Company NameLiverpool Shopfitters Limited
Company StatusDissolved
Company Number07163216
CategoryPrivate Limited Company
Incorporation Date19 February 2010(14 years, 1 month ago)
Dissolution Date4 July 2017 (6 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Walter Mark Harrison
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2010(same day as company formation)
RoleShopfitter
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Pacific Chambers 11-13 Victoria Street
Liverpool
Merseyside
L2 5QQ
Director NameMr Alan Charles Brown
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Alexander Wharf
Liverpool
L31 7FB
Director NameMr Alan Charles Brown
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2010(same day as company formation)
RoleShopfitters
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Pacific Chambers 11-13 Victoria Street
Liverpool
Merseyside
L2 5QQ
Director NameMr Walter Mark Harrison
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Norville Road
Liverpool
L14 3LU
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2010(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address41 Walsingham Rd
Enfield
Middx
EN2 6EY

Location

Registered Address8 The Village
Bebington
Wirral
Merseyside
CH63 7PW
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBebington
Built Up AreaBirkenhead
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Alan Brown
50.00%
Ordinary
1 at £1Walter Harrison
50.00%
Ordinary

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
9 April 2017Application to strike the company off the register (3 pages)
11 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
11 March 2017Director's details changed for Mr Alan Charles Brown on 1 March 2017 (2 pages)
30 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
23 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(4 pages)
31 December 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
26 March 2015Registered office address changed from C/O Charterhouse Accountants 8 the Village Bebington Wirral Merseyside CH63 7PW England to C/O Charterhouse Accountants 8 the Village Bebington Wirral Merseyside CH63 7PW on 26 March 2015 (1 page)
25 March 2015Registered office address changed from C/O Charterhouse Accnts., a8 & a9 Champion Business Park Arrowe Brook Road Upton Wirral to C/O Charterhouse Accountants 8 the Village Bebington Wirral Merseyside CH63 7PW on 25 March 2015 (1 page)
16 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(4 pages)
30 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
25 February 2014Termination of appointment of Walter Harrison as a director (1 page)
25 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(5 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
19 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
19 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
11 July 2012Registered office address changed from Champion Business Park Admin a8 Arrowe Brook Road Wirral CH49 0AB United Kingdom on 11 July 2012 (1 page)
23 March 2012Registered office address changed from 68 Easton Road Wirral Merseyside CH62 1DS on 23 March 2012 (1 page)
23 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
10 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
18 March 2011Director's details changed for Mr Walter Mark Harrison on 17 March 2011 (2 pages)
18 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
29 November 2010Registered office address changed from Pacific Chambers 11-13 Victoria Street Liverpool L2 5QQ United Kingdom on 29 November 2010 (2 pages)
29 April 2010Termination of appointment of Clifford Wing as a director (1 page)
29 April 2010Termination of appointment of Alan Brown as a director (1 page)
2 April 2010Appointment of Mr Walter Mark Harrison as a director (2 pages)
2 April 2010Appointment of Mr Alan Charles Brown as a director (2 pages)
24 March 2010Appointment of Walter Mark Harrison as a director (3 pages)
24 March 2010Statement of capital following an allotment of shares on 19 February 2010
  • GBP 2
(4 pages)
24 March 2010Appointment of Alan Charles Brown as a director (3 pages)
19 February 2010Incorporation (33 pages)