Lytham St Annes
Lancashire
FY8 5ES
Secretary Name | Mr Kevin Macmahon |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 1996(32 years after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Accountant |
Correspondence Address | Charter House 18-20 Finsley Gate Burnley Lancashire BB11 2HA |
Director Name | Dr Arthur Lambert |
---|---|
Date of Birth | November 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(27 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 November 1996) |
Role | Co Director |
Correspondence Address | 22 Stubbins Lane Sabden Blackburn Lancashire BB7 9EP |
Secretary Name | Mrs Elfriede Lambert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(27 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 April 1995) |
Role | Company Director |
Correspondence Address | 22 Stubbins Lane Sabden Blackburn Lancashire BB7 9EP |
Secretary Name | Hilary Jean Storey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1995(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 1996) |
Role | Company Director |
Correspondence Address | 5 Bath Street Lytham St Annes Lancashire FY8 5ES |
Registered Address | Bow Chambers 8 Tib Lane Manchester M2 4JB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £203,673 |
Cash | £219,358 |
Current Liabilities | £15,685 |
Latest Accounts | 30 September 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
7 November 2001 | Dissolved (1 page) |
---|---|
7 August 2001 | Return of final meeting in a members' voluntary winding up (4 pages) |
30 March 2001 | Liquidators statement of receipts and payments (5 pages) |
22 November 2000 | Liquidators statement of receipts and payments (5 pages) |
21 July 2000 | Court order allowing vol liquidator to resign (1 page) |
21 July 2000 | C/O re replacement of liq (12 pages) |
21 July 2000 | Appointment of a voluntary liquidator (1 page) |
17 April 2000 | Liquidators statement of receipts and payments (5 pages) |
17 April 2000 | Liquidators statement of receipts and payments (5 pages) |
30 November 1999 | Liquidators statement of receipts and payments (5 pages) |
7 October 1999 | C/O re change of liq (3 pages) |
7 October 1999 | Appointment of a voluntary liquidator (1 page) |
7 October 1999 | Court order allowing vol liquidator to resign (1 page) |
25 January 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
12 October 1998 | Appointment of a voluntary liquidator (1 page) |
12 October 1998 | Resolutions
|
12 October 1998 | Registered office changed on 12/10/98 from: 109 burnley road padiham nr burnley lancashire BB12 8BL (1 page) |
12 October 1998 | Declaration of solvency (3 pages) |
18 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
25 February 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | Return made up to 31/12/96; full list of members (6 pages) |
6 April 1997 | New secretary appointed (2 pages) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | Secretary resigned (1 page) |
21 February 1996 | Accounts for a small company made up to 30 September 1995 (3 pages) |
10 January 1996 | Return made up to 31/12/95; no change of members
|
22 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 July 1995 | Accounts for a small company made up to 30 September 1994 (3 pages) |