Litherland
Liverpool
Merseyside
L21 0JJ
Director Name | Mr Thomas Stanley |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 1992(81 years, 4 months after company formation) |
Appointment Duration | 23 years, 11 months (closed 11 February 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Stanley Park Litherland Liverpool Merseyside L21 9JR |
Director Name | Mr Clifford Williams |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 1992(81 years, 4 months after company formation) |
Appointment Duration | 23 years, 11 months (closed 11 February 2016) |
Role | Cargo Superintendent |
Country of Residence | England |
Correspondence Address | 1 Eltham Avenue Litherland Liverpool Merseyside L21 9LL |
Director Name | Mr Joseph Clarke |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2004(93 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 11 February 2016) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Georgian House Grosvenor Road Birkdale Southport PR8 2JG |
Director Name | Stanley Martin Fortune |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2009(98 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 11 February 2016) |
Role | Retired |
Correspondence Address | 1 Menai Road Bootle Merseyside L20 6AN |
Director Name | Raymond Solomon |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2009(98 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 11 February 2016) |
Role | Systems Analyst |
Country of Residence | England |
Correspondence Address | 25 Meldon Close Liverpool L12 0RS |
Director Name | Mr Edward Baxter |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2012(101 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 11 February 2016) |
Role | Sheet Metal Worker |
Country of Residence | England |
Correspondence Address | 15 Octavia Road Litherland Liverpool Merseyside L21 0JJ |
Secretary Name | Mr George Brian Baxter |
---|---|
Status | Closed |
Appointed | 01 April 2012(101 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 11 February 2016) |
Role | Company Director |
Correspondence Address | 156 Bowland Drive Litherland Liverpool Merseyside L21 0JJ |
Director Name | Henry Parker |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(81 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 12b Litherland Park Litherland Merseyside L21 9HP |
Director Name | Mr Edward Baxter |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(81 years, 4 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 28 February 2009) |
Role | Fabrication Shop Manager |
Country of Residence | England |
Correspondence Address | 15 Octavia Hill Road Litherland Liverpool Merseyside L21 0DY |
Director Name | Mr John Victor Imms |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(81 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 28 November 2001) |
Role | Structural Engineer |
Correspondence Address | 48 Sonning Avenue Litherland Liverpool Merseyside L21 9JY |
Director Name | Mr Leslie Hugh Jones |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(81 years, 4 months after company formation) |
Appointment Duration | 20 years (resigned 30 March 2012) |
Role | Retired |
Correspondence Address | 60 Hatton Hill Road Litherland Liverpool Merseyside L21 9JN |
Director Name | Mr Anthony Webster |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(81 years, 4 months after company formation) |
Appointment Duration | -1 years, 12 months (resigned 14 March 1992) |
Role | Insurance Broker |
Correspondence Address | 23 Thornbeck Avenue Hightown Liverpool Merseyside L38 9EX |
Secretary Name | Mr Leslie Hugh Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(81 years, 4 months after company formation) |
Appointment Duration | 20 years (resigned 30 March 2012) |
Role | Company Director |
Correspondence Address | 60 Hatton Hill Road Litherland Liverpool Merseyside L21 9JN |
Director Name | David Groves |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(91 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 February 2009) |
Role | Retired Foreman |
Correspondence Address | 8 Pankhurst Road Litherland Liverpool Merseyside L21 0EF |
Registered Address | The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
216 at £0.1 | J. Imms 6.52% Ordinary |
---|---|
208 at £0.1 | Stanley Fortune 6.28% Ordinary |
202 at £0.1 | David Groves 6.09% Ordinary |
201 at £0.1 | Joseph Clarke 6.06% Ordinary |
200 at £0.1 | George Brian Baxter 6.03% Ordinary |
200 at £0.1 | H. Parker 6.03% Ordinary |
200 at £0.1 | Ray Solomon 6.03% Ordinary |
192 at £0.1 | Edward Baxter 5.79% Ordinary |
192 at £0.1 | Thomas Stanley 5.79% Ordinary |
968 at £0.1 | Clifford Williams 29.21% Ordinary |
668 at £0.1 | Shareholder Name Missing 20.15% Ordinary |
Year | 2014 |
---|---|
Net Worth | £37,883 |
Cash | £2,506 |
Current Liabilities | £15,248 |
Latest Accounts | 30 November 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
11 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 February 2016 | Final Gazette dissolved following liquidation (1 page) |
11 February 2016 | Final Gazette dissolved following liquidation (1 page) |
11 November 2015 | Return of final meeting in a members' voluntary winding up (28 pages) |
11 November 2015 | Return of final meeting in a members' voluntary winding up (28 pages) |
14 August 2015 | Liquidators' statement of receipts and payments to 23 July 2015 (26 pages) |
14 August 2015 | Liquidators statement of receipts and payments to 23 July 2015 (26 pages) |
14 August 2015 | Liquidators' statement of receipts and payments to 23 July 2015 (26 pages) |
5 August 2014 | Registered office address changed from Oriel House 2-8 Oriel Road Bootle Merseyside L20 7EP to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 5 August 2014 (2 pages) |
5 August 2014 | Registered office address changed from Oriel House 2-8 Oriel Road Bootle Merseyside L20 7EP to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 5 August 2014 (2 pages) |
5 August 2014 | Registered office address changed from Oriel House 2-8 Oriel Road Bootle Merseyside L20 7EP to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 5 August 2014 (2 pages) |
1 August 2014 | Appointment of a voluntary liquidator (1 page) |
1 August 2014 | Appointment of a voluntary liquidator (1 page) |
1 August 2014 | Declaration of solvency (3 pages) |
1 August 2014 | Declaration of solvency (3 pages) |
1 August 2014 | Resolutions
|
24 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
19 March 2014 | Registered office address changed from the Elms 1 Field Lane Litherland Liverpool L21 9LT on 19 March 2014 (1 page) |
19 March 2014 | Registered office address changed from the Elms 1 Field Lane Litherland Liverpool L21 9LT on 19 March 2014 (1 page) |
31 October 2013 | Satisfaction of charge 6 in full (1 page) |
31 October 2013 | Satisfaction of charge 6 in full (1 page) |
5 August 2013 | Satisfaction of charge 4 in full (1 page) |
5 August 2013 | Satisfaction of charge 5 in full (1 page) |
5 August 2013 | Satisfaction of charge 2 in full (1 page) |
5 August 2013 | Satisfaction of charge 4 in full (1 page) |
5 August 2013 | Satisfaction of charge 3 in full (1 page) |
5 August 2013 | Satisfaction of charge 3 in full (1 page) |
5 August 2013 | Satisfaction of charge 5 in full (1 page) |
5 August 2013 | Director's details changed for Raymond Soloman on 5 August 2013 (2 pages) |
5 August 2013 | Satisfaction of charge 1 in full (1 page) |
5 August 2013 | Satisfaction of charge 1 in full (1 page) |
5 August 2013 | Director's details changed for Raymond Soloman on 5 August 2013 (2 pages) |
5 August 2013 | Satisfaction of charge 2 in full (1 page) |
3 April 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
25 March 2013 | Annual return made up to 15 March 2013 (10 pages) |
25 March 2013 | Annual return made up to 15 March 2013 (10 pages) |
4 March 2013 | Director's details changed for Mr Edward Baxter on 14 May 2012 (2 pages) |
4 March 2013 | Director's details changed for Mr Edward Baxter on 14 May 2012 (2 pages) |
14 May 2012 | Appointment of Mr Edward Baxter as a director (2 pages) |
14 May 2012 | Appointment of Mr George Brian Baxter as a secretary (2 pages) |
14 May 2012 | Appointment of Mr George Brian Baxter as a secretary (2 pages) |
14 May 2012 | Appointment of Mr Edward Baxter as a director (2 pages) |
3 May 2012 | Termination of appointment of Leslie Jones as a secretary (1 page) |
3 May 2012 | Termination of appointment of Leslie Jones as a secretary (1 page) |
3 May 2012 | Termination of appointment of Leslie Jones as a director (1 page) |
3 May 2012 | Termination of appointment of Leslie Jones as a director (1 page) |
27 March 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
15 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (11 pages) |
15 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (11 pages) |
16 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
16 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
4 May 2011 | Annual return made up to 15 March 2011 (19 pages) |
4 May 2011 | Annual return made up to 15 March 2011 (19 pages) |
12 April 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
12 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (16 pages) |
12 April 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
12 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (16 pages) |
3 April 2009 | Appointment terminated director edward baxter (1 page) |
3 April 2009 | Director appointed raymond soloman (2 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
3 April 2009 | Director appointed raymond soloman (2 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
3 April 2009 | Return made up to 15/03/09; full list of members (13 pages) |
3 April 2009 | Return made up to 15/03/09; full list of members (13 pages) |
3 April 2009 | Appointment terminated director edward baxter (1 page) |
3 April 2009 | Director appointed stanley martin fortune (2 pages) |
3 April 2009 | Director appointed stanley martin fortune (2 pages) |
3 April 2009 | Appointment terminated director david groves (1 page) |
3 April 2009 | Appointment terminated director david groves (1 page) |
9 April 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
9 April 2008 | Return made up to 15/03/08; change of members (10 pages) |
9 April 2008 | Return made up to 15/03/08; change of members (10 pages) |
9 April 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
15 May 2007 | Return made up to 15/03/07; change of members (10 pages) |
15 May 2007 | Return made up to 15/03/07; change of members (10 pages) |
18 April 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
18 April 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
6 April 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
6 April 2006 | Return made up to 15/03/06; full list of members
|
6 April 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
6 April 2006 | Return made up to 15/03/06; full list of members
|
8 April 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
8 April 2005 | Return made up to 15/03/05; change of members
|
8 April 2005 | Return made up to 15/03/05; change of members
|
8 April 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | Director resigned (1 page) |
27 April 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
27 April 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
13 April 2004 | Return made up to 15/03/04; change of members (10 pages) |
13 April 2004 | Return made up to 15/03/04; change of members (10 pages) |
28 March 2003 | Return made up to 15/03/03; full list of members (14 pages) |
28 March 2003 | Return made up to 15/03/03; full list of members (14 pages) |
28 March 2003 | Total exemption small company accounts made up to 30 November 2002 (8 pages) |
28 March 2003 | Total exemption small company accounts made up to 30 November 2002 (8 pages) |
15 April 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
15 April 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
15 April 2002 | Return made up to 15/03/02; change of members (11 pages) |
15 April 2002 | Return made up to 15/03/02; change of members (11 pages) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | Director resigned (1 page) |
12 April 2001 | Return made up to 15/03/01; change of members (9 pages) |
12 April 2001 | Return made up to 15/03/01; change of members (9 pages) |
12 April 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
12 April 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
16 April 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
16 April 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
16 April 2000 | Return made up to 15/03/00; full list of members (15 pages) |
16 April 2000 | Return made up to 15/03/00; full list of members (15 pages) |
15 April 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
15 April 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
15 April 1999 | Return made up to 15/03/99; change of members (10 pages) |
15 April 1999 | Return made up to 15/03/99; change of members (10 pages) |
14 April 1998 | Return made up to 15/03/98; change of members (10 pages) |
14 April 1998 | Return made up to 15/03/98; change of members (10 pages) |
14 April 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
14 April 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
25 April 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
25 April 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
25 April 1997 | Return made up to 15/03/97; full list of members (17 pages) |
25 April 1997 | Return made up to 15/03/97; full list of members (17 pages) |
17 April 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
17 April 1996 | Return made up to 15/03/96; change of members
|
17 April 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
17 April 1996 | Return made up to 15/03/96; change of members
|
24 March 1995 | Return made up to 15/03/95; change of members (10 pages) |
24 March 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
24 March 1995 | Return made up to 15/03/95; change of members (10 pages) |
24 March 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
3 March 1983 | Accounts made up to 30 November 1982 (6 pages) |
3 March 1983 | Accounts made up to 30 November 1982 (6 pages) |
29 March 1982 | Annual return made up to 26/02/82 (8 pages) |
29 March 1982 | Annual return made up to 26/02/82 (8 pages) |
26 August 1981 | Annual return made up to 18/02/81 (7 pages) |
26 August 1981 | Annual return made up to 18/02/81 (7 pages) |
12 November 1910 | Incorporation (30 pages) |
12 November 1910 | Incorporation (30 pages) |