Ainsdale
Southport
PR8 3SG
Secretary Name | Martin John Eastwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 2008(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 08 December 2009) |
Role | Accountant |
Correspondence Address | 18 Ryeground Lane Formby Liverpool Merseyside L37 7EQ |
Director Name | Mr Barry Allerton |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 78 Overthorpe Avenue Thornhill Dewsbury West Yorkshire WF12 0DT |
Director Name | James Henry Boyes |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 172 Wakefield Road Dewsbury West Yorkshire WF12 8AF |
Director Name | Paul Darbyshire |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 113 Springbank Road Gildersome Leeds LS27 7DL |
Secretary Name | Paul Darbyshire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 113 Springbank Road Gildersome Leeds LS27 7DL |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Bretfield Court Bretton Street Industrial Estate Saville Town Drewsbury West Yorkshire WF12 9BG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Ward | Dewsbury South |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2009 | Resolutions
|
25 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2009 | Application for striking-off (1 page) |
26 May 2009 | Return made up to 21/05/09; full list of members (3 pages) |
29 September 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
5 August 2008 | Appointment terminated director barry allerton (1 page) |
5 August 2008 | Appointment terminated director and secretary paul darbyshire (1 page) |
5 August 2008 | Appointment terminated director james boyes (1 page) |
5 August 2008 | Secretary appointed martin john eastwood (2 pages) |
5 August 2008 | Director appointed david michael griffin (3 pages) |
30 June 2008 | Return made up to 21/05/08; no change of members (7 pages) |
13 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
2 October 2007 | Return made up to 21/05/07; no change of members
|
22 November 2006 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
8 June 2006 | Return made up to 21/05/06; full list of members (7 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
1 June 2005 | Return made up to 21/05/05; full list of members (7 pages) |
7 April 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
1 June 2004 | Return made up to 21/05/04; full list of members (7 pages) |
6 January 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
1 June 2003 | Return made up to 21/05/03; full list of members (7 pages) |
6 January 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
28 May 2002 | Return made up to 21/05/02; full list of members (7 pages) |
12 December 2001 | Partial exemption accounts made up to 30 September 2001 (6 pages) |
25 May 2001 | Return made up to 21/05/01; full list of members (7 pages) |
14 December 2000 | Accounts for a small company made up to 30 September 2000 (6 pages) |
2 June 2000 | Return made up to 21/05/00; full list of members (7 pages) |
9 December 1999 | Accounts for a small company made up to 30 September 1999 (6 pages) |
28 May 1999 | Return made up to 21/05/99; full list of members (6 pages) |
21 May 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
9 July 1998 | Return made up to 21/05/98; no change of members (4 pages) |
3 February 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
3 February 1998 | Accounting reference date extended from 31/05/97 to 30/09/97 (1 page) |
12 July 1996 | Ad 21/05/96--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
29 May 1996 | New director appointed (2 pages) |
29 May 1996 | New director appointed (2 pages) |
29 May 1996 | Registered office changed on 29/05/96 from: 12 york place leeds LS1 2DS (1 page) |
29 May 1996 | Director resigned (1 page) |
29 May 1996 | New secretary appointed;new director appointed (2 pages) |
29 May 1996 | Secretary resigned (1 page) |
21 May 1996 | Incorporation (10 pages) |