About

Registered Number: 03375729
Date of Incorporation: 23/05/1997 (26 years and 11 months ago)
Company Status: Liquidation
Registered Address: 2nd Floor 20 Chapel Street, Liverpool, Merseyside, L3 9AG

 

Merseyside Adult Support Services Ltd was registered on 23 May 1997. We don't know the number of employees at the company. The current directors of this company are Brough, Patricia, Cullen, James, Hardman, Patricia Elizabeth, Hughes, William, Johnston, Joyce, Kenny, Michael, King, Alison Margaret, Leavy, Eamon, Mcloughlin, Sheila, Radcliffe, Leslie Raymond, Woolley, Robert Henry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROUGH, Patricia 23 May 1997 28 January 2019 1
CULLEN, James 23 May 1997 11 May 1998 1
HARDMAN, Patricia Elizabeth 11 May 1998 11 May 1998 1
HUGHES, William 23 May 1997 11 May 1998 1
JOHNSTON, Joyce 22 February 2002 22 February 2002 1
KENNY, Michael 10 January 2000 28 April 2004 1
KING, Alison Margaret 11 May 1998 11 May 1998 1
LEAVY, Eamon 23 May 1997 28 August 2013 1
MCLOUGHLIN, Sheila 23 May 1997 11 May 1998 1
RADCLIFFE, Leslie Raymond 11 May 1998 22 February 2002 1
WOOLLEY, Robert Henry 23 May 1997 09 January 2000 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 25 August 2020
LIQ MISC OC - N/A 25 August 2020
LIQ09 - N/A 29 July 2020
LIQ03 - N/A 17 April 2020
NDISC - N/A 21 May 2019
AD01 - Change of registered office address 16 April 2019
RESOLUTIONS - N/A 12 April 2019
LIQ02 - N/A 12 April 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 12 April 2019
TM01 - Termination of appointment of director 28 January 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 12 June 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 13 June 2014
TM01 - Termination of appointment of director 13 June 2014
TM01 - Termination of appointment of director 13 June 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 07 July 2009
AA - Annual Accounts 07 February 2009
288a - Notice of appointment of directors or secretaries 18 July 2008
288c - Notice of change of directors or secretaries or in their particulars 18 July 2008
288b - Notice of resignation of directors or secretaries 18 July 2008
288b - Notice of resignation of directors or secretaries 18 July 2008
288b - Notice of resignation of directors or secretaries 18 July 2008
288b - Notice of resignation of directors or secretaries 18 July 2008
363a - Annual Return 23 June 2008
AA - Annual Accounts 21 May 2008
363s - Annual Return 02 July 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 28 June 2006
AA - Annual Accounts 17 March 2006
363s - Annual Return 25 June 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 08 June 2004
288b - Notice of resignation of directors or secretaries 24 May 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 24 June 2003
AA - Annual Accounts 04 February 2003
287 - Change in situation or address of Registered Office 03 August 2002
363s - Annual Return 17 June 2002
288b - Notice of resignation of directors or secretaries 28 February 2002
288b - Notice of resignation of directors or secretaries 28 February 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
AA - Annual Accounts 16 January 2002
363s - Annual Return 21 June 2001
AA - Annual Accounts 24 January 2001
363s - Annual Return 15 June 2000
288a - Notice of appointment of directors or secretaries 01 February 2000
288b - Notice of resignation of directors or secretaries 01 February 2000
AA - Annual Accounts 04 January 2000
288a - Notice of appointment of directors or secretaries 13 July 1999
363s - Annual Return 23 June 1999
AA - Annual Accounts 06 February 1999
CERTNM - Change of name certificate 06 November 1998
287 - Change in situation or address of Registered Office 05 November 1998
363s - Annual Return 05 August 1998
288b - Notice of resignation of directors or secretaries 01 June 1998
288b - Notice of resignation of directors or secretaries 01 June 1998
288b - Notice of resignation of directors or secretaries 01 June 1998
288a - Notice of appointment of directors or secretaries 01 June 1998
288a - Notice of appointment of directors or secretaries 01 June 1998
288a - Notice of appointment of directors or secretaries 01 June 1998
288a - Notice of appointment of directors or secretaries 01 June 1998
287 - Change in situation or address of Registered Office 01 June 1998
225 - Change of Accounting Reference Date 06 March 1998
NEWINC - New incorporation documents 23 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.