Blackpool
Lancashire
FY3 9BD
Secretary Name | Michael Robert Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2001(1 year after company formation) |
Appointment Duration | 3 years, 10 months (closed 01 February 2005) |
Role | Finance Consultant |
Correspondence Address | 82 Victoria Road East Thornton Cleveleys Lancashire FY5 5HH |
Director Name | Mark Edward Thornton |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Role | Manager |
Correspondence Address | 11 Marlhill Road Blackpool Lancashire FY3 7TG |
Secretary Name | Louise Elizabeth Cardwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Role | Sales Representative |
Correspondence Address | 55 Oakwood Close Blackpool Lancashire FY4 5FD |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | 17 Paradise Square Sheffield South Yorkshire S1 2DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£22,510 |
Cash | £5,195 |
Current Liabilities | £212,736 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 February 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2004 | Receiver's abstract of receipts and payments (4 pages) |
10 May 2004 | Receiver ceasing to act (1 page) |
6 April 2004 | Receiver's abstract of receipts and payments (3 pages) |
29 March 2004 | Receiver's abstract of receipts and payments (3 pages) |
16 October 2003 | Receiver's abstract of receipts and payments (3 pages) |
4 September 2003 | Receiver's abstract of receipts and payments (3 pages) |
11 June 2002 | Administrative Receiver's report (9 pages) |
24 April 2002 | Appointment of receiver/manager (1 page) |
22 March 2002 | Registered office changed on 22/03/02 from: the old smithy 12 crabtree road thornton cleveleys lancashire FY5 4HN (1 page) |
19 February 2002 | Registered office changed on 19/02/02 from: 82 victoria road east thornton cleveleys lancashire FY5 5HH (1 page) |
27 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
9 August 2001 | Return made up to 06/03/01; full list of members
|
25 May 2001 | Secretary resigned (1 page) |
25 May 2001 | New secretary appointed (2 pages) |
20 February 2001 | Registered office changed on 20/02/01 from: 8 beech avenue blackpool lancashire FY3 9BD (1 page) |
20 January 2001 | New director appointed (2 pages) |
20 January 2001 | Director resigned (1 page) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | Particulars of mortgage/charge (3 pages) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Particulars of mortgage/charge (6 pages) |
6 March 2000 | Incorporation (13 pages) |