MERSEYSIDE COALITION OF INCLUSIVE LIVING

Register to unlock more data on OkredoRegister

MERSEYSIDE COALITION OF INCLUSIVE LIVING

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05039229

Incorporation date

09/02/2004

Size

-

Contacts

Registered address

Registered address

151 Dale Street, Liverpool L2 2AHCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2004)
dot icon08/09/2014
Final Gazette dissolved via voluntary strike-off
dot icon19/05/2014
First Gazette notice for voluntary strike-off
dot icon06/05/2014
Application to strike the company off the register
dot icon31/03/2014
First Gazette notice for compulsory strike-off
dot icon14/03/2013
Annual return made up to 2013-02-10 no member list
dot icon14/03/2013
Termination of appointment of Lita Hunt as a secretary
dot icon14/03/2013
Registered office address changed from Lime Court Centre Upper Baker Street Liverpool Merseyside L6 1NB on 2013-03-15
dot icon27/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon21/03/2012
Annual return made up to 2012-02-10 no member list
dot icon21/03/2012
Termination of appointment of Percy Khatow as a director
dot icon11/03/2012
Total exemption full accounts made up to 2011-03-31
dot icon03/04/2011
Appointment of Mr Timothy Oshinaike as a director
dot icon27/03/2011
Annual return made up to 2011-02-10 no member list
dot icon24/03/2011
Termination of appointment of John Dover as a director
dot icon24/03/2011
Termination of appointment of Jean Price as a director
dot icon10/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon14/02/2010
Annual return made up to 2010-02-10 no member list
dot icon09/02/2010
Director's details changed for Mrs Alma Lunt on 2010-02-10
dot icon09/02/2010
Director's details changed for Percy Khatow on 2010-02-10
dot icon09/02/2010
Director's details changed for Jean Price on 2010-02-10
dot icon09/02/2010
Director's details changed for Andrew Kavanagh on 2010-02-10
dot icon09/02/2010
Director's details changed for Charles Robert Hardisty on 2010-02-10
dot icon09/02/2010
Director's details changed for John Dover on 2010-02-10
dot icon09/02/2010
Appointment of Mrs Lita Hunt as a secretary
dot icon09/02/2010
Termination of appointment of John Percival as a secretary
dot icon08/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon17/03/2009
Director appointed john dover
dot icon17/03/2009
Director appointed charles hardisty
dot icon09/02/2009
Annual return made up to 10/02/09
dot icon09/02/2009
Secretary's change of particulars / sharon perry / 01/10/2008
dot icon09/02/2009
Director's change of particulars / john perry / 01/10/2008
dot icon12/08/2008
Secretary appointed mr john percival
dot icon23/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon29/04/2008
Annual return made up to 10/02/08
dot icon29/04/2008
Appointment terminated director mary simpson
dot icon29/04/2008
Appointment terminated director elizabeth mills
dot icon29/04/2008
Appointment terminated director kevin donnellon
dot icon21/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon13/08/2007
New director appointed
dot icon13/08/2007
New secretary appointed
dot icon25/03/2007
Annual return made up to 10/02/07
dot icon25/03/2007
Director resigned
dot icon25/03/2007
Director resigned
dot icon25/03/2007
Director resigned
dot icon25/03/2007
Secretary resigned
dot icon31/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon27/06/2006
New secretary appointed
dot icon15/06/2006
Director resigned
dot icon11/06/2006
Annual return made up to 10/02/06
dot icon04/06/2006
Secretary resigned
dot icon18/01/2006
Accounting reference date extended from 28/02/06 to 31/03/06
dot icon13/12/2005
Total exemption full accounts made up to 2005-02-28
dot icon09/08/2005
New director appointed
dot icon09/08/2005
Director resigned
dot icon26/06/2005
New director appointed
dot icon22/05/2005
New director appointed
dot icon11/05/2005
New director appointed
dot icon10/05/2005
Annual return made up to 10/02/05
dot icon04/05/2005
Director resigned
dot icon10/11/2004
Director resigned
dot icon27/10/2004
Registered office changed on 28/10/04 from: 25 hicks road seaforth liverpool merseyside L21 3TD
dot icon24/10/2004
Director resigned
dot icon30/06/2004
New director appointed
dot icon21/06/2004
Director's particulars changed
dot icon21/06/2004
Director's particulars changed
dot icon25/04/2004
Director resigned
dot icon25/04/2004
New director appointed
dot icon09/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hoskison Clark, Adele
Director
10/02/2004 - 15/06/2004
1
Perry, Sharon Elspeth
Secretary
29/06/2007 - Present
1
Pugh, Cynthia
Director
20/04/2004 - 12/04/2006
1
Dover, John
Director
17/09/2008 - 20/12/2010
-
Price, Jean
Director
10/02/2004 - 17/12/2010
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MERSEYSIDE COALITION OF INCLUSIVE LIVING

MERSEYSIDE COALITION OF INCLUSIVE LIVING is an(a) Dissolved company incorporated on 09/02/2004 with the registered office located at 151 Dale Street, Liverpool L2 2AH. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MERSEYSIDE COALITION OF INCLUSIVE LIVING?

toggle

MERSEYSIDE COALITION OF INCLUSIVE LIVING is currently Dissolved. It was registered on 09/02/2004 and dissolved on 08/09/2014.

Where is MERSEYSIDE COALITION OF INCLUSIVE LIVING located?

toggle

MERSEYSIDE COALITION OF INCLUSIVE LIVING is registered at 151 Dale Street, Liverpool L2 2AH.

What does MERSEYSIDE COALITION OF INCLUSIVE LIVING do?

toggle

MERSEYSIDE COALITION OF INCLUSIVE LIVING operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for MERSEYSIDE COALITION OF INCLUSIVE LIVING?

toggle

The latest filing was on 08/09/2014: Final Gazette dissolved via voluntary strike-off.