Blackpool
Lancashire
FY3 8LT
Director Name | Leonard Simmons |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 1991(34 years, 9 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | Hawthorns The Downs Poulton Le Fylde Lancashire FY6 7EG |
Director Name | Michael David Simmons |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 1991(34 years, 9 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | Little Poulton Hall Little Poulton Lane Poulton Le Fylde Lancashire FY6 7ET |
Director Name | Stuart Ellis Simmons |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 1991(34 years, 9 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Builder |
Correspondence Address | The Woodlands 99 Mains Lane Poulton Le Fylde Lancashire FY6 7LD |
Secretary Name | Michael David Simmons |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 June 1991(34 years, 9 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | Little Poulton Hall Little Poulton Lane Poulton Le Fylde Lancashire FY6 7ET |
Registered Address | C/O Stoy Hayward Peter House St Peters Square Manchester M1 5BH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 March 1991 (33 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
4 March 2001 | Dissolved (1 page) |
---|---|
4 December 2000 | Liquidators statement of receipts and payments (7 pages) |
4 December 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 December 2000 | Liquidators statement of receipts and payments (7 pages) |
13 June 2000 | Liquidators statement of receipts and payments (5 pages) |
16 December 1999 | Liquidators statement of receipts and payments (5 pages) |
24 June 1999 | Liquidators statement of receipts and payments (5 pages) |
10 December 1998 | Liquidators statement of receipts and payments (5 pages) |
29 May 1998 | Liquidators statement of receipts and payments (5 pages) |
8 January 1998 | Liquidators statement of receipts and payments (5 pages) |
12 June 1997 | Liquidators statement of receipts and payments (3 pages) |
12 December 1996 | Liquidators statement of receipts and payments (5 pages) |
20 June 1996 | Liquidators statement of receipts and payments (5 pages) |
5 January 1996 | Certificate of specific penalty (1 page) |
7 December 1995 | Liquidators statement of receipts and payments (6 pages) |
4 June 1992 | Appointment of a voluntary liquidator (1 page) |
20 May 1992 | Registered office changed on 20/05/92 from: clarke st industrial estate gaistang rd east poulton le fylde FY6 8JR (1 page) |
1 May 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 1991 | Return made up to 23/06/91; no change of members (6 pages) |
1 October 1990 | Return made up to 28/08/90; full list of members (4 pages) |