Company NameBrian Liddell Associates Limited
Company StatusDissolved
Company Number02958011
CategoryPrivate Limited Company
Incorporation Date11 August 1994(29 years, 7 months ago)
Dissolution Date20 June 2006 (17 years, 9 months ago)
Previous NamePineoption Limited

Business Activity

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

Directors

Director NameMr Brian Collyer Liddell
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1994(1 week, 5 days after company formation)
Appointment Duration11 years, 10 months (closed 20 June 2006)
RoleConsultant
Correspondence AddressFellside House
Troutbeck
Windermere
Cumbria
LA23 1PE
Secretary NameMonica Patricia Liddell
NationalityBritish
StatusClosed
Appointed23 August 1994(1 week, 5 days after company formation)
Appointment Duration11 years, 10 months (closed 20 June 2006)
RoleCompany Director
Correspondence AddressFellside House
Troutbeck
Windermere
Cumbria
LA23 1PE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 August 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 August 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich South and Stapeley
Built Up AreaNantwich
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2006First Gazette notice for voluntary strike-off (1 page)
26 January 2006Application for striking-off (1 page)
13 October 2005Return made up to 11/08/05; full list of members (6 pages)
12 October 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
30 November 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
4 August 2004Return made up to 11/08/04; full list of members (6 pages)
21 October 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
15 September 2003Return made up to 11/08/03; full list of members (6 pages)
27 June 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
25 September 2002Return made up to 11/08/02; full list of members (6 pages)
12 June 2002Accounts for a small company made up to 31 December 2001 (4 pages)
24 October 2001Return made up to 11/08/01; full list of members (6 pages)
24 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
5 September 2000Return made up to 11/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
17 August 1999Return made up to 11/08/99; full list of members (6 pages)
8 April 1999Accounts for a small company made up to 31 December 1998 (3 pages)
17 August 1998Return made up to 11/08/98; full list of members (6 pages)
4 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
4 August 1998Registered office changed on 04/08/98 from: 196 nantwich road crewe cheshire CW2 6DP (1 page)
29 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
1 September 1997Return made up to 11/08/97; no change of members (4 pages)
2 September 1996Return made up to 11/08/96; no change of members (4 pages)
21 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
29 April 1996Registered office changed on 29/04/96 from: 92 king street knutsford cheshire WA16 6ED (1 page)