About

Registered Number: 05209458
Date of Incorporation: 18/08/2004 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 09/12/2014 (9 years and 5 months ago)
Registered Address: CRAIG CALLUM ASSOCIATES LTD, Landmark House, 43-45 Merton Road, Bootle, Merseyside, L20 7AP

 

Founded in 2004, Liverpool Car Wearhouse Ltd are based in Bootle in Merseyside. There are 2 directors listed as Arslanian, Charles Patrick Darren, Leight, John for Liverpool Car Wearhouse Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARSLANIAN, Charles Patrick Darren 21 September 2004 16 September 2013 1
LEIGHT, John 21 September 2004 01 September 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 26 August 2014
DS01 - Striking off application by a company 15 August 2014
TM01 - Termination of appointment of director 07 August 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 17 September 2012
CH01 - Change of particulars for director 17 September 2012
TM02 - Termination of appointment of secretary 17 September 2012
AD01 - Change of registered office address 04 September 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 28 September 2011
TM01 - Termination of appointment of director 28 September 2011
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 19 May 2010
363a - Annual Return 24 August 2009
288c - Notice of change of directors or secretaries or in their particulars 24 August 2009
363a - Annual Return 13 October 2008
287 - Change in situation or address of Registered Office 30 September 2008
AA - Annual Accounts 30 September 2008
AA - Annual Accounts 11 August 2008
363s - Annual Return 29 August 2007
AA - Annual Accounts 12 June 2007
363s - Annual Return 25 September 2006
AA - Annual Accounts 13 April 2006
363s - Annual Return 05 December 2005
288a - Notice of appointment of directors or secretaries 15 October 2004
288a - Notice of appointment of directors or secretaries 04 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 2004
287 - Change in situation or address of Registered Office 28 September 2004
CERTNM - Change of name certificate 27 September 2004
288b - Notice of resignation of directors or secretaries 20 September 2004
288b - Notice of resignation of directors or secretaries 20 September 2004
287 - Change in situation or address of Registered Office 20 September 2004
NEWINC - New incorporation documents 18 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.