About

Registered Number: 02264399
Date of Incorporation: 03/06/1988 (35 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 03/12/2019 (4 years and 5 months ago)
Registered Address: Unit 14/15 Whinfield Way, Whinfield Industrial Estate, Rowlands Gill, Tyne & Wear, NE39 1EH

 

Liquid Warehouse Ltd was registered on 03 June 1988 and are based in Rowlands Gill, Tyne & Wear. This business has 2 directors listed as Harland, Ian William, Harland, Roseline in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARLAND, Ian William N/A 03 April 1992 1
HARLAND, Roseline N/A 03 April 1992 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 17 September 2019
DS01 - Striking off application by a company 06 September 2019
AA - Annual Accounts 20 May 2019
RESOLUTIONS - N/A 01 May 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 01 May 2019
SH19 - Statement of capital 01 May 2019
CAP-SS - N/A 01 May 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 11 May 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 16 May 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 10 April 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 05 January 2011
AP01 - Appointment of director 05 January 2011
AP01 - Appointment of director 05 January 2011
TM01 - Termination of appointment of director 05 January 2011
TM01 - Termination of appointment of director 05 January 2011
TM02 - Termination of appointment of secretary 05 January 2011
AA - Annual Accounts 13 January 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
TM01 - Termination of appointment of director 12 November 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 05 December 2008
287 - Change in situation or address of Registered Office 05 December 2008
AA - Annual Accounts 05 June 2008
363a - Annual Return 13 December 2007
AA - Annual Accounts 19 April 2007
363a - Annual Return 19 December 2006
AA - Annual Accounts 11 April 2006
363a - Annual Return 21 December 2005
AA - Annual Accounts 22 March 2005
CERTNM - Change of name certificate 10 December 2004
363s - Annual Return 30 November 2004
AA - Annual Accounts 30 April 2004
363s - Annual Return 02 February 2004
AA - Annual Accounts 18 April 2003
363s - Annual Return 20 December 2002
AA - Annual Accounts 01 July 2002
363s - Annual Return 27 November 2001
288b - Notice of resignation of directors or secretaries 27 November 2001
AA - Annual Accounts 04 July 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 30 June 2000
288a - Notice of appointment of directors or secretaries 25 April 2000
288b - Notice of resignation of directors or secretaries 25 April 2000
288a - Notice of appointment of directors or secretaries 29 March 2000
288b - Notice of resignation of directors or secretaries 29 March 2000
287 - Change in situation or address of Registered Office 27 March 2000
CERTNM - Change of name certificate 18 February 2000
363s - Annual Return 03 December 1999
AA - Annual Accounts 15 March 1999
363s - Annual Return 14 December 1998
AA - Annual Accounts 01 April 1998
363s - Annual Return 19 December 1997
395 - Particulars of a mortgage or charge 08 July 1997
AA - Annual Accounts 21 February 1997
363s - Annual Return 07 February 1997
288b - Notice of resignation of directors or secretaries 02 December 1996
AA - Annual Accounts 26 March 1996
363s - Annual Return 12 January 1996
AA - Annual Accounts 20 March 1995
288 - N/A 12 January 1995
363s - Annual Return 12 January 1995
AA - Annual Accounts 01 July 1994
288 - N/A 16 June 1994
288 - N/A 16 June 1994
288 - N/A 16 June 1994
363s - Annual Return 27 February 1994
288 - N/A 27 February 1994
363a - Annual Return 27 February 1994
AA - Annual Accounts 23 March 1993
288 - N/A 27 April 1992
AA - Annual Accounts 07 January 1992
363b - Annual Return 19 December 1991
288 - N/A 11 December 1991
288 - N/A 11 December 1991
287 - Change in situation or address of Registered Office 11 December 1991
SA - Shares agreement 31 May 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 31 May 1991
88(2)P - N/A 14 May 1991
RESOLUTIONS - N/A 15 April 1991
RESOLUTIONS - N/A 15 April 1991
123 - Notice of increase in nominal capital 15 April 1991
RESOLUTIONS - N/A 07 February 1991
363a - Annual Return 13 January 1991
AA - Annual Accounts 21 December 1990
AA - Annual Accounts 24 January 1990
363 - Annual Return 24 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 August 1988
288 - N/A 12 August 1988
287 - Change in situation or address of Registered Office 12 August 1988
CERTNM - Change of name certificate 08 August 1988
NEWINC - New incorporation documents 03 June 1988

Mortgages & Charges

Description Date Status Charge by
Debenture deed 30 June 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.