Rossall Park
Fleetwood
Lancashire
FY7 8HS
Director Name | Patricia Mary Ormond |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 March 2004) |
Role | Teacher |
Correspondence Address | 20 Sunningdale Avenue Rossall Park Fleetwood Lancashire FY7 8HS |
Secretary Name | Patricia Mary Ormond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 June 2006) |
Role | Teacher |
Correspondence Address | 20 Sunningdale Avenue Rossall Park Fleetwood Lancashire FY7 8HS |
Secretary Name | Mr Michael Kenneth Vyvyan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Fulford Road Scarborough YO11 2SH |
Director Name | Mr Michael Kenneth Vyvyan |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 November 2009) |
Role | Occupational Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | 12 Fulford Road Scarborough YO11 2SH |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2001(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2001(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Registered Address | Arabesque House Monks Cross Drive Huntington York North Yorkshire YO32 9GW |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Huntington |
Ward | Huntington & New Earswick |
Built Up Area | York |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2012 | Application to strike the company off the register (3 pages) |
12 October 2012 | Application to strike the company off the register (3 pages) |
20 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders Statement of capital on 2012-09-20
|
20 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders Statement of capital on 2012-09-20
|
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (3 pages) |
28 September 2011 | Registered office address changed from 14 Abingdon Street Blackpool Lancashire FY1 1PY on 28 September 2011 (1 page) |
28 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (3 pages) |
28 September 2011 | Registered office address changed from 14 Abingdon Street Blackpool Lancashire FY1 1PY on 28 September 2011 (1 page) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
23 August 2010 | Termination of appointment of Michael Vyvyan as a director (1 page) |
23 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (3 pages) |
23 August 2010 | Termination of appointment of Michael Vyvyan as a director (1 page) |
23 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (3 pages) |
23 August 2010 | Termination of appointment of Michael Vyvyan as a secretary (1 page) |
23 August 2010 | Termination of appointment of Michael Vyvyan as a secretary (1 page) |
6 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
24 August 2009 | Return made up to 23/08/09; full list of members (4 pages) |
24 August 2009 | Return made up to 23/08/09; full list of members (4 pages) |
2 October 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
2 October 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
26 August 2008 | Return made up to 23/08/08; full list of members (4 pages) |
26 August 2008 | Return made up to 23/08/08; full list of members (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
28 August 2007 | Return made up to 23/08/07; full list of members (2 pages) |
28 August 2007 | Return made up to 23/08/07; full list of members (2 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | Return made up to 23/08/06; full list of members (2 pages) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | Return made up to 23/08/06; full list of members (2 pages) |
21 August 2006 | New secretary appointed (1 page) |
21 August 2006 | Secretary resigned (1 page) |
21 August 2006 | New secretary appointed (1 page) |
21 August 2006 | Secretary resigned (1 page) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
4 October 2005 | Return made up to 23/08/05; full list of members (6 pages) |
4 October 2005 | Return made up to 23/08/05; full list of members (6 pages) |
20 April 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
20 April 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
7 September 2004 | Return made up to 23/08/04; full list of members (6 pages) |
7 September 2004 | Return made up to 23/08/04; full list of members (6 pages) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
15 April 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
15 April 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
18 September 2003 | Return made up to 23/08/03; full list of members (7 pages) |
18 September 2003 | Return made up to 23/08/03; full list of members (7 pages) |
26 June 2003 | Accounts made up to 30 September 2002 (4 pages) |
26 June 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
20 September 2002 | Return made up to 23/08/02; full list of members (7 pages) |
20 September 2002 | Return made up to 23/08/02; full list of members (7 pages) |
30 October 2001 | New secretary appointed;new director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New secretary appointed;new director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
5 October 2001 | Secretary resigned (1 page) |
5 October 2001 | Registered office changed on 05/10/01 from: 1 park row leeds LS1 5AB (1 page) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | Secretary resigned (1 page) |
4 October 2001 | Accounting reference date extended from 31/08/02 to 30/09/02 (1 page) |
4 October 2001 | Company name changed pinco 1669 LIMITED\certificate issued on 04/10/01 (2 pages) |
4 October 2001 | Accounting reference date extended from 31/08/02 to 30/09/02 (1 page) |
4 October 2001 | Ad 28/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 October 2001 | Company name changed pinco 1669 LIMITED\certificate issued on 04/10/01 (2 pages) |
4 October 2001 | Ad 28/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 August 2001 | Incorporation (14 pages) |