Fleetwood
Lancashire
FY7 8QT
Director Name | Mr Denis Pendlebury |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2013(30 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 20 December 2016) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 59 Marine Parade Fleetwood Lancashire FY7 8QT |
Director Name | Mr Dennis Pendlebury |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(9 years, 4 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 15 December 2009) |
Role | Property Manager |
Correspondence Address | Longcroft Woods Lane, Eagland Hill Preston Lancashire PR3 6BB |
Director Name | Mr Maurice Holmes Pendlebury |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(9 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 01 June 1995) |
Role | Property Manager |
Correspondence Address | 41 Preston Street Fleetwood Lancashire FY7 6LA |
Director Name | Mr Steven Dennis Pendlebury |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(9 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 01 June 1995) |
Role | Property Manager |
Correspondence Address | 9 Mount Road Fleetwood Lancashire FY7 6EZ |
Director Name | Mrs Elizabeth Pendlebury |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(9 years, 4 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 15 December 2009) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Longcroft Woods Lane, Eagland Hill Preston Lancashire PR3 6BB |
Secretary Name | Mrs Elizabeth Pendlebury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(9 years, 4 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 15 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Longcroft Woods Lane, Eagland Hill Preston Lancashire PR3 6BB |
Registered Address | Craven House 32 Lee Lane Horwich Bolton BL6 7BY |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £48,322 |
Cash | £3,365 |
Current Liabilities | £4,542 |
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
19 January 1988 | Delivered on: 28 January 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage l/h land tog with the buildings situate between milton street and poulton street fleetwood wyre lancashire fixed charge over all plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
19 January 1988 | Delivered on: 28 January 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage two plots of l/h land tog with the buildings and situate between milton street and poulton street fleetwood wyre lancashire. Fixed charge over all plant machinery implements utensils furniture and equipment. Outstanding |
19 January 1988 | Delivered on: 28 January 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage: l/h land containing 36 1/3 sq yds tog with buildings fronting a back street off poulton street fleetwood, wyre, lancashire fixed charge over all plant machinery implements utensils furniture and equipment. Outstanding |
19 January 1988 | Delivered on: 28 January 1988 Persons entitled: The Royal Bank of Scotland PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage:- l/h land in poulton st, fleetwood wyre, lancashire bounded on the north easterly side by poulton street on the south easterly side by a back street the south westerly side by a back street and the north westerly side by no 101 poulton street fixed charge over all plant machinery implements furniture and equipment. Outstanding |
19 January 1988 | Delivered on: 28 January 1988 Persons entitled: The Royal Bank of Scotland PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage:- l/h land & buildings k/a back 38, milton street, fleetwood, wyre, lancashire fixed charge over all plant machinery implements utensils furniture and equipment. Outstanding |
13 November 1986 | Delivered on: 2 December 1986 Persons entitled: The Royal Bank of Scotland PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage :- l/h - land & dwellinghouse, k/a -17 mount rd, fleetwood, wyre lancashire. Fixed charge over all movable plant machinery implements utensils furniture and equipment. Outstanding |
6 September 1984 | Delivered on: 19 September 1984 Persons entitled: Williams & Glyns Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land with dwellinghouse k/a 17 harris street fleetwood wyre lancashire.. Together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Outstanding |
6 June 1984 | Delivered on: 13 June 1984 Persons entitled: Williams & Glyns Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 38 milton street, fleetwood wyre, lancashire. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
17 October 1988 | Delivered on: 24 October 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land together with the buildings erected thereon k/a 12 balmoral terrace fleetwood wyre lancs. Fixed charge over all plant machinery implements utensils furniture and equipment. Outstanding |
23 February 1988 | Delivered on: 4 March 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage:- f/h land & buildings lying to the S.w of vicarage lane, blackpool, lancashire title no: la 436342 fixed charge over all plant machinery implements utensils furniture and equipment. Outstanding |
14 April 1983 | Delivered on: 29 April 1983 Persons entitled: Williams & Glyns Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H plot of land with house k/a 36 bold street fleetwood wyre lancashire. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. (please see doc M9). Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2016 | Application to strike the company off the register (2 pages) |
22 September 2016 | Application to strike the company off the register (2 pages) |
7 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
17 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
5 February 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
5 February 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
8 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Secretary's details changed for Marilyn Ann Bond on 1 June 2013 (1 page) |
8 July 2014 | Secretary's details changed for Marilyn Ann Bond on 1 June 2013 (1 page) |
8 July 2014 | Secretary's details changed for Marilyn Ann Bond on 1 June 2013 (1 page) |
8 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
7 July 2014 | Appointment of Mr Denis Pendlebury as a director (2 pages) |
7 July 2014 | Termination of appointment of Elizabeth Pendlebury as a director (1 page) |
7 July 2014 | Appointment of Mr Denis Pendlebury as a director (2 pages) |
7 July 2014 | Termination of appointment of Elizabeth Pendlebury as a director (1 page) |
23 January 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
23 January 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
24 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
21 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
25 June 2010 | Director's details changed for Mrs Elizabeth Pendlebury on 1 October 2009 (2 pages) |
25 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Director's details changed for Mrs Elizabeth Pendlebury on 1 October 2009 (2 pages) |
25 June 2010 | Termination of appointment of Dennis Pendlebury as a director (1 page) |
25 June 2010 | Termination of appointment of Dennis Pendlebury as a director (1 page) |
25 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Director's details changed for Mrs Elizabeth Pendlebury on 1 October 2009 (2 pages) |
5 February 2010 | Appointment of Marilyn Ann Bond as a secretary (2 pages) |
5 February 2010 | Appointment of Marilyn Ann Bond as a secretary (2 pages) |
28 January 2010 | Termination of appointment of Elizabeth Pendlebury as a secretary (2 pages) |
28 January 2010 | Termination of appointment of Elizabeth Pendlebury as a secretary (2 pages) |
5 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
5 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
12 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
12 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
3 July 2007 | Return made up to 31/05/07; no change of members (7 pages) |
3 July 2007 | Return made up to 31/05/07; no change of members (7 pages) |
6 March 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
6 March 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
22 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
22 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
21 February 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
21 February 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
7 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
7 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
7 September 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
7 September 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
14 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
14 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
6 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
6 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
5 April 2003 | Total exemption full accounts made up to 31 October 2002 (6 pages) |
5 April 2003 | Total exemption full accounts made up to 31 October 2002 (6 pages) |
26 September 2002 | Total exemption full accounts made up to 31 October 2001 (6 pages) |
26 September 2002 | Total exemption full accounts made up to 31 October 2001 (6 pages) |
29 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
29 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
25 October 2001 | Total exemption full accounts made up to 31 October 2000 (7 pages) |
25 October 2001 | Total exemption full accounts made up to 31 October 2000 (7 pages) |
14 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
14 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
21 July 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
21 July 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
21 July 2000 | Director's particulars changed (1 page) |
21 July 2000 | Director's particulars changed (1 page) |
15 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
15 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
17 February 2000 | Full accounts made up to 31 October 1999 (7 pages) |
17 February 2000 | Full accounts made up to 31 October 1999 (7 pages) |
17 June 1999 | Full accounts made up to 31 October 1998 (7 pages) |
17 June 1999 | Full accounts made up to 31 October 1998 (7 pages) |
10 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
10 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
12 August 1998 | Full accounts made up to 31 October 1997 (7 pages) |
12 August 1998 | Full accounts made up to 31 October 1997 (7 pages) |
2 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
2 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
20 June 1997 | Return made up to 31/05/97; no change of members
|
20 June 1997 | Return made up to 31/05/97; no change of members
|
22 May 1997 | Full accounts made up to 31 October 1996 (7 pages) |
22 May 1997 | Full accounts made up to 31 October 1996 (7 pages) |
3 September 1996 | Full accounts made up to 31 October 1995 (7 pages) |
3 September 1996 | Full accounts made up to 31 October 1995 (7 pages) |
25 May 1996 | Return made up to 31/05/96; full list of members (6 pages) |
25 May 1996 | Return made up to 31/05/96; full list of members (6 pages) |
19 June 1995 | Director resigned (2 pages) |
19 June 1995 | Director resigned (2 pages) |
19 June 1995 | Director resigned (2 pages) |
19 June 1995 | Director resigned (2 pages) |
9 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
9 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
29 March 1995 | Full accounts made up to 31 October 1994 (7 pages) |
29 March 1995 | Full accounts made up to 31 October 1994 (7 pages) |