Company NameCentral Offices (Liverpool) Limited
Company StatusDissolved
Company Number00488574
CategoryPrivate Limited Company
Incorporation Date22 November 1950(73 years, 5 months ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Philip Andrew Hine
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2010(59 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 18 October 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNewfield Hall Minshull Vernon
Middlewich
Cheshire
CW10 0LR
Secretary NameNewfield Trust Services Ltd (Corporation)
StatusClosed
Appointed27 April 2010(59 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 18 October 2011)
Correspondence AddressNewfield Hall Nantwich Road
Minshull Vernon
Middlewich
Cheshire
CW10 0LR
Director NameGeoffrey Roland Scott
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(40 years, 11 months after company formation)
Appointment Duration16 years, 3 months (resigned 29 January 2008)
RoleCompany Director
Correspondence AddressRowley Cottage
Quarry Bank, Utkinton
Tarporley
Cheshire
CW6 0LA
Director NameMrs Patricia Margaret Scott
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(40 years, 11 months after company formation)
Appointment Duration16 years, 3 months (resigned 29 January 2008)
RoleCompany Director
Correspondence AddressRowley Cottage
Quarry Bank, Utkinton
Tarporley
Cheshire
CW6 0LA
Secretary NameGeoffrey Roland Scott
NationalityBritish
StatusResigned
Appointed29 October 1991(40 years, 11 months after company formation)
Appointment Duration16 years, 3 months (resigned 29 January 2008)
RoleCompany Director
Correspondence AddressRowley Cottage
Quarry Bank, Utkinton
Tarporley
Cheshire
CW6 0LA
Director NameJeremy Nicholas Scott
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(53 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 January 2008)
RoleTelecommunications Company Pre
Correspondence Address1725 Lake Drive
Delray Beach
Florida 33444
United States
Director NameFiona Caroline Stubbs
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(53 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 27 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollins Farm
Knights Lane Utkinton
Tarporley
Cheshire
CW6 0JP
Director NameMr James Michael Salisbury
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2010(59 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewfield Hall Minshull Vernon
Middlewich
Cheshire
CW10 0LR

Location

Registered AddressNewfield Hall
Minshull Vernon
Middlewich
Cheshire
CW10 0LR
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishMinshull Vernon
WardBunbury

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
27 June 2011Application to strike the company off the register (3 pages)
27 June 2011Application to strike the company off the register (3 pages)
21 February 2011Total exemption full accounts made up to 31 August 2010 (14 pages)
21 February 2011Total exemption full accounts made up to 31 August 2010 (14 pages)
16 December 2010Annual return made up to 29 October 2010 with a full list of shareholders
Statement of capital on 2010-12-16
  • GBP 13,000
(3 pages)
16 December 2010Annual return made up to 29 October 2010 with a full list of shareholders
Statement of capital on 2010-12-16
  • GBP 13,000
(3 pages)
19 August 2010Termination of appointment of James Salisbury as a director (1 page)
19 August 2010Termination of appointment of James Salisbury as a director (1 page)
24 May 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
24 May 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
20 May 2010Appointment of Mr James Michael Salisbury as a director (2 pages)
20 May 2010Appointment of Mr James Michael Salisbury as a director (2 pages)
19 May 2010Appointment of Newfield Trust Services Ltd as a secretary (2 pages)
19 May 2010Appointment of Newfield Trust Services Ltd as a secretary (2 pages)
28 April 2010Current accounting period shortened from 31 March 2011 to 31 August 2010 (1 page)
28 April 2010Termination of appointment of Fiona Stubbs as a director (1 page)
28 April 2010Appointment of Mr Philip Andrew Hine as a director (2 pages)
28 April 2010Appointment of Mr Philip Andrew Hine as a director (2 pages)
28 April 2010Current accounting period shortened from 31 March 2011 to 31 August 2010 (1 page)
28 April 2010Termination of appointment of Fiona Stubbs as a director (1 page)
10 December 2009Director's details changed for Fiona Caroline Stubbs on 29 October 2009 (2 pages)
10 December 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
10 December 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
10 December 2009Director's details changed for Fiona Caroline Stubbs on 29 October 2009 (2 pages)
9 November 2009Total exemption full accounts made up to 31 March 2009 (15 pages)
9 November 2009Total exemption full accounts made up to 31 March 2009 (15 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (15 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (15 pages)
1 December 2008Return made up to 29/10/08; full list of members (3 pages)
1 December 2008Return made up to 29/10/08; full list of members (3 pages)
28 April 2008Registered office changed on 28/04/2008 from archway house business centre station road chester cheshire CH1 3DR (1 page)
28 April 2008Registered office changed on 28/04/2008 from archway house business centre station road chester cheshire CH1 3DR (1 page)
15 February 2008Director resigned (1 page)
15 February 2008Director resigned (1 page)
15 February 2008Director resigned (1 page)
15 February 2008Director resigned (1 page)
15 February 2008Secretary resigned;director resigned (1 page)
15 February 2008Secretary resigned;director resigned (1 page)
8 February 2008Total exemption full accounts made up to 31 March 2007 (16 pages)
8 February 2008Total exemption full accounts made up to 31 March 2007 (16 pages)
6 November 2007Return made up to 29/10/07; full list of members (3 pages)
6 November 2007Return made up to 29/10/07; full list of members (3 pages)
15 December 2006Total exemption full accounts made up to 31 March 2006 (15 pages)
15 December 2006Total exemption full accounts made up to 31 March 2006 (15 pages)
13 November 2006Return made up to 29/10/06; full list of members (3 pages)
13 November 2006Return made up to 29/10/06; full list of members (3 pages)
1 December 2005Full accounts made up to 31 March 2005 (15 pages)
1 December 2005Full accounts made up to 31 March 2005 (15 pages)
31 October 2005Return made up to 29/10/05; full list of members (3 pages)
31 October 2005Return made up to 29/10/05; full list of members (3 pages)
2 June 2005Auditor's resignation (1 page)
2 June 2005Auditor's resignation (1 page)
19 November 2004Return made up to 29/10/04; full list of members (8 pages)
19 November 2004Return made up to 29/10/04; full list of members (8 pages)
9 November 2004Memorandum and Articles of Association (6 pages)
9 November 2004Memorandum and Articles of Association (6 pages)
20 September 2004£ ic 25200/13000 29/07/04 £ sr 12200@1=12200 (1 page)
20 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 September 2004£ ic 25200/13000 29/07/04 £ sr 12200@1=12200 (1 page)
20 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 September 2004Accounts for a small company made up to 31 March 2004 (9 pages)
9 September 2004Accounts for a small company made up to 31 March 2004 (9 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
9 February 2004Registered office changed on 09/02/04 from: suite 12 oriel chambers 14 water street liverpool merseyside L2 8TD (1 page)
9 February 2004Registered office changed on 09/02/04 from: suite 12 oriel chambers 14 water street liverpool merseyside L2 8TD (1 page)
3 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
11 November 2003Return made up to 29/10/03; full list of members (7 pages)
11 November 2003Return made up to 29/10/03; full list of members (7 pages)
4 February 2003Full accounts made up to 31 March 2002 (15 pages)
4 February 2003Full accounts made up to 31 March 2002 (15 pages)
1 November 2002Return made up to 29/10/02; full list of members (7 pages)
1 November 2002Return made up to 29/10/02; full list of members (7 pages)
8 January 2002Full accounts made up to 31 March 2001 (13 pages)
8 January 2002Full accounts made up to 31 March 2001 (13 pages)
1 November 2001Return made up to 29/10/01; full list of members (6 pages)
1 November 2001Return made up to 29/10/01; full list of members (6 pages)
29 March 2001Registered office changed on 29/03/01 from: 22 oriel chambers 14 water street liverpool L2 8TD (1 page)
29 March 2001Registered office changed on 29/03/01 from: 22 oriel chambers 14 water street liverpool L2 8TD (1 page)
17 November 2000Full accounts made up to 31 March 2000 (14 pages)
17 November 2000Full accounts made up to 31 March 2000 (14 pages)
3 November 2000Return made up to 29/10/00; full list of members (6 pages)
3 November 2000Return made up to 29/10/00; full list of members (6 pages)
17 January 2000Full accounts made up to 31 March 1999 (14 pages)
17 January 2000Full accounts made up to 31 March 1999 (14 pages)
11 November 1999Return made up to 29/10/99; full list of members (6 pages)
11 November 1999Return made up to 29/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 1999Full accounts made up to 31 March 1998 (15 pages)
1 February 1999Full accounts made up to 31 March 1998 (15 pages)
3 November 1998Return made up to 29/10/98; full list of members (6 pages)
3 November 1998Return made up to 29/10/98; full list of members (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (14 pages)
2 February 1998Full accounts made up to 31 March 1997 (14 pages)
5 November 1997Return made up to 29/10/97; full list of members (6 pages)
5 November 1997Return made up to 29/10/97; full list of members (6 pages)
4 November 1996Return made up to 29/10/96; no change of members (4 pages)
4 November 1996Return made up to 29/10/96; no change of members (4 pages)
7 October 1996Full accounts made up to 31 March 1996 (14 pages)
7 October 1996Full accounts made up to 31 March 1996 (14 pages)
7 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
7 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
2 November 1995Return made up to 29/10/95; no change of members (4 pages)
2 November 1995Return made up to 29/10/95; no change of members (4 pages)
12 October 1995Full accounts made up to 31 March 1995 (15 pages)
12 October 1995Full accounts made up to 31 March 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)