Ansdell
Lytham St Annes
Lancashire
FY8 4BZ
Director Name | Gary Ian Hoskisson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 1995(12 years, 3 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 24 September 2008) |
Role | Brickworks Manager |
Correspondence Address | 56 Laverton Road Lytham St. Annes Lancashire FY8 1EN |
Secretary Name | Gary Ian Hoskisson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 1999(16 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 24 September 2008) |
Role | Brickworks Manager |
Correspondence Address | 56 Laverton Road Lytham St. Annes Lancashire FY8 1EN |
Secretary Name | Mrs Helen Margaretta Hoskisson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(8 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 24 September 1995) |
Role | Company Director |
Correspondence Address | Brookfield Moss Side Lane Moss Side Lytham Lancashire FY8 4NA |
Director Name | Charles Anthony Hoskisson |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1995(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 June 1999) |
Role | Financial Services |
Correspondence Address | C/O Brookfield Moss Side Lane Moss Side Lytham Lancashire FY8 4NA |
Secretary Name | Charles Anthony Hoskisson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1995(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 June 1999) |
Role | Financial Services |
Correspondence Address | C/O Brookfield Moss Side Lane Moss Side Lytham Lancashire FY8 4NA |
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 | £99,256 |
Cash | £2,629 |
Current Liabilities | £314,069 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
24 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 June 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 March 2008 | Liquidators statement of receipts and payments to 5 August 2008 (5 pages) |
1 September 2007 | Liquidators statement of receipts and payments (5 pages) |
15 February 2007 | Liquidators statement of receipts and payments (5 pages) |
11 August 2006 | Liquidators statement of receipts and payments (5 pages) |
15 February 2006 | Liquidators statement of receipts and payments (5 pages) |
24 August 2005 | Liquidators statement of receipts and payments (5 pages) |
15 August 2005 | C/O replacement of liquidator (7 pages) |
9 August 2005 | Appointment of a voluntary liquidator (1 page) |
9 August 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 July 2005 | Ec/state release of liquidator (1 page) |
14 March 2005 | Liquidators statement of receipts and payments (5 pages) |
8 September 2004 | Liquidators statement of receipts and payments (5 pages) |
19 February 2004 | Liquidators statement of receipts and payments (5 pages) |
28 August 2003 | Liquidators statement of receipts and payments (5 pages) |
24 February 2003 | Liquidators statement of receipts and payments (5 pages) |
19 February 2002 | Appointment of a voluntary liquidator (1 page) |
11 February 2002 | Statement of affairs (8 pages) |
11 February 2002 | Resolutions
|
27 January 2002 | Registered office changed on 27/01/02 from: annas road peel near blackpool FY4 5JY (1 page) |
6 November 2001 | Return made up to 12/09/01; full list of members
|
6 June 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
26 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
26 September 2000 | Return made up to 12/09/00; full list of members (7 pages) |
6 March 2000 | Particulars of mortgage/charge (4 pages) |
4 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1999 | Return made up to 12/09/99; full list of members (6 pages) |
15 October 1999 | Director's particulars changed (1 page) |
15 October 1999 | New secretary appointed (2 pages) |
5 October 1999 | Resolutions
|
5 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
5 October 1999 | Resolutions
|
24 August 1999 | Location of register of members (1 page) |
9 July 1999 | Secretary resigned;director resigned (1 page) |
7 October 1998 | Return made up to 12/09/98; no change of members (4 pages) |
29 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
8 October 1997 | Return made up to 12/09/97; no change of members (4 pages) |
4 May 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
2 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
22 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
30 September 1996 | Return made up to 12/09/96; full list of members (6 pages) |
5 October 1995 | Return made up to 12/09/95; no change of members (4 pages) |
22 September 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
23 April 1995 | Director's particulars changed;new director appointed (2 pages) |
23 April 1995 | New director appointed (2 pages) |