Poulton-Le-Fylde
Lancashire
FY6 8BW
Director Name | Mr Arnold Gowlett |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(25 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 April 1997) |
Role | Company Director |
Correspondence Address | 32 Fleetwood Road Poulton Le Fylde Lancashire FY6 7NL |
Director Name | Mrs Sandra Gowlett |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(25 years, 6 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 05 August 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 32 Fleetwood Road Poulton Le Fylde Lancashire FY6 7NL |
Secretary Name | Mrs Sandra Gowlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(25 years, 6 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 05 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Fleetwood Road Poulton Le Fylde Lancashire FY6 7NL |
Director Name | Mrs Phyllis Ethel Ellen Aldersley |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 September 1995) |
Role | Office Manageress |
Correspondence Address | 27 Cornwall Place Marton Blackpool Lancashire FY3 9NR |
Director Name | David Ronald Abbey |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(30 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 30 October 2009) |
Role | Approved Electrician |
Correspondence Address | 4 Farnham Way Poulton Le Fylde Lancashire FY6 7TQ |
Director Name | Roy Clement |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(30 years, 2 months after company formation) |
Appointment Duration | 16 years (resigned 16 July 2012) |
Role | Approved Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 35 Summerville Avenue Staining Blackpool Lancashire FY3 0BP |
Director Name | Samantha Gowlett |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(32 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 05 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Moorway Poulton-Le-Fylde Lancashire FY6 7EX |
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
600 at £1 | Mrs S. Gowlett 60.00% Ordinary |
---|---|
200 at £1 | S.g.g. Gowlett 20.00% Ordinary |
200 at £1 | S.j. Gowlett 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£58,696 |
Cash | £509 |
Current Liabilities | £150,546 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
30 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 October 2015 | Final Gazette dissolved following liquidation (1 page) |
30 July 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
30 June 2015 | Registered office address changed from Leonard Curtis, Hollins Mount Hollins Lane Bury Bl9 8D6 to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 30 June 2015 (2 pages) |
21 July 2014 | Liquidators statement of receipts and payments to 15 May 2014 (11 pages) |
21 July 2014 | Liquidators' statement of receipts and payments to 15 May 2014 (11 pages) |
10 September 2013 | Registered office address changed from 8 Palatine Road Blackpool Lancashire FY1 4BT on 10 September 2013 (2 pages) |
31 May 2013 | Statement of affairs with form 4.19 (8 pages) |
31 May 2013 | Appointment of a voluntary liquidator (1 page) |
31 May 2013 | Resolutions
|
7 February 2013 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
9 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders Statement of capital on 2012-11-09
|
19 July 2012 | Termination of appointment of Roy Clement as a director (1 page) |
2 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
11 August 2011 | Termination of appointment of Sandra Gowlett as a secretary (1 page) |
11 August 2011 | Termination of appointment of Sandra Gowlett as a director (1 page) |
11 August 2011 | Termination of appointment of Samantha Gowlett as a director (1 page) |
26 October 2010 | Termination of appointment of David Abbey as a director (1 page) |
26 October 2010 | Director's details changed for Roy Clement on 1 October 2009 (2 pages) |
26 October 2010 | Director's details changed for Simon Gavin George Gowlett on 1 October 2009 (2 pages) |
26 October 2010 | Director's details changed for Samantha Gowlett on 1 October 2009 (2 pages) |
26 October 2010 | Director's details changed for Roy Clement on 1 October 2009 (2 pages) |
26 October 2010 | Director's details changed for Simon Gavin George Gowlett on 1 October 2009 (2 pages) |
26 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (8 pages) |
26 October 2010 | Director's details changed for Samantha Gowlett on 1 October 2009 (2 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
27 October 2009 | Register inspection address has been changed (1 page) |
27 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (7 pages) |
27 October 2009 | Register(s) moved to registered inspection location (1 page) |
2 July 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
28 October 2008 | Return made up to 24/10/08; full list of members (5 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
13 November 2007 | Return made up to 24/10/07; full list of members (3 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
20 November 2006 | Return made up to 24/10/06; full list of members (3 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
18 November 2005 | Return made up to 24/10/05; full list of members (3 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
8 November 2004 | Return made up to 24/10/04; full list of members (8 pages) |
9 August 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
30 October 2003 | Return made up to 24/10/03; full list of members (8 pages) |
24 May 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
31 October 2002 | Return made up to 24/10/02; full list of members (8 pages) |
24 July 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
3 November 2001 | Return made up to 24/10/01; full list of members
|
24 July 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
16 November 2000 | Return made up to 24/10/00; full list of members (7 pages) |
23 June 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
23 June 2000 | Registered office changed on 23/06/00 from: clarke broome and fleming 223 church street blackpool FY1 3PB (1 page) |
3 November 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
3 November 1999 | Return made up to 24/10/99; full list of members (7 pages) |
27 September 1999 | Amended full accounts made up to 31 January 1998 (8 pages) |
26 April 1999 | New director appointed (2 pages) |
3 November 1998 | Return made up to 24/10/98; no change of members (4 pages) |
9 October 1998 | Full accounts made up to 31 January 1998 (11 pages) |
21 October 1997 | Return made up to 24/10/97; full list of members (6 pages) |
21 October 1997 | Accounts for a small company made up to 31 January 1997 (4 pages) |
20 May 1997 | Director resigned (1 page) |
22 October 1996 | Return made up to 24/10/96; full list of members (8 pages) |
22 October 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
14 August 1996 | New director appointed (2 pages) |
14 August 1996 | New director appointed (2 pages) |
14 August 1996 | New director appointed (2 pages) |
17 January 1996 | Registered office changed on 17/01/96 from: 463A waterloo road blackpool FY4 4BW (1 page) |
10 October 1995 | Return made up to 24/10/95; full list of members (6 pages) |
3 October 1995 | Accounts for a small company made up to 31 January 1995 (4 pages) |
14 September 1995 | Director resigned (2 pages) |
9 May 1966 | Incorporation (14 pages) |
9 May 1966 | Certificate of incorporation (1 page) |