Blackpool
FY3 9JS
Secretary Name | Mr Graeme Timothy Booth |
---|---|
Status | Closed |
Appointed | 08 October 2015(29 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 14 July 2020) |
Role | Company Director |
Correspondence Address | 100 High Ash Drive Leeds West Yorkshire LS17 8RE |
Director Name | Adam Bond |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 years, 7 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 08 April 2015) |
Role | Residential Home Proprietor |
Correspondence Address | Flat 4 Adams Court 2 Harrowside West Blackpool Lancashire FY4 1NW |
Secretary Name | Tracy Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 15 January 2001) |
Role | Company Director |
Correspondence Address | 57 Prospect Street Farsley Leeds West Yorkshire LS28 5ER |
Secretary Name | Robert Sidebotham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(14 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 17 February 2010) |
Role | Company Director |
Correspondence Address | 36 Hurstmere Avenue Blackpool Lancashire FY4 3EJ |
Secretary Name | Ms Scarlett Stephens |
---|---|
Status | Resigned |
Appointed | 08 April 2015(28 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 08 October 2015) |
Role | Company Director |
Correspondence Address | 303 Whitegate Drive Blackpool FY3 9JS |
Registered Address | C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
10 at £1 | Lester D. Samuels 90.91% Ordinary |
---|---|
1 at £1 | Rebecca Bond 9.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | £514,054 |
Cash | £52,012 |
Current Liabilities | £7,967 |
Latest Accounts | 30 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
12 December 1986 | Delivered on: 18 December 1986 Persons entitled: Bank Leumic (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 harrowside west blackpool lancashire title no la 527361. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
12 December 1986 | Delivered on: 18 December 1986 Persons entitled: Bank Leumic (UK) PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
3 October 2017 | Satisfaction of charge 2 in full (4 pages) |
---|---|
29 September 2017 | Total exemption small company accounts made up to 30 December 2016 (7 pages) |
3 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 30 December 2015 (7 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 December 2014 (7 pages) |
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
7 January 2016 | Termination of appointment of Scarlett Stephens as a secretary on 8 October 2015 (1 page) |
7 January 2016 | Appointment of Mr Greame Timothy Booth as a secretary on 8 October 2015 (2 pages) |
7 January 2016 | Secretary's details changed for Mr Greame Timothy Booth on 8 October 2015 (1 page) |
22 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
15 June 2015 | Appointment of Mr Alan Mackay Macpherson as a director on 8 April 2015 (2 pages) |
15 June 2015 | Termination of appointment of Adam Bond as a director on 8 April 2015 (1 page) |
15 June 2015 | Appointment of Mr Alan Mackay Macpherson as a director on 8 April 2015 (2 pages) |
15 June 2015 | Appointment of Ms Scarlett Stephens as a secretary on 8 April 2015 (2 pages) |
15 June 2015 | Termination of appointment of Adam Bond as a director on 8 April 2015 (1 page) |
15 June 2015 | Appointment of Ms Scarlett Stephens as a secretary on 8 April 2015 (2 pages) |
8 April 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-04-08
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
11 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
26 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
11 November 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
1 November 2011 | Director's details changed for Adam Bond on 1 November 2011 (2 pages) |
1 November 2011 | Director's details changed for Adam Bond on 1 November 2011 (2 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
23 December 2010 | Termination of appointment of Robert Sidebotham as a secretary (1 page) |
5 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Statement of capital following an allotment of shares on 26 November 2009
|
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
29 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
13 March 2007 | Return made up to 31/12/06; full list of members (6 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
14 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
17 April 2004 | Return made up to 31/12/03; full list of members (6 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
25 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
24 October 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
9 March 2001 | New secretary appointed (2 pages) |
9 March 2001 | Secretary resigned (1 page) |
14 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
24 January 2001 | Registered office changed on 24/01/01 from: 148 roundhay road leeds LS8 5LJ (1 page) |
20 November 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
31 January 2000 | Accounts for a small company made up to 31 December 1998 (8 pages) |
8 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
6 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
16 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
6 March 1997 | Return made up to 31/12/96; full list of members (6 pages) |
3 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
16 July 1996 | Return made up to 31/12/95; no change of members (6 pages) |
16 July 1996 | Director's particulars changed (1 page) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
10 May 1995 | Return made up to 31/12/94; no change of members (6 pages) |
18 December 1986 | Particulars of mortgage/charge (6 pages) |