Company NameLiverchester Nominees Limited
Company StatusDissolved
Company Number00983307
CategoryPrivate Limited Company
Incorporation Date30 June 1970(53 years, 10 months ago)
Dissolution Date27 March 2001 (23 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameIan Johnston Ferguson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1995(25 years, 1 month after company formation)
Appointment Duration5 years, 7 months (closed 27 March 2001)
RoleGroup Finance Director
Correspondence Address61 Aitken Drive
Beith
Ayrshire
KA15 2ER
Scotland
Secretary NameSusan Margaret Ambrose
NationalityBritish
StatusClosed
Appointed21 August 1995(25 years, 1 month after company formation)
Appointment Duration5 years, 7 months (closed 27 March 2001)
RoleCompany Director
Correspondence Address6 Hyndland Avenue
Glasgow
G11 5BW
Scotland
Director NameJohn Michael Anthony Hanbury-Williams
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(21 years, 1 month after company formation)
Appointment Duration2 years (resigned 02 August 1993)
RoleGroup Operations Director
Correspondence AddressHuxley Lane Farm
Huxley
Chester
Cheshire
CH3 9BG
Wales
Director NameRoderic Cameron Mather
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(21 years, 1 month after company formation)
Appointment Duration2 years (resigned 02 August 1993)
RoleStockbroker
Correspondence AddressGreen Bank House
Abbeystead
Lancaster
Lancashire
LA2 9BA
Director NameMichael Murray Grime
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(21 years, 1 month after company formation)
Appointment Duration2 years (resigned 02 August 1993)
RoleStockbroker
Correspondence AddressAshtonhayes
Chester
Cheshire
CH3 8AD
Wales
Secretary NameMr John George Challender
NationalityBritish
StatusResigned
Appointed25 July 1991(21 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 10 September 1992)
RoleCompany Director
Correspondence Address1 Ward Avenue
Bollington
Macclesfield
Cheshire
SK10 5LU
Secretary NameSusan Margaret Ambrose
NationalityBritish
StatusResigned
Appointed10 September 1992(22 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 July 1994)
RoleCompany Director
Correspondence Address6 Hyndland Avenue
Glasgow
G11 5BW
Scotland
Director NameGeorge Beveridge
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(22 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 July 1993)
RoleAssistant Office Manager
Correspondence Address236 Alderman Road
Knightswood
Glasgow
Lanarkshire
G13 3UT
Scotland
Director NameIan Pate
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(22 years, 5 months after company formation)
Appointment Duration8 months (resigned 02 August 1993)
RoleSettlement Director
Correspondence Address456 Kilmarnock Road
Glasgow
G43 2RL
Scotland
Director NameIan Sinclair Cornwall
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(22 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 August 2000)
RoleGroup Administration Director
Correspondence AddressAvallon Port Glasgow Road
Kilmacolm
Renfrewshire
PA13 4QG
Scotland
Director NameJames Rae Croall
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(22 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 July 1994)
RoleAssistant Office Manager
Correspondence Address40 Lamington Road
Cardonald
Glasgow
G52 2SE
Scotland
Director NameJames Tait Archibald
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(22 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 November 1993)
RoleOffice Manager
Correspondence Address11 Rodel Drive
Polmont
Falkirk
Stirlingshire
FK2 0YU
Scotland
Director NameTimothy John Grist Lewis
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(23 years, 1 month after company formation)
Appointment Duration2 years (resigned 21 August 1995)
RoleManaging Director
Correspondence AddressHarvard House East
High Street
Stock
Essex
CM4 9BA
Director NameSandra Campbell Saunders
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(23 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 15 April 1996)
RoleAssistant Nominee Manager
Correspondence Address36 Inchmurrin Drive
Cathkin Mains High Burnside
Glasgow
G73 5RT
Scotland
Director NameMr Michael Louis Murray
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(23 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 November 1993)
RoleNominee Manager
Correspondence Address29 Nethercliffe Avenue
Netherlee
Glasgow
Lanarkshire
G44 3UH
Scotland
Director NameAllan Maclean
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(23 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 15 April 1996)
RoleManager
Correspondence AddressFlat 2
355 Argyle Street
Glasgow
G2 8LT
Scotland
Director NameMr Jolyon David Hewer Griffiths
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(23 years, 1 month after company formation)
Appointment Duration2 years (resigned 21 August 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Lawrence Avenue
Stanstead Abbotts
Hertfordshire
SG12 8JL
Director NameMr David Charles Flinders
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(23 years, 1 month after company formation)
Appointment Duration2 years (resigned 21 August 1995)
RoleAssistant Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerlewood Lochwinnoch Road
Kilmacolm
Renfrewshire
PA13 4DZ
Scotland
Director NameDavid Robert Brown
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(23 years, 5 months after company formation)
Appointment Duration8 months (resigned 25 July 1994)
RoleNominee Manager
Correspondence Address23 Inverewe Drive
Thornliebank
Glasgow
G46 8TH
Scotland
Secretary NameDavid Edward Fallon
NationalityBritish
StatusResigned
Appointed31 December 1993(23 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 August 1995)
RoleCompany Director
Correspondence AddressFlat 41
50 Roman Road
London
E2 0LT
Director NamePeter James Kellock
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1994(23 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 April 1996)
RoleNominee Official
Correspondence AddressThe Sheiling
Florence Drive
Kilmalolm
PA10 4JL
Scotland
Director NameIain Donald John Mackay
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1995(25 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 1999)
RoleGroup Managing Director
Correspondence AddressStuc-An-T Sagairt
Milton Of Buchanan
Drymen
G63 0HY
Scotland
Director NameIan Sinclair Cornwall
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1995(25 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 01 August 2000)
RoleGroup Admin Director
Correspondence AddressAvallon Port Glasgow Road
Kilmacolm
Renfrewshire
PA13 4QG
Scotland
Director NameElaine Fiona Hodgson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(25 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 July 2000)
RoleNominees Supervisor
Correspondence Address43 Aursbridge Drive
Barrhead
Glasgow
G78 2TH
Scotland
Director NameGary Ferguson Moloney
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(25 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 August 2000)
RoleNominees Assistant Manager
Correspondence Address7 Bracadale Drive
Baillieston
Glasgow
G69 7PD
Scotland
Director NameIan Robert Nairn
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(25 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 1998)
RoleChartered Accountant
Correspondence Address21a Cleveden Gardens
Glasgow
G12 0PU
Scotland
Director NameRichard Daniel Pollock
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(25 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 23 July 1996)
RoleNominee Manager
Correspondence Address183 Millersneuk Crescent
Glasgow
G33 6PW
Scotland
Director NameStuart Robert Telfer
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(25 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 March 2000)
RoleNominees Supervisor
Correspondence Address179 Budhill Avenue
Shettleston
Glasgow
G32 0PA
Scotland
Director NameStanley Livingston Vinter
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(25 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 August 2000)
RoleAdministration Director
Correspondence AddressDurrisdeer 9 Burnside Road
Whitecraigs
Glasgow
G46 6TT
Scotland

Location

Registered AddressC/O Gerrard Limited
Old Mutual Plave
2 Lambeth Hill
London
EC4V 4GG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardQueenhithe
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2001Registered office changed on 10/01/01 from: 30 lombard street london EC3V 9EN (1 page)
19 October 2000Application for striking-off (1 page)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
24 August 2000Return made up to 25/07/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 August 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
24 August 1999Return made up to 25/07/99; full list of members
  • 363(287) ‐ Registered office changed on 24/08/99
  • 363(288) ‐ Director resigned
(8 pages)
27 July 1999Accounts for a dormant company made up to 28 March 1999 (3 pages)
18 August 1998Return made up to 25/07/98; no change of members (6 pages)
6 July 1998Accounts for a dormant company made up to 29 March 1998 (3 pages)
4 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
27 August 1997Return made up to 25/07/97; full list of members (8 pages)
4 March 1997Accounts for a dormant company made up to 26 April 1996 (3 pages)
28 February 1997Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
8 September 1996Return made up to 25/07/96; full list of members
  • 363(287) ‐ Registered office changed on 08/09/96
  • 363(288) ‐ Director resigned
(8 pages)
4 September 1996Accounting reference date extended from 31/03 to 30/04 (1 page)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
8 May 1996Director resigned (1 page)
8 May 1996New director appointed (2 pages)
8 May 1996Director resigned (1 page)
8 May 1996Director resigned (1 page)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
8 May 1996Director resigned (1 page)
8 May 1996New director appointed (2 pages)
14 March 1996Director resigned (2 pages)
14 March 1996Director resigned (2 pages)
14 March 1996Director resigned (2 pages)
14 March 1996Secretary resigned (2 pages)
25 August 1995New director appointed (2 pages)
25 August 1995New secretary appointed (2 pages)
25 August 1995New director appointed (2 pages)
25 August 1995New director appointed (2 pages)
27 July 1995Return made up to 25/07/95; full list of members (22 pages)
15 June 1995Accounts for a dormant company made up to 31 March 1995 (1 page)