Company number 04706329
Status Active
Incorporation Date 21 March 2003
Company Type Private Limited Company
Address UNIT D WIGAN ENTERPRISE PARK, SEAMAN WAY, HIGHER INCE, WIGAN, LANCASHIRE, WN2 2AG
Home Country United Kingdom
Nature of Business 22190 - Manufacture of other rubber products
Phone, email, etc
Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
GBP 100
; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of LIVEDALE FOAM & SUNDRIES LIMITED are www.livedalefoamsundries.co.uk, and www.livedale-foam-sundries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Livedale Foam Sundries Limited is a Private Limited Company.
The company registration number is 04706329. Livedale Foam Sundries Limited has been working since 21 March 2003.
The present status of the company is Active. The registered address of Livedale Foam Sundries Limited is Unit D Wigan Enterprise Park Seaman Way Higher Ince Wigan Lancashire Wn2 2ag. . POTTS, Susan is a Secretary of the company. POTTS, Ian is a Director of the company. POTTS, Matthew James is a Director of the company. POTTS, Susan is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other rubber products".
Current Directors
Director
POTTS, Ian
Appointed Date: 21 March 2003
68 years old
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 21 March 2003
Appointed Date: 21 March 2003
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 21 March 2003
Appointed Date: 21 March 2003
LIVEDALE FOAM & SUNDRIES LIMITED Events
24 Aug 2016
Total exemption small company accounts made up to 30 April 2016
05 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
04 Jun 2015
Registration of charge 047063290004, created on 29 May 2015
31 Mar 2015
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
...
... and 41 more events
13 May 2003
Director resigned
13 May 2003
Secretary resigned
13 May 2003
Registered office changed on 13/05/03 from: 6-8 underwood street london N1 7JQ
30 Apr 2003
Company name changed verycrown LIMITED\certificate issued on 30/04/03
21 Mar 2003
Incorporation
29 May 2015
Charge code 0470 6329 0004
Delivered: 4 June 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit D1 enterprise court ince wigan…
27 April 2012
Legal charge
Delivered: 15 May 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit d enterprise court ince wigan.
2 April 2012
Debenture
Delivered: 7 April 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
19 November 2004
Debenture
Delivered: 24 November 2004
Status: Satisfied
on 11 July 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…