About

Registered Number: 02528172
Date of Incorporation: 06/08/1990 (33 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 5 months ago)
Registered Address: Burlington House, Crosby Road North, Liverpool, L22 0PJ,

 

Having been setup in 1990, Merseyside Third Sector Technology Centre have registered office in Liverpool, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this organisation. This company has 24 directors listed as Butchard, Mark Christopher, Conalty, James Walter, Cummins, Paul Paschal, Baker, Pauline Ann, Bennett, Laurence Julian, Kemp, Jacqueline, Aitken, Euan Robert, Battersby, Thomas Aquinas John, Bown, Peter Jeremy, Breslin, Edith, Burgess, Barbara, Cholet, Angela Elizabeth, Daulby, Angela Joan, Gauller, Stephen, Gilmore, Anthony Frederick, Lomas, Terry, Martin, Helen Cynthia, Morrin, Sarah, Rich, Thomas, Rev, Trill, Graham, Van Breeman, Nicolaas Paul, Varney, William Austin, Williams, Elizabeth Ann, Woodward, Angela Louise.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTCHARD, Mark Christopher 16 December 2005 - 1
CONALTY, James Walter 28 September 2010 - 1
CUMMINS, Paul Paschal 20 May 1993 - 1
AITKEN, Euan Robert 15 May 2001 31 July 2005 1
BATTERSBY, Thomas Aquinas John 07 October 1999 08 April 2005 1
BOWN, Peter Jeremy 22 April 1999 23 January 2005 1
BRESLIN, Edith 04 August 1992 10 September 1998 1
BURGESS, Barbara 24 April 2003 29 November 2005 1
CHOLET, Angela Elizabeth N/A 29 November 2005 1
DAULBY, Angela Joan 26 March 2008 01 November 2014 1
GAULLER, Stephen 20 December 2005 19 November 2008 1
GILMORE, Anthony Frederick 22 October 2013 19 December 2019 1
LOMAS, Terry 08 November 2011 19 December 2019 1
MARTIN, Helen Cynthia 20 May 1993 04 June 2008 1
MORRIN, Sarah 31 July 2003 22 November 2006 1
RICH, Thomas, Rev N/A 20 May 1993 1
TRILL, Graham 07 March 2002 29 November 2005 1
VAN BREEMAN, Nicolaas Paul 29 January 1998 08 December 2003 1
VARNEY, William Austin 02 August 1995 03 March 1997 1
WILLIAMS, Elizabeth Ann N/A 31 January 2007 1
WOODWARD, Angela Louise 30 March 2010 10 February 2014 1
Secretary Name Appointed Resigned Total Appointments
BAKER, Pauline Ann 18 March 1993 14 October 2005 1
BENNETT, Laurence Julian N/A 18 March 1993 1
KEMP, Jacqueline 29 November 2005 20 April 2020 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 12 May 2020
DS01 - Striking off application by a company 05 May 2020
TM01 - Termination of appointment of director 01 May 2020
TM02 - Termination of appointment of secretary 01 May 2020
TM01 - Termination of appointment of director 01 May 2020
AA - Annual Accounts 06 February 2020
AA01 - Change of accounting reference date 16 December 2019
CS01 - N/A 14 August 2019
AA - Annual Accounts 05 January 2019
AD01 - Change of registered office address 03 September 2018
CS01 - N/A 31 July 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 01 August 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 20 August 2015
TM01 - Termination of appointment of director 20 August 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 11 August 2014
TM01 - Termination of appointment of director 10 February 2014
AA - Annual Accounts 18 December 2013
AP01 - Appointment of director 25 October 2013
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 21 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 March 2012
AA - Annual Accounts 29 December 2011
CH01 - Change of particulars for director 06 December 2011
AP01 - Appointment of director 23 November 2011
AR01 - Annual Return 31 August 2011
CH01 - Change of particulars for director 31 August 2011
CH01 - Change of particulars for director 31 August 2011
CH01 - Change of particulars for director 31 August 2011
CH01 - Change of particulars for director 31 August 2011
CH01 - Change of particulars for director 30 August 2011
CH03 - Change of particulars for secretary 30 August 2011
AA - Annual Accounts 29 December 2010
AP01 - Appointment of director 01 November 2010
CH01 - Change of particulars for director 01 November 2010
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH03 - Change of particulars for secretary 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AP01 - Appointment of director 31 March 2010
AA - Annual Accounts 08 December 2009
MG01 - Particulars of a mortgage or charge 04 December 2009
363a - Annual Return 24 August 2009
287 - Change in situation or address of Registered Office 24 August 2009
AA - Annual Accounts 31 January 2009
288b - Notice of resignation of directors or secretaries 27 November 2008
363a - Annual Return 20 August 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 15 August 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
AA - Annual Accounts 20 January 2007
363a - Annual Return 01 September 2006
AA - Annual Accounts 31 January 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
288b - Notice of resignation of directors or secretaries 28 December 2005
288b - Notice of resignation of directors or secretaries 28 December 2005
288b - Notice of resignation of directors or secretaries 28 December 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
363s - Annual Return 01 September 2005
288b - Notice of resignation of directors or secretaries 01 August 2005
288b - Notice of resignation of directors or secretaries 15 April 2005
288b - Notice of resignation of directors or secretaries 29 March 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 24 August 2004
RESOLUTIONS - N/A 26 May 2004
288b - Notice of resignation of directors or secretaries 18 May 2004
RESOLUTIONS - N/A 16 February 2004
AA - Annual Accounts 03 February 2004
288a - Notice of appointment of directors or secretaries 25 November 2003
363s - Annual Return 22 August 2003
288c - Notice of change of directors or secretaries or in their particulars 07 July 2003
288a - Notice of appointment of directors or secretaries 20 June 2003
288c - Notice of change of directors or secretaries or in their particulars 20 June 2003
MEM/ARTS - N/A 15 November 2002
AA - Annual Accounts 07 November 2002
363s - Annual Return 16 August 2002
CERTNM - Change of name certificate 29 May 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
287 - Change in situation or address of Registered Office 28 March 2002
AA - Annual Accounts 17 December 2001
363s - Annual Return 13 September 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
AA - Annual Accounts 02 January 2001
363s - Annual Return 16 August 2000
MEM/ARTS - N/A 15 March 2000
288a - Notice of appointment of directors or secretaries 13 March 2000
287 - Change in situation or address of Registered Office 24 February 2000
AA - Annual Accounts 10 November 1999
363s - Annual Return 24 September 1999
288a - Notice of appointment of directors or secretaries 06 August 1999
288c - Notice of change of directors or secretaries or in their particulars 07 July 1999
288b - Notice of resignation of directors or secretaries 28 June 1999
AA - Annual Accounts 11 January 1999
288a - Notice of appointment of directors or secretaries 28 September 1998
363s - Annual Return 28 September 1998
288b - Notice of resignation of directors or secretaries 26 September 1997
363s - Annual Return 19 August 1997
AA - Annual Accounts 19 August 1997
AA - Annual Accounts 27 August 1996
363s - Annual Return 21 August 1996
AA - Annual Accounts 13 September 1995
288 - N/A 11 August 1995
363s - Annual Return 11 August 1995
AA - Annual Accounts 10 January 1995
363s - Annual Return 09 August 1994
363s - Annual Return 10 August 1993
288 - N/A 28 June 1993
288 - N/A 28 June 1993
AA - Annual Accounts 25 May 1993
288 - N/A 20 May 1993
288 - N/A 05 October 1992
363s - Annual Return 19 August 1992
AA - Annual Accounts 13 July 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 June 1992
AA - Annual Accounts 08 June 1992
363b - Annual Return 31 January 1992
MEM/ARTS - N/A 21 June 1991
RESOLUTIONS - N/A 03 June 1991
NEWINC - New incorporation documents 06 August 1990

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 23 November 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.