Thornton Cleveleys
Lancashire
FY5 3UD
Secretary Name | Janet McGrann |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 August 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 18 Acrefield Court Acrefield Road Birkenhead CH42 8LD Wales |
Director Name | Janet McGrann |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2000(2 years, 1 month after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Secretary |
Correspondence Address | 18 Acrefield Court Acrefield Road Birkenhead CH42 8LD Wales |
Director Name | Jacqueline Ann Griffiths |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(2 weeks, 2 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 August 1999) |
Role | Company Director |
Correspondence Address | 20 The Rowans Poulton Le Fylde Lancashire FY6 7UW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
---|---|
Net Worth | -£34,031 |
Cash | £1,078 |
Current Liabilities | £382,732 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
13 August 2003 | Dissolved (1 page) |
---|---|
13 May 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 February 2003 | O/C replacement of liquidator (9 pages) |
13 February 2003 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 February 2003 | Appointment of a voluntary liquidator (1 page) |
22 January 2003 | Liquidators statement of receipts and payments (6 pages) |
7 February 2002 | Registered office changed on 07/02/02 from: pricewaterhousecoopers 101 barbirolli square lower mosley street manchester M2 3PW (1 page) |
30 January 2002 | Resolutions
|
30 January 2002 | Statement of affairs (6 pages) |
30 January 2002 | Appointment of a voluntary liquidator (1 page) |
28 January 2002 | Resolutions
|
15 January 2002 | Registered office changed on 15/01/02 from: 5 tower quays tower road birkenhead merseyside L41 1BP (1 page) |
10 August 2001 | Return made up to 03/08/01; full list of members
|
2 April 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
22 March 2001 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
3 October 2000 | New director appointed (2 pages) |
29 August 2000 | Return made up to 03/08/00; full list of members (6 pages) |
30 June 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
19 August 1999 | Return made up to 03/08/99; full list of members (6 pages) |
19 August 1999 | Director resigned (2 pages) |
5 August 1999 | Registered office changed on 05/08/99 from: 223 church street blackpool FY1 3PB (1 page) |
28 June 1999 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
1 April 1999 | Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page) |
15 September 1998 | New director appointed (2 pages) |
6 August 1998 | Secretary resigned (1 page) |
3 August 1998 | Incorporation (15 pages) |