LIVEWELL (RESIDENTIAL) LTD
Overview
| Company Name | LIVEWELL (RESIDENTIAL) LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07764670 |
| 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 LIVEWELL (RESIDENTIAL) LTD?
- Residential care activities for learning difficulties, mental health and substance abuse (87200) / Human health and social work activities
Where is LIVEWELL (RESIDENTIAL) LTD located?
| Registered Office Address | c/o N STANLEY 131 Harmac House Lincoln Road North B27 6RT Birmingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LIVEWELL (RESIDENTIAL) LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2015 |
What are the latest filings for LIVEWELL (RESIDENTIAL) LTD?
| 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 | ||||||||||
Appointment of Mr Ian Geoffrey Brown as a director on Aug 12, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Matthew John Harrison as a director on Aug 12, 2016 | 2 pages | AP01 | ||||||||||
Registered office address changed from 23 Pure Offices Broadwell Road Oldbury West Midlands B69 4BY to C/O N Stanley 131 Harmac House Lincoln Road North Birmingham B27 6RT on Aug 16, 2016 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Nicholas Ronald Stanley on Aug 15, 2016 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 3 pages | AA | ||||||||||
Director's details changed for Mrs Jayne Marie Watkins on Mar 01, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Nicholas Ronald Stanley on Aug 27, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Sep 02, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Raj Rana as a director on Sep 02, 2015 | 1 pages | TM01 | ||||||||||
Registered office address changed from 77 Chesterfield Road Huthwaite Nottingham NG17 2PZ to 23 Pure Offices Broadwell Road Oldbury West Midlands B69 4BY on Jul 14, 2015 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Sep 02, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mrs Jayne Marie Watkins on Dec 19, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Nicholas Ronald Stanley on Dec 19, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Raj Rana on Dec 19, 2013 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Sep 02, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mrs Jayne Marie Watkins on Mar 22, 2013 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Sep 06, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mrs Jayne Marie Watkins on Sep 05, 2012 | 2 pages | CH01 | ||||||||||
Incorporation | 45 pages | NEWINC | ||||||||||
Who are the officers of LIVEWELL (RESIDENTIAL) LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, Ian Geoffrey | Director | c/o N Stanley Lincoln Road North B27 6RT Birmingham 131 Harmac House England | United Kingdom | British | 182207070001 | |||||
| HARRISON, Matthew John | Director | c/o N Stanley Lincoln Road North B27 6RT Birmingham 131 Harmac House England | England | British | 101420170004 | |||||
| STANLEY, Nicholas Ronald | Director | Pure Offices Broadwell Road B69 4BY Oldbury 23 West Midlands England | United Kingdom | British | 162736000004 | |||||
| WATKINS, Jayne Marie | Director | Pure Offices Broadwell Road B69 4BY Oldbury 23 West Midlands England | England | British | 162735980005 | |||||
| RANA, Raj | Director | Pure Offices Broadwell Road B69 4BY Oldbury 23 West Midlands England | England | British | 162735970001 |
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