Company NameField Property Services (Liverpool) Limited
Company StatusDissolved
Company Number02961336
CategoryPrivate Limited Company
Incorporation Date23 August 1994(29 years, 8 months ago)
Dissolution Date11 April 2000 (24 years, 1 month ago)
Previous NameCullmontgray Properties Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr James Cullen
Date of BirthJuly 1947 (Born 76 years ago)
NationalityEnglish
StatusClosed
Appointed23 August 1994(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address25 Alvanley Road
West Derby
Liverpool
Merseyside
L12 8QX
Director NameGeorge Keneth Power
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1995(8 months, 1 week after company formation)
Appointment Duration4 years, 11 months (closed 11 April 2000)
RoleRetired Police Officer
Correspondence AddressHomeside Belmont
The Common
Buckley
Clwyd
CH7 3NB
Wales
Secretary NameLesley Norma Gray
NationalityBritish
StatusClosed
Appointed28 April 1995(8 months, 1 week after company formation)
Appointment Duration4 years, 11 months (closed 11 April 2000)
RoleNurse
Correspondence AddressGround Floor Flat 6 Courtenay Road
Hoylake
Wirral
Merseyside
L47 1HD
Director NameRichard Gray
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1995(1 year, 4 months after company formation)
Appointment Duration4 years, 3 months (closed 11 April 2000)
RoleBarrister
Correspondence Address58 Addingham Road
Liverpool
L18 2EW
Director NameRichard Gray
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1994(same day as company formation)
RoleBarrister
Correspondence Address7 Croome Drive
West Kirby
Liverpool
Merseyside
L48 8AD
Director NameMr John Frederick Monteith
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1994(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address134 Eaton Road
Liverpool
Merseyside
L12 1LX
Secretary NameWendy Daniels
NationalityBritish
StatusResigned
Appointed23 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address47 Heath Road
Timperley
Altrincham
Cheshire
WA15 6BH
Secretary NameRichard Gray
NationalityBritish
StatusResigned
Appointed31 August 1994(1 week, 1 day after company formation)
Appointment Duration8 months (resigned 28 April 1995)
RoleCompany Director
Correspondence Address7 Croome Drive
West Kirby
Liverpool
Merseyside
L48 8AD
Director NameLesley Norma Brogelli
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(8 months, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 31 December 1995)
RoleNurse
Correspondence AddressGround Floor Flat 6 Courtenay Road
Hoylake
Wirral
Merseyside
L47 1HD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 August 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2d Central Buildings
11 Peter Streeet
Manchester
M2 5QR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

11 April 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 December 1999First Gazette notice for voluntary strike-off (1 page)
10 November 1999Application for striking-off (1 page)
25 October 1999Full accounts made up to 31 August 1998 (12 pages)
24 September 1999Full accounts made up to 31 August 1997 (8 pages)
6 January 1999Return made up to 23/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 December 1997Return made up to 23/08/97; no change of members (4 pages)
7 January 1997Full accounts made up to 31 August 1996 (8 pages)
16 September 1996Return made up to 23/08/96; change of members (6 pages)
30 May 1996Full accounts made up to 31 August 1995 (8 pages)
21 February 1996Director resigned;new director appointed (2 pages)
21 February 1996Secretary's particulars changed (2 pages)
21 February 1996Ad 01/01/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
1 November 1995Return made up to 23/08/95; full list of members (6 pages)
3 May 1995Secretary resigned;director resigned;new director appointed (2 pages)
3 May 1995New secretary appointed;director resigned;new director appointed (2 pages)
21 March 1995Company name changed cullmontgray properties LIMITED\certificate issued on 22/03/95 (4 pages)