Company NameLIHE Limited
Company StatusDissolved
Company Number02726425
CategoryPrivate Limited Company
Incorporation Date26 June 1992(31 years, 10 months ago)
Dissolution Date16 August 2009 (14 years, 8 months ago)

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education

Directors

Director NameProf Gerald John Pillay
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2003(11 years, 2 months after company formation)
Appointment Duration5 years, 11 months (closed 16 August 2009)
RoleRector
Country of ResidenceEngland
Correspondence Address90 Beech Lane
Calderstones
Liverpool
L18 3ER
Secretary NameGraham Donelan
NationalityBritish
StatusClosed
Appointed10 December 2004(12 years, 5 months after company formation)
Appointment Duration4 years, 8 months (closed 16 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Runnymede
Woolston
Warrington
Cheshire
WA1 4BX
Director NameDr Ian Vandewalle
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2007(14 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 16 August 2009)
RoleUniversity Manager
Country of ResidenceUnited Kingdom
Correspondence Address46 Blackshaw Drive
Great Sankey Westbrook
Warrington
Cheshire
WA5 5XT
Director NameDr James Burke
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(4 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 1995)
RoleRector Of Liverpool Institute Of Highereducation
Correspondence Address2 Acrefield Park
Woolton
Liverpool
L25 6JX
Director NameMr Paul Frederick Capewell
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(4 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 24 June 2002)
RoleDirector Of Learning Resources Of Liverpool Instit
Correspondence Address159 Palatine Road
Manchester
Lancashire
M20 2GH
Director NameMr Sean Matthew Gallagher
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(4 weeks after company formation)
Appointment Duration13 years, 9 months (resigned 02 May 2006)
RoleLiverpool Hope
Country of ResidenceUnited Kingdom
Correspondence Address17 New Tongfield
Bromley Cross
Bolton
Lancashire
BL7 9XU
Director NameMr Anatol Gregory Grayson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(4 weeks after company formation)
Appointment Duration13 years, 7 months (resigned 03 March 2006)
RoleAdministrative Secretary Liver
Correspondence Address10 Cawley Avenue
Culcheth
Warrington
WA3 4DF
Director NameMr Raymond O'Connor
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(4 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 24 August 1994)
RoleMarketing Director Of Liverpool Institute Of Highe
Correspondence Address28 Hilltop Road
Liverpool
Merseyside
L16 7QP
Secretary NameMr Anatol Gregory Grayson
NationalityBritish
StatusResigned
Appointed24 July 1992(4 weeks after company formation)
Appointment Duration12 years, 4 months (resigned 10 December 2004)
RoleAdministrative Secretary Liver
Correspondence Address10 Cawley Avenue
Culcheth
Warrington
WA3 4DF
Director NameProf Derek Bell
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1994(2 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 1999)
RoleDirector Of Inservice Educatio
Country of ResidenceEngland
Correspondence Address4 Rowan Park
Christleton
Chester
CH3 7AZ
Wales
Director NameDouglas George Wood
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1994(2 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 August 1998)
RoleAccommodation Manager
Correspondence Address41 Gardner Road
Formby
Liverpool
Merseyside
L37 8DE
Director NameProf Simon Francis Lee
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(3 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 August 2003)
RoleRector & Chief Executive Lihe
Correspondence AddressVale House Farm 77 Langham Road
Bowdon
Altrincham
Cheshire
WA14 3NT
Director NameMichael David Milne Picken
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(13 years, 10 months after company formation)
Appointment Duration7 months (resigned 30 November 2006)
RoleDirector Of Strategic Resource
Correspondence Address36 Victoria Parade
Ashton On Ribble
Preston
Lancashire
PR2 1DT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 June 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 June 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressBdo Stoy Hayward Llp
Commercial Buildings 11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

16 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2009Liquidators statement of receipts and payments to 14 May 2009 (5 pages)
16 May 2009Return of final meeting in a members' voluntary winding up (3 pages)
7 April 2009Full accounts made up to 31 July 2008 (13 pages)
25 July 2008Return made up to 26/06/08; full list of members (4 pages)
24 July 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 July 2008Declaration of solvency (3 pages)
24 July 2008Appointment terminated director michael milne picken (1 page)
24 July 2008Appointment of a voluntary liquidator (1 page)
22 July 2008Registered office changed on 22/07/2008 from stand park road liverpool merseyside L16 9JD (1 page)
1 February 2008Full accounts made up to 31 July 2007 (13 pages)
29 July 2007Return made up to 26/06/07; no change of members (7 pages)
29 March 2007Full accounts made up to 31 July 2006 (13 pages)
22 March 2007New director appointed (2 pages)
27 July 2006Return made up to 26/06/06; full list of members (7 pages)
1 June 2006Full accounts made up to 31 July 2005 (11 pages)
18 May 2006Director resigned (1 page)
18 May 2006New director appointed (2 pages)
22 March 2006Director resigned (1 page)
25 July 2005Return made up to 26/06/05; full list of members (7 pages)
12 April 2005Full accounts made up to 31 July 2004 (11 pages)
21 January 2005New secretary appointed (2 pages)
21 January 2005Secretary resigned (1 page)
4 August 2004Return made up to 26/06/04; full list of members (7 pages)
28 May 2004Secretary's particulars changed;director's particulars changed (1 page)
28 May 2004Director's particulars changed (1 page)
26 April 2004Full accounts made up to 31 July 2003 (11 pages)
9 September 2003Director resigned (1 page)
22 July 2003Return made up to 26/06/03; full list of members (7 pages)
6 April 2003Auditor's resignation (1 page)
27 January 2003Full accounts made up to 31 July 2002 (11 pages)
12 September 2002Director resigned (1 page)
4 September 2002Ad 31/07/99--------- £ si 202458@1 (2 pages)
4 September 2002Ad 27/07/01--------- £ si 85200@1=85200 £ ic 4629230/4714430 (2 pages)
4 September 2002Ad 28/07/00--------- £ si 449213@1 (2 pages)
31 January 2002Full accounts made up to 31 July 2001 (11 pages)
2 July 2001Return made up to 26/06/01; full list of members
  • 363(287) ‐ Registered office changed on 02/07/01
(7 pages)
11 May 2001Full accounts made up to 31 July 2000 (11 pages)
3 August 2000Return made up to 26/06/00; full list of members
  • 363(287) ‐ Registered office changed on 03/08/00
(7 pages)
20 July 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
20 July 2000£ nc 4500000/5000000 11/07/00 (1 page)
12 May 2000Full accounts made up to 31 July 1999 (11 pages)
12 August 1999Director resigned (1 page)
6 July 1999Return made up to 26/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 February 1999Full accounts made up to 31 July 1998 (11 pages)
17 February 1999£ nc 4000000/4500000 01/02/99 (1 page)
3 September 1998Director resigned (1 page)
9 July 1998Return made up to 26/06/98; full list of members (8 pages)
2 January 1998Full accounts made up to 31 July 1997 (11 pages)
9 December 1997Director's particulars changed (1 page)
7 July 1997Return made up to 26/06/97; full list of members (8 pages)
23 December 1996Full accounts made up to 31 July 1996 (11 pages)
4 November 1996Memorandum and Articles of Association (14 pages)
4 November 1996£ nc 2000000/4000000 17/10/96 (1 page)
4 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 July 1996Return made up to 26/06/96; full list of members (8 pages)
27 February 1996Memorandum and Articles of Association (14 pages)
27 February 1996£ nc 100/2000000 12/02/96 (1 page)
27 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
10 January 1996Full accounts made up to 31 July 1995 (12 pages)
19 September 1995New director appointed (2 pages)
5 September 1995Director resigned (2 pages)