10aclifton Drive
Lytham
FY8 5RQ
Secretary Name | Mr Keith William Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 October 1994) |
Role | Company Director |
Correspondence Address | 65 Urban Road Sale Cheshire M33 7TG |
Director Name | Geraldine Alexis Lunt |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1994(26 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | The White House 10a Clifton Drive Lytham St Annes Lancashire FY8 5RQ |
Secretary Name | Geraldine Alexis Lunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1994(26 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | The White House 10a Clifton Drive Lytham St Annes Lancashire FY8 5RQ |
Director Name | Michael Sean Griffiths |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(31 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 January 2003) |
Role | Company Director |
Correspondence Address | Broadford House Grovehurst Park Stoneleigh Warwickshire CV8 2XR |
Director Name | Stephen Hemlock |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Priory Fields Priory Lane Eynsford Kent Da4 0a2 |
Secretary Name | Michael Sean Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(31 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 January 2003) |
Role | Company Director |
Correspondence Address | Broadford House Grovehurst Park Stoneleigh Warwickshire CV8 2XR |
Director Name | Mr Nicholas Charles Pearce |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(33 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 24 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bulcote Lodge Old Main Road Bulcote Nottingham NG14 5GU |
Director Name | Mr John Richard Woollatt |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Ottways Lane Ashstead Surrey KT21 2PS |
Secretary Name | Mrs Lisa Caroline Hyem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(34 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 November 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Beck House Main Street Widmerpool Nottinghamshire NG12 5PY |
Director Name | Howard Jennings |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(35 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 27 August 2010) |
Role | Company Director |
Correspondence Address | 19 Dulwich Village Dulwich London SE21 7BT |
Director Name | Paul Fox |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(36 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 December 2005) |
Role | Co Director |
Correspondence Address | Fairfield Lodge The Fairfield Farnham Surrey GU9 8AD |
Director Name | Kershaw Paul |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(36 years after company formation) |
Appointment Duration | 4 years (resigned 27 March 2008) |
Role | Co Director |
Correspondence Address | The Mill Race Lydiate Lane Eccleston Chorley Lancashire PR7 6LZ |
Director Name | Mr Nicholas John Page |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(37 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Moulbourn Drive Duffield Belper Derbyshire DE56 4HR |
Director Name | Mr Anthony Leslie Calverley Trevelyan |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2008(39 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 10 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Priory Kemerton Tewkesbury Gloucestershire GL20 7JN Wales |
Secretary Name | Mr Stephen Bernard Cullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(40 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 29 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Haweswater Drive Middleton Manchester Lancashire M24 5GX |
Registered Address | C/O Kroll Limited The Observatory Chapel Walks Manchester M2 1HL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £29,388,000 |
Gross Profit | £2,957,000 |
Net Worth | £5,485,000 |
Cash | £73,000 |
Current Liabilities | £3,398,000 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2014 | Compulsory strike-off action has been suspended (1 page) |
24 December 2014 | Compulsory strike-off action has been suspended (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2010 | Termination of appointment of Howard Jennings as a director (2 pages) |
3 September 2010 | Termination of appointment of Howard Jennings as a director (2 pages) |
14 September 2009 | Receiver's abstract of receipts and payments to 28 August 2009 (2 pages) |
14 September 2009 | Receiver's abstract of receipts and payments to 28 August 2009 (2 pages) |
10 September 2009 | Notice of ceasing to act as receiver or manager (1 page) |
10 September 2009 | Notice of ceasing to act as receiver or manager (1 page) |
20 May 2009 | Receiver's abstract of receipts and payments to 23 February 2009 (2 pages) |
20 May 2009 | Receiver's abstract of receipts and payments to 24 April 2009 (2 pages) |
20 May 2009 | Receiver's abstract of receipts and payments to 24 April 2009 (2 pages) |
20 May 2009 | Receiver's abstract of receipts and payments to 23 February 2009 (2 pages) |
27 February 2009 | Notice of ceasing to act as receiver or manager (1 page) |
27 February 2009 | Notice of ceasing to act as receiver or manager (1 page) |
21 July 2008 | Administrative Receiver's report (62 pages) |
21 July 2008 | Administrative Receiver's report (62 pages) |
5 June 2008 | Appointment terminated secretary stephen cullen (1 page) |
5 June 2008 | Appointment terminated secretary stephen cullen (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from A1/A46 junction lincoln road newark nottinghamshire NG24 2EA (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from A1/A46 junction lincoln road newark nottinghamshire NG24 2EA (1 page) |
6 May 2008 | Notice of appointment of receiver or manager (2 pages) |
6 May 2008 | Notice of appointment of receiver or manager (2 pages) |
15 April 2008 | Appointment terminate, director paul kershaw logged form (1 page) |
15 April 2008 | Appointment terminate, director paul kershaw logged form (1 page) |
4 April 2008 | Appointment terminated director kershaw paul (1 page) |
4 April 2008 | Appointment terminated director kershaw paul (1 page) |
28 March 2008 | Appointment terminated director anthony trevelyan (1 page) |
28 March 2008 | Secretary appointed stephen bernard cullen (2 pages) |
28 March 2008 | Appointment terminated director anthony trevelyan (1 page) |
28 March 2008 | Secretary appointed stephen bernard cullen (2 pages) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | Secretary resigned (1 page) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | Secretary resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
16 October 2007 | Return made up to 05/09/07; no change of members (8 pages) |
16 October 2007 | Return made up to 05/09/07; no change of members (8 pages) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
22 May 2007 | Full accounts made up to 31 December 2005 (16 pages) |
22 May 2007 | Full accounts made up to 31 December 2005 (16 pages) |
20 September 2006 | Return made up to 05/09/06; full list of members (8 pages) |
20 September 2006 | Return made up to 05/09/06; full list of members (8 pages) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | New director appointed (2 pages) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
2 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
2 September 2005 | Return made up to 05/09/05; full list of members (8 pages) |
2 September 2005 | Return made up to 05/09/05; full list of members (8 pages) |
23 March 2005 | Full accounts made up to 31 December 2003 (15 pages) |
23 March 2005 | Full accounts made up to 31 December 2003 (15 pages) |
10 November 2004 | Particulars of mortgage/charge (3 pages) |
10 November 2004 | Particulars of mortgage/charge (3 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
29 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
29 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
13 September 2004 | Return made up to 05/09/04; full list of members (8 pages) |
13 September 2004 | Return made up to 05/09/04; full list of members (8 pages) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | Director resigned (1 page) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
5 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
5 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
24 September 2003 | Return made up to 05/09/03; full list of members (7 pages) |
24 September 2003 | Return made up to 05/09/03; full list of members (7 pages) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
27 March 2003 | Auditor's resignation (1 page) |
27 March 2003 | Auditor's resignation (1 page) |
24 February 2003 | New secretary appointed (2 pages) |
24 February 2003 | New secretary appointed (2 pages) |
24 February 2003 | Secretary resigned;director resigned (1 page) |
24 February 2003 | Secretary resigned;director resigned (1 page) |
24 February 2003 | New director appointed (3 pages) |
24 February 2003 | New director appointed (3 pages) |
14 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 January 2003 | Particulars of mortgage/charge (22 pages) |
28 January 2003 | Particulars of mortgage/charge (22 pages) |
24 January 2003 | Resolutions
|
24 January 2003 | Memorandum and Articles of Association (5 pages) |
24 January 2003 | Resolutions
|
24 January 2003 | Memorandum and Articles of Association (5 pages) |
23 January 2003 | Particulars of mortgage/charge (11 pages) |
23 January 2003 | Particulars of mortgage/charge (11 pages) |
23 January 2003 | Declaration of assistance for shares acquisition (15 pages) |
23 January 2003 | Declaration of assistance for shares acquisition (15 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
11 September 2002 | Return made up to 05/09/02; full list of members
|
11 September 2002 | Return made up to 05/09/02; full list of members
|
30 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
14 September 2001 | New director appointed (2 pages) |
14 September 2001 | New director appointed (2 pages) |
14 September 2001 | Return made up to 05/09/01; full list of members (7 pages) |
14 September 2001 | Return made up to 05/09/01; full list of members (7 pages) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | Director resigned (1 page) |
15 June 2001 | Particulars of mortgage/charge (7 pages) |
15 June 2001 | Particulars of mortgage/charge (7 pages) |
15 January 2001 | Full accounts made up to 31 December 1999 (17 pages) |
15 January 2001 | Full accounts made up to 31 December 1999 (17 pages) |
21 September 2000 | Return made up to 05/09/00; full list of members (6 pages) |
21 September 2000 | Return made up to 05/09/00; full list of members (6 pages) |
24 August 2000 | Return made up to 05/09/99; full list of members
|
24 August 2000 | Return made up to 05/09/99; full list of members
|
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | Particulars of mortgage/charge (3 pages) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | Particulars of mortgage/charge (3 pages) |
21 October 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
21 October 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
15 October 1999 | Accounts made up to 31 March 1999 (14 pages) |
15 October 1999 | Accounts made up to 31 March 1999 (14 pages) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Declaration of assistance for shares acquisition (8 pages) |
12 October 1999 | Declaration of assistance for shares acquisition (8 pages) |
12 October 1999 | Resolutions
|
12 October 1999 | Auditor's resignation (1 page) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Registered office changed on 12/10/99 from: madisons motorcaravan centre blackpool road clifton near preston PR4 oxn (1 page) |
12 October 1999 | New secretary appointed;new director appointed (2 pages) |
12 October 1999 | Memorandum and Articles of Association (4 pages) |
12 October 1999 | Secretary resigned;director resigned (1 page) |
12 October 1999 | Resolutions
|
12 October 1999 | New secretary appointed;new director appointed (2 pages) |
12 October 1999 | Memorandum and Articles of Association (4 pages) |
12 October 1999 | Secretary resigned;director resigned (1 page) |
12 October 1999 | Resolutions
|
12 October 1999 | Registered office changed on 12/10/99 from: madisons motorcaravan centre blackpool road clifton near preston PR4 oxn (1 page) |
12 October 1999 | Auditor's resignation (1 page) |
12 October 1999 | Resolutions
|
8 October 1999 | Particulars of mortgage/charge (11 pages) |
8 October 1999 | Particulars of mortgage/charge (11 pages) |
1 February 1999 | Accounts made up to 31 March 1998 (15 pages) |
1 February 1999 | Accounts made up to 31 March 1998 (15 pages) |
20 October 1998 | Return made up to 05/09/98; no change of members (4 pages) |
20 October 1998 | Return made up to 05/09/98; no change of members (4 pages) |
1 February 1998 | Accounts made up to 31 March 1997 (14 pages) |
1 February 1998 | Accounts made up to 31 March 1997 (14 pages) |
2 October 1997 | Return made up to 05/09/97; no change of members
|
2 October 1997 | Return made up to 05/09/97; no change of members
|
5 September 1997 | Secretary resigned (1 page) |
5 September 1997 | Secretary resigned (1 page) |
5 September 1997 | New secretary appointed;new director appointed (2 pages) |
5 September 1997 | New secretary appointed;new director appointed (2 pages) |
1 September 1997 | Resolutions
|
1 September 1997 | Resolutions
|
1 September 1997 | Resolutions
|
1 September 1997 | Accounts made up to 31 March 1996 (15 pages) |
1 September 1997 | Accounts made up to 31 March 1996 (15 pages) |
1 September 1997 | Resolutions
|
1 September 1997 | Resolutions
|
1 September 1997 | Resolutions
|
30 September 1996 | Return made up to 05/09/96; full list of members (6 pages) |
30 September 1996 | Return made up to 05/09/96; full list of members (6 pages) |
9 February 1996 | Accounts made up to 31 March 1995 (8 pages) |
9 February 1996 | Accounts made up to 31 March 1995 (8 pages) |
14 September 1995 | Return made up to 05/09/95; no change of members (4 pages) |
14 September 1995 | Return made up to 05/09/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
11 March 1991 | Company name changed barfax distributing co LTD\certificate issued on 12/03/91 (2 pages) |
11 March 1991 | Company name changed barfax distributing co LTD\certificate issued on 12/03/91 (2 pages) |
18 July 1986 | Annual return made up to 01/07/85 (4 pages) |
18 July 1986 | Annual return made up to 01/07/85 (4 pages) |
20 December 1971 | Increase in nominal capital (1 page) |
20 December 1971 | Increase in nominal capital (1 page) |
23 February 1968 | Certificate of incorporation (1 page) |
23 February 1968 | Certificate of incorporation (1 page) |