Company NameLiverpool And Cheshire House Investment Limited
Company StatusDissolved
Company Number00016962
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Anne Jacqueline Errington
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1991(89 years, 3 months after company formation)
Appointment Duration12 years, 7 months (closed 14 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGwynfa 2 Willow Tree Close
Wickham Market
Woodbridge
Suffolk
IP13 0TB
Director NameMrs Anne Errington
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1991(89 years, 3 months after company formation)
Appointment Duration12 years, 7 months (closed 14 October 2003)
RoleCompany Director
Correspondence AddressEarleywood Lodge
South Ascot
Berkshire
SL5 9JP
Director NameMr Charles Stuart Errington
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1991(89 years, 3 months after company formation)
Appointment Duration12 years, 7 months (closed 14 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDane House 159 Grove Lane
London
SE5 8BG
Director NameLady Diana Kathleen Forbes Errington
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1991(89 years, 3 months after company formation)
Appointment Duration12 years, 7 months (closed 14 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStone Hill Farm
Sellindge
Ashford
Kent
TN25 6AJ
Secretary NameMr William Saville
NationalityBritish
StatusClosed
Appointed28 February 1997(95 years, 3 months after company formation)
Appointment Duration6 years, 7 months (closed 14 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Aldykes
Maghull
Liverpool
Merseyside
L31 6AU
Director NameMr Clifford Charles Bushell
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2001(99 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 14 October 2003)
RoleCompany Director
Correspondence Address11 Firbank Close
Windmill Hill
Runcorn
Cheshire
WA7 6NR
Director NameMr William Saville
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2001(99 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 14 October 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Aldykes
Maghull
Liverpool
Merseyside
L31 6AU
Secretary NameMr Clifford Charles Bushell
NationalityBritish
StatusResigned
Appointed09 March 1991(89 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address11 Firbank Close
Windmill Hill
Runcorn
Cheshire
WA7 6NR

Location

Registered Address32 Hamilton Square
Birkenhead
Merseyside
CH41 6AZ
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£4,914
Cash£100

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
14 May 2003Application for striking-off (2 pages)
17 March 2003Return made up to 09/03/03; full list of members (14 pages)
15 August 2002Full accounts made up to 31 March 2002 (10 pages)
14 March 2002Return made up to 09/03/02; full list of members (13 pages)
11 January 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
15 May 2001Full accounts made up to 31 December 2000 (11 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
16 March 2001Return made up to 09/03/01; full list of members (12 pages)
31 May 2000Registered office changed on 31/05/00 from: 83 woodchurch lane birkenhead merseyside L42 9PL (1 page)
8 May 2000Full accounts made up to 31 December 1999 (10 pages)
10 April 2000Return made up to 09/03/00; full list of members (12 pages)
8 March 2000Auditor's resignation (1 page)
29 March 1999Return made up to 09/03/99; no change of members (4 pages)
29 March 1999Full accounts made up to 31 December 1998 (13 pages)
27 April 1998Full accounts made up to 31 December 1997 (12 pages)
7 April 1997Return made up to 09/03/97; full list of members (6 pages)
7 April 1997Full accounts made up to 31 December 1996 (11 pages)
10 March 1997New secretary appointed (2 pages)
10 March 1997Secretary resigned (1 page)
3 April 1996Return made up to 09/03/96; no change of members (4 pages)
3 April 1996Full accounts made up to 31 December 1995 (11 pages)
30 March 1995Full accounts made up to 31 December 1994 (11 pages)
30 March 1995Return made up to 09/03/95; no change of members (4 pages)