Company NameLivewyer Infomatics Limited
Company StatusDissolved
Company Number03692773
CategoryPrivate Limited Company
Incorporation Date7 January 1999(25 years, 3 months ago)
Dissolution Date28 October 2003 (20 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Spencer Lynton Wyer
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 St Marys Drive
Benfleet
Essex
SS7 1LB
Secretary NameMichelle Ann Wyer
NationalityBritish
StatusClosed
Appointed07 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address19 St Mary's Drive
Benfleet
Essex
SS7 1LB
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed07 January 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressSuite 3 Warren House
10-20 Main Road
Hockley
Essex
SS5 4QS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHockley
WardHockley
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£4,153
Cash£8,106
Current Liabilities£13,795

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

28 October 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2003First Gazette notice for compulsory strike-off (1 page)
2 September 2002Registered office changed on 02/09/02 from: suite 3 warren house 10-20 main road hockley essex SS5 4QS (1 page)
4 March 2002Total exemption small company accounts made up to 31 January 2001 (5 pages)
24 January 2002Return made up to 07/01/02; full list of members
  • 363(287) ‐ Registered office changed on 24/01/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 May 2001Accounts for a small company made up to 31 January 2000 (5 pages)
19 January 2001Return made up to 07/01/01; full list of members (6 pages)
20 January 2000Return made up to 07/01/00; full list of members (6 pages)
25 January 1999Secretary resigned (1 page)
25 January 1999New director appointed (2 pages)
25 January 1999Ad 07/01/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 January 1999Registered office changed on 25/01/99 from: c/o nationwide company services LIMITED kemp house 152-160 city road london EC1V 2HH (1 page)
25 January 1999Director resigned (1 page)
25 January 1999New secretary appointed (2 pages)
7 January 1999Incorporation (11 pages)