprises Limited as a director on Sep 28, 2011 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Aug 02, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Director's details changed for Ulive Enterprises Limited on Aug 02, 2011 | 2 pages | CH02 | ||||||||||||||
Registered office address changed from Liverpool Science Park 131 Mount Pleasant Liverpool Merseyside L3 5TF England on Aug 10, 2011 | 1 pages | AD01 | ||||||||||||||
Secretary's details changed for Mr Roger Bickerstaff on Aug 02, 2011 | 1 pages | CH03 | ||||||||||||||
Director's details changed for Professor Murray Dalziel on Aug 02, 2011 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Jul 31, 2010 | 11 pages | AA | ||||||||||||||
Appointment of Dr Simon Longden as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Professor Murray Dalziel as a director | 3 pages | AP01 | ||||||||||||||
Termination of appointment of Peter Folkman as a director | 2 pages | TM01 | ||||||||||||||
Annual return made up to Aug 02, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Director's details changed for Ulive Enterprises Limited on Aug 02, 2010 | 2 pages | CH02 | ||||||||||||||
Registered office address changed from Liverpool Science Park 113 Mount Pleasant Liverpool Merseyside L3 5TF on May 20, 2010 | 1 pages | AD01 | ||||||||||||||
Full accounts made up to Jul 31, 2009 | 11 pages | AA | ||||||||||||||
Annual return made up to Aug 02, 2009 with full list of shareholders | 10 pages | AR01 | ||||||||||||||
legacy | 2 pages | 288a | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||
Who are the officers of ULIVE INNOVATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BICKERSTAFF, Roger | Secretary | 765 Brownlow Hill L69 7ZX Liverpool Foundation Building Merseyside England | British | 111600200002 | ||||||||||
| DALZIEL, Murray, Professor | Director | 765 Brownlow Hill L69 7ZX Liverpool Foundation Building Merseyside England | Great Britain | British | 127427970001 | |||||||||
| LONGDEN, Simon, Dr | Director | 765 Brownlow Hill L69 7ZX Liverpool Foundation Building Merseyside England | England | British | 157154280001 | |||||||||
| SIBLEY, Alan John | Secretary | 11 Downes Way SK9 7XB Alderley Edge Cheshire | British | 4255100003 | ||||||||||
| WINDSOR, Jane Young | Secretary | Abbeydale House Hargrave CH3 7RT Chester | British | 86801660002 | ||||||||||
| COBBETTS (SECRETARIAL) LIMITED | Secretary | Ship Canal House King Street M2 4WB Manchester | 86546820001 | |||||||||||
| FOLKMAN, Peter John | Director | 6 Oakfield Road Didsbury M20 6XA Manchester Lancashire | England | British | 35541320001 | |||||||||
| SIBLEY, Alan John | Director | 11 Downes Way SK9 7XB Alderley Edge Cheshire | England | British | 4255100003 | |||||||||
| COBBETTS (DIRECTOR) LIMITED | Director | Ship Canal House King Street M2 4WB Manchester | 107196800001 | |||||||||||
| ULIVE ENTERPRISES LIMITED | Director | 765 Brownlow Hill L69 7ZX Liverpool Foundation Building United Kingdom |
| 115526620002 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0