Company NameGarston Conservative Properties (Liverpool) Limited
Company StatusDissolved
Company Number00680160
CategoryPrivate Limited Company
Incorporation Date10 January 1961(63 years, 4 months ago)
Dissolution Date23 October 2012 (11 years, 6 months ago)

Business Activity

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

Directors

Secretary NameMr Theodore Michael John Norton
NationalityBritish
StatusClosed
Appointed20 March 2002(41 years, 2 months after company formation)
Appointment Duration10 years, 7 months (closed 23 October 2012)
RoleAccountant
Correspondence Address10 Poll Hill Road
Wirral
Merseyside
CH60 7SN
Wales
Director NameJeffrey Pownall
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2004(43 years, 1 month after company formation)
Appointment Duration8 years, 8 months (closed 23 October 2012)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address168 Score Lane
Childwall
Liverpool
Merseyside
L16 5EE
Director NameNorman Peter Thompson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2007(46 years, 5 months after company formation)
Appointment Duration5 years, 4 months (closed 23 October 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address140 Sugar Lane
Knowsley
Liverpool
Merseyside
L34 0ES
Director NameDr Thomas Lybian Hooday
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(29 years, 12 months after company formation)
Appointment Duration1 year (resigned 31 December 1991)
RoleDoctor
Correspondence Address8 Princes Park Mansions
Liverpool
Merseyside
L8 3SA
Director NameMr Bertram Parker
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(29 years, 12 months after company formation)
Appointment Duration3 years (resigned 01 January 1994)
RoleRetired
Correspondence Address52 Merbreck Road
Liverpool
Merseyside
Director NameMr Wallace Stanley Dulson Weaver
Date of BirthFebruary 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(29 years, 12 months after company formation)
Appointment Duration10 years, 6 months (resigned 03 July 2001)
RoleRetired
Correspondence Address4 Gorseland Court
41 Aigburth Vale
Liverpool
L17 0DG
Secretary NameMr Michael Maxwell
NationalityBritish
StatusResigned
Appointed31 December 1990(29 years, 12 months after company formation)
Appointment Duration11 years, 2 months (resigned 20 March 2002)
RoleBarrister
Correspondence AddressFlat 22 34 Derwent Road West
Liverpool
Merseyside
L13 6QP
Director NameFrank Sydney Bate
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(31 years, 1 month after company formation)
Appointment Duration16 years, 3 months (resigned 13 May 2008)
RoleRetired
Correspondence Address73 Rosemont Road
Mossley Hill
Liverpool
Merseyside
L17 6BY
Director NameWilliam Samuel Armstrong
Date of BirthOctober 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1994(33 years, 1 month after company formation)
Appointment Duration16 years, 10 months (resigned 30 December 2010)
RoleRetired
Correspondence Address20 Lammermoor Road
Mossley Hill
Liverpool
Merseyside
L18 4QP
Director NameLeslie Chafe Norbury
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1994(33 years, 1 month after company formation)
Appointment Duration14 years, 3 months (resigned 27 May 2008)
RoleRetired
Correspondence Address71 Grange Lane
Gateacre
Liverpool
Merseyside
L25 4SA
Director NameHenry Marsden
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(37 years, 1 month after company formation)
Appointment Duration11 years, 2 months (resigned 14 April 2009)
RoleRetired School Master
Correspondence Address14 Storrsdale Road
Liverpool
Merseyside
L18 7JZ
Director NameKenneth Roy Griffiths
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2001(40 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 December 2010)
RoleSales Manager
Correspondence AddressCanol Y Coed
Talybont
Gwynedd
LL43 2AN
Wales

Location

Registered Address25 Beauworth Avenue
Greasby
Wirral
Merseyside
CH49 3QY
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardGreasby, Frankby and Irby
Built Up AreaBirkenhead

Accounts

Latest Accounts29 February 2012 (12 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

23 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2012Application to strike the company off the register (3 pages)
27 June 2012Application to strike the company off the register (3 pages)
26 April 2012Total exemption full accounts made up to 29 February 2012 (4 pages)
26 April 2012Total exemption full accounts made up to 29 February 2012 (4 pages)
14 February 2012Annual return made up to 10 January 2012 with a full list of shareholders
Statement of capital on 2012-02-14
  • GBP 23,511.25
(59 pages)
14 February 2012Director's details changed for Norman Peter Thompson on 10 January 2012 (2 pages)
14 February 2012Director's details changed for Jeffrey Pownall on 10 January 2012 (2 pages)
14 February 2012Director's details changed for Norman Peter Thompson on 10 January 2012 (2 pages)
14 February 2012Annual return made up to 10 January 2012 with a full list of shareholders
Statement of capital on 2012-02-14
  • GBP 23,511.25
(59 pages)
14 February 2012Director's details changed for Jeffrey Pownall on 10 January 2012 (2 pages)
18 August 2011Total exemption full accounts made up to 28 February 2011 (4 pages)
18 August 2011Total exemption full accounts made up to 28 February 2011 (4 pages)
24 February 2011Total exemption full accounts made up to 28 February 2010 (4 pages)
24 February 2011Total exemption full accounts made up to 28 February 2010 (4 pages)
16 February 2011Termination of appointment of William Armstrong as a director (2 pages)
16 February 2011Annual return made up to 31 December 2010 (13 pages)
16 February 2011Termination of appointment of William Armstrong as a director (2 pages)
16 February 2011Annual return made up to 31 December 2010 (13 pages)
16 February 2011Termination of appointment of Kenneth Griffiths as a director (2 pages)
16 February 2011Termination of appointment of Kenneth Griffiths as a director (2 pages)
10 January 2011Registered office address changed from 10 Poll Hill Road Heswall Wirral Merseyside CH60 7SN on 10 January 2011 (1 page)
10 January 2011Registered office address changed from 10 Poll Hill Road Heswall Wirral Merseyside CH60 7SN on 10 January 2011 (1 page)
16 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (29 pages)
16 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (29 pages)
17 December 2009Total exemption full accounts made up to 28 February 2009 (3 pages)
17 December 2009Total exemption full accounts made up to 28 February 2009 (3 pages)
27 April 2009Appointment terminated director henry marsden (1 page)
27 April 2009Appointment Terminated Director henry marsden (1 page)
5 April 2009Return made up to 31/12/08; full list of members (20 pages)
5 April 2009Return made up to 31/12/08; full list of members (20 pages)
26 March 2009Appointment terminated director leslie norbury (1 page)
26 March 2009Appointment Terminated Director frank bate (1 page)
26 March 2009Appointment terminated director frank bate (1 page)
26 March 2009Appointment Terminated Director leslie norbury (1 page)
11 July 2008Total exemption full accounts made up to 28 February 2008 (4 pages)
11 July 2008Total exemption full accounts made up to 28 February 2008 (4 pages)
12 February 2008Return made up to 31/12/07; no change of members (9 pages)
12 February 2008New director appointed (2 pages)
12 February 2008Return made up to 31/12/07; no change of members (9 pages)
12 February 2008New director appointed (2 pages)
17 May 2007Total exemption full accounts made up to 28 February 2007 (6 pages)
17 May 2007Total exemption full accounts made up to 28 February 2007 (6 pages)
17 February 2007Return made up to 31/12/06; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 February 2007Return made up to 31/12/06; no change of members (9 pages)
21 January 2007Total exemption full accounts made up to 28 February 2006 (4 pages)
21 January 2007Total exemption full accounts made up to 28 February 2006 (4 pages)
24 February 2006Return made up to 31/12/05; full list of members (30 pages)
24 February 2006Return made up to 31/12/05; full list of members (30 pages)
20 May 2005Total exemption full accounts made up to 28 February 2005 (4 pages)
20 May 2005Total exemption full accounts made up to 28 February 2005 (4 pages)
8 March 2005Return made up to 31/12/04; no change of members (9 pages)
8 March 2005Return made up to 31/12/04; no change of members (9 pages)
20 December 2004Total exemption full accounts made up to 28 February 2004 (4 pages)
20 December 2004Total exemption full accounts made up to 28 February 2004 (4 pages)
29 March 2004New director appointed (2 pages)
29 March 2004New director appointed (2 pages)
24 February 2004Return made up to 31/12/03; no change of members (8 pages)
24 February 2004Return made up to 31/12/03; no change of members (8 pages)
8 December 2003Total exemption full accounts made up to 28 February 2003 (4 pages)
8 December 2003Total exemption full accounts made up to 28 February 2003 (4 pages)
7 March 2003Return made up to 31/12/02; full list of members (31 pages)
7 March 2003Return made up to 31/12/02; full list of members (31 pages)
9 December 2002Total exemption full accounts made up to 28 February 2002 (4 pages)
9 December 2002Total exemption full accounts made up to 28 February 2002 (4 pages)
17 April 2002Return made up to 31/12/01; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 April 2002Return made up to 31/12/01; no change of members (8 pages)
16 April 2002Director resigned (1 page)
16 April 2002Director resigned (1 page)
29 March 2002New secretary appointed (2 pages)
29 March 2002Registered office changed on 29/03/02 from: tmj morton 36A rodney street liverpool merseyside L1 9HT (1 page)
29 March 2002New secretary appointed (2 pages)
29 March 2002Registered office changed on 29/03/02 from: tmj morton 36A rodney street liverpool merseyside L1 9HT (1 page)
29 March 2002Secretary resigned (1 page)
29 March 2002Secretary resigned (1 page)
27 March 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
9 May 2001Full accounts made up to 28 February 2001 (4 pages)
9 May 2001Full accounts made up to 28 February 2001 (4 pages)
23 March 2001Return made up to 31/12/00; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2001Return made up to 31/12/00; no change of members (7 pages)
23 November 2000New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
14 November 2000Accounts for a small company made up to 29 February 2000 (3 pages)
14 November 2000Accounts for a small company made up to 29 February 2000 (3 pages)
8 March 2000Return made up to 31/12/99; full list of members (28 pages)
8 March 2000Return made up to 31/12/99; full list of members (28 pages)
9 December 1999Full accounts made up to 28 February 1999 (4 pages)
9 December 1999Full accounts made up to 28 February 1999 (4 pages)
9 June 1999Return made up to 31/12/98; no change of members (4 pages)
9 June 1999Return made up to 31/12/98; no change of members (4 pages)
30 December 1998Full accounts made up to 28 February 1998 (5 pages)
30 December 1998Full accounts made up to 28 February 1998 (5 pages)
20 February 1998Return made up to 31/12/97; no change of members (4 pages)
20 February 1998Return made up to 31/12/97; no change of members (4 pages)
12 December 1997Full accounts made up to 28 February 1997 (5 pages)
12 December 1997Full accounts made up to 28 February 1997 (5 pages)
21 March 1997Return made up to 31/12/96; full list of members (29 pages)
21 March 1997Return made up to 31/12/96; full list of members (29 pages)
24 May 1996Registered office changed on 24/05/96 from: c/o whitnalls 3RD floor 1 exchange flags no 1 dale street liverpool L2 2RW (1 page)
24 May 1996Registered office changed on 24/05/96 from: c/o whitnalls 3RD floor 1 exchange flags no 1 dale street liverpool L2 2RW (1 page)
9 May 1996Return made up to 31/12/95; no change of members (4 pages)
9 May 1996Full accounts made up to 28 February 1996 (5 pages)
9 May 1996Return made up to 31/12/95; no change of members (4 pages)
9 May 1996Full accounts made up to 28 February 1996 (5 pages)
31 March 1996Full accounts made up to 28 February 1995 (5 pages)
31 March 1996Full accounts made up to 28 February 1995 (5 pages)
29 September 1995Accounts for a small company made up to 28 February 1994 (7 pages)
29 September 1995Accounts for a small company made up to 28 February 1994 (7 pages)
14 August 1995Return made up to 31/12/93; bulk list available separately (6 pages)
14 August 1995Return made up to 31/12/93; bulk list available separately (8 pages)
14 August 1995Return made up to 31/12/94; no change of members (4 pages)
14 August 1995Return made up to 31/12/94; no change of members (4 pages)
10 April 1995New director appointed (2 pages)
10 April 1995New director appointed (2 pages)
10 April 1995New director appointed (2 pages)
10 April 1995New director appointed (2 pages)
10 April 1995Director resigned (2 pages)
10 April 1995New director appointed (2 pages)
10 April 1995New director appointed (2 pages)
10 April 1995Director resigned (2 pages)
28 September 1993First Gazette notice for compulsory strike-off (1 page)
28 September 1993First Gazette notice for compulsory strike-off (1 page)