Company NameL.E.S. (Liverpool) Limited
Company StatusDissolved
Company Number04429245
CategoryPrivate Limited Company
Incorporation Date1 May 2002(22 years ago)
Dissolution Date5 September 2008 (15 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameAllan Johnstone
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLowcroft Blundellsands Road East
Blundellsands
Liverpool
Merseyside
L23 8SQ
Secretary NameJoyce Johnstone
NationalityBritish
StatusClosed
Appointed01 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressLowcroft Blundellsands Road East
Blundellsands
Liverpool
Merseyside
L23 8SQ
Director NameJoyce Johnstone
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(3 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 May 2007)
RoleCompany Director
Correspondence AddressLowcroft Blundellsands Road East
Blundellsands
Liverpool
Merseyside
L23 8SQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressC/O Lewis Alexander &
Connaughton 2nd Floor Boulton
House 17-21 Chorlton Street
Manchester
M1 3HY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£402,508
Cash£339,526
Current Liabilities£4,569

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

5 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2008Liquidators statement of receipts and payments to 30 July 2008 (6 pages)
5 June 2008Return of final meeting in a members' voluntary winding up (3 pages)
15 August 2007Appointment of a voluntary liquidator (1 page)
15 August 2007Declaration of solvency (3 pages)
15 August 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 May 2007Return made up to 19/04/07; no change of members (7 pages)
30 May 2006Registered office changed on 30/05/06 from: 103 portland street manchester M1 6DF (1 page)
5 May 2006Return made up to 19/04/06; full list of members (7 pages)
3 November 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
30 September 2005New director appointed (2 pages)
27 April 2005Return made up to 19/04/05; full list of members (6 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
6 July 2004Return made up to 01/05/04; full list of members (6 pages)
23 June 2004Registered office changed on 23/06/04 from: 43-65 dryden street liverpool merseyside L5 5BT (1 page)
22 January 2004Particulars of mortgage/charge (3 pages)
9 May 2003Return made up to 01/05/03; full list of members
  • 363(287) ‐ Registered office changed on 09/05/03
(6 pages)
14 October 2002Registered office changed on 14/10/02 from: 103 portland street manchester M1 6DF (1 page)
20 July 2002Particulars of mortgage/charge (3 pages)
14 May 2002Registered office changed on 14/05/02 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
14 May 2002Secretary resigned (1 page)
14 May 2002New director appointed (2 pages)
14 May 2002New secretary appointed (2 pages)
14 May 2002Director resigned (1 page)