Lytham
Lytham St. Annes
Lancashire
FY8 5QE
Director Name | James Roberts |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 1991(25 years, 5 months after company formation) |
Appointment Duration | 17 years, 7 months (closed 20 January 2009) |
Role | Managing Director |
Correspondence Address | Linden House Meadow Lane Houghton Cambridgeshire PE28 2BP |
Director Name | Mr David Taylor |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 May 1994) |
Role | Engineer |
Correspondence Address | Wood Close 28 Stankelt Road Silverdale Carnforth Lancashire LA5 0TH |
Secretary Name | Mr Simon Vincent Bond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(25 years, 5 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 28 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sharrow 159 Lightfoot Lane Higher Bartle Preston Lancashire PR4 0LA |
Registered Address | Link House Bolton Road, Kearsley Bolton Lancashire BL4 9BT |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Kearsley |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2008 | Application for striking-off (1 page) |
13 March 2008 | Appointment terminated secretary simon bond (1 page) |
5 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
13 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
25 July 2006 | Return made up to 13/07/06; full list of members (2 pages) |
26 May 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
13 July 2005 | Return made up to 13/07/05; full list of members (3 pages) |
10 May 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
16 June 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
10 June 2004 | Return made up to 18/06/04; full list of members (7 pages) |
11 July 2003 | Return made up to 18/06/03; full list of members (7 pages) |
11 July 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
31 May 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
30 October 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
16 October 2001 | Registered office changed on 16/10/01 from: durham avenue st annes on sea lancashire FY8 2BE (1 page) |
28 June 2001 | Return made up to 18/06/01; full list of members
|
30 October 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
26 July 2000 | Return made up to 28/06/00; full list of members (6 pages) |
2 August 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
20 July 1999 | Return made up to 28/06/99; full list of members
|
26 October 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
16 July 1998 | Return made up to 18/06/98; no change of members
|
3 July 1997 | Return made up to 27/06/97; no change of members
|
21 May 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
19 July 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
15 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
14 July 1995 | Return made up to 26/06/95; no change of members (4 pages) |