Blackpool
Lancashire
FY4 1TE
Director Name | Karen Birtwistle |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 1995(47 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (closed 14 June 2005) |
Role | Office Manager |
Correspondence Address | 507 Lytham Road Blackpool Lancashire FY4 1TE |
Director Name | Mr Stephen James Birtwistle |
---|---|
Date of Birth | February 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 1995(47 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (closed 14 June 2005) |
Role | Music Teacher |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage 13 Saint Martins Hill Holton Heath Poole Dorset BH16 6JP |
Secretary Name | Karen Birtwistle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 October 1995(47 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (closed 14 June 2005) |
Role | Office Manager |
Correspondence Address | 507 Lytham Road Blackpool Lancashire FY4 1TE |
Director Name | James Halstead Birtwistle |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(43 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 October 1995) |
Role | Surveyor |
Correspondence Address | 24a Monks Avenue East Molesey Surrey GU22 8RS |
Director Name | John Halstead Birtwistle |
---|---|
Date of Birth | September 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(43 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 October 1995) |
Role | Company Director |
Correspondence Address | Flat 77 Majestic Court Clifton Drive North Lytham St Annes Lancashire Fy8 |
Director Name | Roma Mary Birtwistle |
---|---|
Date of Birth | February 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(43 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 November 1993) |
Role | Company Director |
Correspondence Address | Flat 77 Majestic Court Clifton Drive North Lytham St Annes Lancs Fy8 |
Secretary Name | Mr Paul John Birtwistle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(43 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 October 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 507 Lytham Road Blackpool Lancashire FY4 1TE |
Registered Address | C/O Tenon Lewis House 12 Smith Street Rochdale Lancashire OL16 1TX |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £515,187 |
Cash | £251,463 |
Current Liabilities | £5,303 |
Latest Accounts | 31 March 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
14 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2005 | Application for striking-off (1 page) |
21 October 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
6 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2004 | Return made up to 21/07/04; full list of members
|
27 July 2003 | Return made up to 21/07/03; full list of members
|
25 June 2003 | Total exemption full accounts made up to 31 March 2003 (14 pages) |
17 September 2002 | Return made up to 21/07/02; full list of members (6 pages) |
2 July 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
22 August 2001 | Return made up to 21/07/01; full list of members (7 pages) |
7 July 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
8 January 2001 | Accounts made up to 31 March 2000 (11 pages) |
14 August 2000 | Return made up to 21/07/00; full list of members (6 pages) |
21 September 1999 | Return made up to 21/07/99; full list of members (6 pages) |
27 July 1999 | Accounts made up to 31 March 1999 (11 pages) |
23 February 1999 | Registered office changed on 23/02/99 from: baron road blackpool lancs FY1 6JU (1 page) |
19 August 1998 | Return made up to 21/07/98; full list of members (6 pages) |
25 June 1998 | Accounts made up to 31 March 1998 (11 pages) |
28 July 1997 | Director's particulars changed (1 page) |
29 June 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
16 August 1996 | Return made up to 21/07/96; full list of members (7 pages) |
17 July 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
3 November 1995 | £ ic 580/205 23/10/95 £ sr 375@1=375 (1 page) |
1 November 1995 | Resolutions
|
31 October 1995 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
31 October 1995 | Resolutions
|
31 October 1995 | Director resigned (4 pages) |
31 October 1995 | Director resigned (2 pages) |
31 October 1995 | New director appointed (4 pages) |
4 August 1995 | Return made up to 21/07/95; full list of members (14 pages) |
21 July 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
2 May 1986 | Resolutions
|
23 September 1948 | Incorporation (21 pages) |