Company NameBebington Citizens Advice Bureau Limited
Company StatusDissolved
Company Number03877378
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 November 1999(24 years, 5 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter John Scammell
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2000(4 months, 1 week after company formation)
Appointment Duration7 years, 11 months (closed 19 February 2008)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHalstead Delavor Road
Heswall
Wirral
CH60 4RW
Wales
Director NameMr Peter Bolton
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2005(5 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 19 February 2008)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address13 Hinderton Drive
Heswall
Wirral
Merseyside
CH60 8QA
Wales
Director NameRoy William Corrin
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2005(5 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 19 February 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address197 Liverpool Road North
Maghull
Liverpool
Merseyside
L31 2HH
Director NameKevin Patrick Kearns
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2005(5 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 19 February 2008)
RoleCivil Servant
Correspondence Address9 Townfield Road
West Kirby
Wirral
Merseyside
CH48 7EY
Wales
Director NameMrs Lesley Margaret Malkin
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2005(5 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 19 February 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address46 Forest Road
Heswall
Merseyside
CH60 5SW
Wales
Secretary NameMrs Lesley Margaret Malkin
NationalityBritish
StatusClosed
Appointed17 January 2005(5 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 19 February 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address46 Forest Road
Heswall
Merseyside
CH60 5SW
Wales
Director NameThomas Richard Agar
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2005(5 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 19 February 2008)
RoleCourt Officer
Country of ResidenceEngland
Correspondence Address19 Gordon Avenue
Greasby
Merseyside
CH49 1SH
Wales
Director NameCaroline Wright
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(same day as company formation)
RoleRetired Telephonist
Correspondence Address45 Oaklands Drive
Bebington
Wirral
Merseyside
CH63 7NB
Wales
Director NameMichael Barry Wilson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(same day as company formation)
RoleBusiness Consultant
Correspondence AddressStepping Stones
Allport Road
Bromborough
Wirral
CH63 0HA
Wales
Director NameCllr Keith Jeremy Williams
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(same day as company formation)
RoleDevelopment Coordinator
Country of ResidenceUnited Kingdom
Correspondence Address49 Parkhill Road
Prenton, Birkenhead
Wirral
Merseyside
CH42 9JD
Wales
Director NameChristine Mary Tomlinson
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(same day as company formation)
RoleProposed Director
Correspondence Address8 Colmore Avenue
Wirral
Merseyside
CH63 9NL
Wales
Director NameMarian Sloan
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(same day as company formation)
RoleLocal Authority
Country of ResidenceWirral United Kingdom
Correspondence Address23 Egerton Road
Wirral
Merseyside
CH62 1AT
Wales
Director NameKathleen Elizabeth McLeod
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(same day as company formation)
RoleRetired Deputy Manager
Correspondence Address60 Kings Lane
Wirral
Merseyside
CH63 8NT
Wales
Director NameJeanette Hooper
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(same day as company formation)
RoleCharity Manager
Correspondence Address46 Heyville Road
Higher Bebington
Merseyside
CH63 2JA
Wales
Director NameMs Susan Jeanette Henry
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(same day as company formation)
RolePublic Health Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Woodhey Road
Bebington
Wirral
CH63 8PD
Wales
Director NameFred Hall
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(same day as company formation)
RoleRetired Industrial Chemist
Correspondence Address5 Blakeley Court
Wirral
Merseyside
L63 0ND
Director NameMr Brian John Cummings
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address42 Wirral Gardens
Bebington
Wirral
CH63 3BH
Wales
Director NameDonald Chambers
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(same day as company formation)
RoleRetired
Correspondence Address10 Blakeley Road
Wirral
Merseyside
L63 0NA
Director NameRobert Owens Buckingham
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(same day as company formation)
RoleAdministration
Correspondence Address19 Raby Drive
Raby Mere
Wirral
Merseyside
CH63 0NG
Wales
Director NamePatricia Ann Barclay
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(same day as company formation)
RoleGeneral Secretary
Correspondence AddressVineyard Cottage
Poulton Road
Wirral
Merseyside
CH63 9LQ
Wales
Secretary NameRuth Shaw
NationalityBritish
StatusResigned
Appointed15 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address33 Budworth Road
Prenton
Wirral
Merseyside
CH43 9TQ
Wales
Director NameKeith David Sharp
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(4 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 05 November 2003)
RoleFreelance
Correspondence Address1 Tunstall Close
Upton
Wirral
Merseyside
CH49 6PD
Wales
Director NameJanet Evans
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2000(8 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 23 September 2001)
RoleAge Concern
Correspondence Address14 Lightfoot Lane
Heswall
Merseyside
CH60 2TP
Wales
Director NamePaul Howard Robinson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2001(1 year, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 02 July 2001)
RoleWelfare Rights Case Worker
Correspondence Address6 Holly Avenue
Bebington
Merseyside
CH63 3EP
Wales
Director NameAnnette Marie Roberts
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(2 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 January 2005)
RoleChief Officer
Country of ResidenceUnited Kingdom
Correspondence Address116 Holm Lane
Wirral
CH43 2HT
Wales
Director NameVivienne Valente
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2002(3 years after company formation)
Appointment Duration2 years, 1 month (resigned 17 January 2005)
RoleNHS Manager
Correspondence Address11 Gorsehill Road
Wallasey
Merseyside
CH45 9JA
Wales
Secretary NameKeith David Sharp
NationalityBritish
StatusResigned
Appointed05 February 2003(3 years, 2 months after company formation)
Appointment Duration9 months (resigned 05 November 2003)
RoleLocal Govt Officer
Correspondence Address1 Tunstall Close
Upton
Wirral
Merseyside
CH49 6PD
Wales
Director NamePeter Aspinall
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2003(3 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 January 2005)
RoleProject Officer
Correspondence Address169 Norwich Drive
Upton
Merseyside
CH49 4GD
Wales
Secretary NameRuth Shaw
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2003(3 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 January 2005)
RoleCompany Director
Correspondence Address33 Budworth Road
Prenton
Wirral
Merseyside
CH43 9TQ
Wales
Director NameNorris Dawson
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2004(4 years, 1 month after company formation)
Appointment Duration1 year (resigned 17 January 2005)
RoleRetired
Correspondence Address17 Primrose Hill
Port Sunlight Bhead
Wirral
CH62 5EL
Wales
Director NameNorris Dawson
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2004(4 years, 1 month after company formation)
Appointment Duration1 year (resigned 17 January 2005)
RoleRetired
Correspondence Address17 Primrose Hill
Port Sunlight Bhead
Wirral
CH62 5EL
Wales
Director NameMrs Dorothy Elizabeth Brining
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(5 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2006)
RoleCompany Director
Correspondence AddressFour Winds
Beacon Drive
West Kirby
Wirral
CH48 7ED
Wales
Director NamePatricia Mary Wilson
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(5 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 May 2006)
RoleConsultant
Correspondence Address21 Magazine Brow
Wallasey
Wirral
Merseyside
CH45 1HP
Wales
Director NameGary David Evans
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(5 years, 3 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
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 November 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address57 New Chester Road
New Ferry
Wirral
Merseyside
CH62 1AB
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£98,017
Cash£125,730
Current Liabilities£28,485

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2007First Gazette notice for voluntary strike-off (1 page)
18 August 2007Application for striking-off (2 pages)
11 January 2007Annual return made up to 15/12/06 (2 pages)
8 June 2006Director resigned (1 page)
31 May 2006Annual return made up to 15/12/05 (3 pages)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
11 April 2006Full accounts made up to 30 September 2005 (12 pages)
16 September 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
18 April 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
1 February 2005Secretary resigned (1 page)
1 February 2005Director resigned (1 page)
1 February 2005Director resigned (1 page)
1 February 2005Director resigned (1 page)
1 February 2005New director appointed (2 pages)
1 February 2005Director resigned (1 page)
1 February 2005Director resigned (1 page)
1 February 2005New director appointed (2 pages)
1 February 2005New secretary appointed;new director appointed (2 pages)
1 February 2005Director resigned (1 page)
1 February 2005New director appointed (2 pages)
1 February 2005Director resigned (1 page)
1 February 2005New director appointed (2 pages)
1 February 2005Director resigned (1 page)
21 December 2004Annual return made up to 15/12/04 (8 pages)
11 December 2004Director resigned (1 page)
10 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
20 January 2004New director appointed (2 pages)
4 December 2003Annual return made up to 15/11/03
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
1 December 2003Full accounts made up to 31 March 2003 (11 pages)
20 November 2003Secretary's particulars changed;director's particulars changed (1 page)
20 November 2003New secretary appointed (2 pages)
20 November 2003Director resigned (1 page)
20 November 2003Secretary resigned (1 page)
20 November 2003Director's particulars changed (1 page)
18 August 2003New director appointed (2 pages)
30 May 2003New secretary appointed (3 pages)
2 May 2003Secretary resigned (1 page)
21 February 2003New director appointed (2 pages)
20 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
16 December 2002New director appointed (2 pages)
20 November 2002Annual return made up to 15/11/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
22 November 2001Annual return made up to 15/11/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 2001Director resigned (1 page)
13 September 2001Partial exemption accounts made up to 31 March 2001 (11 pages)
30 July 2001Director resigned (1 page)
14 March 2001Director resigned (1 page)
13 March 2001New director appointed (2 pages)
11 December 2000Director resigned (1 page)
11 December 2000New director appointed (2 pages)
11 December 2000Annual return made up to 15/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/12/00
(7 pages)
21 November 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
4 October 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
25 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000Director resigned (1 page)
30 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
30 March 2000Memorandum and Articles of Association (7 pages)
7 February 2000Director resigned (1 page)
22 November 1999Secretary resigned (1 page)