Warning: file_put_contents(c/4332b6879958aed2f5592d594e3818b2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
The Merseyside Chamber Of Commerce And Industry, L3 9HG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE MERSEYSIDE CHAMBER OF COMMERCE AND INDUSTRY

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

This company is commonly known as The Merseyside Chamber Of Commerce And Industry. The company was founded 27 years ago and was given the registration number 03209341. The firm's registered office is in LIVERPOOL. You can find them at 1 Old Hall Street, , Liverpool, Merseyside. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:THE MERSEYSIDE CHAMBER OF COMMERCE AND INDUSTRY
Company Number:03209341
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 1996
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:1 Old Hall Street, Liverpool, Merseyside, L3 9HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite G08-G10 Cotton Exchange, Bixteth Street, Liverpool, L3 9LQ

Director01 August 2017Active
34a Caldy Road, West Kirby, Wirral, L48 2HQ

Secretary07 June 1996Active
137 Waterloo Warehouse, Waterloo Road, Liverpool, L3 0BQ

Secretary15 April 1997Active
Winsett, Gowbarrow Fell, Watermillock, Penrith, United Kingdom, CA11 0JP

Secretary24 May 2005Active
Ramfold Cottage, 8 Sadlers Lane Eccleston, St Helens, WA11 7HT

Director01 July 1998Active
137 Waterloo Warehouse, Waterloo Road, Liverpool, L3 0BQ

Director15 April 1997Active
1, Old Hall Street, Liverpool, United Kingdom, L3 9HG

Director08 June 2013Active
Winsett, Gowbarrow Fell, Watermillock, Penrith, United Kingdom, CA11 0JP

Director24 May 2005Active
7 Houghwood Grange, Ashton In Makerfield, Wigan, WN4 9LT

Director07 June 1996Active
11 Melling Lane, Liverpool, L31 3DG

Director01 August 2000Active
9, Chelwood, Caldy Chase Drive, Caldy, United Kingdom, CH48 2LD

Director24 May 2005Active

People with Significant Control

Mr Paul Phillip John Cherpeau
Notified on:01 August 2017
Status:Active
Date of birth:February 1983
Nationality:British
Address:Suite G08-G10 Cotton Exchange, Bixteth Street, Liverpool, L3 9LQ
Nature of control:
  • Significant influence or control
Mrs Jennifer Hilary Stewart
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Address:1, Old Hall Street, Liverpool, L3 9HG
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-10-18Gazette

Gazette dissolved voluntary.

Download
2022-08-02Gazette

Gazette notice voluntary.

Download
2022-07-26Dissolution

Dissolution application strike off company.

Download
2021-12-21Accounts

Accounts with accounts type dormant.

Download
2021-08-04Address

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

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type dormant.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Accounts

Change account reference date company current shortened.

Download
2020-01-22Accounts

Accounts with accounts type dormant.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-07-11Accounts

Accounts with accounts type dormant.

Download
2018-06-15Confirmation statement

Confirmation statement with no updates.

Download
2017-11-28Officers

Appoint person director company with name date.

Download
2017-11-28Persons with significant control

Notification of a person with significant control.

Download
2017-11-28Persons with significant control

Cessation of a person with significant control.

Download
2017-11-28Officers

Termination director company with name termination date.

Download
2017-07-11Accounts

Accounts with accounts type dormant.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2017-02-06Accounts

Accounts with accounts type dormant.

Download
2016-06-06Annual return

Annual return company with made up date no member list.

Download
2015-12-16Accounts

Accounts with accounts type dormant.

Download
2015-06-22Annual return

Annual return company with made up date no member list.

Download
2014-11-10Accounts

Accounts with accounts type total exemption small.

Download
2014-06-25Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.