Islay Road
Lytham St Annes
Lancashire
FY8 4AD
Secretary Name | Ms Glenda Horsfall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 2008(44 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 25 August 2013) |
Role | Company Director |
Correspondence Address | 31 Mowbray Road Fleetwood Lancashire FY7 7JB |
Director Name | David John Thompson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1993(29 years, 3 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 24 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warton Hall Lodge Lane Lytham St Annes Lancashire FY8 5RP |
Secretary Name | Mrs Janet Mary Wroe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1993(29 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 21 December 1993) |
Role | Company Director |
Correspondence Address | 22 Holme Hall Avenue Cheadle Hulme Cheadle Cheshire SK8 6LN |
Secretary Name | Eric Geoffrey Saville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1993(30 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 06 July 2004) |
Role | Company Director |
Correspondence Address | 21 Ribby Avenue Kirkham Preston Lancashire PR4 2BU |
Secretary Name | Janet Mary Wroe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2004(40 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 June 2006) |
Role | Company Director |
Correspondence Address | 20 Millers Close Lytham St. Annes Lancashire FY8 4UJ |
Secretary Name | Andrew Madigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(42 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 24 June 2008) |
Role | Company Director |
Correspondence Address | 25 Scott Close Blackpool FY4 4YA |
Secretary Name | Mr Matthew Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2008(44 years, 12 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 12 January 2009) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 200 West Park Drive Blackpool Lancashire FY3 9LW |
Registered Address | The Zenith Building 5th Floor 26 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
7.8k at 1 | John Thompson 6.50% Ordinary |
---|---|
54.6k at 1 | John Thompson 45.50% Ordinary |
52.2k at 1 | David Thompson 43.50% Ordinary |
5.4k at 1 | David Thompson 4.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £15,004,102 |
Gross Profit | £601,853 |
Net Worth | £1,311,808 |
Cash | £379,547 |
Current Liabilities | £8,714,787 |
Latest Accounts | 30 September 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
25 August 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 August 2013 | Final Gazette dissolved following liquidation (1 page) |
25 May 2013 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
25 May 2013 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
16 July 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages) |
16 July 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages) |
29 March 2012 | Administrator's progress report to 29 February 2012 (13 pages) |
29 March 2012 | Administrator's progress report to 29 February 2012 (13 pages) |
23 September 2011 | Administrator's progress report to 31 August 2011 (14 pages) |
23 September 2011 | Administrator's progress report to 31 August 2011 (14 pages) |
24 August 2011 | Notice of extension of period of Administration (1 page) |
24 August 2011 | Notice of extension of period of Administration (1 page) |
18 March 2011 | Administrator's progress report to 28 February 2011 (15 pages) |
18 March 2011 | Administrator's progress report to 28 February 2011 (15 pages) |
15 September 2010 | Administrator's progress report to 31 August 2010 (16 pages) |
15 September 2010 | Administrator's progress report to 31 August 2010 (16 pages) |
20 August 2010 | Notice of extension of period of Administration (1 page) |
20 August 2010 | Notice of extension of period of Administration (1 page) |
27 July 2010 | Registered office address changed from C/O Zolfo Cooper the Observatory Chapel Walks Manchester M2 1HL on 27 July 2010 (2 pages) |
27 July 2010 | Registered office address changed from C/O Zolfo Cooper the Observatory Chapel Walks Manchester M2 1HL on 27 July 2010 (2 pages) |
23 March 2010 | Administrator's progress report to 28 February 2010 (14 pages) |
23 March 2010 | Administrator's progress report to 28 February 2010 (14 pages) |
27 October 2009 | Statement of administrator's proposal (34 pages) |
27 October 2009 | Statement of administrator's proposal (34 pages) |
15 October 2009 | Statement of affairs with form 2.14B (21 pages) |
15 October 2009 | Statement of affairs with form 2.14B (21 pages) |
30 September 2009 | Appointment Terminated Director david thompson (1 page) |
30 September 2009 | Appointment terminated director david thompson (1 page) |
5 September 2009 | Appointment of an administrator (1 page) |
5 September 2009 | Registered office changed on 05/09/2009 from clifton road marton blackpool lancashire FY4 4QA (1 page) |
5 September 2009 | Registered office changed on 05/09/2009 from clifton road marton blackpool lancashire FY4 4QA (1 page) |
5 September 2009 | Appointment of an administrator (1 page) |
29 July 2009 | Full accounts made up to 30 September 2008 (18 pages) |
29 July 2009 | Full accounts made up to 30 September 2008 (18 pages) |
27 March 2009 | Return made up to 05/01/09; full list of members (4 pages) |
27 March 2009 | Return made up to 05/01/09; full list of members (4 pages) |
26 March 2009 | Director's change of particulars / john thompson / 01/09/2008 (1 page) |
26 March 2009 | Director's Change of Particulars / john thompson / 01/09/2008 / HouseName/Number was: , now: greenheys; Street was: mirasol, now: islay road; Area was: islay road, now: (1 page) |
19 January 2009 | Appointment Terminated Secretary matthew thompson (1 page) |
19 January 2009 | Appointment terminated secretary matthew thompson (1 page) |
23 October 2008 | Secretary appointed mr matthew thompson (1 page) |
23 October 2008 | Secretary appointed mr matthew thompson (1 page) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
21 July 2008 | Full accounts made up to 30 September 2007 (21 pages) |
21 July 2008 | Full accounts made up to 30 September 2007 (21 pages) |
24 June 2008 | Secretary appointed ms glenda horsfall (1 page) |
24 June 2008 | Appointment terminated secretary andrew madigan (1 page) |
24 June 2008 | Secretary appointed ms glenda horsfall (1 page) |
24 June 2008 | Appointment Terminated Secretary andrew madigan (1 page) |
27 February 2008 | Return made up to 05/01/08; full list of members (4 pages) |
27 February 2008 | Director's change of particulars / john thompson / 01/12/2007 (1 page) |
27 February 2008 | Director's Change of Particulars / john thompson / 01/12/2007 / HouseName/Number was: , now: mirasol; Street was: greenheys, now: islay road; Area was: islay road, now: ; Post Town was: lytham, now: lytham st. Annes; Country was: , now: united kingdom (1 page) |
27 February 2008 | Return made up to 05/01/08; full list of members (4 pages) |
13 December 2007 | Particulars of mortgage/charge (3 pages) |
13 December 2007 | Particulars of mortgage/charge (3 pages) |
31 July 2007 | Full accounts made up to 30 September 2006 (19 pages) |
31 July 2007 | Full accounts made up to 30 September 2006 (19 pages) |
31 January 2007 | Return made up to 05/01/07; full list of members (3 pages) |
31 January 2007 | Return made up to 05/01/07; full list of members (3 pages) |
16 August 2006 | Particulars of mortgage/charge (3 pages) |
16 August 2006 | Particulars of mortgage/charge (3 pages) |
2 August 2006 | Full accounts made up to 30 September 2005 (18 pages) |
2 August 2006 | Full accounts made up to 30 September 2005 (18 pages) |
12 June 2006 | New secretary appointed (1 page) |
12 June 2006 | Secretary resigned (1 page) |
12 June 2006 | Secretary resigned (1 page) |
12 June 2006 | New secretary appointed (1 page) |
21 February 2006 | Return made up to 05/01/06; full list of members (3 pages) |
21 February 2006 | Return made up to 05/01/06; full list of members (3 pages) |
21 January 2006 | Particulars of mortgage/charge (3 pages) |
21 January 2006 | Particulars of mortgage/charge (3 pages) |
18 January 2006 | Particulars of mortgage/charge (3 pages) |
18 January 2006 | Particulars of mortgage/charge (3 pages) |
13 October 2005 | Full accounts made up to 30 September 2004 (19 pages) |
13 October 2005 | Full accounts made up to 30 September 2004 (19 pages) |
11 October 2005 | Particulars of mortgage/charge (3 pages) |
11 October 2005 | Particulars of mortgage/charge (3 pages) |
28 September 2005 | Resolutions
|
28 September 2005 | Resolutions
|
2 September 2005 | Resolutions
|
2 September 2005 | Resolutions
|
15 June 2005 | Registered office changed on 15/06/05 from: 328/336 church street blackpool FY1 3QH (1 page) |
15 June 2005 | Registered office changed on 15/06/05 from: 328/336 church street blackpool FY1 3QH (1 page) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | New director appointed (2 pages) |
4 May 2005 | Company name changed john thompson design centre limi ted\certificate issued on 04/05/05 (2 pages) |
4 May 2005 | Company name changed john thompson design centre limi ted\certificate issued on 04/05/05 (2 pages) |
1 February 2005 | Return made up to 05/01/05; full list of members (6 pages) |
1 February 2005 | Return made up to 05/01/05; full list of members
|
13 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
7 December 2004 | Particulars of mortgage/charge (3 pages) |
7 December 2004 | Particulars of mortgage/charge (3 pages) |
16 September 2004 | Particulars of mortgage/charge (5 pages) |
16 September 2004 | Particulars of mortgage/charge (5 pages) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | New secretary appointed (2 pages) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | New secretary appointed (2 pages) |
21 June 2004 | Full accounts made up to 30 September 2003 (23 pages) |
21 June 2004 | Full accounts made up to 30 September 2003 (23 pages) |
13 January 2004 | Return made up to 05/01/04; full list of members (6 pages) |
13 January 2004 | Return made up to 05/01/04; full list of members (6 pages) |
31 July 2003 | Particulars of mortgage/charge (3 pages) |
31 July 2003 | Particulars of mortgage/charge (3 pages) |
30 July 2003 | Full accounts made up to 30 September 2002 (20 pages) |
30 July 2003 | Full accounts made up to 30 September 2002 (20 pages) |
10 February 2003 | Return made up to 05/01/03; full list of members (6 pages) |
10 February 2003 | Return made up to 05/01/03; full list of members (6 pages) |
21 August 2002 | Particulars of mortgage/charge (3 pages) |
21 August 2002 | Particulars of mortgage/charge (3 pages) |
16 August 2002 | Particulars of mortgage/charge (3 pages) |
16 August 2002 | Particulars of mortgage/charge (3 pages) |
19 June 2002 | Full accounts made up to 30 September 2001 (15 pages) |
19 June 2002 | Full accounts made up to 30 September 2001 (15 pages) |
17 January 2002 | Return made up to 05/01/02; full list of members (6 pages) |
17 January 2002 | Return made up to 05/01/02; full list of members (6 pages) |
24 July 2001 | Full accounts made up to 30 September 2000 (16 pages) |
24 July 2001 | Full accounts made up to 30 September 2000 (16 pages) |
25 January 2001 | Return made up to 05/01/01; full list of members (6 pages) |
25 January 2001 | Return made up to 05/01/01; full list of members (6 pages) |
20 July 2000 | Full accounts made up to 30 September 1999 (16 pages) |
20 July 2000 | Full accounts made up to 30 September 1999 (16 pages) |
18 January 2000 | Return made up to 05/01/00; full list of members
|
18 January 2000 | Return made up to 05/01/00; full list of members (6 pages) |
1 August 1999 | Full accounts made up to 30 September 1998 (19 pages) |
1 August 1999 | Full accounts made up to 30 September 1998 (19 pages) |
13 January 1999 | Return made up to 05/01/99; no change of members (4 pages) |
13 January 1999 | Return made up to 05/01/99; no change of members (4 pages) |
2 November 1998 | Particulars of mortgage/charge (3 pages) |
2 November 1998 | Particulars of mortgage/charge (3 pages) |
28 July 1998 | Full accounts made up to 30 September 1997 (16 pages) |
28 July 1998 | Full accounts made up to 30 September 1997 (16 pages) |
23 January 1998 | Return made up to 05/01/98; no change of members (4 pages) |
23 January 1998 | Return made up to 05/01/98; no change of members (4 pages) |
17 July 1997 | Full accounts made up to 30 September 1996 (18 pages) |
17 July 1997 | Full accounts made up to 30 September 1996 (18 pages) |
11 February 1997 | Return made up to 05/01/97; full list of members (6 pages) |
11 February 1997 | Return made up to 05/01/97; full list of members (6 pages) |
31 July 1996 | Full accounts made up to 30 September 1995 (18 pages) |
31 July 1996 | Full accounts made up to 30 September 1995 (18 pages) |
17 February 1996 | Return made up to 05/01/96; no change of members (4 pages) |
17 February 1996 | Return made up to 05/01/96; no change of members (4 pages) |
11 January 1996 | Particulars of mortgage/charge (3 pages) |
11 January 1996 | Particulars of mortgage/charge (3 pages) |
5 July 1995 | Particulars of mortgage/charge (4 pages) |
5 July 1995 | Particulars of mortgage/charge (3 pages) |
30 May 1995 | Return made up to 05/01/95; full list of members; amend (8 pages) |
30 May 1995 | Return made up to 05/01/95; full list of members; amend (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (74 pages) |
15 June 1994 | Resolutions
|
15 June 1994 | £ nc 60000/120000 13/06/94 (1 page) |
15 June 1994 | Ad 13/06/94--------- £ si 60000@1=60000 £ ic 60000/120000 (2 pages) |
15 June 1994 | £ nc 60000/120000 13/06/94 (1 page) |
15 June 1994 | Resolutions
|
15 June 1994 | Ad 13/06/94--------- £ si 60000@1=60000 £ ic 60000/120000 (2 pages) |
17 May 1994 | Resolutions
|
17 May 1994 | Resolutions
|
25 January 1993 | Return made up to 05/01/93; full list of members (6 pages) |
3 December 1992 | Director resigned;new director appointed (2 pages) |
19 July 1966 | Allotment of shares (2 pages) |
19 July 1966 | Allotment of shares (2 pages) |
13 November 1963 | Allotment of shares (2 pages) |
13 November 1963 | Allotment of shares (2 pages) |
20 September 1963 | Incorporation (20 pages) |
20 September 1963 | Incorporation (20 pages) |
13 September 1963 | Certificate of incorporation (1 page) |
13 September 1963 | Certificate of incorporation (1 page) |