Company NameLiverpool Road Social Club Limited
Company StatusDissolved
Company Number03132217
CategoryPrivate Limited Company
Incorporation Date29 November 1995(28 years, 5 months ago)
Dissolution Date17 October 2000 (23 years, 6 months ago)
Previous NameCentraldown Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameJoanne Elaine Little
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1999(3 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 17 October 2000)
RoleCompany Director
Correspondence Address391 Grasmere Avenue
Warrington
Cheshire
WA2 0LA
Director NameMichael Robert Little
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1999(3 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 17 October 2000)
RoleCompany Director
Correspondence Address391 Grasmere Avenue
Warrington
Cheshire
WA2 0LA
Secretary NameJoanne Elaine Little
NationalityBritish
StatusClosed
Appointed01 May 1999(3 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 17 October 2000)
RoleCompany Director
Correspondence Address391 Grasmere Avenue
Warrington
Cheshire
WA2 0LA
Director NameTrevor Martin Arnold
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(2 months after company formation)
Appointment Duration3 years (resigned 11 February 1999)
RoleWarehouse Administrator
Correspondence Address5 Hawthorne Road
Lymm
Warrington
Cheshire
WA13 0HB
Director NamePhyllis Colbeck
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(2 months after company formation)
Appointment Duration3 years (resigned 11 February 1999)
RoleAdministrator
Correspondence Address19 Audre Close
Great Sankey
Warrington
Cheshire
WA5 3NH
Secretary NamePhyllis Colbeck
NationalityBritish
StatusResigned
Appointed31 January 1996(2 months after company formation)
Appointment Duration3 years (resigned 11 February 1999)
RoleAdministrator
Correspondence Address19 Audre Close
Great Sankey
Warrington
Cheshire
WA5 3NH
Director NameHelen Barlow
Date of BirthSeptember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(3 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 May 1999)
RoleRetailer
Correspondence Address116 Weaste Lane
Thelwall
Warrington
WA4 3JR
Director NameThomas Barlow
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(3 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 May 1999)
RoleRetailer
Correspondence Address116 Weaste Lane
Thelwall
Warrington
WA4 3JR
Secretary NameHelen Barlow
NationalityBritish
StatusResigned
Appointed11 February 1999(3 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 May 1999)
RoleRetailer
Correspondence Address116 Weaste Lane
Thelwall
Warrington
WA4 3JR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 November 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 November 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address9 Liverpool Road
Warrington
Cheshire
WA5 1AE
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Accounts

Latest Accounts28 February 1998 (26 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

17 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
21 May 1999Director resigned (1 page)
21 May 1999Director resigned (1 page)
21 May 1999New director appointed (2 pages)
21 May 1999New secretary appointed;new director appointed (2 pages)
18 February 1999New secretary appointed;new director appointed (2 pages)
18 February 1999Secretary resigned;director resigned (1 page)
18 February 1999New director appointed (2 pages)
18 February 1999Director resigned (1 page)
18 November 1998Return made up to 29/11/98; no change of members (4 pages)
23 September 1998Accounts for a small company made up to 28 February 1998 (5 pages)
24 November 1997Return made up to 29/11/97; no change of members (4 pages)
7 August 1997Accounts for a small company made up to 28 February 1997 (6 pages)
13 January 1997Return made up to 29/11/96; full list of members (6 pages)
23 May 1996Accounting reference date extended from 16/02/97 to 28/02/97 (1 page)
28 March 1996Accounting reference date notified as 16/02 (1 page)
28 March 1996Ad 18/03/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 March 1996Registered office changed on 21/03/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
5 March 1996Memorandum and Articles of Association (13 pages)
5 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 March 1996Director resigned (1 page)
2 March 1996New director appointed (2 pages)
2 March 1996New director appointed (2 pages)
2 March 1996Secretary resigned (1 page)
14 February 1996Company name changed centraldown LIMITED\certificate issued on 15/02/96 (2 pages)
29 November 1995Incorporation (34 pages)