About

Registered Number: 00293587
Date of Incorporation: 31/10/1934 (89 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 20/06/2017 (6 years and 10 months ago)
Registered Address: 9 Hillview Close, Purley, Surrey, CR8 1AU

 

Having been setup in 1934, The Liverpool & London Trade Protection Society Ltd has its registered office in Purley, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Sharkey, Esther Mary Josephine, Campbell, Peter Frank, Kirman, James Henry, Meyern, Barry Robert, Egan, Alan Charles, Frees, Colin, Director/secretary, Barnes, William James, Thomas, William Stuart in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Peter Frank 23 April 1997 - 1
KIRMAN, James Henry 09 July 1991 - 1
MEYERN, Barry Robert N/A - 1
BARNES, William James N/A 18 March 1991 1
THOMAS, William Stuart N/A 09 November 1993 1
Secretary Name Appointed Resigned Total Appointments
SHARKEY, Esther Mary Josephine 23 January 1998 - 1
EGAN, Alan Charles 28 September 1994 22 January 1998 1
FREES, Colin, Director/Secretary N/A 14 September 1994 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 04 April 2017
DS01 - Striking off application by a company 24 March 2017
AA - Annual Accounts 05 March 2017
AA - Annual Accounts 20 August 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 13 September 2015
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 28 September 2014
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 15 September 2013
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 25 October 2009
288c - Notice of change of directors or secretaries or in their particulars 04 August 2009
363a - Annual Return 30 July 2009
287 - Change in situation or address of Registered Office 30 July 2009
288c - Notice of change of directors or secretaries or in their particulars 30 July 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 24 June 2008
AA - Annual Accounts 29 October 2007
363s - Annual Return 30 August 2007
AA - Annual Accounts 22 November 2006
287 - Change in situation or address of Registered Office 13 September 2006
363s - Annual Return 28 July 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 13 October 2005
AA - Annual Accounts 17 June 2005
AA - Annual Accounts 02 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2004
363s - Annual Return 21 May 2004
363s - Annual Return 18 May 2003
363s - Annual Return 28 November 2002
AA - Annual Accounts 01 November 2002
AA - Annual Accounts 12 November 2001
363s - Annual Return 15 June 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 13 July 2000
AA - Annual Accounts 03 November 1999
363s - Annual Return 17 May 1999
288c - Notice of change of directors or secretaries or in their particulars 26 February 1999
AA - Annual Accounts 21 October 1998
363s - Annual Return 19 May 1998
288a - Notice of appointment of directors or secretaries 18 February 1998
288b - Notice of resignation of directors or secretaries 18 February 1998
AA - Annual Accounts 20 October 1997
363s - Annual Return 20 July 1997
AA - Annual Accounts 23 June 1997
288a - Notice of appointment of directors or secretaries 29 April 1997
288b - Notice of resignation of directors or secretaries 07 April 1997
363s - Annual Return 08 July 1996
AA - Annual Accounts 04 February 1996
363s - Annual Return 28 July 1995
AA - Annual Accounts 02 November 1994
288 - N/A 27 October 1994
288 - N/A 15 September 1994
363b - Annual Return 02 June 1994
287 - Change in situation or address of Registered Office 13 March 1994
288 - N/A 05 February 1994
RESOLUTIONS - N/A 12 January 1994
288 - N/A 13 December 1993
288 - N/A 13 December 1993
288 - N/A 13 December 1993
288 - N/A 13 December 1993
288 - N/A 13 December 1993
AA - Annual Accounts 03 October 1993
363s - Annual Return 09 June 1993
AA - Annual Accounts 27 November 1992
363s - Annual Return 04 June 1992
AA - Annual Accounts 13 November 1991
288 - N/A 18 October 1991
363b - Annual Return 18 July 1991
288 - N/A 23 May 1991
AA - Annual Accounts 12 November 1990
363a - Annual Return 02 November 1990
288 - N/A 11 June 1990
288 - N/A 01 August 1989
AA - Annual Accounts 01 August 1989
363 - Annual Return 01 August 1989
AA - Annual Accounts 28 July 1988
363 - Annual Return 28 July 1988
288 - N/A 28 January 1988
363 - Annual Return 24 September 1987
AA - Annual Accounts 27 August 1987
288 - N/A 02 June 1987
288 - N/A 18 November 1986
AA - Annual Accounts 14 July 1986
363 - Annual Return 14 July 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.