Company NameLiverpool Exhaust Supplies Limited
Company StatusDissolved
Company Number01683243
CategoryPrivate Limited Company
Incorporation Date1 December 1982(41 years, 5 months ago)
Dissolution Date21 April 2009 (15 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Charles Thomas Colton
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2003(20 years, 9 months after company formation)
Appointment Duration5 years, 7 months (closed 21 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLindholme
19 Quarry Lane Kelsall
Tarporley
Cheshire
CW6 0NJ
Director NameMr Howard Leonard Warren
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2003(20 years, 9 months after company formation)
Appointment Duration5 years, 7 months (closed 21 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnwood Blakeley Dell
Raby Drive Raby Mere
Wirral
Merseyside
CH63 0NJ
Wales
Secretary NameJill Carole Warren
NationalityBritish
StatusClosed
Appointed22 September 2003(20 years, 9 months after company formation)
Appointment Duration5 years, 7 months (closed 21 April 2009)
RoleSecretary
Correspondence AddressBarnwood Blakeley Dell
Raby Drive Raby Mere
Wirral
Merseyside
CH63 0NJ
Wales
Director NameStephen Eric Brown
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(8 years, 7 months after company formation)
Appointment Duration12 years, 2 months (resigned 22 September 2003)
RoleDept Manager
Correspondence Address1 Old Farm Road
Crosby
Liverpool
Merseyside
L23 2RZ
Director NameAllan Johnstone
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(8 years, 7 months after company formation)
Appointment Duration12 years, 2 months (resigned 22 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLowcroft Blundellsands Road East
Blundellsands
Liverpool
Merseyside
L23 8SQ
Director NameJames Morrison Johnstone
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(8 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 November 1993)
RoleSales Manager
Correspondence Address6 Kingsley Close
Lydiate
Liverpool
Merseyside
L31 4LA
Director NameJoyce Johnstone
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(8 years, 7 months after company formation)
Appointment Duration12 years, 2 months (resigned 22 September 2003)
RoleCompany Director
Correspondence AddressLowcroft Blundellsands Road East
Blundellsands
Liverpool
Merseyside
L23 8SQ
Secretary NameJoyce Johnstone
NationalityBritish
StatusResigned
Appointed12 July 1991(8 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 1993)
RoleCompany Director
Correspondence AddressLowcroft Blundellsands Road East
Blundellsands
Liverpool
Merseyside
L23 8SQ
Secretary NameAllan Johnstone
NationalityBritish
StatusResigned
Appointed01 June 1993(10 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 22 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLowcroft Blundellsands Road East
Blundellsands
Liverpool
Merseyside
L23 8SQ

Location

Registered AddressKnutsford Way
Sealand Road Industrial Estate
Chester
CH1 4NS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBlacon
Built Up AreaChester

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

21 April 2009Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
6 January 2009First Gazette notice for voluntary strike-off (1 page)
24 November 2008Application for striking-off (1 page)
14 August 2008Return made up to 30/06/08; full list of members (4 pages)
9 October 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
18 August 2007Return made up to 30/06/07; no change of members (7 pages)
12 October 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
17 July 2006Return made up to 30/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 October 2005Full accounts made up to 30 April 2005 (11 pages)
11 July 2005Return made up to 30/06/05; full list of members (7 pages)
10 February 2005Full accounts made up to 30 April 2004 (12 pages)
9 July 2004Return made up to 30/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 June 2004Accounts for a small company made up to 31 August 2003 (7 pages)
8 May 2004Accounting reference date shortened from 31/08/04 to 30/04/04 (1 page)
7 October 2003Director resigned (1 page)
7 October 2003New secretary appointed (2 pages)
7 October 2003New director appointed (2 pages)
7 October 2003New director appointed (2 pages)
7 October 2003Registered office changed on 07/10/03 from: 43-65 dryden street liverpool merseyside L5 5BT (1 page)
7 October 2003Director resigned (1 page)
7 October 2003Secretary resigned;director resigned (1 page)
28 June 2003Return made up to 30/06/03; full list of members (7 pages)
2 December 2002Accounts for a small company made up to 31 August 2002 (7 pages)
14 October 2002Registered office changed on 14/10/02 from: 17/21 seel street liverpool L1 4AU (1 page)
10 August 2002Declaration of satisfaction of mortgage/charge (1 page)
10 August 2002Declaration of satisfaction of mortgage/charge (1 page)
5 July 2002Return made up to 30/06/02; full list of members (7 pages)
9 November 2001Accounts for a small company made up to 31 August 2001 (7 pages)
7 July 2001Return made up to 30/06/01; full list of members (7 pages)
10 December 2000Accounts for a small company made up to 31 August 2000 (7 pages)
6 July 2000Return made up to 30/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 December 1999Accounts for a small company made up to 31 August 1999 (7 pages)
3 September 1999Return made up to 08/07/99; no change of members (4 pages)
1 December 1998Accounts for a small company made up to 31 August 1998 (6 pages)
28 July 1998Return made up to 08/07/98; full list of members (6 pages)
29 May 1998Ad 31/08/97--------- £ si 12000@1=12000 £ ic 15000/27000 (2 pages)
29 May 1998Ad 30/04/97--------- £ si 164000@1 (2 pages)
3 March 1998Ad 31/08/97--------- £ si 12000@1=12000 £ ic 3000/15000 (2 pages)
23 January 1998Full accounts made up to 31 August 1997 (18 pages)
23 January 1998Accounting reference date shortened from 28/02/98 to 31/08/97 (1 page)
17 July 1997Return made up to 08/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 May 1997Nc inc already adjusted 28/04/97 (1 page)
23 October 1996Accounts for a small company made up to 2 March 1996 (8 pages)
24 September 1996Return made up to 12/07/96; full list of members (6 pages)
9 November 1995Accounts for a small company made up to 28 February 1995 (7 pages)
7 August 1995Return made up to 12/07/95; no change of members (4 pages)
1 December 1982Incorporation (18 pages)