Company NameLiverpool Waste Services Limited
DirectorJohn Charles Corish
Company StatusDissolved
Company Number02926957
CategoryPrivate Limited Company
Incorporation Date9 May 1994(29 years, 11 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9001Collection & treatment of sewage
SIC 37000Sewerage

Directors

Director NameMr John Charles Corish
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1996(2 years, 2 months after company formation)
Appointment Duration27 years, 9 months
RoleMerchant
Country of ResidenceEngland
Correspondence Address65 Dowhills Road
Blundellsands
Merseyside
L23 8SL
Secretary NameMrs Tracy Corish
NationalityBritish
StatusCurrent
Appointed21 May 2001(7 years after company formation)
Appointment Duration22 years, 11 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address65 Dowhills Road
Liverpool
Merseyside
L23 8SL
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(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
Appointed09 May 1994(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameMichael Anthony Corish
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1994(1 day after company formation)
Appointment Duration7 years (resigned 21 May 2001)
RoleCompany Director
Correspondence Address43 Hector Place
Liverpool
Merseyside
L20 2HR
Secretary NameAnne Frances Harrington
NationalityBritish
StatusResigned
Appointed23 January 1997(2 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 December 1999)
RoleAccountant
Correspondence Address124 Ford Road
Upton
Wirral
Merseyside
L49 0TQ
Secretary NameMr John Charles Corish
NationalityBritish
StatusResigned
Appointed30 December 1999(5 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 May 2001)
RoleMerchant
Country of ResidenceEngland
Correspondence Address65 Dowhills Road
Blundellsands
Merseyside
L23 8SL
Secretary NameANNE Harrington & Company (Corporation)
StatusResigned
Appointed10 May 1994(1 day after company formation)
Appointment Duration5 years, 7 months (resigned 30 December 1999)
Correspondence Address124 Ford Road
Upton
Wirral
Merseyside
L49 0TQ

Location

Registered AddressC/O Ics Ltd Tarleton House
112a-116 Chorley New Road
Bolton
Lancashire
BL1 4DH
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£11,956
Cash£10,499
Current Liabilities£261,614

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

30 October 2007Dissolved (1 page)
30 July 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
12 March 2007Liquidators statement of receipts and payments (5 pages)
29 August 2006Liquidators statement of receipts and payments (5 pages)
16 August 2005Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
1 November 2004Result of meeting of creditors (3 pages)
13 October 2004Statement of administrator's proposal (9 pages)
23 August 2004Registered office changed on 23/08/04 from: hamilton house 56 hamilton street birkenhead wirral merseyside CH41 5HZ (1 page)
20 August 2004Appointment of an administrator (1 page)
10 October 2003Particulars of mortgage/charge (3 pages)
25 September 2003Particulars of mortgage/charge (3 pages)
28 August 2003Return made up to 09/05/03; full list of members (6 pages)
13 December 2002Particulars of mortgage/charge (3 pages)
6 October 2002Registered office changed on 06/10/02 from: blease lloyd & co 124 ford road upton wirral L49 0TQ (1 page)
4 September 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
4 September 2001Return made up to 09/05/01; full list of members (6 pages)
5 July 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
14 June 2001Particulars of mortgage/charge (7 pages)
5 June 2001New secretary appointed (2 pages)
5 June 2001Director resigned (1 page)
5 June 2001Secretary resigned (1 page)
17 January 2001Accounting reference date extended from 31/05/00 to 31/08/00 (1 page)
1 August 2000Accounts for a small company made up to 31 May 1999 (8 pages)
28 July 2000Return made up to 09/05/00; full list of members
  • 363(287) ‐ Registered office changed on 28/07/00
(7 pages)
4 July 2000New secretary appointed (2 pages)
4 July 2000Secretary resigned (1 page)
4 July 2000Secretary resigned (1 page)
4 March 2000Full accounts made up to 31 May 1998 (12 pages)
11 January 2000Return made up to 09/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 May 1998Particulars of mortgage/charge (3 pages)
15 May 1998Return made up to 09/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 April 1998Particulars of mortgage/charge (3 pages)
9 January 1998Full accounts made up to 31 May 1997 (13 pages)
9 January 1998Full accounts made up to 31 May 1996 (13 pages)
2 July 1997New secretary appointed (2 pages)
2 July 1997Return made up to 09/05/97; no change of members
  • 363(287) ‐ Registered office changed on 02/07/97
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 February 1997Particulars of mortgage/charge (3 pages)
21 January 1997Full accounts made up to 31 May 1995 (13 pages)
6 August 1996Return made up to 09/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
6 August 1996New director appointed (2 pages)
16 May 1996Particulars of mortgage/charge (3 pages)
9 May 1995Return made up to 09/05/95; full list of members (6 pages)
30 April 1995Registered office changed on 30/04/95 from: 136A ford road upton wirral L49 0TQ (1 page)
9 May 1994Incorporation (16 pages)