Poulton Le Fylde
Lancashire
FY6 8BY
Director Name | Mr Conrad Jeffrey Morris |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(33 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 14 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 North Gate London NW8 7EJ |
Secretary Name | Imedia Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 January 1995(36 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 14 September 1999) |
Correspondence Address | Glasdon House Preston New Road Blackpool Lancashire FY3 9LP |
Secretary Name | Alexis Kathryn Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(33 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 03 October 1991) |
Role | Company Director |
Correspondence Address | 9 Cleveland Road Lytham St Annes Lancashire FY8 5JH |
Secretary Name | Bryan Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1991(33 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 August 1992) |
Role | Company Director |
Correspondence Address | 2 Willow Drive Wrea Green Preston Lancashire PR4 2NT |
Director Name | Ian Paul Rose |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(33 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 July 1994) |
Role | Group Chairman |
Correspondence Address | 49 Newton Drive Blackpool Lancashire FY3 8EW |
Director Name | Mrs Margaret Ann Walker |
---|---|
Date of Birth | September 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(33 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 03 January 1995) |
Role | Financial Director |
Correspondence Address | Old Stone Trough Kelbrook Colne Lancs BB8 6LW |
Secretary Name | Simon John Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(34 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 May 1994) |
Role | Company Director |
Correspondence Address | 1 Tern Drive Poynton Stockport Cheshire SK12 1HR |
Director Name | Mr Edward Hugh Roderick Thomas |
---|---|
Date of Birth | September 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1993(35 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eaton House 1 Eaton Crescent Bristol Avon BS8 2EJ |
Secretary Name | Mrs Margaret Ann Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1994(36 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 03 January 1995) |
Role | Company Director |
Correspondence Address | Old Stone Trough Kelbrook Colne Lancs BB8 6LW |
Registered Address | Coopers & Lybrand Abacus Court Minshull Street Manchester M1 3ED |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 1993 (29 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
14 September 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 March 1999 | First Gazette notice for compulsory strike-off (1 page) |
24 November 1998 | Receiver's abstract of receipts and payments (3 pages) |
13 November 1998 | Receiver ceasing to act (1 page) |
12 August 1998 | Receiver's abstract of receipts and payments (3 pages) |
15 August 1997 | Receiver's abstract of receipts and payments (3 pages) |
5 August 1996 | Receiver's abstract of receipts and payments (3 pages) |
24 October 1995 | Director resigned (2 pages) |
12 October 1995 | Administrative Receiver's report (10 pages) |
27 June 1995 | Registered office changed on 27/06/95 from: glasdon house preston new road blackpool lancashire FY3 9LP (1 page) |