UKBizDB.co.uk

EAST LIVERPOOL ECONOMIC AND COMMUNITY TRUST LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as East Liverpool Economic And Community Trust Limited. The company was founded 27 years ago and was given the registration number 03242100. The firm's registered office is in LONDON. You can find them at C/o Grant Thornton Uk Llp, 30 Finsbury Square, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:EAST LIVERPOOL ECONOMIC AND COMMUNITY TRUST LIMITED
Company Number:03242100
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:27 August 1996
End of financial year:31 March 2012
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Grant Thornton Uk Llp, 30 Finsbury Square, London, EC2P 2YU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Hooton Hey, Chester Road, Great Sutton, CH66 3TD

Secretary18 August 1998Active
5 Finch Lane, Knotty Ash, Liverpool, L14 9PX

Director27 August 1996Active
C/O Grant Thornton Uk Llp, 30 Finsbury Square, London, EC2P 2YU

Director03 December 2009Active
C/O Grant Thornton Uk Llp, 30 Finsbury Square, London, EC2P 2YU

Director17 November 2011Active
49, Ruscombe Road, Dovecot, Liverpool, United Kingdom, L14 4AU

Director19 May 2011Active
43 Stowe Close, Liverpool, L25 7YE

Secretary27 August 1996Active
30 Snowberry Road, Liverpool, L14 8XR

Director27 August 1996Active
77 Rudyard Road, Liverpool, L14 5NN

Director14 July 1998Active
244 Princess Drive, Liverpool, L12 6QH

Director14 April 1998Active
34 Woodford Road, Dovecot, Liverpool, L14 2DT

Director14 April 1998Active
49, Ruscombe Road, Dovecot Road, Liverpool, Uk, L14 4AU

Director03 December 2009Active
Ailsagraig, 12a Old Carlisle Road, Moffat, DG10 9QJ

Director04 December 2008Active
354 Princess Drive, Liverpool, L14 8XG

Director27 August 1996Active
11 Bellefield Avenue, Liverpool, L12 1LR

Director28 May 1997Active
Flat 3 The Village Hall, Town Row, Liverpool, L12 5HG

Director14 April 1998Active
2 Sherwell Close, Sandown Chase, Wavertree, L15 8NB

Director09 October 2003Active
35 Somerford Road, Liverpool, L14 0ND

Director09 March 2000Active
184 Kingsheath Avenue, Liverpool, L14 4AP

Director14 April 1998Active
14 Daventry Road, Liverpool, L17 0BH

Director16 January 2003Active
44 Valescourt Road, Liverpool, L12 9EX

Director27 August 1996Active
39 Acuba Road, Liverpool, L15 7LP

Director18 January 2007Active
39 Acuba Road, Liverpool, L15 7LP

Director24 February 2005Active
4 Railton Road, Norris Green, L11 5AX

Director14 April 1998Active
14 Bayfield Road, Grassendale, Liverpool, L19 3QL

Director07 November 2000Active
80 Snowberry Road, Liverpool, L14 8XR

Director19 February 1997Active
27, Leopold Road, Kensington, Liverpool, Great Britain, L7 8SP

Director15 January 2009Active
4 Riverside, West Derby, Liverpool, L12 0AA

Director14 April 1998Active
226a Finch Lane, Liverpool, L14 4AG

Director13 January 2005Active
47 Altfield Road, Liverpool, L14 8YB

Director18 August 1998Active
47 Altfield Road, Liverpool, L14 8YB

Director27 August 1996Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-06-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-05-03Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-03-28Insolvency

Liquidation miscellaneous.

Download
2021-06-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-05-18Address

Change registered office address company with date old address new address.

Download
2020-03-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2013-05-16Address

Change registered office address company with date old address.

Download
2013-05-15Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2013-05-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2013-05-15Resolution

Resolution.

Download
2012-12-28Accounts

Accounts with accounts type total exemption small.

Download
2012-08-14Officers

Termination director company with name.

Download
2012-04-04Annual return

Annual return company with made up date no member list.

Download
2012-02-13Officers

Appoint person director company with name.

Download
2012-02-13Officers

Termination director company with name.

Download
2012-02-13Officers

Termination director company with name.

Download
2012-02-13Officers

Termination director company with name.

Download
2012-02-13Officers

Change person director company with change date.

Download
2012-01-04Accounts

Accounts with accounts type full.

Download
2011-05-25Officers

Appoint person director company with name.

Download
2011-04-06Annual return

Annual return company with made up date no member list.

Download
2011-04-05Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.