Company NameLiell Finance Co. Limited
Company StatusDissolved
Company Number00530551
CategoryPrivate Limited Company
Incorporation Date18 March 1954(70 years, 2 months ago)
Dissolution Date16 November 2010 (13 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMrs Jennifer Patricia Wellfare
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1991(37 years, 9 months after company formation)
Appointment Duration18 years, 10 months (closed 16 November 2010)
RoleSecretary
Correspondence Address12 Waterside
135 Eastern Esplanade
Southend On Sea
Essex
SS1 2YH
Director NameMr Richard Liell Wellfare
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1991(37 years, 9 months after company formation)
Appointment Duration18 years, 10 months (closed 16 November 2010)
RoleDirector/Manager
Correspondence Address12 Waterside
135 Eastern Esplanade
Southend On Sea
Essex
SS1 2YH
Director NameLinton Lewis Wellfare
Date of BirthMay 1914 (Born 110 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1995(41 years, 4 months after company formation)
Appointment Duration15 years, 4 months (closed 16 November 2010)
RoleCompany Director
Correspondence Address38 Plymtree
Thorpe Bay
Essex
SS1 3RA
Director NameRonald Arthur Baines
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(37 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 July 1993)
RoleDirector/Manager
Correspondence Address131 Southchurch Boulevard
Southend On Sea
Essex
SS2 4UR
Director NameMr Ronald Fraser
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(37 years, 9 months after company formation)
Appointment Duration17 years, 7 months (resigned 31 July 2009)
RoleDirector/Manager
Correspondence Address19 Pentland Avenue
Shoeburyness
Southend On Sea
Essex
SS3 9NE
Director NameJacqueline Anne Howe
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(37 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 08 February 2000)
RoleDirector/Manageress
Correspondence AddressWoodlands St Peters Road
Hockley
Essex
SS5 6AA
Director NameMrs Dorothy Grace Wellfare
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(37 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 February 1995)
RoleDirector/House Furnisher
Correspondence Address193 Thorpe Hall Avenue
Thorpe Bay
Southend On Sea
Essex
SS1 3AP
Secretary NameMr Ronald Fraser
NationalityBritish
StatusResigned
Appointed28 December 1991(37 years, 9 months after company formation)
Appointment Duration17 years, 7 months (resigned 31 July 2009)
RoleCompany Director
Correspondence Address19 Pentland Avenue
Shoeburyness
Southend On Sea
Essex
SS3 9NE

Location

Registered AddressLakeview House
4 Woodbrook Crescent
Billericay
Essex
CM12 0EQ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Net Worth£154,294
Cash£73,530
Current Liabilities£92,456

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2010First Gazette notice for voluntary strike-off (1 page)
3 August 2010First Gazette notice for voluntary strike-off (1 page)
27 July 2010Application to strike the company off the register (1 page)
27 July 2010Application to strike the company off the register (1 page)
13 January 2010Annual return made up to 28 December 2009 with a full list of shareholders
Statement of capital on 2010-01-13
  • GBP 2,000
(6 pages)
13 January 2010Annual return made up to 28 December 2009 with a full list of shareholders
Statement of capital on 2010-01-13
  • GBP 2,000
(6 pages)
12 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 August 2009Appointment Terminated Director ronald fraser (1 page)
7 August 2009Appointment Terminated Secretary ronald fraser (1 page)
7 August 2009Appointment terminated secretary ronald fraser (1 page)
7 August 2009Appointment terminated director ronald fraser (1 page)
12 January 2009Return made up to 28/12/08; full list of members (5 pages)
12 January 2009Return made up to 28/12/08; full list of members (5 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 January 2008Return made up to 28/12/07; full list of members (4 pages)
11 January 2008Return made up to 28/12/07; full list of members (4 pages)
11 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 August 2007Particulars of mortgage/charge (3 pages)
9 August 2007Particulars of mortgage/charge (3 pages)
13 July 2007Particulars of mortgage/charge (3 pages)
13 July 2007Particulars of mortgage/charge (3 pages)
14 February 2007Return made up to 28/12/06; full list of members (4 pages)
14 February 2007Director's particulars changed (1 page)
14 February 2007Director's particulars changed (1 page)
14 February 2007Return made up to 28/12/06; full list of members (4 pages)
14 February 2007Director's particulars changed (1 page)
14 February 2007Director's particulars changed (1 page)
11 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 January 2006Return made up to 28/12/05; full list of members (3 pages)
9 January 2006Return made up to 28/12/05; full list of members (3 pages)
25 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 January 2005Return made up to 28/12/04; full list of members (9 pages)
14 January 2005Return made up to 28/12/04; full list of members (9 pages)
28 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
28 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 February 2004Accounting reference date extended from 28/02/04 to 31/03/04 (1 page)
16 February 2004Accounting reference date extended from 28/02/04 to 31/03/04 (1 page)
18 January 2004Return made up to 28/12/03; full list of members (9 pages)
18 January 2004Return made up to 28/12/03; full list of members (9 pages)
20 June 2003Accounts for a small company made up to 28 February 2003 (8 pages)
20 June 2003Accounts for a small company made up to 28 February 2003 (8 pages)
17 January 2003Return made up to 28/12/02; full list of members (9 pages)
17 January 2003Return made up to 28/12/02; full list of members (9 pages)
26 November 2002Registered office changed on 26/11/02 from: 187 london road, southend on sea, essex SS1 1PN (1 page)
26 November 2002Registered office changed on 26/11/02 from: 187 london road, southend on sea, essex SS1 1PN (1 page)
20 September 2002Full accounts made up to 28 February 2002 (13 pages)
20 September 2002Accounts made up to 28 February 2002 (13 pages)
15 January 2002Return made up to 28/12/01; full list of members (8 pages)
15 January 2002Return made up to 28/12/01; full list of members (8 pages)
5 September 2001Total exemption full accounts made up to 28 February 2001 (12 pages)
5 September 2001Total exemption full accounts made up to 28 February 2001 (12 pages)
10 January 2001Return made up to 28/12/00; full list of members (8 pages)
10 January 2001Return made up to 28/12/00; full list of members (8 pages)
21 December 2000Full accounts made up to 29 February 2000 (12 pages)
21 December 2000Accounts made up to 29 February 2000 (12 pages)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
10 January 2000Return made up to 28/12/99; full list of members (7 pages)
10 January 2000Return made up to 28/12/99; full list of members (7 pages)
7 September 1999Accounts made up to 28 February 1999 (12 pages)
7 September 1999Full accounts made up to 28 February 1999 (12 pages)
21 December 1998Return made up to 28/12/98; no change of members (6 pages)
21 December 1998Return made up to 28/12/98; no change of members (6 pages)
8 September 1998Full accounts made up to 28 February 1998 (13 pages)
8 September 1998Accounts made up to 28 February 1998 (13 pages)
6 November 1997Full accounts made up to 28 February 1997 (14 pages)
6 November 1997Accounts made up to 28 February 1997 (14 pages)
31 December 1996Return made up to 28/12/96; full list of members (8 pages)
31 December 1996Return made up to 28/12/96; full list of members (8 pages)
10 November 1996Accounts made up to 28 February 1996 (12 pages)
10 November 1996Full accounts made up to 28 February 1996 (12 pages)
15 December 1995Return made up to 28/12/95; no change of members (6 pages)
15 December 1995Return made up to 28/12/95; no change of members (6 pages)
21 September 1995Full accounts made up to 28 February 1995 (12 pages)
21 September 1995Accounts made up to 28 February 1995 (12 pages)
28 July 1995New director appointed (2 pages)
28 July 1995New director appointed (2 pages)
28 February 1995Director resigned (2 pages)
28 February 1995Director resigned (2 pages)
9 January 1995Return made up to 28/12/94; no change of members (6 pages)
9 January 1995Return made up to 28/12/94; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
12 January 1994Return made up to 28/12/93; full list of members (7 pages)
12 January 1994Return made up to 28/12/93; full list of members (7 pages)
5 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)