Poulton Le Fylde
Lancashire
FY6 7HU
Director Name | Carol Ann Selcoe |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1990(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 July 1996) |
Role | Co Director |
Correspondence Address | 2 Dunmail Avenue Blackpool Lancashire FY3 9PQ |
Director Name | Mrs Margaret Diane Selcoe |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1990(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 January 1992) |
Role | Co Secretary |
Correspondence Address | 46 Waring Drive Thornton Cleveleys Lancashire FY5 2SP |
Secretary Name | Mrs Margaret Diane Selcoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1990(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 January 1992) |
Role | Company Director |
Correspondence Address | 46 Waring Drive Thornton Cleveleys Lancashire FY5 2SP |
Secretary Name | Mr John Edward Selcoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 July 1996) |
Role | Jeweller |
Correspondence Address | 8 Torside Grove Poulton Le Fylde Lancashire FY6 7FS |
Secretary Name | Carol Ann Selcoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1996(19 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 06 November 2009) |
Role | Company Director |
Correspondence Address | 8 Torside Grove Poulton Le Fylde Lancashire FY6 7FS |
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 |
Year | 2009 |
---|---|
Net Worth | £39,324 |
Cash | £4,119 |
Current Liabilities | £157,664 |
Latest Accounts | 30 April 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
5 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 December 2016 | Final Gazette dissolved following liquidation (1 page) |
5 September 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
5 September 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
27 August 2015 | Liquidators statement of receipts and payments to 24 June 2015 (11 pages) |
27 August 2015 | Liquidators' statement of receipts and payments to 24 June 2015 (11 pages) |
27 August 2015 | Liquidators' statement of receipts and payments to 24 June 2015 (11 pages) |
29 July 2015 | Registered office address changed from Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 29 July 2015 (2 pages) |
29 July 2015 | Registered office address changed from Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 29 July 2015 (2 pages) |
1 September 2014 | Liquidators' statement of receipts and payments to 24 June 2014 (11 pages) |
1 September 2014 | Liquidators statement of receipts and payments to 24 June 2014 (11 pages) |
1 September 2014 | Liquidators' statement of receipts and payments to 24 June 2014 (11 pages) |
16 September 2013 | Liquidators' statement of receipts and payments to 24 June 2012 (13 pages) |
16 September 2013 | Liquidators' statement of receipts and payments to 24 June 2012 (13 pages) |
16 September 2013 | Liquidators statement of receipts and payments to 24 June 2012 (13 pages) |
28 August 2013 | Liquidators' statement of receipts and payments to 24 June 2013 (11 pages) |
28 August 2013 | Liquidators statement of receipts and payments to 24 June 2013 (11 pages) |
28 August 2013 | Liquidators' statement of receipts and payments to 24 June 2013 (11 pages) |
1 November 2012 | Insolvency:secretary of states certificate of release of liquidator (1 page) |
1 November 2012 | Insolvency:secretary of states certificate of release of liquidator (1 page) |
30 August 2012 | Liquidators statement of receipts and payments to 24 December 2011 (12 pages) |
30 August 2012 | Liquidators' statement of receipts and payments to 24 December 2011 (12 pages) |
30 August 2012 | Liquidators' statement of receipts and payments to 24 December 2011 (12 pages) |
10 July 2012 | Registered office address changed from Church House 96 Church Street Lancaster Lancashire LA1 1TD on 10 July 2012 (2 pages) |
10 July 2012 | Court order insolvency:- replacement of liquidators (10 pages) |
10 July 2012 | Appointment of a voluntary liquidator (1 page) |
10 July 2012 | Registered office address changed from Church House 96 Church Street Lancaster Lancashire LA1 1TD on 10 July 2012 (2 pages) |
10 July 2012 | Appointment of a voluntary liquidator (1 page) |
10 July 2012 | Court order insolvency:- replacement of liquidators (10 pages) |
25 August 2011 | Registered office address changed from 14 Queen Street Lancaster Lancashire LA1 1RS on 25 August 2011 (2 pages) |
25 August 2011 | Registered office address changed from 14 Queen Street Lancaster Lancashire LA1 1RS on 25 August 2011 (2 pages) |
21 July 2011 | Liquidators statement of receipts and payments to 24 June 2011 (11 pages) |
21 July 2011 | Liquidators' statement of receipts and payments to 24 June 2011 (11 pages) |
21 July 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
21 July 2011 | Liquidators' statement of receipts and payments to 24 June 2011 (11 pages) |
21 July 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
14 July 2010 | Registered office address changed from 17 St Peters Place Fleetwood Lancashire FY7 6EB on 14 July 2010 (2 pages) |
14 July 2010 | Registered office address changed from 17 St Peters Place Fleetwood Lancashire FY7 6EB on 14 July 2010 (2 pages) |
9 July 2010 | Statement of affairs with form 4.19 (13 pages) |
9 July 2010 | Statement of affairs with form 4.19 (13 pages) |
6 July 2010 | Resolutions
|
6 July 2010 | Resolutions
|
6 July 2010 | Appointment of a voluntary liquidator (1 page) |
6 July 2010 | Appointment of a voluntary liquidator (1 page) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
9 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders Statement of capital on 2010-01-09
|
9 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders Statement of capital on 2010-01-09
|
6 November 2009 | Director's details changed for Mr Jonathan Edward Selcoe on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Jonathan Edward Selcoe on 6 November 2009 (2 pages) |
6 November 2009 | Termination of appointment of Carol Selcoe as a secretary (1 page) |
6 November 2009 | Director's details changed for Mr Jonathan Edward Selcoe on 6 November 2009 (2 pages) |
6 November 2009 | Termination of appointment of Carol Selcoe as a secretary (1 page) |
28 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
7 May 2008 | Return made up to 31/12/07; full list of members (3 pages) |
7 May 2008 | Return made up to 31/12/07; full list of members (3 pages) |
18 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
18 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
31 October 2007 | Director's particulars changed (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
18 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
18 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
10 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
10 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
25 January 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
25 January 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
21 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
21 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
19 February 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
19 February 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
11 February 2003 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
11 February 2003 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
5 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
5 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
13 February 2002 | Total exemption small company accounts made up to 30 April 2001 (8 pages) |
13 February 2002 | Total exemption small company accounts made up to 30 April 2001 (8 pages) |
8 February 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
8 February 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members
|
16 January 2001 | Return made up to 31/12/00; full list of members
|
14 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
30 November 1999 | Accounts for a small company made up to 30 April 1999 (8 pages) |
30 November 1999 | Accounts for a small company made up to 30 April 1999 (8 pages) |
11 November 1999 | Company name changed baubles bangles & beads LIMITED\certificate issued on 12/11/99 (2 pages) |
11 November 1999 | Company name changed baubles bangles & beads LIMITED\certificate issued on 12/11/99 (2 pages) |
18 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
18 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
18 November 1998 | Accounts for a small company made up to 30 April 1998 (8 pages) |
18 November 1998 | Accounts for a small company made up to 30 April 1998 (8 pages) |
15 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
15 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
23 October 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
23 October 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
20 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
20 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
12 July 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
12 July 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
12 July 1996 | Secretary resigned (1 page) |
12 July 1996 | Secretary resigned (1 page) |
12 July 1996 | Director resigned (1 page) |
12 July 1996 | Director resigned (1 page) |
5 February 1996 | Memorandum and Articles of Association (5 pages) |
5 February 1996 | Memorandum and Articles of Association (5 pages) |
31 January 1996 | Resolutions
|
31 January 1996 | Resolutions
|
31 January 1996 | Resolutions
|
31 January 1996 | Resolutions
|
18 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
18 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
7 August 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
7 August 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
5 November 1985 | Particulars of mortgage/charge (3 pages) |
5 November 1985 | Particulars of mortgage/charge (3 pages) |