Lytham St Annes
Lancashire
FY8 3AS
Secretary Name | Jane Warnes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 August 1998(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (closed 12 October 2004) |
Role | Company Director |
Correspondence Address | 20 Ashley Road Lytham St Annes Lancashire FY8 3AS |
Director Name | Susan Buhagiar |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Fernbank Close Walderslade Chatham Kent ME5 9NH |
Secretary Name | Bryan Buhagiar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Fernbank Close Walderslade Chatham Kent ME5 9NH |
Registered Address | 2nd Floor 100 Wellington Street Leeds West Yorkshire LS1 4LT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £1,865 |
Cash | £1,408 |
Current Liabilities | £2,583 |
Latest Accounts | 31 August 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
12 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2004 | Voluntary strike-off action has been suspended (1 page) |
26 August 2003 | Voluntary strike-off action has been suspended (1 page) |
30 July 2003 | Application for striking-off (1 page) |
14 October 2002 | Registered office changed on 14/10/02 from: 20 ashley road lytham st annes lancashire FY8 3AS (1 page) |
17 September 2002 | Return made up to 10/06/02; full list of members (6 pages) |
12 July 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
10 October 2001 | Return made up to 10/06/01; full list of members (6 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
31 August 2000 | Return made up to 10/06/00; full list of members (6 pages) |
30 May 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
9 July 1999 | Return made up to 10/06/99; full list of members (6 pages) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | Secretary resigned (1 page) |
22 October 1998 | New secretary appointed (2 pages) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | Accounting reference date extended from 30/06/99 to 31/08/99 (1 page) |
22 October 1998 | Registered office changed on 22/10/98 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page) |