Company NameBirkenhead Citizens Advice Bureau (Charity) Limited
Company StatusDissolved
Company Number02701271
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 March 1992(32 years, 1 month ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter Bolton
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2016(24 years, 5 months after company formation)
Appointment Duration4 months, 1 week (closed 17 January 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address237-243 Liscard Road
Wallasey
CH44 5TH
Wales
Director NameMr Geoffrey John Cogan
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(same day as company formation)
RoleSolicitor
Correspondence AddressBeresford Cottage Mill Lane
Willaston
South Wirral
Merseyside
L64 1RP
Secretary NameJohn Hornby Postles
NationalityBritish
StatusResigned
Appointed23 March 1992(same day as company formation)
RoleCompany Director
Correspondence AddressGreenrigg 58 Manor Drive
Upton
Wirral
Merseyside
L49 6LQ
Director NameRalph Philip Howard
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(1 year, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 February 1996)
RoleLocal Government Officer
Correspondence Address4 Darby Close
Little Neston
South Wirral
Cheshire
L64 0UX
Director NameMrs Angela Green
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(1 year, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 09 February 2005)
RoleVolunteer Bureau Co Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address15 The Paddock
Upton
Wirral
CH49 6NP
Wales
Director NameChristine Mary Leadbetter
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(1 year, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 June 1994)
RoleCompany Director
Correspondence Address36 Cavendish Street
Birkenhead
Merseyside
L41 8AG
Director NameSydney Deakin
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(1 year, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 June 1994)
RoleRetired
Correspondence Address45 Raby Drive
Bebington
Wirral
Merseyside
L63 0NQ
Director NameRosemary Curtis
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(1 year, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 July 1996)
RoleRetired
Correspondence Address92 Shrewsbury Road
Claughton
Birkenhead
Merseyside
L43 6UZ
Director NameKenneth Birch
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(1 year, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 September 1995)
RolePersonnel Manager
Correspondence Address4 The Looms
Parkgate
South Wirral
L64 6RF
Secretary NameMary Owen
NationalityBritish
StatusResigned
Appointed24 September 1993(1 year, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 25 October 2001)
RoleManager
Correspondence Address4 White Cottages
Capenhurst
Chester
CH1 6HF
Wales
Director NameJanette Buck
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(2 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 September 1995)
RoleCompany Director
Correspondence AddressThe Coach House
Baskervyle Road Heswall
Wirral
L60 8NS
Director NameBrian Faulkner
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(2 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 July 1995)
RoleRetired Police Officer
Correspondence Address57 Northcote Road
Wallasey
Merseyside
L45 8LQ
Director NameCharles Frederick Farnell
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(2 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 July 1995)
RoleBank Manager
Correspondence Address4 Tower Road North
Heswall
Wirral
Merseyside
L60 6RT
Director NameGary Peter Lilliott
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(2 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 1996)
RoleCompany Director
Correspondence Address63 Knaresborough Road
Wallasey
Merseyside
L44 2BQ
Director NamePaul Anthony Johnson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1995(3 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 January 1999)
RoleL25 1pn
Country of ResidenceEngland
Correspondence Address45 Childwall Lane
Childwall
Liverpool
L25 1PN
Director NameDistrict Judge Philip Henry Berkson
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1995(3 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 September 1999)
RoleDistrict Judge
Correspondence Address4 Hanson Park
Oxton
Birkenhead
Merseyside
L43 9JN
Director NameEsther Gladys Lewis
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1995(3 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 April 2002)
RoleRetired
Correspondence Address1 Everest Road
Birkenhead
Wirral
Merseyside
L42 6QT
Director NamePhilip Chadwick
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(4 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 February 1999)
RoleInsolvancy Practitioner
Correspondence Address26 Forfar Road
Clubmoor
Liverpool
Merseyside
L13 8DU
Director NameMs Jane Leffman
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(4 years, 9 months after company formation)
Appointment Duration8 years (resigned 09 February 2005)
RoleLecturer
Country of ResidenceEngland
Correspondence Address25 Park Road East
Birkenhead
Merseyside
CH41 4BB
Wales
Director NameRoy William Corrin
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(5 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 04 September 2007)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address197 Liverpool Road North
Maghull
Liverpool
Merseyside
L31 2HH
Director NameMr Neil Anthony Cadwallader
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1997(5 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 July 1998)
RoleBarrister
Correspondence Address38 Devonshire Road
Oxton
Merseyside
L43 1TW
Director NameMelanie Jayne Guilfoyce
Date of BirthJune 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed23 September 1998(6 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 September 1999)
RoleCare Assistant
Correspondence Address6 The Crescent
Irby
Wirral
Merseyside
L61 9QD
Director NameAnthony John Brandon
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1998(6 years, 6 months after company formation)
Appointment Duration5 months (resigned 26 February 1999)
RoleRetired
Correspondence Address120 Sutherland Drive
Eastham
Wirral
Merseyside
L62 8EE
Director NamePatricia Mary Green
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(9 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 December 2003)
RoleManager
Correspondence Address14 North Drive
Heswall
Wirral
CH60 0BD
Wales
Secretary NameGillian Lynne Lawrenson
NationalityBritish
StatusResigned
Appointed25 October 2001(9 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 February 2005)
RoleAssistant Manager
Correspondence Address2 Knaresborough Road
Wallasey
Merseyside
CH44 2BG
Wales
Director NameJohn Ellison
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(10 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 April 2004)
RoleVolunteer Charity Worker
Correspondence AddressTff 138 Liscard Road
Wallasey
CH44 0AB
Wales
Director NameMaria Holleron
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(12 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 09 February 2005)
RoleVolunteer Advisor
Correspondence Address6 Eastbourne Road
Birkenhead
Wirral
CH41 4DT
Wales
Director NameKevin Patrick Kearns
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(12 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 September 2007)
RoleCivil Servant
Correspondence Address9 Townfield Road
West Kirby
Wirral
Merseyside
CH48 7EY
Wales
Director NameGary David Evans
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(12 years, 10 months after company formation)
Appointment Duration1 year (resigned 28 February 2006)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address15 Lindale Road
West Kirby
Wirral
CH48 5DG
Wales
Director NameMrs Dorothy Elizabeth Brining
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(12 years, 10 months after company formation)
Appointment Duration1 year (resigned 28 February 2006)
RoleCompany Director
Correspondence AddressFour Winds
Beacon Drive
West Kirby
Wirral
CH48 7ED
Wales
Director NameThomas Richard Agar
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(12 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 07 May 2013)
RoleOfficer Of Magistrates Court
Country of ResidenceEngland
Correspondence Address19 Gordon Avenue
Greasby
Merseyside
CH49 1SH
Wales
Director NameMr Peter Bolton
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(12 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 06 September 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address13 Hinderton Drive
Heswall
Wirral
Merseyside
CH60 8QA
Wales
Secretary NameMrs Lesley Margaret Malkin
NationalityBritish
StatusResigned
Appointed09 February 2005(12 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 February 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address46 Forest Road
Heswall
Merseyside
CH60 5SW
Wales
Director NameMr Ian Charles Jones
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(13 years, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 06 September 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address25 Ashburton Avenue
Prenton
Merseyside
CH43 8TJ
Wales

Contact

Telephone0151 6472185
Telephone regionLiverpool

Location

Registered Address50 Argyle Street
Birkenhead
Merseyside
CH41 6AF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

23 July 1992Delivered on: 11 August 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48/50 argyle street birkenhead merseyside.
Outstanding

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
21 October 2016Application to strike the company off the register (3 pages)
14 September 2016Appointment of Mr Peter Bolton as a director on 6 September 2016 (2 pages)
13 September 2016Termination of appointment of Ian Charles Jones as a director on 6 September 2016 (1 page)
13 September 2016Termination of appointment of Peter Bolton as a director on 6 September 2016 (1 page)
21 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
18 April 2016Annual return made up to 18 April 2016 no member list (4 pages)
5 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
19 May 2015Annual return made up to 18 April 2015 no member list (4 pages)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (1 page)
23 April 2014Annual return made up to 18 April 2014 no member list (4 pages)
23 April 2014Register inspection address has been changed (1 page)
24 September 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
20 May 2013Termination of appointment of Thomas Agar as a director (1 page)
19 April 2013Annual return made up to 18 April 2013 no member list (4 pages)
28 March 2013Annual return made up to 23 March 2013 no member list (4 pages)
4 April 2012Termination of appointment of Lesley Malkin as a secretary (1 page)
4 April 2012Annual return made up to 23 March 2012 no member list (4 pages)
3 February 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
11 May 2011Annual return made up to 23 March 2011 no member list (5 pages)
21 April 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
30 July 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
1 April 2010Annual return made up to 23 March 2010 no member list (4 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
31 March 2009Annual return made up to 23/03/09 (3 pages)
8 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
26 March 2008Appointment terminated director roy corrin (1 page)
26 March 2008Annual return made up to 23/03/08 (3 pages)
19 September 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
31 August 2007Accounts made up to 30 September 2006 (3 pages)
23 March 2007Annual return made up to 23/03/07 (2 pages)
8 June 2006Director resigned (1 page)
25 May 2006Annual return made up to 23/03/06 (2 pages)
17 May 2006Full accounts made up to 30 September 2005 (18 pages)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
16 September 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
11 August 2005New director appointed (2 pages)
23 June 2005New director appointed (2 pages)
19 April 2005Director resigned (1 page)
19 April 2005New director appointed (2 pages)
19 April 2005Director resigned (1 page)
19 April 2005New director appointed (2 pages)
19 April 2005Director resigned (1 page)
19 April 2005New director appointed (2 pages)
19 April 2005Annual return made up to 23/03/05 (6 pages)
22 March 2005Director resigned (1 page)
22 March 2005New director appointed (2 pages)
22 March 2005Director resigned (1 page)
22 March 2005New director appointed (2 pages)
3 March 2005New director appointed (2 pages)
3 March 2005Director resigned (1 page)
3 March 2005New director appointed (2 pages)
18 February 2005New secretary appointed (2 pages)
18 February 2005Director resigned (1 page)
18 February 2005Secretary resigned (1 page)
16 February 2005Resolutions
  • RES13 ‐ Co changes 12/01/05
(1 page)
6 January 2005Re-appoint staff (1 page)
21 December 2004Full accounts made up to 31 March 2004 (17 pages)
26 April 2004Director resigned (1 page)
26 April 2004New director appointed (2 pages)
5 April 2004Annual return made up to 23/03/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2004Director resigned (1 page)
16 January 2004New director appointed (2 pages)
16 January 2004Full accounts made up to 31 March 2003 (21 pages)
28 November 2003New director appointed (2 pages)
29 October 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
8 July 2003New director appointed (2 pages)
28 March 2003Annual return made up to 23/03/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 March 2003Director resigned (1 page)
10 December 2002Resolutions
  • RES13 ‐ Res/apt directors 29/11/02
(1 page)
14 November 2002Full accounts made up to 31 March 2002 (16 pages)
30 October 2002New director appointed (2 pages)
30 October 2002Director resigned (1 page)
29 June 2002New director appointed (2 pages)
22 April 2002Annual return made up to 23/03/02 (6 pages)
22 April 2002New director appointed (2 pages)
22 April 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
3 December 2001New director appointed (2 pages)
16 November 2001Partial exemption accounts made up to 31 March 2001 (13 pages)
12 November 2001Secretary resigned;director resigned (1 page)
12 November 2001New secretary appointed (2 pages)
15 June 2001Director resigned (1 page)
5 April 2001Annual return made up to 23/03/01 (6 pages)
21 February 2001Director resigned (1 page)
21 February 2001New director appointed (2 pages)
21 February 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
1 February 2001New director appointed (2 pages)
28 January 2001Full accounts made up to 31 March 2000 (13 pages)
2 May 2000Annual return made up to 23/03/00 (7 pages)
9 December 1999New director appointed (2 pages)
29 November 1999Director resigned (1 page)
29 November 1999New director appointed (2 pages)
29 November 1999Director resigned (1 page)
21 October 1999Full accounts made up to 31 March 1999 (30 pages)
4 May 1999New director appointed (2 pages)
30 April 1999Annual return made up to 23/03/99
  • 363(287) ‐ Registered office changed on 30/04/99
(8 pages)
29 April 1999Director resigned (1 page)
29 April 1999Director resigned (1 page)
29 April 1999Director resigned (1 page)
29 April 1999Director resigned (1 page)
28 January 1999Full accounts made up to 31 March 1998 (13 pages)
23 December 1998New director appointed (2 pages)
23 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
15 October 1998Director resigned (1 page)
15 October 1998New director appointed (2 pages)
15 October 1998Director resigned (1 page)
15 October 1998New director appointed (2 pages)
15 October 1998Director resigned (1 page)
15 October 1998Director resigned (1 page)
22 January 1998Full accounts made up to 31 March 1997 (23 pages)
26 March 1997Annual return made up to 23/03/97
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
19 January 1997New director appointed (2 pages)
29 November 1996New director appointed (2 pages)
29 November 1996New director appointed (2 pages)
29 November 1996Director resigned (1 page)
29 November 1996Director resigned (1 page)
29 November 1996New director appointed (2 pages)
12 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
7 April 1996Annual return made up to 23/03/96 (8 pages)
13 March 1996Director resigned (2 pages)
8 March 1996Director resigned (2 pages)
4 October 1995New director appointed (2 pages)
4 October 1995New director appointed (2 pages)
4 October 1995Director resigned (2 pages)
4 October 1995Director resigned (2 pages)
4 October 1995New director appointed (2 pages)
4 October 1995New director appointed (2 pages)
4 October 1995Director resigned (2 pages)
4 October 1995Director resigned (2 pages)
4 October 1995New director appointed (2 pages)
31 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
13 July 1995Director resigned (2 pages)
13 July 1995Director resigned (2 pages)
13 July 1995Director resigned (2 pages)
22 March 1995Annual return made up to 23/03/95
  • 363(288) ‐ Director's particulars changed
(8 pages)