Blackpool
Lancashire
FY1 6QF
Director Name | Mr Robert Manson |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 1991(11 years, 11 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Dodgeons Close Poulton Le Fylde Lancashire FY6 7DX |
Director Name | Noel Francis Quinn |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 1991(11 years, 11 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Contracts Manager |
Correspondence Address | 124 Broadacres Guildford Surrey GU3 3BS |
Director Name | Brian Singer |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 1991(11 years, 11 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Quantity Surveyor |
Correspondence Address | 2 Green Way Marton Blackpool Lancashire FY4 5EX |
Secretary Name | Angela Hazel Manson |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 November 1991(11 years, 11 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | 64 Dodgeons Close Poulton Le Fylde Lancashire FY6 7DX |
Director Name | Kathleen Smith |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 May 1993) |
Role | Company Director |
Correspondence Address | 10 Furlong Lane Poulton Le Fylde Lancashire FY6 7HQ |
Director Name | Ronald Smith |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 May 1993) |
Role | Design Consultant |
Correspondence Address | 10 Furlong Lane Poulton Le Fylde Lancashire FY6 7HQ |
Registered Address | Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £85,872 |
Cash | £131,795 |
Current Liabilities | £1,415,156 |
Next Accounts Due | 29 February 2004 (overdue) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
29 September 2023 | Restoration by order of the court (3 pages) |
---|---|
31 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2008 | Notice of completion of voluntary arrangement (11 pages) |
28 June 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 June 2007 (2 pages) |
21 June 2006 | Administrator's abstract of receipts and payments (2 pages) |
20 June 2006 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
20 June 2006 | Notice of discharge of Administration Order (4 pages) |
31 May 2006 | Registered office changed on 31/05/06 from: beacon road poulton industrial estate poulton le fylde blackpool lancashire FY6 8JE (1 page) |
4 May 2006 | Administrator's abstract of receipts and payments (2 pages) |
2 November 2005 | Administrator's abstract of receipts and payments (3 pages) |
15 August 2005 | C/O replacement of administrator (7 pages) |
19 May 2005 | Administrator's abstract of receipts and payments (3 pages) |
27 October 2004 | Administrator's abstract of receipts and payments (3 pages) |
26 April 2004 | Administrator's abstract of receipts and payments (3 pages) |
3 November 2003 | Administrator's abstract of receipts and payments (3 pages) |
28 April 2003 | Administrator's abstract of receipts and payments (3 pages) |
31 October 2002 | Administrator's abstract of receipts and payments (3 pages) |
19 April 2002 | Administrator's abstract of receipts and payments (3 pages) |
8 November 2001 | Administrator's abstract of receipts and payments (3 pages) |
10 May 2001 | Administrator's abstract of receipts and payments (3 pages) |
10 May 2001 | Administrator's abstract of receipts and payments (3 pages) |
20 June 2000 | Form 2.13 - cert of committee (1 page) |
12 May 2000 | Notice of result of meeting of creditors (4 pages) |
20 April 2000 | Notice of Administration Order (1 page) |
20 April 2000 | Administration Order (4 pages) |
16 November 1999 | Return made up to 03/11/99; full list of members (8 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
19 November 1998 | Return made up to 03/11/98; full list of members (6 pages) |
26 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
26 February 1998 | Accounting reference date shortened from 31/10/97 to 30/04/97 (1 page) |
2 November 1997 | Return made up to 03/11/97; no change of members (4 pages) |
3 March 1997 | Particulars of mortgage/charge (3 pages) |
19 January 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
19 January 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
19 January 1997 | Accounting reference date shortened from 30/04/97 to 31/10/96 (1 page) |
21 November 1996 | Return made up to 03/11/96; no change of members
|
3 April 1996 | Accounts for a small company made up to 30 April 1995 (9 pages) |
18 March 1996 | Registered office changed on 18/03/96 from: 88-96 market st west preston PR1 2EU (1 page) |
14 March 1996 | Company name changed ronald smith and associates (int erior contractors) LIMITED\certificate issued on 15/03/96 (2 pages) |
6 December 1995 | Return made up to 03/11/95; full list of members (6 pages) |