About

Registered Number: 02458260
Date of Incorporation: 10/01/1990 (34 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 02/04/2019 (5 years and 2 months ago)
Registered Address: C/O Bwm Accountants Castle Chambers, 43 Castle Street, Liverpool, L2 9SH,

 

Liverpool Compact Education Business Partnership was setup in 1990, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this organisation. There are 28 directors listed as Dunn, Jeffery, Bell, Barbara Elaine, Bulmer, Ian, Smith, Ruth Margaret, Barber, Steven Roger, Baseley, Nicola Jane, Belvisi, Patricia, Brayshaw, Walter David, Chadwick, Lesley, Clancy, Carole Christine, Crowley, Jacqueline Ann, Fisher, Trevor John, Fitzpatrick, Paula, Garforth, Anthony John, Gilmore, Ann, Greenhall, Jennifer Anne, Hall, Lesley Lee, Hay, Joe, Hogg, George Crawford, Holland, Peter Stephen, Mckenzie, Sheila Mary, Muscatelli, Christopher, Oxley, Neil, Palmer, Frank, Rostron, Gillian Noelle, Shaw, Russell, Smith, Richard, Smyth, Mary for Liverpool Compact Education Business Partnership in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Barbara Elaine 20 April 2005 - 1
BULMER, Ian 26 January 2016 - 1
BARBER, Steven Roger 29 November 1995 23 August 1996 1
BASELEY, Nicola Jane 31 March 1994 12 May 1998 1
BELVISI, Patricia N/A 01 April 1993 1
BRAYSHAW, Walter David 29 January 1997 12 May 1998 1
CHADWICK, Lesley 10 December 2010 13 October 2014 1
CLANCY, Carole Christine 24 January 2001 16 January 2002 1
CROWLEY, Jacqueline Ann 10 July 1997 21 October 1998 1
FISHER, Trevor John 04 October 2000 20 April 2005 1
FITZPATRICK, Paula 08 February 2006 15 July 2007 1
GARFORTH, Anthony John N/A 01 February 1994 1
GILMORE, Ann 21 October 1998 14 July 1999 1
GREENHALL, Jennifer Anne 29 November 1995 10 September 2009 1
HALL, Lesley Lee 01 April 1993 25 February 1994 1
HAY, Joe N/A 05 July 2000 1
HOGG, George Crawford 16 July 1992 23 March 1996 1
HOLLAND, Peter Stephen 14 July 2003 26 February 2013 1
MCKENZIE, Sheila Mary N/A 16 July 1992 1
MUSCATELLI, Christopher 26 October 2001 19 November 2008 1
OXLEY, Neil 30 June 2015 06 July 2016 1
PALMER, Frank N/A 15 January 2004 1
ROSTRON, Gillian Noelle 16 July 1992 25 July 1994 1
SHAW, Russell N/A 16 July 1992 1
SMITH, Richard N/A 29 November 1995 1
SMYTH, Mary 01 November 2012 27 April 2015 1
Secretary Name Appointed Resigned Total Appointments
DUNN, Jeffery 06 July 2015 - 1
SMITH, Ruth Margaret N/A 16 July 1992 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 15 January 2019
DS01 - Striking off application by a company 08 January 2019
AA - Annual Accounts 23 November 2018
AA01 - Change of accounting reference date 04 September 2018
AD01 - Change of registered office address 04 September 2018
RESOLUTIONS - N/A 06 February 2018
MA - Memorandum and Articles 06 February 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 22 September 2017
TM01 - Termination of appointment of director 11 July 2017
CS01 - N/A 01 February 2017
CS01 - N/A 24 January 2017
CS01 - N/A 24 January 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 02 October 2016
TM01 - Termination of appointment of director 06 July 2016
AP01 - Appointment of director 28 January 2016
AP01 - Appointment of director 28 January 2016
AP01 - Appointment of director 27 January 2016
TM01 - Termination of appointment of director 22 January 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 04 October 2015
TM02 - Termination of appointment of secretary 08 July 2015
AP03 - Appointment of secretary 08 July 2015
AP01 - Appointment of director 30 June 2015
AP01 - Appointment of director 18 May 2015
TM01 - Termination of appointment of director 06 May 2015
TM01 - Termination of appointment of director 01 May 2015
AR01 - Annual Return 06 January 2015
AP01 - Appointment of director 17 October 2014
TM01 - Termination of appointment of director 13 October 2014
AA - Annual Accounts 12 September 2014
AP01 - Appointment of director 11 March 2014
AR01 - Annual Return 10 January 2014
TM01 - Termination of appointment of director 10 January 2014
AA - Annual Accounts 11 October 2013
AD01 - Change of registered office address 08 May 2013
CH01 - Change of particulars for director 27 February 2013
CH01 - Change of particulars for director 27 February 2013
TM01 - Termination of appointment of director 26 February 2013
CH01 - Change of particulars for director 26 February 2013
CH01 - Change of particulars for director 26 February 2013
CH01 - Change of particulars for director 26 February 2013
CH01 - Change of particulars for director 26 February 2013
TM01 - Termination of appointment of director 25 February 2013
AR01 - Annual Return 10 January 2013
AP01 - Appointment of director 01 November 2012
AA - Annual Accounts 09 October 2012
RESOLUTIONS - N/A 07 September 2012
CC04 - Statement of companies objects 23 July 2012
TM01 - Termination of appointment of director 10 July 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 05 December 2011
TM01 - Termination of appointment of director 23 August 2011
AR01 - Annual Return 11 January 2011
AD01 - Change of registered office address 10 January 2011
AP01 - Appointment of director 15 December 2010
AA - Annual Accounts 30 September 2010
AP01 - Appointment of director 14 July 2010
TM01 - Termination of appointment of director 13 July 2010
TM01 - Termination of appointment of director 31 March 2010
AP01 - Appointment of director 17 March 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 12 November 2009
288b - Notice of resignation of directors or secretaries 10 September 2009
288a - Notice of appointment of directors or secretaries 25 February 2009
363a - Annual Return 23 February 2009
288b - Notice of resignation of directors or secretaries 23 December 2008
AA - Annual Accounts 18 August 2008
363a - Annual Return 15 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
288a - Notice of appointment of directors or secretaries 18 December 2007
AA - Annual Accounts 27 November 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
288a - Notice of appointment of directors or secretaries 24 October 2007
288a - Notice of appointment of directors or secretaries 31 March 2007
363s - Annual Return 05 February 2007
AA - Annual Accounts 31 January 2007
288a - Notice of appointment of directors or secretaries 12 October 2006
288a - Notice of appointment of directors or secretaries 03 March 2006
AA - Annual Accounts 03 February 2006
363s - Annual Return 16 January 2006
288a - Notice of appointment of directors or secretaries 26 August 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 10 January 2005
CERTNM - Change of name certificate 11 February 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 05 November 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
288b - Notice of resignation of directors or secretaries 07 August 2003
363s - Annual Return 27 January 2003
AA - Annual Accounts 30 August 2002
288a - Notice of appointment of directors or secretaries 30 January 2002
363s - Annual Return 22 January 2002
288b - Notice of resignation of directors or secretaries 22 January 2002
288a - Notice of appointment of directors or secretaries 27 November 2001
AA - Annual Accounts 22 August 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
288b - Notice of resignation of directors or secretaries 04 May 2001
288b - Notice of resignation of directors or secretaries 04 May 2001
288a - Notice of appointment of directors or secretaries 02 May 2001
288a - Notice of appointment of directors or secretaries 28 February 2001
363s - Annual Return 29 January 2001
288a - Notice of appointment of directors or secretaries 23 October 2000
288a - Notice of appointment of directors or secretaries 25 September 2000
AA - Annual Accounts 01 August 2000
288b - Notice of resignation of directors or secretaries 25 July 2000
288b - Notice of resignation of directors or secretaries 25 July 2000
288b - Notice of resignation of directors or secretaries 25 July 2000
288b - Notice of resignation of directors or secretaries 25 July 2000
363s - Annual Return 04 January 2000
AA - Annual Accounts 01 August 1999
288b - Notice of resignation of directors or secretaries 28 July 1999
288b - Notice of resignation of directors or secretaries 28 July 1999
288a - Notice of appointment of directors or secretaries 15 July 1999
363s - Annual Return 29 January 1999
288a - Notice of appointment of directors or secretaries 15 December 1998
288a - Notice of appointment of directors or secretaries 24 November 1998
288b - Notice of resignation of directors or secretaries 04 November 1998
AA - Annual Accounts 14 August 1998
288a - Notice of appointment of directors or secretaries 29 May 1998
288b - Notice of resignation of directors or secretaries 29 May 1998
288b - Notice of resignation of directors or secretaries 29 May 1998
288b - Notice of resignation of directors or secretaries 11 February 1998
288b - Notice of resignation of directors or secretaries 11 February 1998
288b - Notice of resignation of directors or secretaries 11 February 1998
288a - Notice of appointment of directors or secretaries 11 February 1998
363s - Annual Return 03 February 1998
AA - Annual Accounts 26 August 1997
288a - Notice of appointment of directors or secretaries 23 June 1997
288b - Notice of resignation of directors or secretaries 23 June 1997
288a - Notice of appointment of directors or secretaries 18 February 1997
363s - Annual Return 10 January 1997
288 - N/A 13 September 1996
288 - N/A 13 September 1996
288 - N/A 13 September 1996
AA - Annual Accounts 24 July 1996
363s - Annual Return 30 January 1996
288 - N/A 30 January 1996
288 - N/A 30 January 1996
288 - N/A 30 January 1996
AA - Annual Accounts 15 August 1995
288 - N/A 02 May 1995
288 - N/A 13 April 1995
288 - N/A 13 April 1995
363s - Annual Return 10 April 1995
288 - N/A 28 March 1995
288 - N/A 28 March 1995
288 - N/A 20 October 1994
288 - N/A 10 October 1994
AA - Annual Accounts 11 July 1994
363s - Annual Return 26 January 1994
AA - Annual Accounts 16 July 1993
288 - N/A 06 July 1993
288 - N/A 06 July 1993
288 - N/A 06 July 1993
288 - N/A 06 July 1993
363s - Annual Return 15 January 1993
AA - Annual Accounts 02 October 1992
288 - N/A 07 September 1992
288 - N/A 07 September 1992
288 - N/A 07 September 1992
288 - N/A 07 September 1992
288 - N/A 07 September 1992
288 - N/A 07 September 1992
288 - N/A 07 September 1992
288 - N/A 07 September 1992
363b - Annual Return 17 March 1992
363b - Annual Return 16 January 1992
AA - Annual Accounts 26 September 1991
288 - N/A 26 September 1991
288 - N/A 26 September 1991
288 - N/A 26 September 1991
288 - N/A 26 September 1991
288 - N/A 26 September 1991
363a - Annual Return 18 June 1991
NEWINC - New incorporation documents 10 January 1990
NEWINC - New incorporation documents 10 January 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.