Blackpool
Lancashire
FY2 0SZ
Director Name | Mr David Thomas Moss |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2006(27 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (closed 04 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Pear Tree Road Clayton-Le-Woods Chorley Lancashire PR6 7JP |
Secretary Name | Stuart Peter Foulds |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 December 2006(27 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (closed 04 May 2015) |
Role | Company Director |
Correspondence Address | 287 Warbreck Hill Road Blackpool Lancashire FY2 0SZ |
Director Name | Dorothy Foulds |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(12 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 08 December 2006) |
Role | Company Director |
Correspondence Address | 287 Warbreck Hill Road Blackpool Lancashire FY2 0SZ |
Secretary Name | Dorothy Foulds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(12 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 08 December 2006) |
Role | Company Director |
Correspondence Address | 287 Warbreck Hill Road Blackpool Lancashire FY2 0SZ |
Registered Address | The Cooper Room Deva Centre Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
50 at £1 | David Thomas Moss 50.00% Ordinary |
---|---|
50 at £1 | Stuart Peter Foulds 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£198,780 |
Cash | £25 |
Current Liabilities | £348,164 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
4 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 February 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
30 July 2014 | Liquidators statement of receipts and payments to 29 May 2014 (11 pages) |
30 July 2014 | Liquidators' statement of receipts and payments to 29 May 2014 (11 pages) |
10 June 2013 | Registered office address changed from Eagle House 175 Hornby Road Blackpool Lancashire FY1 4JA on 10 June 2013 (2 pages) |
7 June 2013 | Statement of affairs with form 4.19 (6 pages) |
7 June 2013 | Resolutions
|
7 June 2013 | Appointment of a voluntary liquidator (1 page) |
27 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders Statement of capital on 2013-03-27
|
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
29 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Current accounting period extended from 30 April 2011 to 31 July 2011 (1 page) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
30 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
31 March 2009 | Return made up to 22/03/09; full list of members (4 pages) |
20 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
15 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
31 March 2008 | Accounts made up to 30 April 2007 (5 pages) |
29 February 2008 | Prev sho from 30/09/2007 to 30/04/2007 (1 page) |
20 April 2007 | Registered office changed on 20/04/07 from: 17 st peters place fleetwood lancashire FY7 6EB (1 page) |
4 April 2007 | Return made up to 22/03/07; full list of members (2 pages) |
22 March 2007 | Company name changed electradyne LIMITED\certificate issued on 22/03/07 (2 pages) |
2 March 2007 | Secretary resigned (1 page) |
2 March 2007 | New secretary appointed (2 pages) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | New director appointed (2 pages) |
17 January 2007 | Accounts made up to 30 September 2006 (5 pages) |
27 June 2006 | Accounts made up to 30 September 2005 (5 pages) |
29 March 2006 | Return made up to 22/03/06; full list of members (2 pages) |
8 April 2005 | Accounts made up to 30 September 2004 (5 pages) |
1 April 2005 | Return made up to 22/03/05; full list of members (2 pages) |
6 April 2004 | Return made up to 22/03/04; full list of members (7 pages) |
25 February 2004 | Accounts made up to 30 September 2003 (5 pages) |
18 April 2003 | Return made up to 22/03/03; full list of members (7 pages) |
13 December 2002 | Accounts made up to 30 September 2002 (5 pages) |
4 April 2002 | Return made up to 22/03/02; full list of members (6 pages) |
25 February 2002 | Accounts made up to 30 September 2001 (5 pages) |
27 April 2001 | Return made up to 22/03/01; full list of members (6 pages) |
19 February 2001 | (6 pages) |
11 July 2000 | (5 pages) |
10 April 2000 | Return made up to 22/03/00; full list of members (6 pages) |
7 April 1999 | Return made up to 22/03/99; full list of members (6 pages) |
23 December 1998 | (7 pages) |
28 May 1998 | (7 pages) |
30 April 1997 | (7 pages) |
17 April 1997 | Return made up to 22/03/97; no change of members (4 pages) |
13 June 1996 | (7 pages) |
14 April 1996 | Return made up to 22/03/96; full list of members (6 pages) |
2 July 1995 | (7 pages) |
31 March 1995 | Return made up to 22/03/95; no change of members (4 pages) |