Poulton Le Fylde
Lancashire
FY6 7QU
Director Name | Kerry John Whittaker |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Sheringham Way Lackpool Road Poulton Le Fylde Lancashire FY6 7QU |
Secretary Name | Kerry John Whittaker |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Sheringham Way Lackpool Road Poulton Le Fylde Lancashire FY6 7QU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1994 |
Appointment Duration | 1 day (resigned 20 April 1994) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1994 |
Appointment Duration | 1 day (resigned 20 April 1994) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Pricewaterhousecoopers 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 |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £3,713 |
Current Liabilities | £746,302 |
Latest Accounts | 30 April 1997 (27 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
9 August 2002 | Dissolved (1 page) |
---|---|
9 May 2002 | Liquidators statement of receipts and payments (6 pages) |
9 May 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 April 2002 | Liquidators statement of receipts and payments (6 pages) |
16 October 2001 | Liquidators statement of receipts and payments (6 pages) |
2 May 2001 | Registered office changed on 02/05/01 from: pricewaterhouse coopers benson house 33 wellington street leeds LS1 4JP (1 page) |
30 March 2001 | Liquidators statement of receipts and payments (6 pages) |
16 October 2000 | Liquidators statement of receipts and payments (6 pages) |
29 March 2000 | Liquidators statement of receipts and payments (6 pages) |
5 November 1999 | Liquidators statement of receipts and payments (9 pages) |
13 October 1998 | Registered office changed on 13/10/98 from: 30 dock street fleetwood lancashire FY2 7DR (1 page) |
9 October 1998 | Statement of affairs (12 pages) |
9 October 1998 | Appointment of a voluntary liquidator (1 page) |
9 October 1998 | Resolutions
|
17 July 1998 | Particulars of mortgage/charge (4 pages) |
15 May 1998 | Return made up to 20/04/97; full list of members
|
23 April 1998 | Registered office changed on 23/04/98 from: data house mowbray drive blackpool lancashire EX3 7UR (1 page) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
17 April 1996 | Return made up to 20/04/96; no change of members (4 pages) |
4 March 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
24 October 1995 | Particulars of mortgage/charge (10 pages) |