Company NameThe Liverpool Daily Post And Echo Limited
Company StatusDissolved
Company Number03015832
CategoryPrivate Limited Company
Incorporation Date30 January 1995(29 years, 3 months ago)
Dissolution Date29 March 2022 (2 years, 1 month ago)
Previous NamesHostvamp Limited and Smartco Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Jeremy Ian Fuller
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2019(24 years, 1 month after company formation)
Appointment Duration3 years (closed 29 March 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr James Joseph Mullen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2019(24 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 29 March 2022)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameReach Directors Limited (Corporation)
StatusClosed
Appointed10 December 2001(6 years, 10 months after company formation)
Appointment Duration20 years, 3 months (closed 29 March 2022)
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Secretary NameReach Secretaries Limited (Corporation)
StatusClosed
Appointed10 December 2001(6 years, 10 months after company formation)
Appointment Duration20 years, 3 months (closed 29 March 2022)
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameAndrew Howard Stone
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(2 weeks, 4 days after company formation)
Appointment Duration2 weeks, 3 days (resigned 06 March 1995)
RoleSolicitor
Correspondence AddressFlats C & D
3 Curzon Place
London
W1
Secretary NameAnne Louise Kay Finlayson
NationalityBritish
StatusResigned
Appointed17 February 1995(2 weeks, 4 days after company formation)
Appointment Duration1 month, 1 week (resigned 28 March 1995)
RoleCompany Director
Correspondence Address16 St Georges Drive
London
SW1V 4BL
Director NameMr Richard Jonathan Horwood
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(1 month after company formation)
Appointment Duration4 years, 7 months (resigned 27 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Mount
Hampstead
London
NW3 6SZ
Director NameMr Kelvin Calder Mackenzie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(1 month after company formation)
Appointment Duration3 years, 3 months (resigned 09 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChristophers
Lockstone Close
Weybridge
Surrey
KT13 8EF
Secretary NameMr Paul Andrew Vickers
NationalityBritish
StatusResigned
Appointed28 March 1995(1 month, 3 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 10 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Pembroke Villas
The Green
Richmond-Upon-Thames
Surrey
TW9 1QF
Director NameMr Charles John Allwood
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(3 years, 5 months after company formation)
Appointment Duration2 years (resigned 20 July 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPark Farm The Twist
Wigginton
Tring
Hertfordshire
HP23 6DU
Director NameMr Stephen David Barber
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1998(3 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 September 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSunbury Fitzroy Park
London
N6 6HX
Director NameMargaret Ewing
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(5 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 December 2001)
RoleChartered Accountant
Correspondence AddressMaraval
Hamm Court
Weybridge
Surrey
KT13 8YG
Director NameMr Vijay Lakhman Vaghela
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(14 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Paul Andrew Vickers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(14 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 November 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Simon Richard Fox
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(19 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 August 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed30 January 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteliverpooldailypost.co.uk
Telephone0151 4722507
Telephone regionLiverpool

Location

Registered AddressOne Canada Square
Canary Wharf
London
E14 5AP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Mgl2 LTD
100.00%
Ordinary

Accounts

Latest Accounts27 December 2020 (3 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 January 2021Confirmation statement made on 1 January 2021 with updates (3 pages)
29 September 2020Accounts for a dormant company made up to 29 December 2019 (4 pages)
7 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
18 September 2019Accounts for a dormant company made up to 30 December 2018 (4 pages)
19 August 2019Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages)
19 August 2019Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page)
1 March 2019Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page)
1 March 2019Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages)
11 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
3 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
2 August 2018Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page)
2 August 2018Director's details changed for T M Directors Limited on 4 May 2018 (1 page)
3 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
3 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
3 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
3 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
7 February 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
29 September 2016Accounts for a dormant company made up to 27 December 2015 (4 pages)
29 September 2016Accounts for a dormant company made up to 27 December 2015 (4 pages)
25 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(4 pages)
25 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(4 pages)
14 August 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
14 August 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
6 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(4 pages)
6 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(4 pages)
6 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(4 pages)
9 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
9 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
9 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
9 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
29 September 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
29 September 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
6 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(4 pages)
6 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(4 pages)
6 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(4 pages)
3 September 2013Accounts for a dormant company made up to 30 December 2012 (4 pages)
3 September 2013Accounts for a dormant company made up to 30 December 2012 (4 pages)
15 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
24 September 2012Group of companies' accounts made up to 1 January 2012 (4 pages)
24 September 2012Group of companies' accounts made up to 1 January 2012 (4 pages)
24 September 2012Group of companies' accounts made up to 1 January 2012 (4 pages)
20 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (7 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (7 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (7 pages)
13 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
12 August 2010Memorandum and Articles of Association (16 pages)
12 August 2010Memorandum and Articles of Association (16 pages)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
6 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
6 January 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
6 January 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
6 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
6 January 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
6 January 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
6 January 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
6 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
11 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
11 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
3 November 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
3 November 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
16 January 2009Accounts for a dormant company made up to 28 December 2008 (6 pages)
16 January 2009Accounts for a dormant company made up to 28 December 2008 (6 pages)
9 January 2009Return made up to 01/01/09; full list of members (4 pages)
9 January 2009Return made up to 01/01/09; full list of members (4 pages)
14 July 2008Memorandum and Articles of Association (10 pages)
14 July 2008Memorandum and Articles of Association (10 pages)
3 February 2008Accounts for a dormant company made up to 30 December 2007 (7 pages)
3 February 2008Accounts for a dormant company made up to 30 December 2007 (7 pages)
14 January 2008Return made up to 01/01/08; full list of members (5 pages)
14 January 2008Return made up to 01/01/08; full list of members (5 pages)
21 January 2007Return made up to 01/01/07; full list of members (6 pages)
21 January 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
21 January 2007Return made up to 01/01/07; full list of members (6 pages)
21 January 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
22 May 2006Accounts for a dormant company made up to 1 January 2006 (6 pages)
22 May 2006Accounts for a dormant company made up to 1 January 2006 (6 pages)
22 May 2006Accounts for a dormant company made up to 1 January 2006 (6 pages)
20 January 2006Return made up to 01/01/06; full list of members (6 pages)
20 January 2006Return made up to 01/01/06; full list of members (6 pages)
13 April 2005Accounts for a dormant company made up to 2 January 2005 (6 pages)
13 April 2005Accounts for a dormant company made up to 2 January 2005 (6 pages)
13 April 2005Accounts for a dormant company made up to 2 January 2005 (6 pages)
10 January 2005Return made up to 01/01/05; full list of members (6 pages)
10 January 2005Return made up to 01/01/05; full list of members (6 pages)
15 June 2004Accounts for a dormant company made up to 28 December 2003 (6 pages)
15 June 2004Accounts for a dormant company made up to 28 December 2003 (6 pages)
17 January 2004Return made up to 01/01/04; full list of members (6 pages)
17 January 2004Return made up to 01/01/04; full list of members (6 pages)
5 December 2003Company name changed smartco LIMITED\certificate issued on 05/12/03 (2 pages)
5 December 2003Company name changed smartco LIMITED\certificate issued on 05/12/03 (2 pages)
7 June 2003Accounts for a dormant company made up to 29 December 2002 (6 pages)
7 June 2003Accounts for a dormant company made up to 29 December 2002 (6 pages)
14 January 2003Return made up to 01/01/03; full list of members (6 pages)
14 January 2003Return made up to 01/01/03; full list of members (6 pages)
29 August 2002Total exemption small company accounts made up to 30 December 2001 (4 pages)
29 August 2002Total exemption small company accounts made up to 30 December 2001 (4 pages)
13 August 2002Secretary's particulars changed (1 page)
13 August 2002Secretary's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
1 February 2002Return made up to 01/01/02; full list of members (6 pages)
1 February 2002Return made up to 01/01/02; full list of members (6 pages)
31 January 2002Director resigned (1 page)
31 January 2002Secretary resigned;director resigned (1 page)
31 January 2002Secretary resigned;director resigned (1 page)
31 January 2002Director resigned (1 page)
30 January 2002New director appointed (2 pages)
30 January 2002New secretary appointed (2 pages)
30 January 2002New director appointed (2 pages)
30 January 2002New secretary appointed (2 pages)
20 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
20 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
16 November 2001Secretary's particulars changed;director's particulars changed (1 page)
16 November 2001Secretary's particulars changed;director's particulars changed (1 page)
26 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
26 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
24 January 2001Return made up to 01/01/01; full list of members (6 pages)
24 January 2001Return made up to 01/01/01; full list of members (6 pages)
20 November 2000Secretary's particulars changed;director's particulars changed (1 page)
20 November 2000Secretary's particulars changed;director's particulars changed (1 page)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
31 July 2000Director resigned (1 page)
31 July 2000Director resigned (1 page)
25 July 2000Accounts for a dormant company made up to 2 January 2000 (3 pages)
25 July 2000Accounts for a dormant company made up to 2 January 2000 (3 pages)
25 July 2000Accounts for a dormant company made up to 2 January 2000 (3 pages)
14 January 2000Return made up to 01/01/00; no change of members (6 pages)
14 January 2000Return made up to 01/01/00; no change of members (6 pages)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
13 March 1999Accounts for a dormant company made up to 3 January 1999 (3 pages)
13 March 1999Accounts for a dormant company made up to 3 January 1999 (3 pages)
13 March 1999Accounts for a dormant company made up to 3 January 1999 (3 pages)
13 January 1999Return made up to 01/01/99; full list of members (8 pages)
13 January 1999Return made up to 01/01/99; full list of members (8 pages)
4 January 1999New director appointed (2 pages)
4 January 1999New director appointed (2 pages)
15 July 1998New director appointed (3 pages)
15 July 1998New director appointed (3 pages)
3 July 1998Accounts for a dormant company made up to 28 December 1997 (3 pages)
3 July 1998Accounts for a dormant company made up to 28 December 1997 (3 pages)
12 June 1998Director resigned (1 page)
12 June 1998Director resigned (1 page)
11 January 1998Return made up to 01/01/98; no change of members (5 pages)
11 January 1998Return made up to 01/01/98; no change of members (5 pages)
27 April 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
27 April 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
14 January 1997Return made up to 01/01/97; no change of members (5 pages)
14 January 1997Return made up to 01/01/97; no change of members (5 pages)
20 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 December 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
20 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 December 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
12 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 February 1996Return made up to 01/01/96; full list of members (7 pages)
22 February 1996Return made up to 01/01/96; full list of members (7 pages)
22 January 1996Secretary's particulars changed (2 pages)
22 January 1996Secretary's particulars changed (2 pages)
7 April 1995Accounting reference date notified as 31/12 (1 page)
7 April 1995Accounting reference date notified as 31/12 (1 page)
8 March 1995Registered office changed on 08/03/95 from: windsor house 50 victoria street london SW1H 0NW (1 page)
8 March 1995Registered office changed on 08/03/95 from: windsor house 50 victoria street london SW1H 0NW (1 page)