Company NameLiverpool Environmental Advisory Unit Limited
Company StatusDissolved
Company Number02142745
CategoryPrivate Limited Company
Incorporation Date29 June 1987(36 years, 10 months ago)
Dissolution Date13 August 2002 (21 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameDr Malcolm Lester Franks
NationalityBritish
StatusClosed
Appointed02 December 1999(12 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 13 August 2002)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address18 Hazel Gardens
Edgware
Middlesex
HA8 8PB
Director NameChristopher Gordon Price
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2001(13 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 13 August 2002)
RoleCert Accountant
Correspondence Address23 Raeburn Way
College Farm
Sandhurst
Berkshire
GU47 0FH
Director NameJames Kearney
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican/Australian
StatusClosed
Appointed01 August 2001(14 years, 1 month after company formation)
Appointment Duration1 year (closed 13 August 2002)
RoleCompany Director
Correspondence Address53 Farm Avenue
Swanley
Kent
BR8 7HZ
Director NameDr Robert Matthew Bell
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(4 years, 3 months after company formation)
Appointment Duration11 months (resigned 02 September 1992)
RoleEnvironmental Scientist
Correspondence Address79 Alderley Road
Hoylake
Wirral
Merseyside
L47 2AU
Director NameDr David Michael Parker
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(4 years, 3 months after company formation)
Appointment Duration11 months (resigned 02 September 1992)
RoleEnvironmental Scientist
Country of ResidenceUnited Kingdom
Correspondence Address24 Beacon Drive
West Kirby
Wirral
Merseyside
CH48 7ED
Wales
Secretary NameMr Reginald Harvey Lewis
NationalityBritish
StatusResigned
Appointed04 October 1991(4 years, 3 months after company formation)
Appointment Duration11 months (resigned 02 September 1992)
RoleCompany Director
Correspondence Address4 Firs Crescent
Formby
Liverpool
Merseyside
L37 1PT
Director NameIan Williams
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityAustralian
StatusResigned
Appointed02 September 1992(5 years, 2 months after company formation)
Appointment Duration1 year (resigned 24 September 1993)
RoleCompany Director
Correspondence Address3 Trumpters House
Old Palace Yard
Richmond
TW9 1PE
Director NameKeith Wood
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1992(5 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 March 2001)
RoleFinance Director
Correspondence AddressAndreas Spinfield Lane
Marlow
Buckinghamshire
SL7 2JT
Secretary NameMr Robert Leonard Franklin
NationalityBritish
StatusResigned
Appointed02 September 1992(5 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1994)
RoleCompany Director
Correspondence Address20 Lindfield Gardens
Guildford
Surrey
GU1 1TP
Director NameHans Heinrich Steiner
Date of BirthJanuary 1949 (Born 75 years ago)
NationalitySwiss
StatusResigned
Appointed20 September 1993(6 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 June 1998)
RoleNational Chief Executive
Correspondence Address21 Cranley Road
Burwood Park
Walton On Thames
Surrey
KT12 5BT
Secretary NameGerald Michael Thorpe
NationalityBritish
StatusResigned
Appointed30 June 1994(7 years after company formation)
Appointment Duration5 years (resigned 30 June 1999)
RoleCompany Director
Correspondence AddressMill Cottage Ewood Lane
Newdigate Dorking
Surrey
RH5 5AP
Director NameRomaine Romanet-Guedel
Date of BirthAugust 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed24 June 1998(10 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 August 2001)
RoleCompany Director
Correspondence Address21 Cranley Road
Burwood Park
Walton On Thames
Surrey
KT12 5BT
Secretary NameKeith Wood
NationalityBritish
StatusResigned
Appointed30 June 1999(12 years after company formation)
Appointment Duration5 months (resigned 02 December 1999)
RoleChartered Accountant
Correspondence AddressAndreas Spinfield Lane
Marlow
Buckinghamshire
SL7 2JT

Location

Registered AddressRossmore Business Park
Ellesmere Port
South Wirral
Cheshire
CH65 3EN
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardRossmore
Built Up AreaBirkenhead
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2002First Gazette notice for voluntary strike-off (1 page)
5 April 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
13 March 2002Application for striking-off (1 page)
24 December 2001Registered office changed on 24/12/01 from: sgs house 217-221 london road camberley surrey GU15 3EY (1 page)
16 October 2001Director's particulars changed (1 page)
3 October 2001Return made up to 04/10/01; full list of members (6 pages)
7 August 2001New director appointed (2 pages)
7 August 2001Director resigned (1 page)
8 March 2001Director resigned (1 page)
8 March 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
8 March 2001New director appointed (2 pages)
10 October 2000Return made up to 04/10/00; full list of members (6 pages)
20 September 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
17 December 1999New secretary appointed (1 page)
17 December 1999Secretary resigned (1 page)
7 October 1999Return made up to 04/10/99; full list of members (6 pages)
29 July 1999New secretary appointed (2 pages)
13 July 1999Secretary resigned (1 page)
8 July 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
22 October 1998Return made up to 04/10/98; full list of members (6 pages)
15 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
14 July 1998New director appointed (2 pages)
3 July 1998Director resigned (1 page)
26 October 1997Return made up to 04/10/97; full list of members (6 pages)
23 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
31 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
25 October 1996Return made up to 04/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 July 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)