Blackpool
Lancashire
FY3 7JL
Director Name | Anthony Victor Hanson |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 1991(17 years, 3 months after company formation) |
Appointment Duration | 14 years, 7 months (closed 06 December 2005) |
Role | Plasterer |
Correspondence Address | 28 Boleyn Court Blackpool Lancashire FY3 9SA |
Director Name | Mrs Karen Hanson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 1991(17 years, 3 months after company formation) |
Appointment Duration | 14 years, 7 months (closed 06 December 2005) |
Role | Secretary |
Correspondence Address | 126 Poulton Road Blackpool Lancashire FY3 7JL |
Secretary Name | Mrs Karen Hanson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 1991(17 years, 3 months after company formation) |
Appointment Duration | 14 years, 7 months (closed 06 December 2005) |
Role | Company Director |
Correspondence Address | 126 Poulton Road Blackpool Lancashire FY3 7JL |
Registered Address | C/O Price Waterhouse 101 Barbirolli Square Mosley Street Manchester M2 3PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 June 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
6 December 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2005 | Receiver's abstract of receipts and payments (3 pages) |
7 April 2005 | Receiver ceasing to act (1 page) |
5 July 2004 | Receiver's abstract of receipts and payments (3 pages) |
12 June 2003 | Receiver's abstract of receipts and payments (3 pages) |
10 August 2001 | Receiver's abstract of receipts and payments (3 pages) |
6 June 2000 | Receiver's abstract of receipts and payments (4 pages) |
14 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 1998 | Receiver's abstract of receipts and payments (2 pages) |
26 October 1997 | Registered office changed on 26/10/97 from: c/o york house york street manchester M2 4WS (1 page) |
14 May 1997 | Receiver's abstract of receipts and payments (2 pages) |
23 August 1996 | Registered office changed on 23/08/96 from: 7/9 wilkinson ave blackpool FY3 9HB (1 page) |
1 August 1996 | Administrative Receiver's report (11 pages) |
2 May 1996 | Appointment of receiver/manager (1 page) |
1 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
1 May 1996 | Accounts for a small company made up to 30 June 1994 (7 pages) |
29 April 1996 | Return made up to 12/04/96; full list of members (6 pages) |