LIVERPOOLPC LTD
BOOTLE HAYES PAINTING SERVICES LIMITED

Hellopages » Merseyside » Sefton » L30 1NY

Company number 02309888
Status Active
Incorporation Date 27 October 1988
Company Type Private Limited Company
Address 12 VESTY ROAD, BOOTLE, MERSEYSIDE, L30 1NY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 55,000 ; Total exemption small company accounts made up to 30 November 2014. The most likely internet sites of LIVERPOOLPC LTD are www.liverpoolpc.co.uk, and www.liverpoolpc.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. Liverpoolpc Ltd is a Private Limited Company. The company registration number is 02309888. Liverpoolpc Ltd has been working since 27 October 1988. The present status of the company is Active. The registered address of Liverpoolpc Ltd is 12 Vesty Road Bootle Merseyside L30 1ny. . HOWELLS, Denise is a Director of the company. Secretary HAYES, Joseph has been resigned. Secretary HOWELLS, Denise has been resigned. Director FLYNN, Jenna has been resigned. Director HAYES, James Henry has been resigned. Director HAYES, Joseph has been resigned. Director HOWELLS, Craig has been resigned. Director HOWELLS, Denise has been resigned. Director VIRTUE, Richard Ernest has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
HOWELLS, Denise
Appointed Date: 08 October 2013
69 years old

Resigned Directors

Secretary
HAYES, Joseph
Resigned: 04 October 2001

Secretary
HOWELLS, Denise
Resigned: 12 March 2014
Appointed Date: 04 October 2001

Director
FLYNN, Jenna
Resigned: 08 October 2013
Appointed Date: 10 November 2005
41 years old

Director
HAYES, James Henry
Resigned: 26 December 1995
99 years old

Director
HAYES, Joseph
Resigned: 04 October 2001
85 years old

Director
HOWELLS, Craig
Resigned: 06 April 2007
Appointed Date: 11 March 2002
42 years old

Director
HOWELLS, Denise
Resigned: 08 December 2001
Appointed Date: 22 May 1998
69 years old

Director
VIRTUE, Richard Ernest
Resigned: 18 November 2009
91 years old

LIVERPOOLPC LTD Events

30 Jun 2016
Total exemption small company accounts made up to 30 November 2015
31 Mar 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 55,000

28 Aug 2015
Total exemption small company accounts made up to 30 November 2014
22 Mar 2015
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-22
  • GBP 55,000

28 Aug 2014
Total exemption small company accounts made up to 30 November 2013
...
... and 81 more events
22 Nov 1988
Company name changed avontrim LIMITED\certificate issued on 23/11/88

16 Nov 1988
Registered office changed on 16/11/88 from: north west registration services 404 cotton exchange buildings old hall street liverpool L3 9LQ

16 Nov 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Nov 1988
Accounting reference date notified as 30/11

27 Oct 1988
Incorporation

LIVERPOOLPC LTD Charges

29 June 1994
Legal charge
Delivered: 9 July 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Unit 4 regal works 67 bankhall street liverpool with all…
3 July 1990
Fixed and floating charge
Delivered: 10 July 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book & other debts floating…