Marine Gate Promenade
Southport
PR9 0EG
Director Name | Trevor Michael Holt |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 1991(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 1 month (closed 20 December 2005) |
Role | Telecommunications Engineer |
Correspondence Address | 42 Carlyle Avenue Blackpool Lancashire FY4 1PF |
Director Name | Mervyn Daniel Plato Rimmer |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 1991(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 1 month (closed 20 December 2005) |
Role | Telecommunications Engineer |
Correspondence Address | 206 Moss Lane Hesketh Bank Preston Lancashire PR4 6AE |
Secretary Name | Ian David Keith Clayton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 November 1991(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 1 month (closed 20 December 2005) |
Role | Management Consultant |
Correspondence Address | 11 The Court Marine Gate Promenade Southport PR9 0EG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Bulmer&Co Accounts 2 Mount Parade Harrogate North Yorkshire HG1 1BX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Year | 2014 |
---|---|
Net Worth | £504 |
Latest Accounts | 30 September 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
20 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2005 | Application for striking-off (1 page) |
2 December 2004 | Return made up to 30/09/04; full list of members
|
1 June 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
15 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
27 April 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
17 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
11 July 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
16 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
24 May 2001 | Full accounts made up to 30 September 2000 (10 pages) |
11 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
30 June 2000 | Full accounts made up to 30 September 1999 (10 pages) |
29 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
28 July 1999 | Full accounts made up to 30 September 1998 (10 pages) |
9 December 1998 | Return made up to 30/09/98; no change of members (4 pages) |
2 February 1998 | Full accounts made up to 30 September 1996 (12 pages) |
2 February 1998 | Full accounts made up to 30 September 1997 (12 pages) |
25 January 1998 | Registered office changed on 25/01/98 from: 4 granville court granville mount otley west yorkshire LS21 3DZ (1 page) |
25 January 1998 | Return made up to 30/09/97; no change of members (4 pages) |
12 November 1996 | Return made up to 30/09/96; full list of members (6 pages) |
29 July 1996 | Full accounts made up to 30 September 1995 (12 pages) |
22 November 1995 | Return made up to 30/09/95; no change of members (6 pages) |
10 March 1995 | Accounts for a small company made up to 30 September 1994 (12 pages) |