Company NameLiverpool Airport Investments Limited
Company StatusDissolved
Company Number05080446
CategoryPrivate Limited Company
Incorporation Date22 March 2004(20 years, 1 month ago)
Dissolution Date1 August 2017 (6 years, 9 months ago)
Previous NamesDoncaster Sheffield Airport Limited and Peel Airports No. 1 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Neil Lees
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2009(4 years, 10 months after company formation)
Appointment Duration8 years, 6 months (closed 01 August 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMrs Susan Moss
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2015(10 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 01 August 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Secretary NameMrs Susan Moss
StatusClosed
Appointed17 February 2015(10 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 01 August 2017)
RoleCompany Director
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NamePeter Anthony Scott
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address6 Bowling Green Way
Bamford
Rochdale
Lancashire
OL11 5QQ
Director NameMr Paul Philip Wainscott
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Secretary NameMr Paul Philip Wainscott
NationalityBritish
StatusResigned
Appointed22 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Squirrels
7 Bolton Road Hawkshaw
Bury
Lancashire
BL8 4HZ
Secretary NameMr Neil Lees
NationalityBritish
StatusResigned
Appointed01 September 2004(5 months, 1 week after company formation)
Appointment Duration10 years, 5 months (resigned 17 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameMr Robert Eric Hough
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(2 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 15 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor House
10 Theobald Road
Bowdon
Cheshire
WA14 3HG
Director NameMr Peter John Hosker
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(2 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 17 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameMr John Whittaker
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(2 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 17 February 2015)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressBillown Mansion House
Malew
Ballasalla
Isle Of Man
IM9 3DL
Director NameMr Andrew Christopher Simpson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(2 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 09 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Park Road
Hale
Cheshire
WA15 9NN
Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(4 years, 10 months after company formation)
Appointment Duration6 years (resigned 17 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 March 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone0161 6298200
Telephone regionManchester

Location

Registered AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Built Up AreaGreater Manchester

Shareholders

1 at £1Peel Airports Undertakings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
8 May 2017Application to strike the company off the register (3 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
26 July 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
24 June 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
22 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(5 pages)
14 March 2016Registered office address changed from Peel Dome, the Trafford Centre Manchester Greater Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 14 March 2016 (1 page)
15 October 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(5 pages)
17 February 2015Termination of appointment of Neil Lees as a secretary on 17 February 2015 (1 page)
17 February 2015Termination of appointment of Paul Philip Wainscott as a director on 17 February 2015 (1 page)
17 February 2015Termination of appointment of John Whittaker as a director on 17 February 2015 (1 page)
17 February 2015Termination of appointment of Steven Underwood as a director on 17 February 2015 (1 page)
17 February 2015Appointment of Mrs Susan Moss as a secretary on 17 February 2015 (2 pages)
17 February 2015Termination of appointment of Peter John Hosker as a director on 17 February 2015 (1 page)
17 February 2015Appointment of Mrs Susan Moss as a director on 17 February 2015 (2 pages)
7 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
7 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
14 November 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
14 November 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
5 November 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
26 September 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
17 July 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
16 May 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
16 May 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
30 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(8 pages)
21 October 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
25 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (8 pages)
22 November 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
22 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (8 pages)
21 November 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
24 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (8 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
24 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
22 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (6 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
21 October 2009Termination of appointment of Andrew Simpson as a director (1 page)
13 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
24 August 2009Appointment terminated director robert hough (1 page)
7 May 2009Director's change of particulars / andrew simpson / 05/05/2009 (1 page)
30 April 2009Director's change of particulars / steven underwood / 29/04/2009 (1 page)
23 March 2009Return made up to 22/03/09; full list of members (5 pages)
27 January 2009Director appointed steven underwood (1 page)
27 January 2009Director appointed neil lees (1 page)
12 November 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
8 October 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
16 April 2008Return made up to 22/03/08; full list of members (5 pages)
18 March 2008Appointment terminated director peter scott (1 page)
5 December 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
28 March 2007Return made up to 22/03/07; full list of members (3 pages)
27 March 2007Director's particulars changed (1 page)
5 February 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
16 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 May 2006New director appointed (3 pages)
19 May 2006Return made up to 22/03/06; full list of members (3 pages)
3 May 2006New director appointed (1 page)
3 May 2006New director appointed (2 pages)
3 May 2006New director appointed (2 pages)
5 April 2006Company name changed peel airports no. 1 LIMITED\certificate issued on 05/04/06 (2 pages)
20 October 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
7 April 2005Return made up to 22/03/05; full list of members (3 pages)
23 September 2004Secretary resigned (1 page)
22 September 2004New secretary appointed (2 pages)
28 April 2004Resolutions
  • RES13 ‐ Name change 13/04/04
(1 page)
16 April 2004Company name changed doncaster sheffield airport limi ted\certificate issued on 16/04/04 (2 pages)
22 March 2004Secretary resigned (1 page)
22 March 2004Incorporation (17 pages)