Blackpool
Lancashire
FY3 9TU
Director Name | Brenda Buglass |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 1992(6 years, 4 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Housewife |
Correspondence Address | 209a Preston New Road Blackpool Lancashire FY3 9TU |
Secretary Name | Brenda Buglass |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 January 1992(6 years, 4 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | 209a Preston New Road Blackpool Lancashire FY3 9TU |
Director Name | Martin Peters |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 July 1994) |
Role | Company Director |
Correspondence Address | 7 Hamble Court Broompark Teddington Middlesex TW11 9RW |
Director Name | Paul Smith |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(7 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 11 Daggers Hall Lane Blackpool Lancashire FY4 4AY |
Director Name | Paul Michael Sutcliffe |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(7 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 31 Rossall Road Thornton Cleveleys Lancashire FY5 1DX |
Registered Address | 93 Queen Street Sheffield S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £34,785 |
Cash | £214 |
Current Liabilities | £315,869 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
24 July 2002 | Dissolved (1 page) |
---|---|
24 April 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 February 2002 | Liquidators statement of receipts and payments (5 pages) |
9 February 2001 | Resolutions
|
9 February 2001 | Statement of affairs (8 pages) |
9 February 2001 | Appointment of a voluntary liquidator (1 page) |
23 January 2001 | Registered office changed on 23/01/01 from: 10 richmond road lytham st annes lancashire FY8 1PE (1 page) |
2 May 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
30 March 2000 | Return made up to 16/01/00; full list of members
|
17 May 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
2 April 1999 | Registered office changed on 02/04/99 from: 6 starkie st preston lancashire PR1 3LU (1 page) |
14 September 1998 | Full accounts made up to 31 March 1997 (12 pages) |
12 March 1998 | Return made up to 16/01/98; full list of members (7 pages) |
30 May 1997 | Return made up to 16/01/97; full list of members (7 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (14 pages) |
8 March 1996 | Return made up to 16/01/96; full list of members (7 pages) |
26 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |