Southport
Merseyside
PR8 2HX
Secretary Name | Ms Kathleen Mary Wilkie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 1999(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 25 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Hibberd Rise Hedge End SO30 2LD |
Director Name | Eileen Elizabeth Evans |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(1 week, 3 days after company formation) |
Appointment Duration | 7 years, 3 months (resigned 05 June 1999) |
Role | Secretary |
Correspondence Address | 10 Regent Avenue Lytham Lytham St Annes Lancashire FY8 4AB |
Director Name | Gareth Evans |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(1 week, 3 days after company formation) |
Appointment Duration | 7 years, 3 months (resigned 05 June 1999) |
Role | Commercial Manager |
Correspondence Address | 10 Regent Avenue Lytham Lytham St Annes Lancashire FY8 4AB |
Secretary Name | Eileen Elizabeth Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(1 week, 3 days after company formation) |
Appointment Duration | 7 years, 3 months (resigned 05 June 1999) |
Role | Secretary |
Correspondence Address | 10 Regent Avenue Lytham Lytham St Annes Lancashire FY8 4AB |
Director Name | Peter John Dumbrill |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 1995) |
Role | Manager |
Correspondence Address | 6 Mossgate Road Liverpool Merseyside L14 0JP |
Director Name | Robert David Wilcox |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 June 1999) |
Role | Commercial Manager |
Correspondence Address | 6 Ronwood Close Elswick Preston Lancashire PR4 3ZN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 9 Bond Court Leeds West Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £4,796,408 |
Gross Profit | £2,575,454 |
Net Worth | £655,081 |
Cash | £153,883 |
Current Liabilities | £652,826 |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 May |
25 February 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2002 | Administrator's abstract of receipts and payments (3 pages) |
26 June 2002 | Notice of discharge of Administration Order (3 pages) |
1 February 2002 | Administrator's abstract of receipts and payments (3 pages) |
22 August 2001 | Administrator's abstract of receipts and payments (3 pages) |
2 April 2001 | Notice of result of meeting of creditors (3 pages) |
12 March 2001 | Statement of administrator's proposal (2 pages) |
22 January 2001 | Administration Order (4 pages) |
11 January 2001 | Registered office changed on 11/01/01 from: unit 1, haydock cross kilbuck lane, haydock st. Helens merseyside WA11 9UX (1 page) |
10 January 2001 | Notice of Administration Order (1 page) |
24 February 2000 | Return made up to 17/02/00; full list of members
|
22 February 2000 | Full accounts made up to 31 May 1999 (18 pages) |
25 November 1999 | Accounting reference date shortened from 30/06/99 to 30/05/99 (1 page) |
24 June 1999 | Declaration of assistance for shares acquisition (6 pages) |
24 June 1999 | Secretary resigned;director resigned (1 page) |
24 June 1999 | Resolutions
|
24 June 1999 | Director resigned (1 page) |
24 June 1999 | New secretary appointed (2 pages) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | Registered office changed on 24/06/99 from: 3A clifton square lytham lancs FY8 5JP (1 page) |
24 June 1999 | New director appointed (2 pages) |
18 June 1999 | Particulars of mortgage/charge (5 pages) |
12 June 1999 | Particulars of mortgage/charge (10 pages) |
1 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 1999 | Full accounts made up to 30 June 1998 (17 pages) |
25 February 1999 | Return made up to 24/02/99; full list of members
|
19 February 1998 | Return made up to 24/02/98; no change of members (4 pages) |
31 October 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
10 March 1997 | Return made up to 24/02/97; no change of members (4 pages) |
20 October 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
22 February 1996 | Return made up to 24/02/96; full list of members
|
22 February 1996 | Director resigned (2 pages) |
11 October 1995 | Accounts for a small company made up to 30 June 1995 (9 pages) |
5 May 1995 | New director appointed (2 pages) |