Background WavePink WaveYellow Wave

THE LIVERPOOL DAILY POST AND ECHO LIMITED (03015832)

THE LIVERPOOL DAILY POST AND ECHO LIMITED (03015832) is a dissolved UK company. incorporated on 30 January 1995. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE LIVERPOOL DAILY POST AND ECHO LIMITED has been registered for 31 years. Current directors include FULLER, Simon Jeremy Ian, MULLEN, James Joseph, REACH DIRECTORS LIMITED.

Company Number
03015832
Status
dissolved
Type
ltd
Incorporated
30 January 1995
Age
31 years
Address
One Canada Square, London, E14 5AP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FULLER, Simon Jeremy Ian, MULLEN, James Joseph, REACH DIRECTORS LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LIVERPOOL DAILY POST AND ECHO LIMITED

THE LIVERPOOL DAILY POST AND ECHO LIMITED is an dissolved company incorporated on 30 January 1995 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THE LIVERPOOL DAILY POST AND ECHO LIMITED was registered 31 years ago.(SIC: 99999)

Status

dissolved

Active since 31 years ago

Company No

03015832

LTD Company

Age

31 Years

Incorporated 30 January 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 27 December 2020 (5 years ago)
Submitted on 30 September 2021 (4 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 13 January 2021 (5 years ago)

Next Due

Due by N/A

Previous Company Names

SMARTCO LIMITED
From: 20 February 1995To: 5 December 2003
HOSTVAMP LIMITED
From: 30 January 1995To: 20 February 1995
Contact
Address

One Canada Square Canary Wharf London, E14 5AP,

Timeline

9 key events • 1995 - 2019

Funding Officers Ownership
Company Founded
Jan 95
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Aug 19
Director Joined
Aug 19
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

REACH SECRETARIES LIMITED

Active
Canada Square, LondonE14 5AP
Corporate secretary
Appointed 10 Dec 2001

FULLER, Simon Jeremy Ian

Active
Canary Wharf, LondonE14 5AP
Born July 1977
Director
Appointed 01 Mar 2019

MULLEN, James Joseph

Active
One Canada Square, LondonE14 5AP
Born June 1970
Director
Appointed 16 Aug 2019

REACH DIRECTORS LIMITED

Active
Canada Square, LondonE14 5AP
Corporate director
Appointed 10 Dec 2001

FINLAYSON, Anne Louise Kay

Resigned
16 St Georges Drive, LondonSW1V 4BL
Secretary
Appointed 17 Feb 1995
Resigned 28 Mar 1995

VICKERS, Paul Andrew

Resigned
10 Pembroke Villas, Richmond-Upon-ThamesTW9 1QF
Secretary
Appointed 28 Mar 1995
Resigned 10 Dec 2001

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 30 Jan 1995
Resigned 17 Feb 1995

ALLWOOD, Charles John

Resigned
Park Farm The Twist, TringHP23 6DU
Born August 1951
Director
Appointed 01 Jul 1998
Resigned 20 Jul 2000

BARBER, Stephen David

Resigned
Sunbury Fitzroy Park, LondonN6 6HX
Born March 1952
Director
Appointed 11 Nov 1998
Resigned 30 Sept 1999

EWING, Margaret

Resigned
Maraval, WeybridgeKT13 8YG
Born March 1955
Director
Appointed 20 Jul 2000
Resigned 10 Dec 2001

FOX, Simon Richard

Resigned
One Canada Square, LondonE14 5AP
Born March 1961
Director
Appointed 17 Nov 2014
Resigned 16 Aug 2019

HORWOOD, Richard Jonathan

Resigned
3 The Mount, LondonNW3 6SZ
Born February 1958
Director
Appointed 06 Mar 1995
Resigned 27 Oct 1999

MACKENZIE, Kelvin Calder

Resigned
Christophers, WeybridgeKT13 8EF
Born October 1946
Director
Appointed 06 Mar 1995
Resigned 09 Jun 1998

STONE, Andrew Howard

Resigned
Flats C & D, LondonW1
Born July 1953
Director
Appointed 17 Feb 1995
Resigned 06 Mar 1995

VAGHELA, Vijay Kumar Lakhman Meghji

Resigned
One Canada Square, LondonE14 5AP
Born October 1966
Director
Appointed 01 Oct 2009
Resigned 01 Mar 2019

VICKERS, Paul Andrew

Resigned
One Canada Square, LondonE14 5AP
Born January 1960
Director
Appointed 01 Oct 2009
Resigned 17 Nov 2014

VICKERS, Paul Andrew

Resigned
10 Pembroke Villas, Richmond-Upon-ThamesTW9 1QF
Born January 1960
Director
Appointed 01 Jul 1998
Resigned 10 Dec 2001

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 30 Jan 1995
Resigned 17 Feb 1995

Persons with significant control

1

Canary Wharf, LondonE14 5AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Gazette Dissolved Voluntary
29 March 2022
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
11 January 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
4 January 2022
DS01DS01
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2018
AAAnnual Accounts
Change Corporate Director Company With Change Date
2 August 2018
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
2 August 2018
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Dormant
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Dormant
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Group
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Dormant
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Memorandum Articles
12 August 2010
MEM/ARTSMEM/ARTS
Resolution
21 June 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 April 2010
AAAnnual Accounts
Resolution
12 January 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Corporate Director Company With Change Date
6 January 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
6 January 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
11 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2009
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 January 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Memorandum Articles
14 July 2008
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Dormant
3 February 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
21 January 2007
AAAnnual Accounts
Legacy
21 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 May 2006
AAAnnual Accounts
Legacy
20 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 April 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 June 2004
AAAnnual Accounts
Legacy
17 January 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
5 December 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
7 June 2003
AAAnnual Accounts
Legacy
14 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 August 2002
AAAnnual Accounts
Legacy
13 August 2002
288cChange of Particulars
Legacy
4 July 2002
288cChange of Particulars
Legacy
1 February 2002
363sAnnual Return (shuttle)
Legacy
31 January 2002
288bResignation of Director or Secretary
Legacy
31 January 2002
288bResignation of Director or Secretary
Legacy
30 January 2002
288aAppointment of Director or Secretary
Legacy
30 January 2002
288aAppointment of Director or Secretary
Resolution
20 December 2001
RESOLUTIONSResolutions
Legacy
16 November 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
26 September 2001
AAAnnual Accounts
Legacy
24 January 2001
363sAnnual Return (shuttle)
Legacy
20 November 2000
288cChange of Particulars
Legacy
1 August 2000
288aAppointment of Director or Secretary
Legacy
31 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 July 2000
AAAnnual Accounts
Legacy
14 January 2000
363aAnnual Return
Legacy
9 December 1999
288bResignation of Director or Secretary
Legacy
21 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 March 1999
AAAnnual Accounts
Legacy
13 January 1999
363aAnnual Return
Legacy
4 January 1999
288aAppointment of Director or Secretary
Legacy
15 July 1998
288aAppointment of Director or Secretary
Legacy
15 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 July 1998
AAAnnual Accounts
Legacy
12 June 1998
288bResignation of Director or Secretary
Legacy
11 January 1998
363aAnnual Return
Accounts With Accounts Type Dormant
27 April 1997
AAAnnual Accounts
Legacy
14 January 1997
363aAnnual Return
Accounts With Accounts Type Dormant
20 December 1996
AAAnnual Accounts
Resolution
20 December 1996
RESOLUTIONSResolutions
Resolution
12 July 1996
RESOLUTIONSResolutions
Resolution
12 July 1996
RESOLUTIONSResolutions
Resolution
12 July 1996
RESOLUTIONSResolutions
Legacy
22 February 1996
363x363x
Legacy
22 January 1996
288288
Legacy
7 April 1995
224224
Legacy
5 April 1995
88(2)R88(2)R
Legacy
5 April 1995
288288
Legacy
5 April 1995
288288
Legacy
5 April 1995
288288
Legacy
5 April 1995
288288
Legacy
8 March 1995
287Change of Registered Office
Legacy
2 March 1995
288288
Legacy
2 March 1995
288288
Legacy
24 February 1995
287Change of Registered Office
Certificate Change Of Name Company
20 February 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 January 1995
NEWINCIncorporation