Company NameMersey Dock Board Staffs'Guild,Limited
Company StatusDissolved
Company Number00327882
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 May 1937(87 years ago)
Dissolution Date24 December 2015 (8 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameRodney James Houghton
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(53 years, 8 months after company formation)
Appointment Duration24 years, 12 months (closed 24 December 2015)
RoleSalaried Officer Mersey Docks&
Country of ResidenceUnited Kingdom
Correspondence Address22 Brooklands Avenue
Waterloo
Liverpool
Merseyside
L22 3XZ
Director NameJohn Philip Lynn
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(53 years, 8 months after company formation)
Appointment Duration24 years, 12 months (closed 24 December 2015)
RolePensioner
Country of ResidenceUnited Kingdom
Correspondence Address6 Bronte Close
Blundellsands
Liverpool
Merseyside
L23 6XH
Director NameAndrew William Monteith
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1993(55 years, 11 months after company formation)
Appointment Duration22 years, 8 months (closed 24 December 2015)
RoleSalaried Officer Mersey Docks
Country of ResidenceUnited Kingdom
Correspondence AddressTwo Hoots 5 Ince Grove
Oxton
Birkenhead
Merseyside
CH43 2GE
Wales
Director NameDavid John East
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2008(70 years, 8 months after company formation)
Appointment Duration7 years, 11 months (closed 24 December 2015)
RoleHuman Resources
Country of ResidenceUnited Kingdom
Correspondence Address7 Centurion Close
Meols
Merseyside
CH47 7BZ
Wales
Secretary NameMr David John East
StatusClosed
Appointed07 September 2011(74 years, 4 months after company formation)
Appointment Duration4 years, 3 months (closed 24 December 2015)
RoleCompany Director
Correspondence Address7 Centurion Close
Wirral
Merseyside
CH47 7BZ
Wales
Director NameRonald Globe
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(53 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 October 1992)
RoleSalaried Officer Mersey Dcks &
Correspondence Address4 Millars Pace
Southport
Merseyside
PR9 9FU
Director NameAlan Ross Hopkins
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(53 years, 8 months after company formation)
Appointment Duration6 years (resigned 31 December 1996)
RoleSalaried Officer Mersey Docks
Correspondence Address8 Epping Grove
Liverpool
Merseyside
L15 6XP
Director NameWilliam Radcliffe
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(53 years, 8 months after company formation)
Appointment Duration13 years, 11 months (resigned 06 December 2004)
RoleSaaried Officer Mersey Docks &
Correspondence Address83 Redington Road
Liverpool
Merseyside
L19 4UB
Director NameHarold Henry Tongue
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(53 years, 8 months after company formation)
Appointment Duration17 years (resigned 16 January 2008)
RolePensioner
Correspondence Address32 West Vale
Neston
Cheshire
CH64 9SF
Wales
Director NameDilys Vaughan
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(53 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 March 1998)
RoleSalaried Officer
Correspondence Address89 Somerset Road
Heswall
Wirral
Merseyside
L61 8SS
Director NameGeorge Vaughan
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(53 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 March 1998)
RoleSalaried Officer Mersey Docks
Correspondence Address89 Somerset Road
Heswall
Wirral
Merseyside
L61 8SS
Director NameDavid Walker
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(53 years, 8 months after company formation)
Appointment Duration6 years (resigned 31 December 1996)
RoleSalaried Officer
Correspondence Address10 Ryeground Lane
Freshfield
Liverpool
Merseyside
L37 7EQ
Director NameRoy Wimpenny
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(53 years, 8 months after company formation)
Appointment Duration13 years, 11 months (resigned 06 December 2004)
RolePensioner
Correspondence Address13 Escolme Drive
Greasby
Wirral
Merseyside
CH49 1SE
Wales
Director NameMr John Michael McBrien
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(53 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 1993)
RoleSalaried Officer Mersey Docks
Country of ResidenceUnited Kingdom
Correspondence Address7 Wavertree Nook Road
Liverpool
Merseyside
L15 7LE
Secretary NameDavid Bramhall
NationalityBritish
StatusResigned
Appointed31 December 1990(53 years, 8 months after company formation)
Appointment Duration16 years, 10 months (resigned 31 October 2007)
RoleCompany Director
Correspondence Address18 Mount Road
Upton
Wirral
Merseyside
CH49 6JB
Wales
Secretary NameLeah Janet Susan McNicholl
NationalityBritish
StatusResigned
Appointed01 November 2007(70 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 September 2011)
RoleCompany Director
Correspondence Address173 Ince Avenue
Liverpool
Merseyside
L4 7UT

Contact

Websitewww.merseydocks.co.uk
Telephone0151 9496000
Telephone regionLiverpool

Location

Registered AddressVantage Point
Hardman Street
Spinningfields
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover-£2,282
Net Worth£170,854
Cash£173,795
Current Liabilities£6,687

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

24 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2015Final Gazette dissolved following liquidation (1 page)
24 September 2015Return of final meeting in a members' voluntary winding up (20 pages)
13 August 2015Liquidators statement of receipts and payments to 22 June 2015 (18 pages)
13 August 2015Liquidators' statement of receipts and payments to 22 June 2015 (18 pages)
9 July 2014Registered office address changed from Maritime Centre Port of Liverpool L21 1LA on 9 July 2014 (2 pages)
9 July 2014Registered office address changed from Maritime Centre Port of Liverpool L21 1LA on 9 July 2014 (2 pages)
8 July 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 July 2014Appointment of a voluntary liquidator (1 page)
8 July 2014Declaration of solvency (4 pages)
11 June 2014Total exemption full accounts made up to 30 September 2013 (6 pages)
20 January 2014Annual return made up to 31 December 2013 no member list (6 pages)
1 July 2013Total exemption full accounts made up to 30 September 2012 (6 pages)
29 January 2013Annual return made up to 31 December 2012 no member list (6 pages)
2 July 2012Total exemption full accounts made up to 30 September 2011 (6 pages)
31 January 2012Annual return made up to 31 December 2011 no member list (6 pages)
30 January 2012Appointment of Mr David John East as a secretary (2 pages)
30 January 2012Termination of appointment of Leah Mcnicholl as a secretary (1 page)
28 June 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
26 January 2011Annual return made up to 31 December 2010 no member list (6 pages)
30 June 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
28 January 2010Annual return made up to 31 December 2009 no member list (4 pages)
28 January 2010Director's details changed for Andrew William Monteith on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Rodney James Houghton on 28 January 2010 (2 pages)
28 January 2010Director's details changed for John Philip Lynn on 28 January 2010 (2 pages)
28 January 2010Director's details changed for David John East on 28 January 2010 (2 pages)
13 July 2009Full accounts made up to 30 September 2008 (7 pages)
12 January 2009Annual return made up to 31/12/08 (3 pages)
30 July 2008Full accounts made up to 30 September 2007 (7 pages)
23 January 2008Annual return made up to 31/12/07 (2 pages)
18 January 2008New director appointed (2 pages)
18 January 2008Director resigned (1 page)
19 October 2007New secretary appointed (2 pages)
19 October 2007Secretary resigned (2 pages)
2 August 2007Full accounts made up to 30 September 2006 (7 pages)
29 January 2007Annual return made up to 31/12/06 (5 pages)
31 July 2006Full accounts made up to 30 September 2005 (7 pages)
27 January 2006Annual return made up to 31/12/05 (5 pages)
4 August 2005Full accounts made up to 30 September 2004 (7 pages)
25 January 2005Annual return made up to 31/12/04
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
30 July 2004Full accounts made up to 30 September 2003 (7 pages)
26 January 2004Annual return made up to 31/12/03 (6 pages)
1 September 2003Full accounts made up to 30 September 2002 (7 pages)
27 January 2003Annual return made up to 31/12/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 2002Full accounts made up to 30 September 2001 (7 pages)
27 January 2002Annual return made up to 31/12/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
1 August 2001Full accounts made up to 30 September 2000 (7 pages)
29 January 2001Annual return made up to 31/12/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
31 July 2000Full accounts made up to 30 September 1999 (7 pages)
31 January 2000Annual return made up to 31/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
1 August 1999Full accounts made up to 30 September 1998 (7 pages)
2 February 1999Annual return made up to 31/12/98
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
30 July 1998Full accounts made up to 30 September 1997 (7 pages)
28 January 1998Annual return made up to 31/12/97 (6 pages)
25 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
30 January 1997Annual return made up to 31/12/96
  • 363(288) ‐ Director resigned
(6 pages)
6 August 1996Full accounts made up to 30 September 1995 (5 pages)
31 January 1996Annual return made up to 31/12/95 (6 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (6 pages)
14 May 1937Incorporation (19 pages)