College Road
Liverpool
L23 0YE
Director Name | Mr Leslie Gee |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2019(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Contactor Escort For NHS Merseycare |
Country of Residence | England |
Correspondence Address | Cullimore Dutton Solicitors Newgate Street Chester CH1 1DE Wales |
Director Name | Mr James Keith Park |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 87 Ruff Lane Westhead Ormskirk Lancashire L40 6HA |
Director Name | Mr Colin Michael Walker |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2000(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 39 Bold Lane Aughton Ormskirk Lancashire L39 6SG |
Secretary Name | Mr Alan Francis Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2000(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 1c Bickerton Road Southport PR8 2DY |
Director Name | Mr Peter Roy Perdue |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(2 years, 6 months after company formation) |
Appointment Duration | 20 years (resigned 02 March 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 5 Millennium Court 4 College Road Crosby Liverpool L23 0YE |
Director Name | Ronald Smith |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 January 2007) |
Role | Developmanager |
Correspondence Address | Flat 1 Millennium Court 4 College Road Liverpool Merseyside L23 0YE |
Director Name | Joan Margaret Lunt |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 July 2006) |
Role | Retired |
Correspondence Address | Flat 6 4 College Road Millennium Court Crosby Liverpool L23 0YE |
Director Name | Stephen James Fletcher |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2007) |
Role | Actor |
Correspondence Address | 4 College Road Flat 7 Millennium Court Crosby, Liverpool Merseyside L23 0YE |
Director Name | Carole Stroud |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(6 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 26 June 2015) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 4 College Road Flat 6 Millennium Court Crosby, Liverpool Merseyside L23 0YE |
Director Name | Patricia Lilian Moorhead |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2007(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 14 April 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 4 College Road, Crosby Liverpool L23 0YE |
Secretary Name | Patricia Lilian Moorhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2007(6 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 January 2007) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 4 College Road, Crosby Liverpool L23 0YE |
Director Name | Mr Colin Michael Walker |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2008(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 26 June 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 4 College Road Liverpool L23 0YE |
Secretary Name | Mr Michael Arthur Shaw |
---|---|
Status | Resigned |
Appointed | 09 August 2012(12 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 May 2015) |
Role | Company Director |
Correspondence Address | 32 Alexander Myerson & Co Derby Street Ormskirk Lancashire L39 2BY |
Director Name | Ms Patsy Moorhead |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2019(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 2021) |
Role | Retired Nurse |
Country of Residence | England |
Correspondence Address | 35 Liverpool Road Crosby Liverpool Merseyside L23 5SD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Berkeley Shaw Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2015(15 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 24 January 2024) |
Correspondence Address | 35 Liverpool Road Crosby Liverpool Merseyside L23 5SD |
Registered Address | Cullimore Dutton Solicitors Newgate Street Chester CH1 1DE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
1 at £1 | Colin Michael Walker 9.09% Ordinary |
---|---|
1 at £1 | Collette Walker & Colin Michael Walker 9.09% Ordinary |
1 at £1 | David Vidgeon 9.09% Ordinary |
1 at £1 | Howard Warren & Jill Carole Warren 9.09% Ordinary |
1 at £1 | James Cain 9.09% Ordinary |
1 at £1 | James Napier 9.09% Ordinary |
1 at £1 | Louise Anne Robinson & Edward Phillip Robinson 9.09% Ordinary |
1 at £1 | M. Wilson 9.09% Ordinary |
1 at £1 | Patricia Moorhead 9.09% Ordinary |
1 at £1 | Peter R. Perdue 9.09% Ordinary |
1 at £1 | Ronald Smith 9.09% Ordinary |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 3 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 2 weeks from now) |
24 January 2024 | Registered office address changed from 35 Liverpool Road Crosby Liverpool Merseyside L23 5SD to Cullimore Dutton Solicitors Newgate Street Chester CH1 1DE on 24 January 2024 (1 page) |
---|---|
24 January 2024 | Termination of appointment of Berkeley Shaw Property Management Ltd as a secretary on 24 January 2024 (1 page) |
16 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
6 April 2023 | Cessation of Peter Roy Perdue as a person with significant control on 2 March 2023 (1 page) |
6 April 2023 | Termination of appointment of Peter Roy Perdue as a director on 2 March 2023 (1 page) |
31 January 2023 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
31 August 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
1 February 2022 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
13 August 2021 | Confirmation statement made on 3 August 2021 with updates (4 pages) |
14 January 2021 | Termination of appointment of Patsy Moorhead as a director on 1 January 2021 (1 page) |
14 January 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
24 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
7 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
29 October 2019 | Appointment of Mr Leslie Gee as a director on 17 October 2019 (2 pages) |
28 October 2019 | Appointment of Ms Patsy Moorhead as a director on 17 October 2019 (2 pages) |
27 September 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
1 February 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
27 September 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
31 January 2018 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
16 August 2017 | Notification of Ronald Smith as a person with significant control on 15 March 2017 (2 pages) |
16 August 2017 | Confirmation statement made on 3 August 2017 with updates (4 pages) |
16 August 2017 | Notification of Ronald Smith as a person with significant control on 15 March 2017 (2 pages) |
16 August 2017 | Confirmation statement made on 3 August 2017 with updates (4 pages) |
20 March 2017 | Appointment of Mr Ronald Smith as a director on 15 March 2017 (2 pages) |
20 March 2017 | Appointment of Mr Ronald Smith as a director on 15 March 2017 (2 pages) |
23 January 2017 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
23 January 2017 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
16 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
29 January 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
29 January 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
1 December 2015 | Appointment of Berkeley Shaw Property Management Ltd as a secretary on 1 November 2015 (2 pages) |
1 December 2015 | Appointment of Berkeley Shaw Property Management Ltd as a secretary on 1 November 2015 (2 pages) |
1 December 2015 | Appointment of Berkeley Shaw Property Management Ltd as a secretary on 1 November 2015 (2 pages) |
2 November 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Termination of appointment of Carole Stroud as a director on 26 June 2015 (1 page) |
2 November 2015 | Termination of appointment of Colin Michael Walker as a director on 26 June 2015 (1 page) |
2 November 2015 | Termination of appointment of Colin Michael Walker as a director on 26 June 2015 (1 page) |
2 November 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Termination of appointment of Carole Stroud as a director on 26 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Michael Arthur Shaw as a secretary on 18 May 2015 (2 pages) |
11 June 2015 | Termination of appointment of Michael Arthur Shaw as a secretary on 18 May 2015 (2 pages) |
29 May 2015 | Termination of appointment of Patricia Lilian Moorhead as a director on 14 April 2015 (2 pages) |
29 May 2015 | Termination of appointment of Patricia Lilian Moorhead as a director on 14 April 2015 (2 pages) |
6 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
24 June 2014 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
24 June 2014 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
23 January 2014 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
23 January 2014 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
20 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
28 January 2013 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
28 January 2013 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
23 January 2013 | Appointment of Mr Michael Arthur Shaw as a secretary (2 pages) |
23 January 2013 | Appointment of Mr Michael Arthur Shaw as a secretary (2 pages) |
8 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (7 pages) |
8 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (7 pages) |
8 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (7 pages) |
19 January 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
19 January 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
11 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (7 pages) |
11 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (7 pages) |
11 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (7 pages) |
25 January 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
25 January 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
26 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (7 pages) |
26 August 2010 | Director's details changed for Mr Colin Michael Walker on 3 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr Colin Michael Walker on 3 August 2010 (2 pages) |
26 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (7 pages) |
26 August 2010 | Director's details changed for Patricia Lilian Moorhead on 3 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Patricia Lilian Moorhead on 3 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Carole Stroud on 3 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Peter Roy Perdue on 3 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Patricia Lilian Moorhead on 3 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Carole Stroud on 3 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Peter Roy Perdue on 3 August 2010 (2 pages) |
26 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (7 pages) |
26 August 2010 | Director's details changed for Mr Colin Michael Walker on 3 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Peter Roy Perdue on 3 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Carole Stroud on 3 August 2010 (2 pages) |
10 August 2010 | Registered office address changed from 12 Millennium Court 4 College Road Crosby Liverpool L23 0YE on 10 August 2010 (1 page) |
10 August 2010 | Registered office address changed from 12 Millennium Court 4 College Road Crosby Liverpool L23 0YE on 10 August 2010 (1 page) |
28 June 2010 | Termination of appointment of Alan Brown as a secretary (1 page) |
28 June 2010 | Termination of appointment of Alan Brown as a secretary (1 page) |
28 January 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
28 January 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
27 August 2009 | Return made up to 03/08/09; full list of members (8 pages) |
27 August 2009 | Return made up to 03/08/09; full list of members (8 pages) |
9 February 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
9 February 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
14 October 2008 | Director appointed mr colin michael walker (1 page) |
14 October 2008 | Director appointed mr colin michael walker (1 page) |
15 August 2008 | Return made up to 03/08/08; full list of members (8 pages) |
15 August 2008 | Return made up to 03/08/08; full list of members (8 pages) |
14 August 2008 | Location of register of members (1 page) |
14 August 2008 | Location of register of members (1 page) |
14 August 2008 | Appointment terminated secretary patricia moorhead (1 page) |
14 August 2008 | Appointment terminated secretary patricia moorhead (1 page) |
21 October 2007 | Total exemption full accounts made up to 30 April 2007 (17 pages) |
21 October 2007 | Total exemption full accounts made up to 30 April 2007 (17 pages) |
14 August 2007 | Return made up to 03/08/07; full list of members (6 pages) |
14 August 2007 | Location of register of members (1 page) |
14 August 2007 | Location of register of members (1 page) |
14 August 2007 | Return made up to 03/08/07; full list of members (6 pages) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | Director's particulars changed (1 page) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | Director's particulars changed (1 page) |
8 January 2007 | New director appointed (1 page) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | New director appointed (1 page) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | New secretary appointed (1 page) |
8 January 2007 | New secretary appointed (1 page) |
18 September 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
18 September 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
29 August 2006 | New director appointed (1 page) |
29 August 2006 | New director appointed (1 page) |
29 August 2006 | Return made up to 03/08/06; full list of members (6 pages) |
29 August 2006 | Return made up to 03/08/06; full list of members (6 pages) |
29 August 2006 | New director appointed (1 page) |
29 August 2006 | New director appointed (1 page) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Director resigned (1 page) |
10 November 2005 | Return made up to 03/08/05; full list of members (11 pages) |
10 November 2005 | Return made up to 03/08/05; full list of members (11 pages) |
18 October 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
18 October 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
8 June 2005 | Ad 16/05/05--------- £ si 2@1=2 £ ic 9/11 (2 pages) |
8 June 2005 | Ad 16/05/05--------- £ si 2@1=2 £ ic 9/11 (2 pages) |
3 November 2004 | New director appointed (2 pages) |
3 November 2004 | New director appointed (2 pages) |
1 November 2004 | Company name changed dorchester court management (cro sby) LIMITED\certificate issued on 01/11/04 (2 pages) |
1 November 2004 | Company name changed dorchester court management (cro sby) LIMITED\certificate issued on 01/11/04 (2 pages) |
22 September 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
22 September 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
2 September 2004 | Return made up to 03/08/04; full list of members
|
2 September 2004 | Return made up to 03/08/04; full list of members
|
8 December 2003 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
8 December 2003 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Return made up to 03/08/03; full list of members (10 pages) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Return made up to 03/08/03; full list of members (10 pages) |
10 October 2003 | Director resigned (1 page) |
9 August 2003 | New director appointed (2 pages) |
9 August 2003 | New director appointed (2 pages) |
25 July 2003 | New director appointed (2 pages) |
25 July 2003 | New director appointed (2 pages) |
20 May 2003 | Registered office changed on 20/05/03 from: smith partnership 3 ralli courts new bailey street salford lancashire M3 5FT (1 page) |
20 May 2003 | Registered office changed on 20/05/03 from: smith partnership 3 ralli courts new bailey street salford lancashire M3 5FT (1 page) |
27 February 2003 | Amended accounts made up to 30 April 2002 (9 pages) |
27 February 2003 | Amended accounts made up to 30 April 2002 (9 pages) |
20 December 2002 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
20 December 2002 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
2 September 2002 | Return made up to 03/08/02; full list of members
|
2 September 2002 | Return made up to 03/08/02; full list of members
|
15 May 2002 | Resolutions
|
15 May 2002 | Resolutions
|
15 May 2002 | £ nc 9/100 30/09/01 (1 page) |
15 May 2002 | £ nc 9/100 30/09/01 (1 page) |
20 November 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
20 November 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
16 November 2001 | Accounting reference date shortened from 31/08/01 to 30/04/01 (1 page) |
16 November 2001 | Accounting reference date shortened from 31/08/01 to 30/04/01 (1 page) |
5 November 2001 | Return made up to 03/08/01; full list of members; amend (6 pages) |
5 November 2001 | Return made up to 03/08/01; full list of members; amend (6 pages) |
21 August 2001 | Return made up to 03/08/01; full list of members (6 pages) |
21 August 2001 | Return made up to 03/08/01; full list of members (6 pages) |
11 September 2000 | New secretary appointed (2 pages) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | New director appointed (3 pages) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | Secretary resigned;director resigned (1 page) |
11 September 2000 | New secretary appointed (2 pages) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | New director appointed (3 pages) |
11 September 2000 | Secretary resigned;director resigned (1 page) |
25 August 2000 | Registered office changed on 25/08/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
25 August 2000 | Registered office changed on 25/08/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
3 August 2000 | Incorporation (20 pages) |
3 August 2000 | Incorporation (20 pages) |