SOUTH LIVERPOOL CITIZENS ADVICE BUREAU

Register to unlock more data on OkredoRegister

SOUTH LIVERPOOL CITIZENS ADVICE BUREAU

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04174619

Incorporation date

07/03/2001

Size

Full

Contacts

Registered address

Registered address

Garston Community House, 2 Speke Road, Liverpool, Merseyside L19 2PACopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2001)
dot icon30/08/2022
Final Gazette dissolved via voluntary strike-off
dot icon12/07/2022
Voluntary strike-off action has been suspended
dot icon14/06/2022
First Gazette notice for voluntary strike-off
dot icon06/06/2022
Application to strike the company off the register
dot icon14/12/2021
Full accounts made up to 2021-03-31
dot icon01/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon01/10/2021
Confirmation statement made on 2021-08-27 with no updates
dot icon19/10/2020
Full accounts made up to 2020-03-31
dot icon18/09/2020
Director's details changed for Mr Franklin Thomas Hont on 2019-07-01
dot icon18/09/2020
Director's details changed for Mr Franklin Thomas Hont on 2019-07-01
dot icon18/09/2020
Secretary's details changed for Ms Heather Brent on 2020-05-01
dot icon17/09/2020
Termination of appointment of Paul Radford as a director on 2020-04-08
dot icon07/09/2020
Confirmation statement made on 2020-08-27 with no updates
dot icon06/12/2019
Full accounts made up to 2019-03-31
dot icon17/10/2019
Termination of appointment of Ben Crawford as a director on 2019-09-24
dot icon27/08/2019
Confirmation statement made on 2019-08-27 with no updates
dot icon12/08/2019
Appointment of Ms Diane Aspinall as a director on 2019-01-30
dot icon11/04/2019
Memorandum and Articles of Association
dot icon18/03/2019
Resolutions
dot icon11/03/2019
Termination of appointment of Stephen Rochford as a director on 2019-01-30
dot icon11/03/2019
Termination of appointment of Gwen White as a director on 2019-01-30
dot icon11/03/2019
Termination of appointment of Enes Senussi as a director on 2019-01-30
dot icon03/01/2019
Full accounts made up to 2018-03-31
dot icon07/12/2018
Confirmation statement made on 2018-10-13 with no updates
dot icon26/11/2018
Director's details changed for Ms Kim Marie Crowe on 2018-11-14
dot icon14/11/2018
Appointment of Mr Paul Robert Wilkie as a director on 2018-11-14
dot icon14/11/2018
Appointment of Mr Paul Radford as a director on 2018-11-14
dot icon14/11/2018
Appointment of Dr James Brian Organ as a director on 2018-11-14
dot icon14/11/2018
Appointment of Mr Alan Graham Malthouse as a director on 2018-11-14
dot icon14/11/2018
Appointment of Mr Franklin Thomas Hont as a director on 2018-11-14
dot icon14/11/2018
Appointment of Mrs Alison Moira Gibbon as a director on 2018-11-14
dot icon14/11/2018
Appointment of Ms Kim Marie Crowe as a director on 2018-11-14
dot icon14/11/2018
Appointment of Mr Ben Crawford as a director on 2018-11-14
dot icon14/11/2018
Appointment of Mr Stephen Francis Anton as a director on 2018-11-14
dot icon14/11/2018
Appointment of Ms Heather Brent as a secretary on 2018-11-14
dot icon14/11/2018
Termination of appointment of Caryn Marie Matthews as a secretary on 2018-11-14
dot icon05/06/2018
Termination of appointment of Hafsa Shams-Khan as a director on 2018-06-05
dot icon05/06/2018
Termination of appointment of Charlotte Wales Myhrum as a director on 2018-06-05
dot icon05/06/2018
Termination of appointment of Charlotte Wales Myhrum as a director on 2018-06-05
dot icon05/06/2018
Termination of appointment of Laura Katherine Jones as a director on 2018-06-05
dot icon05/06/2018
Termination of appointment of Moglione Gillian as a director on 2018-06-05
dot icon16/05/2018
Notification of Citizens Advice Liverpool as a person with significant control on 2018-04-01
dot icon16/05/2018
Withdrawal of a person with significant control statement on 2018-05-16
dot icon09/11/2017
Full accounts made up to 2017-03-31
dot icon13/10/2017
Confirmation statement made on 2017-10-13 with no updates
dot icon23/11/2016
Full accounts made up to 2016-03-31
dot icon13/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon15/10/2015
Annual return made up to 2015-10-15 no member list
dot icon05/10/2015
Full accounts made up to 2015-03-31
dot icon17/07/2015
Appointment of Hafsa Shams-Khan as a director on 2015-03-30
dot icon09/03/2015
Appointment of Enes Senussi as a director on 2015-02-23
dot icon18/12/2014
Full accounts made up to 2014-03-31
dot icon26/11/2014
Termination of appointment of Stanley Child as a director on 2014-11-17
dot icon18/11/2014
Annual return made up to 2014-11-18 no member list
dot icon18/11/2014
Termination of appointment of Stanley Child as a director on 2014-11-17
dot icon10/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon02/12/2013
Termination of appointment of Lisa Mcmullan as a director
dot icon27/11/2013
Annual return made up to 2013-11-27 no member list
dot icon27/11/2013
Termination of appointment of Lisa Mcmullan as a director
dot icon22/11/2013
Appointment of Laura Katherine Jones as a director
dot icon12/12/2012
Annual return made up to 2012-12-12 no member list
dot icon12/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon06/03/2012
Appointment of Mr Stephen Rochford as a director
dot icon06/03/2012
Annual return made up to 2012-03-01 no member list
dot icon23/02/2012
Memorandum and Articles of Association
dot icon26/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon14/10/2011
Certificate of change of name
dot icon14/10/2011
Miscellaneous
dot icon10/10/2011
Resolutions
dot icon10/10/2011
Change of name notice
dot icon01/03/2011
Annual return made up to 2011-03-01 no member list
dot icon17/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon05/10/2010
Appointment of Lisa Mcmullan as a director
dot icon16/03/2010
Annual return made up to 2010-03-01 no member list
dot icon16/03/2010
Director's details changed for Gwen White on 2010-03-16
dot icon16/03/2010
Director's details changed for Stanley Child on 2010-03-16
dot icon16/03/2010
Director's details changed for Moglione Gillian on 2010-03-16
dot icon16/03/2010
Director's details changed for Charlotte Wales Myhrum on 2010-03-16
dot icon02/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon10/12/2009
Termination of appointment of Robert Johnston as a director
dot icon10/12/2009
Termination of appointment of Edwin Dove as a director
dot icon10/03/2009
Annual return made up to 01/03/09
dot icon09/03/2009
Appointment terminated director joanne charing
dot icon12/02/2009
Director appointed edwin dove
dot icon12/02/2009
Director appointed moglione gillian
dot icon12/02/2009
Director appointed stanley child
dot icon31/01/2009
Appointment terminated director denise lillya
dot icon31/01/2009
Appointment terminated director jenny hickson
dot icon30/01/2009
Partial exemption accounts made up to 2008-03-31
dot icon26/03/2008
Annual return made up to 01/03/08
dot icon25/03/2008
Secretary's change of particulars / caryn matthews / 18/05/2007
dot icon23/01/2008
Accounts made up to 2007-03-31
dot icon28/11/2007
New director appointed
dot icon28/11/2007
New director appointed
dot icon19/11/2007
New director appointed
dot icon04/09/2007
Director resigned
dot icon04/09/2007
Director resigned
dot icon04/09/2007
Director resigned
dot icon25/04/2007
Annual return made up to 01/03/07
dot icon20/01/2007
Accounts made up to 2006-03-31
dot icon07/04/2006
Accounts made up to 2005-03-31
dot icon31/03/2006
Annual return made up to 01/03/06
dot icon15/03/2005
Annual return made up to 01/03/05
dot icon25/01/2005
Accounts made up to 2004-03-31
dot icon26/10/2004
Director resigned
dot icon02/03/2004
Annual return made up to 01/03/04
dot icon19/01/2004
Accounts made up to 2003-03-31
dot icon12/03/2003
Annual return made up to 07/03/03
dot icon30/01/2003
Accounts made up to 2002-03-31
dot icon22/01/2003
New director appointed
dot icon02/04/2002
Annual return made up to 07/03/02
dot icon07/03/2001
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

23
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
-
-
0.00
-
-
2021
23
-
-
0.00
-
-

Employees

2021

Employees

23 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crowe, Kim Marie
Director
14/11/2018 - Present
6
Aspinall, Diane
Director
30/01/2019 - Present
2
Jessop, Heather
Secretary
14/11/2018 - Present
-
Jones, Laura Katherine
Director
18/11/2013 - 05/06/2018
-
Lillya, Denise
Director
01/06/2007 - 30/09/2008
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About SOUTH LIVERPOOL CITIZENS ADVICE BUREAU

SOUTH LIVERPOOL CITIZENS ADVICE BUREAU is an(a) Dissolved company incorporated on 07/03/2001 with the registered office located at Garston Community House, 2 Speke Road, Liverpool, Merseyside L19 2PA. There are currently 9 active directors according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of SOUTH LIVERPOOL CITIZENS ADVICE BUREAU?

toggle

SOUTH LIVERPOOL CITIZENS ADVICE BUREAU is currently Dissolved. It was registered on 07/03/2001 and dissolved on 30/08/2022.

Where is SOUTH LIVERPOOL CITIZENS ADVICE BUREAU located?

toggle

SOUTH LIVERPOOL CITIZENS ADVICE BUREAU is registered at Garston Community House, 2 Speke Road, Liverpool, Merseyside L19 2PA.

What does SOUTH LIVERPOOL CITIZENS ADVICE BUREAU do?

toggle

SOUTH LIVERPOOL CITIZENS ADVICE BUREAU operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

How many employees does SOUTH LIVERPOOL CITIZENS ADVICE BUREAU have?

toggle

SOUTH LIVERPOOL CITIZENS ADVICE BUREAU had 23 employees in 2021.

What is the latest filing for SOUTH LIVERPOOL CITIZENS ADVICE BUREAU?

toggle

The latest filing was on 30/08/2022: Final Gazette dissolved via voluntary strike-off.