Marine Gate Promenade
Southport
PR9 0EG
Director Name | David George Morgan |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 1991(50 years, 4 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 7 Firs Gate Harrogate North Yorkshire HG2 9HE |
Secretary Name | David George Morgan |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 December 1991(50 years, 4 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 7 Firs Gate Harrogate North Yorkshire HG2 9HE |
Director Name | Mr Michael Henry Lyon Anderton |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(49 years, 7 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 05 December 1991) |
Role | Company Director |
Correspondence Address | The Manor House Leathley Otley West Yorkshire Ls21 |
Director Name | Mrs Pamela Fitzgerald Anderton |
---|---|
Date of Birth | September 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(49 years, 7 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 05 December 1991) |
Role | Company Director |
Correspondence Address | Cromwell Cottage 210 Whitehall Road East Birkenshaw Bradford West Yorkshire BD11 2LL |
Director Name | Mrs Rosemary Lyon Harmer |
---|---|
Date of Birth | September 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(49 years, 7 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 05 December 1991) |
Role | Company Director |
Correspondence Address | Gateways Clara Drive Carverley Leeds West Yorkshire |
Secretary Name | Mrs Carole Anne Anderton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(49 years, 7 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 05 December 1991) |
Role | Company Director |
Correspondence Address | The Manor House Leathley Otley North Yorkshire Ls21 |
Director Name | Ian David Keith Clayton |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(50 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 December 1991) |
Role | Company Director |
Correspondence Address | 11 The Court Marine Gate Promenade Southport PR9 0EG |
Secretary Name | Pamela Ann Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(50 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 December 1991) |
Role | Company Director |
Correspondence Address | 7 Firs Gate Harrogate North Yorkshire HG2 9HE |
Secretary Name | David Parry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(54 years, 8 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 19 December 1996) |
Role | Company Director |
Correspondence Address | 50 Back Lane Horsforth Leeds West Yorkshire LS18 4RU |
Registered Address | 36-40 North Parade Bradford West Yorkshire BD1 3JB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £1,076,989 |
Gross Profit | £534,338 |
Net Worth | -£56,294 |
Cash | £1,006 |
Current Liabilities | £361,490 |
Latest Accounts | 30 September 1995 (28 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
11 October 2006 | Dissolved (1 page) |
---|---|
11 July 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 July 2006 | Liquidators statement of receipts and payments (6 pages) |
9 May 2006 | Liquidators statement of receipts and payments (6 pages) |
1 November 2005 | Liquidators statement of receipts and payments (6 pages) |
21 April 2005 | Liquidators statement of receipts and payments (6 pages) |
1 November 2004 | Liquidators statement of receipts and payments (6 pages) |
29 April 2004 | Liquidators statement of receipts and payments (6 pages) |
27 October 2003 | Liquidators statement of receipts and payments (6 pages) |
22 October 2002 | Liquidators statement of receipts and payments (6 pages) |
22 April 2002 | Liquidators statement of receipts and payments (6 pages) |
22 October 2001 | Liquidators statement of receipts and payments (6 pages) |
20 April 2001 | Liquidators statement of receipts and payments (6 pages) |
19 October 2000 | Liquidators statement of receipts and payments (6 pages) |
20 April 2000 | Liquidators statement of receipts and payments (6 pages) |
21 October 1999 | Liquidators statement of receipts and payments (6 pages) |
22 April 1999 | Liquidators statement of receipts and payments (6 pages) |
28 October 1998 | Liquidators statement of receipts and payments (6 pages) |
22 April 1998 | Liquidators statement of receipts and payments (6 pages) |
27 April 1997 | Registered office changed on 27/04/97 from: 4 granville court granville mount otley west yorkshire, LS21 3DZ (1 page) |
25 April 1997 | Statement of affairs (11 pages) |
25 April 1997 | Appointment of a voluntary liquidator (1 page) |
25 April 1997 | Resolutions
|
15 January 1997 | Secretary resigned (1 page) |
30 December 1996 | Secretary resigned (1 page) |
11 December 1996 | Secretary's particulars changed (1 page) |
14 November 1996 | Full accounts made up to 30 September 1995 (12 pages) |
9 April 1996 | Return made up to 12/03/96; no change of members (4 pages) |
15 March 1995 | Return made up to 12/03/95; full list of members (6 pages) |
3 March 1992 | Full accounts made up to 30 September 1991 (14 pages) |