Company NameServe Wirral Trust Company Limited
Company StatusDissolved
Company Number01914463
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 May 1985(38 years, 10 months ago)
Dissolution Date22 October 2009 (14 years, 5 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Ralph David Patrick Grosscurth
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1991(6 years, 5 months after company formation)
Appointment Duration18 years (closed 22 October 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Chenotrie Gardens
Noctorum
Birkenhead
Merseyside
CH43 9WU
Wales
Director NameMr Ronald Francis Jordan
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1991(6 years, 5 months after company formation)
Appointment Duration18 years (closed 22 October 2009)
RoleLecturer
Correspondence Address4 Garfield Terrace
Upton
Wirral
Merseyside
CH49 0TR
Wales
Director NameMr Peter Norman Vines
Date of BirthMay 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1991(6 years, 5 months after company formation)
Appointment Duration18 years (closed 22 October 2009)
RoleCompany Director
Correspondence Address22 Glen Park Road
Wallasey
Merseyside
CH45 5JG
Wales
Director NameMrs Jean Hickson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1991(6 years, 6 months after company formation)
Appointment Duration17 years, 11 months (closed 22 October 2009)
RoleOfficer Local Authority
Country of ResidenceUnited Kingdom
Correspondence Address8 Trafalgar Road
Wallasey
Merseyside
CH44 0EA
Wales
Director NameHenry Miens Thompson
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1993(7 years, 12 months after company formation)
Appointment Duration16 years, 5 months (closed 22 October 2009)
RoleRetired Civil Servant
Correspondence Address4 Mumfords Lane
Wirral
Merseyside
CH47 6AY
Wales
Secretary NameAllan James Sutton
NationalityBritish
StatusClosed
Appointed01 December 1997(12 years, 6 months after company formation)
Appointment Duration11 years, 10 months (closed 22 October 2009)
RoleCompany Director
Correspondence Address35 Knaresborough Road
Wallasey
Wirral
Merseyside
CH44 2BG
Wales
Director NameMr Colin Clarke Abbott
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(6 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 02 October 1998)
RoleRetired
Correspondence AddressThe Coppice Noctorum Lane
Birkenhead
Merseyside
L43 9UB
Director NameMr Frank Bate
Date of BirthMay 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(6 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 02 October 1998)
RoleRetired
Correspondence Address2 Holm View Close
Oxton
Birkenhead
Merseyside
L43 2GA
Director NameMr Clifford Derek Darley
Date of BirthMay 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(6 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 March 1996)
RoleFhsa Chairman
Correspondence Address5 Birch Road
Oxton
Birkenhead
Merseyside
L43 5UF
Director NameMr Gerald Doyle
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(6 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 January 1993)
RolePartner Building Company
Correspondence Address8 Buerton Close
Birkenhead
Merseyside
L43 9EA
Director NameMargaret Herd
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(6 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 October 1996)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Brancote Road
Birkenhead
Wirral
CH43 6TJ
Wales
Director NameMaj Richard Ivor Anthony Hughes
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(6 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 October 1993)
RoleRetired
Correspondence Address16 Bryanston Road
Birkenhead
Merseyside
L42 8PU
Director NameMr James Ohara
Date of BirthNovember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(6 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 March 1994)
RoleRetired
Correspondence AddressAppleacre Phillips Way
Heswall
Wirral
Merseyside
L60 4RT
Secretary NameNeil Ronald Lindley Thomas
NationalityBritish
StatusResigned
Appointed27 October 1991(6 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 January 1997)
RoleCompany Director
Correspondence Address7 Marine Terrace
Wallasey
Merseyside
CH45 7RE
Wales
Director NameRobinson Fearon
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(9 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 09 September 1996)
RoleCarpet Retailer
Correspondence Address1 School Lane
Thurstaston
Wirral
Merseyside
L63 2LN
Secretary NamePaul Nilsen
NationalityBritish
StatusResigned
Appointed20 January 1997(11 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 28 November 1997)
RoleFinance Manager
Correspondence Address4 Bronington Avenue
Bromborough
Merseyside
L62 6DT

Location

Registered AddressBrazennose House West
Brazennose Street
Manchester
M2 5FE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£274,149
Cash£191,394
Current Liabilities£62,570

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2009Liquidators statement of receipts and payments to 3 July 2009 (5 pages)
29 July 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
22 July 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
7 July 2009Liquidators statement of receipts and payments to 3 July 2009 (5 pages)
30 March 2009Liquidators statement of receipts and payments to 20 March 2009 (5 pages)
26 September 2008Liquidators statement of receipts and payments to 20 September 2008 (5 pages)
26 September 2008Liquidators statement of receipts and payments (5 pages)
3 April 2008Liquidators statement of receipts and payments to 20 September 2008 (5 pages)
15 October 2007Liquidators statement of receipts and payments (5 pages)
21 May 2007Liquidators statement of receipts and payments (5 pages)
13 October 2006Liquidators statement of receipts and payments (5 pages)
23 March 2006Liquidators statement of receipts and payments (5 pages)
23 September 2005Liquidators statement of receipts and payments (5 pages)
18 April 2005Liquidators statement of receipts and payments (5 pages)
22 October 2004Liquidators statement of receipts and payments (5 pages)
22 October 2004Liquidators statement of receipts and payments (6 pages)
30 April 2004Liquidators statement of receipts and payments (6 pages)
28 March 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 March 2003Appointment of a voluntary liquidator (1 page)
28 March 2003Statement of affairs (12 pages)
27 February 2003Registered office changed on 27/02/03 from: liscard hall central park wallasey merseyside CH44 0BT (1 page)
10 December 2002Full accounts made up to 31 March 2002 (20 pages)
13 November 2002Annual return made up to 27/10/02 (5 pages)
22 November 2001Full accounts made up to 31 March 2001 (20 pages)
22 November 2001Annual return made up to 27/10/01 (4 pages)
28 December 2000Annual return made up to 27/10/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 December 2000Full accounts made up to 31 March 2000 (20 pages)
27 January 2000Full accounts made up to 31 March 1999 (20 pages)
23 November 1999Annual return made up to 27/10/99
  • 363(287) ‐ Registered office changed on 23/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 January 1999Full accounts made up to 31 March 1998 (19 pages)
20 November 1998Annual return made up to 27/10/98
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
5 December 1997Full accounts made up to 31 March 1997 (19 pages)
5 December 1997New secretary appointed (2 pages)
5 December 1997Secretary resigned (1 page)
3 December 1997Annual return made up to 27/10/97 (6 pages)
1 September 1997Secretary resigned (1 page)
1 September 1997New secretary appointed (2 pages)
10 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
18 November 1996Annual return made up to 27/10/96 (6 pages)
19 October 1996Director resigned (1 page)
27 September 1996Director's particulars changed (1 page)
27 September 1996Director resigned (1 page)
18 March 1996Director resigned (2 pages)
26 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)