Company NameLiddell Dunbar Purvis Ltd
Company StatusDissolved
Company Number10230247
CategoryPrivate Limited Company
Incorporation Date14 June 2016(7 years, 10 months ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMr Terence William Dunbar
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio Leeds Street
Sunderland
SR6 9RF
Director NameMs Amanda Louise Purvis
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio Leeds Street
Sunderland
SR6 9RF
Director NameMs Margaret Liddell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio Leeds Street
Sunderland
SR6 9RF

Location

Registered AddressThe Studio
Leeds Street
Sunderland
SR6 9RF
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Peter's
Built Up AreaSunderland

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2017Notification of Terance Dunbar as a person with significant control on 1 July 2017 (2 pages)
24 July 2017Notification of Terance Dunbar as a person with significant control on 1 July 2017 (2 pages)
24 July 2017Notification of Margaret Liddell as a person with significant control on 1 July 2017 (2 pages)
24 July 2017Notification of Margaret Liddell as a person with significant control on 1 July 2017 (2 pages)
18 July 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
14 July 2017Director's details changed for Ms Margaret Liddell on 1 July 2017 (2 pages)
14 July 2017Director's details changed for Mrs Amanda Louise Purvis on 1 July 2017 (2 pages)
14 July 2017Director's details changed for Ms Margaret Liddell on 1 July 2017 (2 pages)
14 July 2017Director's details changed for Mr Terence William Dunbar on 1 July 2017 (2 pages)
14 July 2017Director's details changed for Mr Terence William Dunbar on 1 July 2017 (2 pages)
14 July 2017Director's details changed for Mrs Amanda Louise Purvis on 1 July 2017 (2 pages)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
11 June 2017Application to strike the company off the register (3 pages)
11 June 2017Application to strike the company off the register (3 pages)
15 June 2016Registered office address changed from Unit 2K North Sands Business Centre Liberty Way Sunderland Tyne and Wear SR6 0QA United Kingdom to The Studio Leeds Street Sunderland SR6 9RF on 15 June 2016 (1 page)
15 June 2016Registered office address changed from Unit 2K North Sands Business Centre Liberty Way Sunderland Tyne and Wear SR6 0QA United Kingdom to The Studio Leeds Street Sunderland SR6 9RF on 15 June 2016 (1 page)
14 June 2016Incorporation
Statement of capital on 2016-06-14
  • GBP 100
(31 pages)
14 June 2016Incorporation
Statement of capital on 2016-06-14
  • GBP 100
(31 pages)