Company NameHeswall And District Citizens Advice Bureau
Company StatusDissolved
Company Number03990440
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 May 2000(23 years, 11 months ago)
Dissolution Date15 January 2008 (16 years, 3 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 Bolton
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2000(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address13 Hinderton Drive
Heswall
Wirral
Merseyside
CH60 8QA
Wales
Director NameThomas Richard Agar
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2005(5 years after company formation)
Appointment Duration2 years, 8 months (closed 15 January 2008)
RoleOfficer Of Magistrates Court
Country of ResidenceEngland
Correspondence Address19 Gordon Avenue
Greasby
Merseyside
CH49 1SH
Wales
Director NameRoy William Corrin
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2005(5 years after company formation)
Appointment Duration2 years, 8 months (closed 15 January 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
Appointed10 May 2005(5 years after company formation)
Appointment Duration2 years, 8 months (closed 15 January 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
Appointed10 May 2005(5 years after company formation)
Appointment Duration2 years, 8 months (closed 15 January 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address46 Forest Road
Heswall
Merseyside
CH60 5SW
Wales
Director NameMr Peter John Scammell
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2005(5 years after company formation)
Appointment Duration2 years, 8 months (closed 15 January 2008)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHalstead Delavor Road
Heswall
Wirral
CH60 4RW
Wales
Secretary NameMrs Lesley Margaret Malkin
NationalityBritish
StatusClosed
Appointed10 May 2005(5 years after company formation)
Appointment Duration2 years, 8 months (closed 15 January 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address46 Forest Road
Heswall
Merseyside
CH60 5SW
Wales
Director NameJohn Stakes
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(same day as company formation)
RoleRetired IT Manager
Correspondence Address11 Teals Way
Wirral
Merseyside
CH60 4RX
Wales
Director NameDiane Scammell
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(same day as company formation)
RoleAssistant Secretary (Bebington
Correspondence AddressHalstead
Delavor Road
Heswall
Wirral
CH60 4RW
Wales
Director NameRichard Lawton Roberts
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(same day as company formation)
RoleRetired Master Mariner
Correspondence Address17 Moorland Park
Wirral
Merseyside
CH60 8QJ
Wales
Director NameJohn Roderick Roberts
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(same day as company formation)
RoleRetired Company Director
Correspondence Address2 Oldfield Close
Wirral
Merseyside
CH60 6RL
Wales
Director NameJill Christine McKenzie
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(same day as company formation)
RolePublic Relations Manager
Correspondence Address78 Irby Road
Wirral
Merseyside
CH61 6XG
Wales
Director NameCatherine Johnston
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(same day as company formation)
RoleRetired School Teacher
Correspondence Address3 Abbey Road
Wirral
Merseyside
CH48 7EN
Wales
Director NameKathleen Mary Todd
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(same day as company formation)
RolePractice Sister
Correspondence Address10 Oldfield Way
Wirral
Merseyside
CH60 6RG
Wales
Director NameMargaret Ann Carr
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(same day as company formation)
RolePart Time Teaching Support Off
Correspondence Address17 Well Lane
Heswall
Wirral
Merseyside
CH60 8NE
Wales
Secretary NameDeborah Janet Mackinlay
NationalityBritish
StatusResigned
Appointed11 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressHomeleigh 98 Burton Road
Little Neston
Neston
Cheshire
CH64 4AQ
Wales
Director NamePauline Carroll
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(8 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 08 March 2005)
RoleSocial Worker
Correspondence Address71 Heywood Boulevard
Thingwall
Wirral
Merseyside
CH61 3XE
Wales
Director NameKeith Hillier Broome
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(8 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 08 March 2005)
RoleRetired
Correspondence Address82 Pipers Lane
Heswall
Wirral
Merseyside
CH60 9HL
Wales
Director NameSybil Thetis Sandle
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(1 year, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 March 2005)
RoleCompany Director
Correspondence Address53 Gayton Road
Heswall
Wirral
Merseyside
CH60 8QE
Wales
Director NameDr Peter Todd
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(2 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 March 2005)
RoleDoctor
Correspondence Address10 Oldfield Way
Heswall
Wirral
Merseyside
CH60 6RG
Wales
Director NameJohn Brian Goodlad
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2003(3 years after company formation)
Appointment Duration1 year, 10 months (resigned 08 March 2005)
RoleRetired
Correspondence AddressTides Reach
6 Linnets Way
Lower Heswall
Wirral
CH60 9JW
Wales
Director NameVera Joyce Hall
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2003(3 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 05 April 2004)
RoleRetired
Correspondence Address11 Ambleside Close
Thingwall
Wirral
CH61 3XG
Wales
Director NameCecilia Maureen Jones
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2003(3 years after company formation)
Appointment Duration1 year, 10 months (resigned 08 March 2005)
RoleRetired
Correspondence Address27 Downham Road North
Heswall
Merseyside
CH61 6UN
Wales
Director NameIvy Patricia Perrin
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2003(3 years after company formation)
Appointment Duration1 year, 10 months (resigned 08 March 2005)
RoleRetired
Correspondence Address63 Barnston Road
Heswall
Wirral
Merseyside
CH60 2SS
Wales
Director NameJohn William Anderson
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2003(3 years after company formation)
Appointment Duration1 year, 10 months (resigned 08 March 2005)
RoleRetired
Correspondence Address8 Redstone Drive
Heswall
Merseyside
CH60 9HH
Wales
Director NamePatricia Mary Wilson
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2005(5 years after company formation)
Appointment Duration1 year (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
Appointed10 May 2005(5 years after company formation)
Appointment Duration9 months, 3 weeks (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
Appointed10 May 2005(5 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 February 2006)
RoleRetired
Correspondence AddressFour Winds
Beacon Drive
West Kirby
Wirral
CH48 7ED
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed11 May 2000(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressHillcroft
Rocky Lane
Heswall Wirral
Merseyside
CH60 0BY
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall

Financials

Year2014
Net Worth£51,749
Cash£62,602
Current Liabilities£13,364

Accounts

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

Filing History

15 January 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)
4 June 2007Annual return made up to 11/05/07 (2 pages)
8 June 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
30 May 2006Annual return made up to 11/05/06 (2 pages)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
11 April 2006Accounts made up to 30 September 2005 (12 pages)
16 September 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
14 June 2005Annual return made up to 11/05/05 (8 pages)
6 June 2005New director appointed (2 pages)
6 June 2005New director appointed (1 page)
6 June 2005New director appointed (2 pages)
6 June 2005New secretary appointed;new director appointed (2 pages)
6 June 2005New director appointed (2 pages)
6 June 2005New director appointed (1 page)
6 June 2005New director appointed (1 page)
6 June 2005New director appointed (1 page)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
18 May 2005Secretary resigned (1 page)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
22 December 2004Accounts made up to 31 March 2004 (11 pages)
27 May 2004Annual return made up to 11/05/04
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
22 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
7 November 2003Accounts made up to 31 March 2003 (12 pages)
4 July 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
22 May 2003New director appointed (2 pages)
22 May 2003Annual return made up to 11/05/03
  • 363(288) ‐ Director resigned
(7 pages)
4 December 2002Accounts made up to 31 March 2002 (16 pages)
11 June 2002New director appointed (2 pages)
11 June 2002Annual return made up to 11/05/02
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
7 January 2002Accounts made up to 31 March 2001 (12 pages)
5 June 2001Annual return made up to 11/05/01
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 05/06/01
(6 pages)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
7 March 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
16 June 2000Secretary's particulars changed (1 page)