Lytham St. Annes
Lancashire
FY8 2RF
Director Name | Mr David Anthony Brennand |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2004(22 years, 3 months after company formation) |
Appointment Duration | 8 years (closed 19 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Ullswater Road Blackpool FY4 2BZ |
Director Name | Habib Patel |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2004(22 years, 3 months after company formation) |
Appointment Duration | 8 years (closed 19 October 2012) |
Role | Company Director |
Correspondence Address | 31 Lowthorpe Crescent Preston Lancashire PR1 6YE |
Secretary Name | Mr Nicholas Michael Hulme |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 2005(23 years, 3 months after company formation) |
Appointment Duration | 7 years (closed 19 October 2012) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 15 Seaton Crescent Lytham St. Annes Lancashire FY8 2RF |
Director Name | Samuel George Winsor |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2006(23 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 19 October 2012) |
Role | Sales Director |
Correspondence Address | 11 Brookfield Apartments Leigh Road Atherton Lancashire M46 0NW |
Director Name | Carey Thomas Blackburn |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2006(23 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 19 October 2012) |
Role | Company Director |
Correspondence Address | Oak Dene 7 Windsor Road Chorley Lancashire PR7 1LN |
Director Name | Mr William Allan Sharples |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 May 1997) |
Role | Company Director |
Correspondence Address | 19 Hinds Head Avenue Wrightington Wigan Lancashire WN6 9RT |
Director Name | Mr John Rhodes |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 6 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 02 September 2005) |
Role | Company Director |
Correspondence Address | 5 Poplar Drive Longridge Preston Lancashire PR3 3HS |
Director Name | Peter Watson Liston-Smith |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 1992) |
Role | Company Director |
Correspondence Address | 12 Silver Drive Dersingham Kings Lynn Norfolk PE31 6YB |
Director Name | Mr Steven Linney |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 6 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | 118 Royalty Lane New Longton Preston Lancashire PR4 4JE |
Director Name | Mr John Philip Kenyon |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 25 January 2002) |
Role | Company Director |
Correspondence Address | 105 Whitefield Road Penwortham Preston Lancashire PR1 0QR |
Director Name | Mr Paul Craven |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 6 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | 1 Holland House Court Walton Le Dale Preston PR5 4HZ |
Secretary Name | Mr Peter Watson Liston-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 1992) |
Role | Company Director |
Correspondence Address | Beech House 18 Shirley Lane Longton Preston Lancashire PR4 5WJ |
Secretary Name | Mr Paul Craven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 23 December 1997) |
Role | Company Director |
Correspondence Address | 1 Oak Avenue Penwortham Preston Lancashire PR1 0XQ |
Secretary Name | Mr John Rhodes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1997(15 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 02 September 2005) |
Role | Company Director |
Correspondence Address | 5 Poplar Drive Longridge Preston Lancashire PR3 3HS |
Director Name | Michael Bradley |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bilton Brow Bilton In Ainsty York YO26 7NN |
Director Name | David Arden |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(23 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 31 August 2006) |
Role | Business Advisor |
Country of Residence | England |
Correspondence Address | 10 The Horseshoe York YO24 1LX |
Registered Address | C/O 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 |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £257,279 |
Cash | £4,217 |
Current Liabilities | £1,232,336 |
Latest Accounts | 31 August 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 October 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 October 2012 | Final Gazette dissolved following liquidation (1 page) |
19 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 July 2012 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
19 July 2012 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
7 March 2012 | Liquidators statement of receipts and payments to 16 February 2012 (7 pages) |
7 March 2012 | Liquidators' statement of receipts and payments to 16 February 2012 (7 pages) |
7 March 2012 | Liquidators' statement of receipts and payments to 16 February 2012 (7 pages) |
1 September 2011 | Liquidators' statement of receipts and payments to 16 August 2011 (5 pages) |
1 September 2011 | Liquidators statement of receipts and payments to 16 August 2011 (5 pages) |
1 September 2011 | Liquidators' statement of receipts and payments to 16 August 2011 (5 pages) |
11 March 2011 | Liquidators' statement of receipts and payments to 16 February 2011 (5 pages) |
11 March 2011 | Liquidators' statement of receipts and payments to 16 February 2011 (5 pages) |
11 March 2011 | Liquidators statement of receipts and payments to 16 February 2011 (5 pages) |
8 September 2010 | Liquidators' statement of receipts and payments to 16 August 2010 (5 pages) |
8 September 2010 | Liquidators' statement of receipts and payments to 16 August 2010 (5 pages) |
8 September 2010 | Liquidators statement of receipts and payments to 16 August 2010 (5 pages) |
17 March 2010 | Liquidators' statement of receipts and payments to 16 February 2010 (5 pages) |
17 March 2010 | Liquidators statement of receipts and payments to 16 February 2010 (5 pages) |
17 March 2010 | Liquidators' statement of receipts and payments to 16 February 2010 (5 pages) |
4 September 2009 | Liquidators' statement of receipts and payments to 16 August 2009 (5 pages) |
4 September 2009 | Liquidators' statement of receipts and payments to 16 August 2009 (5 pages) |
4 September 2009 | Liquidators statement of receipts and payments to 16 August 2009 (5 pages) |
13 March 2009 | Liquidators' statement of receipts and payments to 16 February 2009 (5 pages) |
13 March 2009 | Liquidators statement of receipts and payments to 16 February 2009 (5 pages) |
13 March 2009 | Liquidators' statement of receipts and payments to 16 February 2009 (5 pages) |
24 October 2008 | Insolvency:s/s cert. Release of liquidator (1 page) |
24 October 2008 | Insolvency:s/s cert. Release of liquidator (1 page) |
20 October 2008 | Insolvency:s/s cert. Release of liquidator (1 page) |
20 October 2008 | Insolvency:s/s cert. Release of liquidator (1 page) |
17 February 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages) |
17 February 2008 | Administrator's progress report (16 pages) |
17 February 2008 | Administrator's progress report (16 pages) |
17 February 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages) |
20 September 2007 | Administrator's progress report (16 pages) |
20 September 2007 | Administrator's progress report (16 pages) |
3 June 2007 | Statement of affairs (9 pages) |
3 June 2007 | Statement of affairs (9 pages) |
3 May 2007 | Result of meeting of creditors (4 pages) |
3 May 2007 | Result of meeting of creditors (4 pages) |
17 April 2007 | Statement of administrator's proposal (31 pages) |
17 April 2007 | Statement of administrator's proposal (31 pages) |
9 March 2007 | Registered office changed on 09/03/07 from: unit 20 fylde road industrial estate 178 fylde road preston PR1 2TY (1 page) |
9 March 2007 | Registered office changed on 09/03/07 from: unit 20 fylde road industrial estate 178 fylde road preston PR1 2TY (1 page) |
1 March 2007 | Appointment of an administrator (1 page) |
1 March 2007 | Appointment of an administrator (1 page) |
25 January 2007 | Return made up to 21/12/06; change of members (8 pages) |
25 January 2007 | Return made up to 21/12/06; change of members (8 pages) |
12 October 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
12 October 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | New director appointed (2 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | New director appointed (2 pages) |
18 January 2006 | Return made up to 21/12/05; no change of members (7 pages) |
18 January 2006 | Return made up to 21/12/05; no change of members (7 pages) |
19 October 2005 | Secretary resigned;director resigned (1 page) |
19 October 2005 | Secretary resigned;director resigned (1 page) |
19 October 2005 | New secretary appointed (2 pages) |
19 October 2005 | New secretary appointed (2 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
24 January 2005 | Return made up to 21/12/04; full list of members (9 pages) |
24 January 2005 | Return made up to 21/12/04; full list of members
|
14 January 2005 | Ad 05/10/04-06/12/04 £ si 372@1=372 £ ic 54155/54527 (2 pages) |
14 January 2005 | Ad 05/10/04-06/12/04 £ si 372@1=372 £ ic 54155/54527 (2 pages) |
12 November 2004 | Director resigned (1 page) |
12 November 2004 | Director resigned (1 page) |
8 October 2004 | Declaration of assistance for shares acquisition (9 pages) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Resolutions
|
8 October 2004 | Director resigned (1 page) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Declaration of assistance for shares acquisition (9 pages) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Resolutions
|
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | Resolutions
|
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Resolutions
|
8 October 2004 | New director appointed (2 pages) |
5 October 2004 | Particulars of mortgage/charge (3 pages) |
5 October 2004 | Particulars of mortgage/charge (3 pages) |
5 October 2004 | Particulars of mortgage/charge (5 pages) |
5 October 2004 | Particulars of mortgage/charge (5 pages) |
5 October 2004 | Particulars of mortgage/charge (3 pages) |
5 October 2004 | Particulars of mortgage/charge (3 pages) |
26 March 2004 | Accounts for a small company made up to 31 August 2003 (8 pages) |
26 March 2004 | Accounts for a small company made up to 31 August 2003 (8 pages) |
20 January 2004 | Return made up to 21/12/03; change of members (9 pages) |
20 January 2004 | Return made up to 21/12/03; change of members (9 pages) |
24 May 2003 | Accounts for a small company made up to 31 August 2002 (8 pages) |
24 May 2003 | Accounts for a small company made up to 31 August 2002 (8 pages) |
15 April 2003 | Ad 07/04/03--------- £ si 155@1=155 £ ic 54000/54155 (2 pages) |
15 April 2003 | Ad 07/04/03--------- £ si 155@1=155 £ ic 54000/54155 (2 pages) |
18 March 2003 | Resolutions
|
18 March 2003 | Resolutions
|
14 January 2003 | Return made up to 21/12/02; full list of members (9 pages) |
14 January 2003 | Return made up to 21/12/02; full list of members (9 pages) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
13 March 2002 | £ ic 72000/54000 29/01/02 £ sr 18000@1=18000 (1 page) |
13 March 2002 | £ ic 72000/54000 29/01/02 £ sr 18000@1=18000 (1 page) |
14 February 2002 | Resolutions
|
6 February 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
6 February 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
7 January 2002 | Return made up to 21/12/01; full list of members (10 pages) |
7 January 2002 | Return made up to 21/12/01; full list of members
|
17 October 2001 | Director's particulars changed (1 page) |
17 October 2001 | Director's particulars changed (1 page) |
28 February 2001 | Accounts for a small company made up to 31 August 2000 (8 pages) |
28 February 2001 | Accounts for a small company made up to 31 August 2000 (8 pages) |
9 January 2001 | Return made up to 21/12/00; full list of members (10 pages) |
9 January 2001 | Return made up to 21/12/00; full list of members
|
11 February 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
11 February 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
7 January 2000 | Return made up to 21/12/99; full list of members
|
7 January 2000 | Return made up to 21/12/99; full list of members (10 pages) |
23 December 1999 | Director's particulars changed (1 page) |
23 December 1999 | Director's particulars changed (1 page) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | New director appointed (2 pages) |
9 March 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
9 March 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
24 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
24 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
29 June 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
29 June 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
3 June 1998 | Resolutions
|
3 June 1998 | Resolutions
|
3 June 1998 | Memorandum and Articles of Association (9 pages) |
3 June 1998 | Memorandum and Articles of Association (9 pages) |
3 June 1998 | Resolutions
|
2 February 1998 | Return made up to 31/12/97; change of members (8 pages) |
2 February 1998 | Return made up to 31/12/97; change of members
|
12 January 1998 | New secretary appointed (2 pages) |
12 January 1998 | Secretary resigned (1 page) |
12 January 1998 | New secretary appointed (2 pages) |
12 January 1998 | Secretary resigned (1 page) |
23 December 1997 | £ ic 92144/74144 18/11/97 £ sr 18000@1=18000 (1 page) |
23 December 1997 | £ ic 92144/74144 18/11/97 £ sr 18000@1=18000 (1 page) |
20 November 1997 | Resolutions
|
20 November 1997 | Resolutions
|
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | Director resigned (1 page) |
26 June 1997 | Director resigned (1 page) |
3 March 1997 | Auditor's resignation (1 page) |
3 March 1997 | Auditor's resignation (1 page) |
18 February 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
18 February 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
28 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
28 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
12 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
12 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
20 November 1995 | Accounts for a small company made up to 31 August 1995 (8 pages) |
20 November 1995 | Accounts for a small company made up to 31 August 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (60 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
7 July 1994 | Ad 23/06/94--------- £ si 73925@1=73925 £ ic 18219/92144 (2 pages) |
7 July 1994 | Ad 23/06/94--------- £ si 73925@1=73925 £ ic 18219/92144 (2 pages) |
25 August 1982 | Company name changed\certificate issued on 25/08/82 (2 pages) |
25 August 1982 | Company name changed\certificate issued on 25/08/82 (2 pages) |
25 June 1982 | Certificate of incorporation (1 page) |
25 June 1982 | Certificate of incorporation (1 page) |