St Annes On Sea
Fylde
FY8 1QR
Director Name | John Charles Anthony Sharples |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1991(43 years after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | 5 Camberley Drive Rochdale Lancashire OL11 4AZ |
Secretary Name | Betty Sharples |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 1991(43 years after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | 42 Singleton Avenue St Annes On Sea Fylde FY8 1QR |
Registered Address | Saint Jamess Square Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £216,872 |
Cash | £82 |
Current Liabilities | £832,315 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
21 November 2006 | Dissolved (1 page) |
---|---|
21 August 2006 | Liquidators statement of receipts and payments (5 pages) |
21 August 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 May 2006 | Liquidators statement of receipts and payments (5 pages) |
17 November 2005 | Liquidators statement of receipts and payments (5 pages) |
1 June 2005 | Liquidators statement of receipts and payments (8 pages) |
7 March 2005 | Sec of state's release of liq (1 page) |
30 November 2004 | Liquidators statement of receipts and payments (5 pages) |
25 May 2004 | Liquidators statement of receipts and payments (5 pages) |
27 November 2003 | Liquidators statement of receipts and payments (5 pages) |
2 June 2003 | Liquidators statement of receipts and payments (5 pages) |
22 November 2002 | Liquidators statement of receipts and payments (5 pages) |
8 November 2001 | Statement of affairs (11 pages) |
8 November 2001 | Appointment of a voluntary liquidator (1 page) |
8 November 2001 | Resolutions
|
12 October 2001 | Registered office changed on 12/10/01 from: regent mill regent street rochdale OL12 0HQ (1 page) |
14 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
10 January 2001 | Particulars of mortgage/charge (3 pages) |
7 November 2000 | Particulars of mortgage/charge (11 pages) |
30 October 2000 | Return made up to 31/10/00; full list of members (6 pages) |
23 August 2000 | Particulars of mortgage/charge (5 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (9 pages) |
2 December 1999 | Return made up to 31/10/99; full list of members (6 pages) |
12 March 1999 | Particulars of mortgage/charge (3 pages) |
12 March 1999 | Particulars of mortgage/charge (3 pages) |
7 December 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
23 November 1998 | Return made up to 31/10/98; full list of members (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
12 November 1997 | Return made up to 31/10/97; no change of members
|
22 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
5 December 1996 | Return made up to 31/10/96; no change of members (4 pages) |
29 October 1996 | Particulars of mortgage/charge (3 pages) |
26 January 1996 | Return made up to 31/10/95; full list of members (6 pages) |
23 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |