Company NameHoylake Lifeboat Museum
Company StatusDissolved
Company Number07550410
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 March 2011(13 years, 1 month ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 91020Museums activities

Directors

Director NameBeverley Grace Aspinall
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2011(6 months after company formation)
Appointment Duration4 years, 2 months (closed 10 November 2015)
RoleLocal Historian
Country of ResidenceUnited Kingdom
Correspondence AddressHoylake Lifeboat Museum Hoylake Promenade
Hoylake
Wirral
Merseyside
CH47 2AL
Wales
Director NameSimon William Grainger
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2011(6 months after company formation)
Appointment Duration4 years, 2 months (closed 10 November 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressHoylake Lifeboat Museum Hoylake Promenade
Hoylake
Wirral
Merseyside
CH47 2AL
Wales
Director NameHazel Langley
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2011(6 months after company formation)
Appointment Duration4 years, 2 months (closed 10 November 2015)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence AddressHoylake Lifeboat Museum Hoylake Promenade
Hoylake
Wirral
Merseyside
CH47 2AL
Wales
Director NameMr John William Parr
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2011(same day as company formation)
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence AddressHoylake Lifeboat Museum North Parade
Hoylake
Wirral
Merseyside
CH47 3AL
Wales
Director NameMr Thomas Giles Singleton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHoylake Lifeboat Museum North Parade
Hoylake
Wirral
Merseyside
CH47 3AL
Wales
Director NameGraham Steedman
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2011(same day as company formation)
RoleShipwright/Training Instructor
Country of ResidenceUnited Kingdom
Correspondence AddressHoylake Lifeboat Museum North Parade
Hoylake
Wirral
Merseyside
CH47 3AL
Wales
Director NameJonathan David Britton
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(6 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 December 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoylake Lifeboat Museum Hoylake Promenade
Hoylake
Wirral
Merseyside
CH47 2AL
Wales
Secretary NameBrabners Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 2011(same day as company formation)
Correspondence AddressHorton House Exchange Flags
Liverpool
Merseyside
L2 3YL

Location

Registered AddressHoylake Lifeboat Museum Hoylake Promenade
Hoylake
Wirral
Merseyside
CH47 2AL
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Financials

Year2014
Turnover£5,392
Net Worth£1,905
Cash£536

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
16 July 2015Application to strike the company off the register (3 pages)
16 July 2015Application to strike the company off the register (3 pages)
29 March 2015Annual return made up to 3 March 2015 no member list (3 pages)
29 March 2015Annual return made up to 3 March 2015 no member list (3 pages)
29 March 2015Annual return made up to 3 March 2015 no member list (3 pages)
15 January 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
15 January 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
12 March 2014Termination of appointment of Graham Steedman as a director (1 page)
12 March 2014Termination of appointment of Graham Steedman as a director (1 page)
12 March 2014Annual return made up to 3 March 2014 no member list (3 pages)
12 March 2014Termination of appointment of Graham Steedman as a director (1 page)
12 March 2014Termination of appointment of Graham Steedman as a director (1 page)
12 March 2014Annual return made up to 3 March 2014 no member list (3 pages)
12 March 2014Termination of appointment of Jonathan Britton as a director (1 page)
12 March 2014Termination of appointment of Jonathan Britton as a director (1 page)
12 March 2014Termination of appointment of Jonathan Britton as a director (1 page)
12 March 2014Annual return made up to 3 March 2014 no member list (3 pages)
12 March 2014Termination of appointment of Jonathan Britton as a director (1 page)
6 January 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
8 December 2013Termination of appointment of Brabners Secretaries Limited as a secretary (1 page)
8 December 2013Registered office address changed from Horton House Exchange Flags Liverpool Merseyside L2 3YL on 8 December 2013 (1 page)
8 December 2013Registered office address changed from Horton House Exchange Flags Liverpool Merseyside L2 3YL on 8 December 2013 (1 page)
8 December 2013Termination of appointment of Brabners Secretaries Limited as a secretary (1 page)
8 December 2013Registered office address changed from Horton House Exchange Flags Liverpool Merseyside L2 3YL on 8 December 2013 (1 page)
22 March 2013Annual return made up to 3 March 2013 no member list (6 pages)
22 March 2013Annual return made up to 3 March 2013 no member list (6 pages)
22 March 2013Annual return made up to 3 March 2013 no member list (6 pages)
15 March 2013Termination of appointment of Thomas Singleton as a director (2 pages)
15 March 2013Termination of appointment of Thomas Singleton as a director (2 pages)
10 January 2013Total exemption full accounts made up to 31 March 2012 (13 pages)
10 January 2013Total exemption full accounts made up to 31 March 2012 (13 pages)
16 April 2012Termination of appointment of John Parr as a director (1 page)
16 April 2012Termination of appointment of John Parr as a director (1 page)
20 March 2012Annual return made up to 3 March 2012 no member list (7 pages)
20 March 2012Annual return made up to 3 March 2012 no member list (7 pages)
20 March 2012Annual return made up to 3 March 2012 no member list (7 pages)
19 March 2012Appointment of Simon William Grainger as a director (3 pages)
19 March 2012Appointment of Hazel Langley as a director (3 pages)
19 March 2012Appointment of Beverley Grace Aspinall as a director (3 pages)
19 March 2012Appointment of Jonathan David Britton as a director (3 pages)
19 March 2012Appointment of Simon William Grainger as a director (3 pages)
19 March 2012Appointment of Hazel Langley as a director (3 pages)
19 March 2012Appointment of Jonathan David Britton as a director (3 pages)
19 March 2012Appointment of Beverley Grace Aspinall as a director (3 pages)
3 March 2011Incorporation (32 pages)
3 March 2011Incorporation (32 pages)