Blackpool
Lancashire
Director Name | Mr Peter Haworth |
---|---|
Date of Birth | October 1927 (Born 95 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 1992(47 years, 11 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Diesel Engineer |
Correspondence Address | 229 Preston New Road Blackpool Lancashire FY3 9TY |
Secretary Name | Mrs Hilary Abbott |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 July 1992(47 years, 11 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Company Director |
Correspondence Address | 14 Moorfield Drive Lytham Lytham St Annes Lancashire FY8 4QB |
Registered Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £137,070 |
Cash | £288 |
Current Liabilities | £597,233 |
Latest Accounts | 31 December 1994 (28 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
17 February 2006 | Dissolved (1 page) |
---|---|
17 November 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 July 2005 | Liquidators statement of receipts and payments (5 pages) |
25 January 2005 | Liquidators statement of receipts and payments (5 pages) |
27 July 2004 | Liquidators statement of receipts and payments (5 pages) |
23 January 2004 | Liquidators statement of receipts and payments (5 pages) |
13 August 2003 | O/C replacement of liquidator (23 pages) |
13 August 2003 | Appointment of a voluntary liquidator (1 page) |
13 August 2003 | Notice of ceasing to act as a voluntary liquidator (1 page) |
29 July 2003 | Liquidators statement of receipts and payments (4 pages) |
5 February 2003 | Liquidators statement of receipts and payments (5 pages) |
13 December 2002 | Registered office changed on 13/12/02 from: hilton chambers 15 hilton street manchester M1 1JL (1 page) |
23 July 2002 | Liquidators statement of receipts and payments (5 pages) |
24 January 2002 | Liquidators statement of receipts and payments (5 pages) |
26 July 2001 | Liquidators statement of receipts and payments (5 pages) |
3 July 2001 | Appointment of a voluntary liquidator (1 page) |
3 July 2001 | Resignation of a liquidator (1 page) |
3 July 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 January 2001 | Liquidators statement of receipts and payments (5 pages) |
3 August 2000 | Liquidators statement of receipts and payments (5 pages) |
7 February 2000 | Liquidators statement of receipts and payments (3 pages) |
22 July 1999 | Liquidators statement of receipts and payments (5 pages) |
2 February 1999 | Liquidators statement of receipts and payments (5 pages) |
6 August 1998 | Liquidators statement of receipts and payments (5 pages) |
13 February 1998 | Liquidators statement of receipts and payments (7 pages) |
30 October 1997 | Resignation of a liquidator (1 page) |
13 August 1997 | Liquidators statement of receipts and payments (11 pages) |
29 July 1996 | Registered office changed on 29/07/96 from: 197 midgelands road, blackpool FY4 5HJ (1 page) |
26 July 1996 | Appointment of a voluntary liquidator (1 page) |
26 July 1996 | Resolutions
|
11 August 1995 | Return made up to 19/07/95; no change of members (4 pages) |
13 June 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |