Torrisholme
Morecambe
Lancashire
LA4 6PQ
Secretary Name | John Gerard Lewis |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 March 1994(1 week, 6 days after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Company Director |
Correspondence Address | Pine Trees 2a Prospect Drive Hest Bank Lancaster Lancashire LA2 6HX |
Director Name | Mr David Anthony Rastelli Lewis |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1996(1 year, 11 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Caterer |
Country of Residence | England |
Correspondence Address | 1 Thorpe Avenue Torrisholme Morecambe Lancashire LA4 6NG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Poppleton & Appleby 92 Micklegate York N Yorksire YO1 1JX |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
30 April 2000 | Dissolved (1 page) |
---|---|
22 February 2000 | Administrator's abstract of receipts and payments (2 pages) |
31 January 2000 | Completion of winding up (1 page) |
28 April 1999 | O/C 27/5/98 co. Be w/up (2 pages) |
7 April 1999 | Notice of discharge of Administration Order (2 pages) |
15 January 1999 | Administrator's abstract of receipts and payments (2 pages) |
7 September 1998 | Order of court to wind up (1 page) |
7 September 1998 | Notice of discharge of Administration Order (2 pages) |
8 July 1998 | Administrator's abstract of receipts and payments (2 pages) |
23 January 1998 | Administrator's abstract of receipts and payments (2 pages) |
18 July 1997 | Administrator's abstract of receipts and payments (2 pages) |
5 February 1997 | Administrator's abstract of receipts and payments (2 pages) |
29 October 1996 | Notice of Administration Order (2 pages) |
24 July 1996 | Registered office changed on 24/07/96 from: fleet house new road lancaster LA1 1EZ (1 page) |
1 March 1996 | New director appointed (2 pages) |
3 May 1995 | Return made up to 23/02/95; full list of members (6 pages) |
21 April 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |