LIVERPOOL DOCUMENT SYSTEMS LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L1 0BG
Company number 02855482
Status Active
Incorporation Date 21 September 1993
Company Type Private Limited Company
Address SUITE 4 CHARLOTTE HOUSE, QUEENS DOCK 67-83 NORFOLK STREET, LIVERPOOL, L1 0BG
Home Country United Kingdom
Nature of Business 33130 - Repair of electronic and optical equipment
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 19 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of LIVERPOOL DOCUMENT SYSTEMS LIMITED are www.liverpooldocumentsystems.co.uk, and www.liverpool-document-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. The distance to to Edge Hill Rail Station is 1.6 miles; to Bank Hall Rail Station is 2.9 miles; to Kirkby Rail Station is 7.1 miles; to Flint Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Liverpool Document Systems Limited is a Private Limited Company. The company registration number is 02855482. Liverpool Document Systems Limited has been working since 21 September 1993. The present status of the company is Active. The registered address of Liverpool Document Systems Limited is Suite 4 Charlotte House Queens Dock 67 83 Norfolk Street Liverpool L1 0bg. . COFFEY, Michelle Karen is a Secretary of the company. COFFEY, Malcolm Paul is a Director of the company. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Director CHISHOLM, Thomas Andrew has been resigned. Director COCKER, John Stewart has been resigned. Director COFFEY, Michelle Karen has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director TAYLOR, Peter Howard has been resigned. The company operates in "Repair of electronic and optical equipment".


Current Directors

Secretary
COFFEY, Michelle Karen
Appointed Date: 21 September 1993

Director
COFFEY, Malcolm Paul
Appointed Date: 21 September 1993
66 years old

Resigned Directors

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 21 September 1993
Appointed Date: 21 September 1993

Director
CHISHOLM, Thomas Andrew
Resigned: 30 September 1995
Appointed Date: 01 January 1995
77 years old

Director
COCKER, John Stewart
Resigned: 31 December 1994
Appointed Date: 20 June 1994
82 years old

Director
COFFEY, Michelle Karen
Resigned: 31 March 1995
Appointed Date: 21 September 1993
67 years old

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 21 September 1993
Appointed Date: 21 September 1993

Director
TAYLOR, Peter Howard
Resigned: 23 April 1997
Appointed Date: 01 March 1996
58 years old

Persons With Significant Control

Mr Malcolm Paul Coffey
Notified on: 11 August 2016
66 years old
Nature of control: Ownership of shares – 75% or more

LIVERPOOL DOCUMENT SYSTEMS LIMITED Events

24 Nov 2016
Confirmation statement made on 19 September 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Dec 2015
Compulsory strike-off action has been discontinued
15 Dec 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 10,000

15 Dec 2015
First Gazette notice for compulsory strike-off
...
... and 62 more events
11 Oct 1993
New secretary appointed;new director appointed

11 Oct 1993
New director appointed

30 Sep 1993
Director resigned

30 Sep 1993
Secretary resigned

21 Sep 1993
Incorporation