THE PEOPLES CENTRE LIMITED

Register to unlock more data on OkredoRegister

THE PEOPLES CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01685348

Incorporation date

07/12/1982

Size

Total Exemption Small

Contacts

Registered address

Registered address

Yorkshire House, 18 Chapel Street, Liverpool L3 9AGCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1986)
dot icon26/11/2013
Final Gazette dissolved following liquidation
dot icon26/08/2013
Return of final meeting in a creditors' voluntary winding up
dot icon30/05/2013
Liquidators' statement of receipts and payments to 2013-05-10
dot icon31/05/2012
Liquidators' statement of receipts and payments to 2012-05-10
dot icon18/05/2011
Statement of affairs with form 4.19
dot icon18/05/2011
Appointment of a voluntary liquidator
dot icon18/05/2011
Resolutions
dot icon11/04/2011
First Gazette notice for compulsory strike-off
dot icon05/04/2011
Registered office address changed from Third Floor 5 Temple Square Temple Street Liverpool L2 5RH on 2011-04-06
dot icon18/08/2010
Annual return made up to 2010-07-05 no member list
dot icon17/08/2010
Director's details changed for Mr Terry Abbott on 2010-07-05
dot icon17/08/2010
Director's details changed for Michael James Whitley on 2010-07-05
dot icon04/02/2010
Registered office address changed from C/O Mitchell Charlesworth 5 Temple Square Temple Stree Liverpool L2 5RH on 2010-02-05
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/01/2010
Registered office address changed from 50-54 Mount Pleasant Liverpool L3 5SD on 2010-01-03
dot icon01/10/2009
Annual return made up to 05/07/09
dot icon02/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon02/12/2008
Appointment Terminated Director edward murphy
dot icon24/07/2008
Annual return made up to 05/07/08
dot icon24/07/2008
Director's Change of Particulars / edward murphy / 25/01/2006 / HouseName/Number was: , now: 50-54; Street was: 24 hardman street, now: mount pleasant; Region was: merseyside, now: ; Post Code was: L1 9AX, now: L3 5SD; Country was: , now: united kingdom
dot icon24/07/2008
Director and Secretary's Change of Particulars / thomas best / 06/07/2007 / HouseName/Number was: , now: 24; Street was: 24 layford road, now: layford road; Country was: retired, now: ; Occupation was: unemployed, now: retired
dot icon24/07/2008
Appointment Terminated Director frank quirk
dot icon24/07/2008
Appointment Terminated Director michael fox
dot icon26/03/2008
Total exemption full accounts made up to 2007-03-31
dot icon08/09/2007
Annual return made up to 05/07/07
dot icon02/02/2007
Full accounts made up to 2006-03-31
dot icon25/07/2006
Annual return made up to 05/07/06
dot icon25/07/2006
Location of register of members address changed
dot icon05/04/2006
Full accounts made up to 2005-03-31
dot icon24/01/2006
Registered office changed on 25/01/06 from: 24 hardman street liverpool 1 merseyside L1 9AX
dot icon05/09/2005
Annual return made up to 05/07/05
dot icon05/09/2005
Director's particulars changed;director resigned
dot icon21/08/2005
New director appointed
dot icon29/07/2005
New director appointed
dot icon05/06/2005
Full accounts made up to 2004-03-31
dot icon25/07/2004
Annual return made up to 05/07/04
dot icon25/07/2004
Secretary resigned
dot icon25/07/2004
New secretary appointed
dot icon21/07/2004
Particulars of mortgage/charge
dot icon21/07/2004
Particulars of mortgage/charge
dot icon17/05/2004
Full accounts made up to 2003-03-31
dot icon07/05/2004
Declaration of satisfaction of mortgage/charge
dot icon26/04/2004
Particulars of mortgage/charge
dot icon26/04/2004
Particulars of mortgage/charge
dot icon19/08/2003
New director appointed
dot icon19/08/2003
Annual return made up to 05/07/03
dot icon19/08/2003
Director resigned
dot icon05/01/2003
Full accounts made up to 2002-03-31
dot icon03/12/2002
Certificate of change of name
dot icon18/08/2002
Annual return made up to 05/07/02
dot icon18/08/2002
Director's particulars changed
dot icon28/04/2002
Full accounts made up to 2001-03-31
dot icon24/09/2001
New director appointed
dot icon24/09/2001
New director appointed
dot icon20/08/2001
Director resigned
dot icon20/08/2001
Director resigned
dot icon20/08/2001
Annual return made up to 05/07/01
dot icon30/01/2001
Full accounts made up to 2000-03-31
dot icon27/07/2000
Annual return made up to 05/07/00
dot icon08/11/1999
Full accounts made up to 1999-03-31
dot icon10/12/1998
Particulars of mortgage/charge
dot icon03/12/1998
Full accounts made up to 1998-03-31
dot icon09/08/1998
Annual return made up to 05/07/98
dot icon07/01/1998
Full accounts made up to 1997-03-31
dot icon27/11/1997
New director appointed
dot icon31/08/1997
Annual return made up to 05/07/97
dot icon06/01/1997
Full accounts made up to 1996-03-31
dot icon06/08/1996
New director appointed
dot icon06/08/1996
Annual return made up to 05/07/96
dot icon06/08/1996
Director resigned
dot icon18/12/1995
Full accounts made up to 1995-03-31
dot icon19/07/1995
Annual return made up to 05/07/95
dot icon13/01/1995
Full accounts made up to 1994-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon18/07/1994
Annual return made up to 05/07/94
dot icon12/12/1993
Full accounts made up to 1993-03-31
dot icon02/08/1993
New director appointed
dot icon02/08/1993
New director appointed
dot icon06/07/1993
Annual return made up to 05/07/93
dot icon06/07/1993
Director resigned
dot icon02/02/1993
Full accounts made up to 1992-03-31
dot icon16/07/1992
Annual return made up to 05/07/92
dot icon16/07/1992
Director resigned
dot icon25/02/1992
Full accounts made up to 1991-03-31
dot icon06/08/1991
Secretary resigned;new secretary appointed
dot icon06/08/1991
Annual return made up to 05/07/91
dot icon03/06/1991
Resolutions
dot icon11/02/1991
Full accounts made up to 1990-03-31
dot icon16/01/1991
Annual return made up to 11/07/90
dot icon04/09/1990
Resolutions
dot icon22/07/1990
Particulars of mortgage/charge
dot icon07/06/1990
Full accounts made up to 1989-03-31
dot icon20/03/1990
Resolutions
dot icon07/09/1989
Annual return made up to 05/07/89
dot icon07/09/1989
Resolutions
dot icon10/04/1989
Full accounts made up to 1988-03-31
dot icon27/02/1989
Resolutions
dot icon25/10/1988
Full accounts made up to 1987-03-31
dot icon28/09/1988
Annual return made up to 31/03/88
dot icon21/08/1988
Resolutions
dot icon21/08/1988
Resolutions
dot icon21/08/1988
Resolutions
dot icon20/04/1988
Particulars of mortgage/charge
dot icon21/03/1988
Annual return made up to 31/03/87
dot icon13/03/1987
Full accounts made up to 1986-03-31
dot icon10/08/1986
Annual return made up to 01/07/86
dot icon08/07/1986
Director resigned;new director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dinan, Patricia Anne
Director
08/11/1995 - 26/10/2003
4
Quirk, Frank
Director
27/11/2000 - 14/05/2008
-
Fox, Michael
Director
26/10/2003 - 28/03/2007
-
Usher, Kenneth
Director
15/07/1992 - 08/11/1995
1
Best, Thomas Anthoney
Director
28/10/1990 - Present
3

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 THE PEOPLES CENTRE LIMITED

THE PEOPLES CENTRE LIMITED is an(a) Dissolved company incorporated on 07/12/1982 with the registered office located at Yorkshire House, 18 Chapel Street, Liverpool L3 9AG. There are currently 4 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 THE PEOPLES CENTRE LIMITED?

toggle

THE PEOPLES CENTRE LIMITED is currently Dissolved. It was registered on 07/12/1982 and dissolved on 26/11/2013.

Where is THE PEOPLES CENTRE LIMITED located?

toggle

THE PEOPLES CENTRE LIMITED is registered at Yorkshire House, 18 Chapel Street, Liverpool L3 9AG.

What does THE PEOPLES CENTRE LIMITED do?

toggle

THE PEOPLES CENTRE LIMITED operates in the Social work activities without accommodation (85.32 - SIC 2003) sector.

What is the latest filing for THE PEOPLES CENTRE LIMITED?

toggle

The latest filing was on 26/11/2013: Final Gazette dissolved following liquidation.