Company NameCreate Liverpool Limited
Company StatusLiquidation
Company Number03099472
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 September 1995(28 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameAlaric Michael Smith
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1998(2 years, 9 months after company formation)
Appointment Duration25 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lime House
The Green
Stadhampton
Oxfordshire
OX44 7UL
Director NameMrs Merril Grundy
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2000(4 years, 8 months after company formation)
Appointment Duration23 years, 11 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address1 Quantock Close
Little Sutton
Ellesmere Port
Cheshire
CH66 4YJ
Wales
Director NameMr Joseph William Cummings
Date of BirthNovember 1958 (Born 65 years ago)
NationalityEnglish
StatusCurrent
Appointed25 November 2010(15 years, 2 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Lancaster Avenue
Nr Widnes
Knoesley
WA8 4XJ
Director NameMr Alan James Uren
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2010(15 years, 2 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCreate Speke Hall Road
Liverpool
L24 9HA
Secretary NameMrs Sandra Harvey
StatusCurrent
Appointed30 November 2011(16 years, 2 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Robin Edward Robinson
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2012(16 years, 8 months after company formation)
Appointment Duration11 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameEric Michael Gummers
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed07 September 1995(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Vincent Square Mansions
Walcott Street
London
SW1P 2NT
Director NameBrian James Moody
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1995(2 weeks, 1 day after company formation)
Appointment Duration5 months, 2 weeks (resigned 07 March 1996)
RoleCompany Director
Correspondence AddressGreat Shefford House Church Street
Great Shefford
Newbury
Berkshire
RG16 7DZ
Director NameJack Bevan
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1995(2 weeks, 1 day after company formation)
Appointment Duration5 months, 2 weeks (resigned 07 March 1996)
RoleConsultant
Correspondence AddressThe Spinney Carr Brow
High Lane
Stockport
Cheshire
SK6 8EX
Director NameLiam Anthony Black
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1995(2 weeks, 1 day after company formation)
Appointment Duration8 years, 8 months (resigned 19 May 2004)
RoleCeo(Furniture Resource Centre)
Correspondence Address29 Calderstones Road
Liverpool
Merseyside
L18 6HR
Director NameLinda Margaret Booth
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1995(2 weeks, 1 day after company formation)
Appointment Duration9 years, 2 months (resigned 01 December 2004)
RoleHuman Resources Director
Correspondence Address52 Stanhope Road
Bowdon
Altrincham
Cheshire
WA14 3JL
Director NameValerie Margaret Braide
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1995(2 weeks, 1 day after company formation)
Appointment Duration2 years, 6 months (resigned 06 April 1998)
RoleSolicitor
Correspondence Address14 Hilbre Court
South Parade West Kirby
Wirral
Merseyside
L48 3JU
Director NameMr Raymond Lawrence Georgeson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1995(2 weeks, 1 day after company formation)
Appointment Duration3 years, 8 months (resigned 08 June 1999)
RoleDevelopment Manager
Correspondence Address17 Windsor Street
New Brighton
Wallasey
Merseyside
L45 2JZ
Secretary NameNicholas James Hughes
NationalityBritish
StatusResigned
Appointed10 November 1995(2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 1998)
RoleOperations Manager
Correspondence Address25 Orford Street
Wavertree
Liverpool
Merseyside
L15 8HX
Director NameMartin Lindsay Robinson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1996(6 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Holly Court
Cow Lane Bramcote
Nottingham
Nottinghamshire
NG9 3DZ
Director NameMr Timothy Haydon Cooper
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1996(7 months, 4 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 28 September 1999)
RoleLecturer
Country of ResidenceEngland
Correspondence Address78 Glencoe Road
Sheffield
South Yorkshire
S2 2SR
Director NameRev Nicolas Francis Frances
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1996(7 months, 4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 19 February 1998)
RolePriest
Correspondence Address12 Prince Alfred Road
Liverpool
L15 5BG
Director NameMr James Timothy Donovan
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1996(7 months, 4 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 28 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUpcott House
Upcott Lane
Latton
Wiltshire
SN6 6DS
Director NameMr James Timothy Donovan
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1996(7 months, 4 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 28 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUpcott House
Upcott Lane
Latton
Wiltshire
SN6 6DS
Director NameJane Helen Hext
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(2 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 May 2000)
RoleCustomer Services Director
Country of ResidenceEngland
Correspondence Address2 Saint Katherines
Winterbourne Bassett
Swindon
Wiltshire
SN4 9QG
Secretary NameJohn Brewis Redmayne
NationalityBritish
StatusResigned
Appointed31 December 1998(3 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 November 2002)
RoleCharity Chief Executive
Correspondence AddressEden Bank
Kirkoswald
Penrith
Cumbria
CA10 1EE
Director NameJulie Ann Dolan
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(3 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 12 September 2005)
RolePublic Sector Manager
Correspondence Address16 Chatterton Drive
Murdishaw
Runcorn
Cheshire
WA7 6RG
Director NameCaryn Marie Matthews
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1999(4 years after company formation)
Appointment Duration5 years (resigned 29 September 2004)
RoleManager
Correspondence Address47 Maiden Lane
Liverpool
Merseyside
L13 9AN
Director NameJames Duxbury
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(4 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 November 2002)
RoleDistribution Manager
Correspondence Address10 Ashley Drive
Hartford
Northwich
Cheshire
CW8 3AQ
Secretary NameMr Greg Alec Walker
NationalityBritish
StatusResigned
Appointed28 November 2002(7 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 June 2011)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address39 Eleanor Road
Prenton
Wirral
Merseyside
CH43 7QN
Wales
Director NameMrs Lesley Clare Budden
Date of BirthNovember 1964 (Born 59 years ago)
NationalityWelsh
StatusResigned
Appointed01 December 2004(9 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 25 January 2012)
RoleManaging Director
Country of ResidenceWales
Correspondence AddressThe Old Barn
Llysgwyddfid
Trevddyn
Flintshire
LH7 4NW
Director NameDr Thomas Bernard Flanagan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2005(9 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 May 2006)
RoleCivil Engineer
Correspondence Address65 Hope Street
Liverpool
Merseyside
L1 7BJ
Director NameJulie Anne Marsh
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2005(9 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 25 November 2010)
RoleManager
Country of ResidenceEngland
Correspondence Address19 Elmswood Road
Aigburth
Liverpool
Merseyside
L17 0DH
Director NameDr Juliet Amanda Staples
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(9 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 October 2009)
RoleEnvironmental Scientist
Correspondence AddressRed Cat Cottage
2 Red Cat Lane Crank
St Helens
Merseyside
WA11 8RA
Secretary NameMr Andrew Frank Reade
NationalityBritish
StatusResigned
Appointed30 June 2011(15 years, 10 months after company formation)
Appointment Duration5 months (resigned 30 November 2011)
RoleCompany Director
Correspondence AddressCreate Speke Hall Road
Speke
Merseyside
L24 9HA
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed07 September 1995(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2011
Turnover£3,027,314
Net Worth£354,145
Cash£40,546
Current Liabilities£366,110

Accounts

Latest Accounts31 March 2011 (13 years ago)
Next Accounts Due31 December 2012 (overdue)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Next Return Due21 September 2016 (overdue)

Filing History

28 June 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
28 June 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
18 June 2012Registered office address changed from Speke Hall Road Liverpool L24 9HA on 18 June 2012 (2 pages)
13 June 2012Appointment of a voluntary liquidator (1 page)
13 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 June 2012Statement of affairs with form 4.19 (6 pages)
8 May 2012Appointment of Mr Robin Edward Robinson as a director (2 pages)
25 January 2012Termination of appointment of Lesley Budden as a director (1 page)
30 November 2011Appointment of Mrs Sandra Harvey as a secretary (1 page)
30 November 2011Termination of appointment of Andrew Reade as a secretary (1 page)
28 September 2011Group of companies' accounts made up to 31 March 2011 (28 pages)
20 September 2011Termination of appointment of James Donovan as a director (1 page)
15 September 2011Annual return made up to 7 September 2011 no member list (8 pages)
15 September 2011Annual return made up to 7 September 2011 no member list (8 pages)
3 August 2011Appointment of Alan James Uren as a director (3 pages)
26 July 2011Appointment of Mr Joseph William Cummings as a director (3 pages)
26 July 2011Termination of appointment of Greg Walker as a secretary (2 pages)
26 July 2011Appointment of Mr Andrew Frank Reade as a secretary (3 pages)
26 July 2011Termination of appointment of Julie Marsh as a director (2 pages)
29 December 2010Group of companies' accounts made up to 31 March 2010 (27 pages)
27 October 2010Annual return made up to 7 September 2010 no member list (7 pages)
27 October 2010Annual return made up to 7 September 2010 no member list (7 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 March 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
8 February 2010Group of companies' accounts made up to 31 March 2009 (26 pages)
19 January 2010Termination of appointment of Juliet Staples as a director (1 page)
4 November 2009Annual return made up to 7 September 2009 no member list (4 pages)
4 November 2009Annual return made up to 7 September 2009 no member list (4 pages)
27 January 2009Group of companies' accounts made up to 31 March 2008 (23 pages)
17 November 2008Annual return made up to 07/09/08 (4 pages)
24 April 2008Annual return made up to 07/09/07 (4 pages)
28 March 2008Director's change of particulars / alaric smith / 19/03/2004 (1 page)
30 January 2008Group of companies' accounts made up to 31 March 2007 (23 pages)
15 February 2007Group of companies' accounts made up to 31 March 2006 (28 pages)
17 November 2006Annual return made up to 07/09/06
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
29 September 2006New director appointed (2 pages)
29 September 2006New director appointed (2 pages)
27 January 2006Group of companies' accounts made up to 31 March 2005 (24 pages)
24 October 2005Annual return made up to 07/09/05 (6 pages)
29 July 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
22 April 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
21 January 2005Group of companies' accounts made up to 31 March 2004 (25 pages)
15 October 2004Annual return made up to 07/09/04 (5 pages)
25 June 2004Director resigned (1 page)
7 February 2004Group of companies' accounts made up to 31 March 2003 (24 pages)
21 October 2003Annual return made up to 07/09/03 (6 pages)
30 December 2002Director resigned (1 page)
30 December 2002Group of companies' accounts made up to 31 March 2002 (24 pages)
30 December 2002Secretary resigned (1 page)
30 December 2002New secretary appointed (2 pages)
8 October 2002Annual return made up to 07/09/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 October 2001Annual return made up to 07/09/01 (5 pages)
17 September 2001Group of companies' accounts made up to 31 March 2001 (23 pages)
27 December 2000Full group accounts made up to 31 March 2000 (22 pages)
15 September 2000Annual return made up to 07/09/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
1 June 2000Director resigned (1 page)
9 February 2000Director's particulars changed (1 page)
11 January 2000Memorandum and Articles of Association (14 pages)
11 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
7 January 2000Company name changed create charitable trust LIMITED\certificate issued on 10/01/00 (2 pages)
22 December 1999Full accounts made up to 31 March 1999 (21 pages)
9 December 1999Director's particulars changed (1 page)
7 October 1999Annual return made up to 07/09/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 October 1999Director resigned (1 page)
4 October 1999New director appointed (2 pages)
4 October 1999Director resigned (1 page)
19 August 1999New director appointed (2 pages)
21 June 1999Director resigned (1 page)
28 January 1999New secretary appointed (2 pages)
28 January 1999Full group accounts made up to 31 March 1998 (29 pages)
28 January 1999Secretary resigned (1 page)
28 January 1999Director resigned (1 page)
17 September 1998Annual return made up to 07/09/98 (6 pages)
17 June 1998New director appointed (2 pages)
17 June 1998New director appointed (2 pages)
30 April 1998Director resigned (1 page)
30 April 1998Secretary's particulars changed (1 page)
30 April 1998Director resigned (1 page)
12 January 1998Full group accounts made up to 31 March 1997 (29 pages)
10 October 1997Particulars of mortgage/charge (7 pages)
11 December 1996Full accounts made up to 31 March 1996 (14 pages)
25 September 1996Registered office changed on 25/09/96 from: 232B aigburth road liverpool L17 9PE (1 page)
25 September 1996New director appointed (3 pages)
25 September 1996Director resigned (1 page)
25 September 1996New director appointed (2 pages)
25 September 1996Annual return made up to 07/09/96 (8 pages)
25 September 1996Director resigned (1 page)
25 September 1996New director appointed (2 pages)
25 September 1996New director appointed (2 pages)
18 June 1996Particulars of mortgage/charge (7 pages)
13 February 1996New secretary appointed (2 pages)
13 February 1996Secretary resigned (1 page)
20 November 1995Accounting reference date notified as 31/03 (1 page)
20 November 1995Registered office changed on 20/11/95 from: 20 black friars lane london EC4V 6HD (1 page)
14 November 1995Memorandum and Articles of Association (44 pages)
14 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
26 October 1995New director appointed (2 pages)
26 October 1995Director resigned (4 pages)
26 October 1995New director appointed (2 pages)
26 October 1995New director appointed (4 pages)
26 October 1995New director appointed (2 pages)
7 September 1995Incorporation (62 pages)