Poulton Le Fylde
Lancashire
FY6 7SL
Director Name | Francis Carey Abbott |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1996(51 years, 9 months after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Correspondence Address | 120 Garstang Road West Poulton Le Fylde Lancashire FY6 7SL |
Director Name | Hilary Abbott |
---|---|
Date of Birth | December 1941 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1996(51 years, 9 months after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Correspondence Address | 120 Garstang Road West Blackpool Lancashire FY6 7SL |
Secretary Name | Lesley Anne Butterworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1996(51 years, 9 months after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Correspondence Address | 8 Kildare Avenue Thornton Lancashire |
Director Name | Mr David Richards Abbott |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(46 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 1996) |
Role | Coach Proprietor |
Correspondence Address | Westgates 292 Queens Promenade Blackpool Lancashire FY2 9AZ |
Secretary Name | Mr David Richards Abbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(46 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | Westgates 292 Queens Promenade Blackpool Lancashire FY2 9AZ |
Registered Address | 17 Saint Anns Square Manchester M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1,010,850 |
Cash | £9 |
Current Liabilities | £409,377 |
Latest Accounts | 31 December 1999 (23 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
2 March 2004 | Dissolved (1 page) |
---|---|
2 December 2003 | Liquidators statement of receipts and payments (5 pages) |
2 December 2003 | Return of final meeting in a members' voluntary winding up (4 pages) |
15 November 2003 | Liquidators statement of receipts and payments (5 pages) |
20 November 2002 | Liquidators statement of receipts and payments (5 pages) |
16 May 2002 | Liquidators statement of receipts and payments (5 pages) |
15 November 2001 | Liquidators statement of receipts and payments (8 pages) |
15 November 2000 | Registered office changed on 15/11/00 from: 95/97 talbot road blackpool lancashire FY1 3QX (1 page) |
14 November 2000 | Resolutions
|
14 November 2000 | Appointment of a voluntary liquidator (2 pages) |
6 November 2000 | Declaration of solvency (4 pages) |
19 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
5 April 2000 | Accounts for a small company made up to 31 December 1999 (9 pages) |
14 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
25 May 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
5 August 1998 | Return made up to 30/06/98; no change of members (4 pages) |
21 April 1998 | Accounts for a small company made up to 31 December 1997 (10 pages) |
20 October 1997 | Accounts for a small company made up to 31 December 1996 (11 pages) |
16 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
22 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1996 | Secretary resigned;director resigned (1 page) |
24 October 1996 | New director appointed (2 pages) |
24 October 1996 | New director appointed (2 pages) |
24 October 1996 | New secretary appointed (2 pages) |
21 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1996 | Particulars of mortgage/charge (3 pages) |
11 September 1996 | Amended accounts made up to 31 December 1995 (10 pages) |
16 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
27 June 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
27 July 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
5 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |