Thornton Cleveleys
Lancashire
FY5 4GU
Director Name | Mr Peter David Mason |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(18 years, 9 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 31 December 2005) |
Role | Production Manager |
Correspondence Address | 112 Cornwall Avenue Blackpool Lancashire FY2 9QR |
Director Name | Mrs Christina Stokes |
---|---|
Date of Birth | September 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(18 years, 9 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 26 June 2010) |
Role | Assistant Manager |
Country of Residence | England |
Correspondence Address | Mossfield Great Plumpton Preston Lancashire PR4 3NE |
Director Name | Mr Trevor Anderson Stokes |
---|---|
Date of Birth | August 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(18 years, 9 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 19 January 2015) |
Role | Printer |
Country of Residence | England |
Correspondence Address | Mossfield Great Plumpton Preston Lancashire PR4 3NE |
Secretary Name | Mr Trevor Anderson Stokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(18 years, 9 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 19 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mossfield Great Plumpton Preston Lancashire PR4 3NE |
Website | grosvenorfurniture.com |
---|
Registered Address | 3rd Floor The Pinnacle 73 King Street Manchester M2 4NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
9.6k at £1 | Executors Of Trevor A. Stokes 99.02% Ordinary |
---|---|
95 at £1 | Mrs Janet Anne Tetley 0.98% Ordinary |
Year | 2014 |
---|---|
Net Worth | £282,848 |
Cash | £190,292 |
Current Liabilities | £900 |
Latest Accounts | 30 September 2015 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
3 June 1991 | Delivered on: 12 June 1991 Satisfied on: 28 February 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Station works squares gate lane blackpool lancashire FY8 2SN. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|
9 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 December 2016 | Final Gazette dissolved following liquidation (1 page) |
9 September 2016 | Return of final meeting in a members' voluntary winding up (4 pages) |
9 September 2016 | Return of final meeting in a members' voluntary winding up (4 pages) |
4 August 2016 | Registered office address changed from Parsonage Chambers 3 the Parsonage Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 4 August 2016 (2 pages) |
4 August 2016 | Registered office address changed from Parsonage Chambers 3 the Parsonage Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 4 August 2016 (2 pages) |
19 February 2016 | Registered office address changed from 17 Moor Park Avenue Preston PR1 6AS to Parsonage Chambers 3 the Parsonage Manchester M3 2HW on 19 February 2016 (2 pages) |
19 February 2016 | Registered office address changed from 17 Moor Park Avenue Preston PR1 6AS to Parsonage Chambers 3 the Parsonage Manchester M3 2HW on 19 February 2016 (2 pages) |
12 February 2016 | Appointment of a voluntary liquidator (1 page) |
12 February 2016 | Declaration of solvency (3 pages) |
12 February 2016 | Resolutions
|
12 February 2016 | Appointment of a voluntary liquidator (1 page) |
12 February 2016 | Resolutions
|
12 February 2016 | Declaration of solvency (3 pages) |
3 November 2015 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
3 November 2015 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
20 March 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
20 March 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
18 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Termination of appointment of Trevor Anderson Stokes as a secretary on 19 January 2015 (1 page) |
18 March 2015 | Termination of appointment of Trevor Anderson Stokes as a director on 19 January 2015 (1 page) |
18 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Termination of appointment of Trevor Anderson Stokes as a secretary on 19 January 2015 (1 page) |
18 March 2015 | Termination of appointment of Trevor Anderson Stokes as a director on 19 January 2015 (1 page) |
28 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
16 December 2013 | Registered office address changed from Bridgeside Squires Gate Lane Blackpool Lancs FY8 2SN on 16 December 2013 (1 page) |
16 December 2013 | Registered office address changed from Bridgeside Squires Gate Lane Blackpool Lancs FY8 2SN on 16 December 2013 (1 page) |
5 November 2013 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
5 November 2013 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
10 June 2013 | Current accounting period extended from 30 June 2013 to 30 September 2013 (1 page) |
10 June 2013 | Current accounting period extended from 30 June 2013 to 30 September 2013 (1 page) |
4 June 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Director's details changed for Mrs Janet Anne Carroll on 1 February 2013 (2 pages) |
4 June 2013 | Director's details changed for Mrs Janet Anne Carroll on 1 February 2013 (2 pages) |
4 June 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Director's details changed for Mrs Janet Anne Carroll on 1 February 2013 (2 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
1 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
16 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
16 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
9 August 2010 | Termination of appointment of Christina Stokes as a director (1 page) |
9 August 2010 | Termination of appointment of Christina Stokes as a director (1 page) |
29 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Director's details changed for Mr Trevor Anderson Stokes on 14 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Mrs Christina Stokes on 14 March 2010 (2 pages) |
29 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Director's details changed for Mr Trevor Anderson Stokes on 14 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Mrs Christina Stokes on 14 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mrs Janet Anne Tetley on 15 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mrs Janet Anne Tetley on 15 March 2010 (2 pages) |
15 February 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
15 February 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
23 March 2009 | Return made up to 14/03/09; full list of members (5 pages) |
23 March 2009 | Return made up to 14/03/09; full list of members (5 pages) |
24 November 2008 | Accounts for a small company made up to 30 June 2008 (7 pages) |
24 November 2008 | Accounts for a small company made up to 30 June 2008 (7 pages) |
1 April 2008 | Return made up to 14/03/08; full list of members (5 pages) |
1 April 2008 | Return made up to 14/03/08; full list of members (5 pages) |
31 March 2008 | Location of debenture register (1 page) |
31 March 2008 | Location of register of members (1 page) |
31 March 2008 | Director's change of particulars / janet tetley / 22/02/2008 (1 page) |
31 March 2008 | Location of register of members (1 page) |
31 March 2008 | Location of debenture register (1 page) |
31 March 2008 | Director's change of particulars / janet tetley / 22/02/2008 (1 page) |
31 October 2007 | Accounts for a small company made up to 30 June 2007 (8 pages) |
31 October 2007 | Accounts for a small company made up to 30 June 2007 (8 pages) |
16 March 2007 | Return made up to 14/03/07; full list of members (3 pages) |
16 March 2007 | Return made up to 14/03/07; full list of members (3 pages) |
11 January 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
11 January 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
18 April 2006 | Return made up to 14/03/06; full list of members (3 pages) |
18 April 2006 | Return made up to 14/03/06; full list of members (3 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
7 October 2005 | Accounts for a small company made up to 30 June 2005 (8 pages) |
7 October 2005 | Accounts for a small company made up to 30 June 2005 (8 pages) |
12 April 2005 | Return made up to 14/03/05; full list of members (4 pages) |
12 April 2005 | Return made up to 14/03/05; full list of members (4 pages) |
2 December 2004 | Accounts for a small company made up to 30 June 2004 (8 pages) |
2 December 2004 | Accounts for a small company made up to 30 June 2004 (8 pages) |
26 May 2004 | Return made up to 14/03/04; full list of members (9 pages) |
26 May 2004 | Return made up to 14/03/04; full list of members (9 pages) |
30 September 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
30 September 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
15 April 2003 | Return made up to 14/03/03; full list of members (9 pages) |
15 April 2003 | Return made up to 14/03/03; full list of members (9 pages) |
5 September 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
5 September 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
19 March 2002 | Return made up to 14/03/02; full list of members (8 pages) |
19 March 2002 | Return made up to 14/03/02; full list of members (8 pages) |
7 February 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
7 February 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
21 March 2001 | Return made up to 14/03/01; full list of members (8 pages) |
21 March 2001 | Return made up to 14/03/01; full list of members (8 pages) |
15 December 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
15 December 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
20 March 2000 | Return made up to 14/03/00; full list of members
|
20 March 2000 | Return made up to 14/03/00; full list of members
|
8 December 1999 | Accounts for a small company made up to 30 June 1999 (8 pages) |
8 December 1999 | Accounts for a small company made up to 30 June 1999 (8 pages) |
11 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
11 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
10 March 1999 | Return made up to 14/03/99; full list of members
|
10 March 1999 | Return made up to 14/03/99; full list of members
|
10 March 1998 | Return made up to 14/03/98; no change of members
|
10 March 1998 | Return made up to 14/03/98; no change of members
|
30 October 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
30 October 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
6 April 1997 | Return made up to 14/03/97; full list of members (6 pages) |
6 April 1997 | Return made up to 14/03/97; full list of members (6 pages) |
12 September 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
12 September 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
19 March 1996 | Return made up to 14/03/96; no change of members (4 pages) |
19 March 1996 | Return made up to 14/03/96; no change of members (4 pages) |
7 September 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
7 September 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
29 May 1973 | Incorporation (15 pages) |
29 May 1973 | Incorporation (15 pages) |