Poulton Le Fylde
Lancashire
FY6 7PL
Director Name | Pauline Hernen |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1991(56 years, 10 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 57 Luton Road Anchorsholme Thornton Cleveleys Lancashire FY5 3QU |
Secretary Name | Pauline Hernen |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 1991(56 years, 10 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 57 Luton Road Anchorsholme Thornton Cleveleys Lancashire FY5 3QU |
Director Name | Alan Britton |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(56 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 October 1996) |
Role | Laundry Manager |
Correspondence Address | 7 Hazelwood Close Thornton Cleveleys Lancashire FY5 2SX |
Director Name | James Frederick Britton |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(56 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 May 1996) |
Role | Driver |
Correspondence Address | 18 Dove Crescent Thornton Cleveleys Lancashire FY5 3FD |
Registered Address | 36 Clare Road Halifax West Yorkshire HX1 2HX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £272,830 |
Gross Profit | £148,958 |
Net Worth | £34,734 |
Current Liabilities | £75,963 |
Latest Accounts | 31 October 1998 (25 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
1 October 2002 | Dissolved (1 page) |
---|---|
1 July 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 July 2002 | Liquidators statement of receipts and payments (5 pages) |
12 March 2002 | Liquidators statement of receipts and payments (3 pages) |
12 September 2001 | Liquidators statement of receipts and payments (5 pages) |
9 March 2001 | Liquidators statement of receipts and payments (6 pages) |
22 November 2000 | Registered office changed on 22/11/00 from: sargent & co 4 wards end halifax west yorkshire HX1 1BX (1 page) |
10 March 2000 | Appointment of a voluntary liquidator (1 page) |
10 March 2000 | Statement of affairs (10 pages) |
10 March 2000 | Resolutions
|
25 February 2000 | Registered office changed on 25/02/00 from: 1 albert street fleetwood lancs FY7 6AH (1 page) |
12 November 1999 | Full accounts made up to 31 October 1998 (14 pages) |
15 March 1999 | Return made up to 16/11/98; no change of members (4 pages) |
9 October 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
26 March 1998 | Accounts for a small company made up to 31 October 1996 (12 pages) |
25 February 1998 | Return made up to 16/11/97; full list of members (6 pages) |
25 April 1997 | Accounts for a small company made up to 31 October 1995 (8 pages) |
28 October 1996 | Director resigned (1 page) |
7 August 1996 | Director resigned (1 page) |
11 December 1995 | Return made up to 16/11/95; no change of members (4 pages) |
22 September 1995 | Accounts for a small company made up to 31 October 1994 (13 pages) |