Company NameLiverpool & Ludlow Investments Limited
Company StatusDissolved
Company Number02664034
CategoryPrivate Limited Company
Incorporation Date19 November 1991(32 years, 5 months ago)
Dissolution Date26 January 1999 (25 years, 3 months ago)
Previous NameErdman Lewis Fund Management Limited

Business Activity

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

Directors

Director NameColin Peter Brain
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1995(3 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 26 January 1999)
RoleProperty Consultant
Correspondence Address26 Weymouth Mews
London
W1N 3FN
Secretary NameColin Peter Brain
NationalityBritish
StatusClosed
Appointed10 July 1995(3 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 26 January 1999)
RoleProperty Consultant
Correspondence Address26 Weymouth Mews
London
W1N 3FN
Director NameMr Charles Mackenzie Lee
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(2 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 July 1995)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressOngar Hill Cottage
Magpie Lane Coleshill
Amersham
Buckinghamshire
HP7 0LU
Director NameMr Robert Henry Moore
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(2 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 November 1994)
RoleChartered Accountant
Correspondence AddressPark Cottage
Reading Road North
Fleet
Hampshire
GU51 4AD
Secretary NameMr Robert Henry Moore
NationalityBritish
StatusResigned
Appointed22 January 1992(2 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 December 1994)
RoleChartered Accountant
Correspondence AddressPark Cottage
Reading Road North
Fleet
Hampshire
GU51 4AD
Director NameGordon Everard Wood
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1993(1 year, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 July 1995)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address25 Sarum Green
Weybridge
Surrey
KT13 9RX
Secretary NameStephen Richard Foster
NationalityBritish
StatusResigned
Appointed08 December 1994(3 years after company formation)
Appointment Duration7 months (resigned 10 July 1995)
RoleCompany Director
Correspondence Address71 Grosvenor Road
Wanstead
London
E11 2ES
Director NameGlenn Andrew Laurie
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1995(3 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 10 July 1995)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7 Melford Avenue
Giffnock
Glasgow
Lanarkshire
G46 6NA
Scotland
Director NameTimothy Hughes
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(3 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 August 1998)
RoleProperty Consultant
Correspondence Address42 Spirou Merkouri
Pangrati
Athens
Greece

Location

Registered Address46 Walton Road
Stockton Heath
Warrington Cheshire
WA4 6NL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishStockton Heath
WardStockton Heath
Built Up AreaWarrington

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 January 1999Final Gazette dissolved via voluntary strike-off (1 page)
6 October 1998First Gazette notice for voluntary strike-off (1 page)
27 August 1998Application for striking-off (1 page)
27 August 1998Director resigned (1 page)
19 November 1997Return made up to 04/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 November 1996Return made up to 04/11/96; full list of members
  • 363(287) ‐ Registered office changed on 15/11/96
(6 pages)
2 March 1996Registered office changed on 02/03/96 from: 9 grosvenor street london W1X oad (1 page)
15 February 1996Return made up to 11/11/95; full list of members (6 pages)
30 January 1996Registered office changed on 30/01/96 from: 6 grosvenor street london W1X 0AD (1 page)
24 January 1996Director resigned (2 pages)
2 November 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
6 October 1995Director resigned (4 pages)
31 August 1995Company name changed erdman lewis fund management lim ited\certificate issued on 01/09/95 (4 pages)
25 August 1995Director resigned;new director appointed (2 pages)
25 August 1995Director resigned;new director appointed (2 pages)
25 August 1995Secretary resigned;new secretary appointed (2 pages)
25 May 1995New director appointed (4 pages)