Blackpool
Lancashire
FY4 4ND
Director Name | Charles Christopher Alwyn Spencer |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2000(1 month after company formation) |
Appointment Duration | 8 years, 7 months (closed 21 November 2008) |
Role | Company Director |
Correspondence Address | The Mews 29 York Place Harrogate North Yorkshire HG1 5RH |
Director Name | Katherine Jane Spencer |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2000(1 month after company formation) |
Appointment Duration | 8 years, 7 months (closed 21 November 2008) |
Role | Company Director |
Correspondence Address | The Bridge House Malthouse Lane Burn Bridge Harrogate North Yorkshire HG3 1PE |
Secretary Name | Business Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 March 2000(same day as company formation) |
Correspondence Address | 1st Floor East Wing Ornhams Hall Boroughbridge York North Yorkshire YO51 9JH |
Director Name | Alan Roger Alcock |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Role | Engineer |
Correspondence Address | 18 Victoria Road Poulton Le Fylde Lancashire FY6 7JA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Maclaren House Skerne Road Driffield East Yorkshire YO25 6PN |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Year | 2014 |
---|---|
Turnover | £731,406 |
Gross Profit | £1,949 |
Net Worth | -£92,186 |
Cash | £443 |
Current Liabilities | £563,606 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
21 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 August 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 May 2008 | Liquidators statement of receipts and payments to 6 November 2008 (5 pages) |
21 November 2007 | Liquidators statement of receipts and payments (5 pages) |
2 June 2007 | Liquidators statement of receipts and payments (5 pages) |
22 November 2006 | Liquidators statement of receipts and payments (5 pages) |
30 May 2006 | Liquidators statement of receipts and payments (5 pages) |
18 November 2005 | Liquidators statement of receipts and payments (5 pages) |
27 May 2005 | Liquidators statement of receipts and payments (5 pages) |
17 November 2004 | Liquidators statement of receipts and payments (5 pages) |
18 May 2004 | Liquidators statement of receipts and payments (5 pages) |
2 December 2003 | Liquidators statement of receipts and payments (5 pages) |
13 May 2002 | Resolutions
|
13 May 2002 | Appointment of a voluntary liquidator (1 page) |
13 May 2002 | Statement of affairs (11 pages) |
1 May 2002 | Registered office changed on 01/05/02 from: c/o jeal & co sovereign house 51 high street wetherby west yorkshire LS22 6LR (1 page) |
18 March 2002 | Registered office changed on 18/03/02 from: first floor east wing ornhams hall boroughbridge york north yorkshire YO51 9JH (1 page) |
4 September 2001 | Full accounts made up to 31 December 2000 (12 pages) |
13 April 2001 | Return made up to 27/03/01; full list of members (7 pages) |
15 January 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
20 September 2000 | Director resigned (1 page) |
9 June 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (3 pages) |
12 May 2000 | Particulars of mortgage/charge (3 pages) |
3 April 2000 | Director resigned (1 page) |
27 March 2000 | Incorporation (17 pages) |