Blackpool
Lancashire
FY3 9BD
Secretary Name | Michael Robert Wright |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 July 1996(1 day after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Company Director |
Correspondence Address | 82 Victoria Road East Thornton Cleveleys Lancashire FY5 5HH |
Director Name | Rawcliffe And Co Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1996(same day as company formation) |
Correspondence Address | West Park House 7-9 Wilkinson Avenue Blackpool Lancashire FY3 9XG |
Director Name | Rawcliffe And Co. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1996(same day as company formation) |
Correspondence Address | West Park House 7/9 Wilkinson Avenue Blackpool Lancashire FY3 9XG |
Secretary Name | Rawcliffe And Co. Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1996(same day as company formation) |
Correspondence Address | West Park House 7/9 Wilkinson Avenue Blackpool Lancashire FY3 9XG |
Registered Address | Bdo Stoy Hayward The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 January 2002 | Dissolved (1 page) |
---|---|
25 October 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 October 2001 | Liquidators statement of receipts and payments (5 pages) |
11 April 2001 | Liquidators statement of receipts and payments (5 pages) |
21 March 2000 | Statement of affairs (6 pages) |
21 March 2000 | Appointment of a voluntary liquidator (1 page) |
21 March 2000 | Resolutions
|
3 March 2000 | Registered office changed on 03/03/00 from: 82 victoria road east thornton cleveleys lancashire FY5 5HH (1 page) |
3 February 2000 | Particulars of mortgage/charge (3 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
4 August 1999 | Return made up to 09/07/99; full list of members (6 pages) |
31 March 1999 | Accounting reference date extended from 30/06/98 to 31/12/98 (1 page) |
6 August 1998 | Return made up to 09/07/98; no change of members
|
26 February 1998 | Full accounts made up to 30 June 1997 (10 pages) |
26 February 1998 | Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page) |
26 September 1997 | Particulars of mortgage/charge (4 pages) |
23 July 1997 | Return made up to 09/07/97; full list of members
|
16 July 1996 | Registered office changed on 16/07/96 from: west park house 7-9 wilkinson avenue blackpool lancashire FY3 9XG (1 page) |
16 July 1996 | Secretary resigned;director resigned (2 pages) |
16 July 1996 | Ad 10/07/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 July 1996 | Director resigned (2 pages) |
16 July 1996 | New secretary appointed (1 page) |
16 July 1996 | New director appointed (1 page) |
9 July 1996 | Incorporation (26 pages) |