Company NameLife Education Centres Wirral
Company StatusDissolved
Company Number05016133
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date15 January 2004(20 years, 3 months ago)
Dissolution Date23 June 2015 (8 years, 10 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NamePeter William Davies
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Paddock Drive
Parkgate
Neston
Wirral
CH64 6TQ
Wales
Director NameMichael Charles Reddy
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStone Lodge
Baskervyle Road
Gayton
Wirral
CH60 8NJ
Wales
Director NameHazel Williams
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2007(3 years, 6 months after company formation)
Appointment Duration7 years, 11 months (closed 23 June 2015)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence Address21 Boundary Lane
Heswall
Wirral
Merseyside
CH60 5RP
Wales
Director NameMr Robert Stephen Row
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2010(6 years, 9 months after company formation)
Appointment Duration4 years, 8 months (closed 23 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Camphill Road
Liverpool
L25 7UG
Director NameGlyn Challinor
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hillside Road
West Kirby
Wirral
CH48 8BD
Wales
Director NameDr Paul Albert Dufton
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2004(same day as company formation)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence Address39 Dawstone Road
Heswall
Wirral
CH60 0BT
Wales
Director NamePeter John Hinitt
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2004(same day as company formation)
RoleRetired Insurance Official
Country of ResidenceUnited Kingdom
Correspondence Address28 Davenport Road
Lower Heswall
Wirral
Merseyside
CH60 9LF
Wales
Director NameMr John Rooke McGarrity
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLlamedos House
Long Hey Road
Caldy
Merseyside
CH48 1LZ
Wales
Director NameDavid Thomas Stevenson
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2004(same day as company formation)
RoleRetired Transport Manager
Correspondence Address17 Oakridge Close
Spital
Wirral
CH62 2AT
Wales
Secretary NameDr Paul Albert Dufton
NationalityBritish
StatusResigned
Appointed15 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Dawstone Road
Heswall
Wirral
CH60 0BT
Wales
Director NameMr Alan David Richards
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2005(1 year, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 05 September 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Reservoir Road North
Birkenhead
Merseyside
CH42 8LT
Wales
Secretary NamePeter John Hinitt
NationalityBritish
StatusResigned
Appointed05 October 2006(2 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 April 2010)
RoleChartered Insurer
Country of ResidenceUnited Kingdom
Correspondence Address28 Davenport Road
Lower Heswall
Wirral
Merseyside
CH60 9LF
Wales

Location

Registered Address68 Argyle Street
Birkenhead
Merseyside
CH41 6AF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2014
Turnover£63,208
Net Worth£16,593
Cash£16,087
Current Liabilities£2,134

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
27 February 2015Application to strike the company off the register (3 pages)
27 February 2015Application to strike the company off the register (3 pages)
13 January 2015Total exemption full accounts made up to 31 January 2014 (19 pages)
13 January 2015Total exemption full accounts made up to 31 January 2014 (19 pages)
22 December 2014Registered office address changed from Professional Development Centre Acre Lane Bromborough Wirral CH62 7BZ to 68 Argyle Street Birkenhead Merseyside CH41 6AF on 22 December 2014 (1 page)
22 December 2014Registered office address changed from Professional Development Centre Acre Lane Bromborough Wirral CH62 7BZ to 68 Argyle Street Birkenhead Merseyside CH41 6AF on 22 December 2014 (1 page)
29 April 2014Termination of appointment of Alan Richards as a director (1 page)
29 April 2014Termination of appointment of Alan Richards as a director (1 page)
4 February 2014Annual return made up to 15 January 2014 no member list (6 pages)
4 February 2014Annual return made up to 15 January 2014 no member list (6 pages)
16 October 2013Total exemption full accounts made up to 31 January 2013 (18 pages)
16 October 2013Total exemption full accounts made up to 31 January 2013 (18 pages)
4 February 2013Annual return made up to 15 January 2013 no member list (6 pages)
4 February 2013Annual return made up to 15 January 2013 no member list (6 pages)
12 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
12 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
22 October 2012Total exemption full accounts made up to 31 January 2012 (18 pages)
22 October 2012Total exemption full accounts made up to 31 January 2012 (18 pages)
10 February 2012Annual return made up to 15 January 2012 no member list (6 pages)
10 February 2012Annual return made up to 15 January 2012 no member list (6 pages)
2 November 2011Total exemption full accounts made up to 31 January 2011 (18 pages)
2 November 2011Total exemption full accounts made up to 31 January 2011 (18 pages)
16 September 2011Termination of appointment of Glyn Challinor as a director (1 page)
16 September 2011Termination of appointment of Glyn Challinor as a director (1 page)
14 February 2011Annual return made up to 15 January 2011 no member list (7 pages)
14 February 2011Annual return made up to 15 January 2011 no member list (7 pages)
14 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
14 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
14 October 2010Appointment of Mr Robert Stephen Row as a director (2 pages)
14 October 2010Appointment of Mr Robert Stephen Row as a director (2 pages)
13 April 2010Termination of appointment of Peter Hinitt as a secretary (1 page)
13 April 2010Termination of appointment of Peter Hinitt as a secretary (1 page)
13 April 2010Termination of appointment of Peter Hinitt as a director (1 page)
13 April 2010Termination of appointment of Peter Hinitt as a director (1 page)
9 April 2010Annual return made up to 15 January 2010 no member list (5 pages)
9 April 2010Annual return made up to 15 January 2010 no member list (5 pages)
6 April 2010Director's details changed for Peter William Davies on 15 January 2010 (2 pages)
6 April 2010Director's details changed for Michael Charles Reddy on 15 January 2010 (2 pages)
6 April 2010Director's details changed for Glyn Challinor on 15 January 2010 (2 pages)
6 April 2010Director's details changed for Peter John Hinitt on 15 January 2010 (2 pages)
6 April 2010Director's details changed for Michael Charles Reddy on 15 January 2010 (2 pages)
6 April 2010Director's details changed for Hazel Williams on 15 January 2010 (2 pages)
6 April 2010Director's details changed for Hazel Williams on 15 January 2010 (2 pages)
6 April 2010Director's details changed for Glyn Challinor on 15 January 2010 (2 pages)
6 April 2010Director's details changed for Peter William Davies on 15 January 2010 (2 pages)
6 April 2010Director's details changed for Peter John Hinitt on 15 January 2010 (2 pages)
6 November 2009Total exemption full accounts made up to 31 January 2009 (18 pages)
6 November 2009Total exemption full accounts made up to 31 January 2009 (18 pages)
12 March 2009Annual return made up to 15/01/09 (4 pages)
12 March 2009Annual return made up to 15/01/09 (4 pages)
3 October 2008Total exemption full accounts made up to 31 January 2008 (19 pages)
3 October 2008Total exemption full accounts made up to 31 January 2008 (19 pages)
28 April 2008Appointment terminated director david stevenson (1 page)
28 April 2008Appointment terminated director david stevenson (1 page)
21 April 2008Annual return made up to 15/01/08 (4 pages)
21 April 2008Annual return made up to 15/01/08 (4 pages)
26 September 2007Total exemption full accounts made up to 31 January 2007 (19 pages)
26 September 2007Total exemption full accounts made up to 31 January 2007 (19 pages)
6 August 2007New director appointed (1 page)
6 August 2007New director appointed (1 page)
22 March 2007Director resigned (1 page)
22 March 2007New secretary appointed (2 pages)
22 March 2007Director resigned (1 page)
22 March 2007New secretary appointed (2 pages)
12 March 2007Annual return made up to 15/01/07
  • 363(288) ‐ Director resigned
(7 pages)
12 March 2007Annual return made up to 15/01/07
  • 363(288) ‐ Director resigned
(7 pages)
16 November 2006Total exemption full accounts made up to 31 January 2006 (19 pages)
16 November 2006Total exemption full accounts made up to 31 January 2006 (19 pages)
11 July 2006Annual return made up to 15/01/06 (3 pages)
11 July 2006Annual return made up to 15/01/06 (3 pages)
13 February 2006New director appointed (2 pages)
13 February 2006New director appointed (2 pages)
25 November 2005Total exemption full accounts made up to 31 January 2005 (18 pages)
25 November 2005Total exemption full accounts made up to 31 January 2005 (18 pages)
17 January 2005Annual return made up to 15/01/05 (6 pages)
17 January 2005Annual return made up to 15/01/05 (6 pages)
15 January 2004Incorporation (34 pages)
15 January 2004Incorporation (34 pages)