Company NameLiverpool Metropolitan Opera
Company StatusDissolved
Company Number04091935
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 October 2000(23 years, 6 months ago)
Dissolution Date6 June 2006 (17 years, 10 months ago)
Previous NameOpera Wirral

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NamePhilomena Golding
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2004(3 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 06 June 2006)
RoleRetired
Correspondence Address226 Molyneux Road
Liverpool
L6 6AW
Secretary NamePamela Ashcroft
NationalityBritish
StatusClosed
Appointed13 April 2004(3 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 06 June 2006)
RoleAdmin Supervisor
Correspondence Address3 Eilian Grove
Liverpool
Merseyside
L14 5PG
Secretary NameMarie Williams
NationalityBritish
StatusClosed
Appointed13 April 2004(3 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 06 June 2006)
RoleRetired
Correspondence Address40 Richmond Crescent
Liverpool
Merseyside
L30 6YE
Director NamePamela Ashcroft
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2005(4 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 06 June 2006)
RoleAdministrator
Correspondence Address3 Eilian Grove
Liverpool
Merseyside
L14 5PG
Director NameVivienne Sharp
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2005(4 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 06 June 2006)
RoleRetired
Correspondence AddressLittle Oak
3 School Avenue
Little Neston
Cheshire
CH64 4BS
Wales
Director NameMary Williams
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2005(4 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 06 June 2006)
RoleSecretary
Correspondence Address40 Richmomd Crescent
Liverpool
Merseyside
L30 6YJ
Secretary NamePhilomena Golding
NationalityBritish
StatusClosed
Appointed18 January 2005(4 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 06 June 2006)
RoleSecretary
Correspondence Address226 Molyneux Road
Liverpool
L6 6AW
Director NameDavid McCullagh
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(same day as company formation)
RoleRetired
Correspondence Address91 Rowson Street
New Brighton
Wirral
CH45 2LY
Wales
Director NameBruce Stewart-Hess
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(same day as company formation)
RoleEstate Agent
Correspondence AddressFlat One
7 Cearns Road
Prenton
Merseyside
CH43 1XF
Wales
Secretary NameDavid McCullagh
NationalityBritish
StatusResigned
Appointed17 October 2000(same day as company formation)
RoleLocal Government Officer
Correspondence Address91 Rowson Street
New Brighton
Wirral
CH45 2LY
Wales
Director NameLoraine Mackarel
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2004(3 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 18 January 2005)
RoleRetired
Correspondence Address80 Waterloo Warehouse
Waterloo Road
Liverpool
L3 0BQ

Location

Registered AddressMarcus James & Co Uk Ltd
35 Market Street
Hoylake Wirral
Merseyside
CH47 2BG
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

6 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2006First Gazette notice for voluntary strike-off (1 page)
10 January 2006Application for striking-off (1 page)
27 September 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
1 April 2005Registered office changed on 01/04/05 from: 91 rowson street new brighton wirral merseyside CH45 2LY (2 pages)
14 February 2005New director appointed (3 pages)
14 February 2005New director appointed (2 pages)
14 February 2005New director appointed (3 pages)
14 February 2005New secretary appointed (4 pages)
4 February 2005Director resigned (1 page)
4 February 2005Director resigned (2 pages)
4 February 2005Secretary resigned (1 page)
8 June 2004Compulsory strike-off action has been discontinued (1 page)
7 June 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
7 June 2004Total exemption full accounts made up to 31 October 2002 (10 pages)
17 May 2004Director resigned (1 page)
30 April 2004New director appointed (2 pages)
30 April 2004New director appointed (2 pages)
30 April 2004New secretary appointed (2 pages)
30 April 2004New secretary appointed (2 pages)
29 April 2004Company name changed opera wirral\certificate issued on 29/04/04 (2 pages)
6 April 2004First Gazette notice for compulsory strike-off (1 page)
18 November 2002Annual return made up to 17/10/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 August 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
25 June 2002Compulsory strike-off action has been discontinued (1 page)
23 April 2002First Gazette notice for compulsory strike-off (1 page)