Stalmine
Blackpool
Lancs
FY6 0LL
Secretary Name | Kenneth Peter Dayton |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(8 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | The Bucks Case Lane Hambleton Blackpool Lancs Fy6 |
Director Name | Mrs Peta Marie Bowley |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 March 1992) |
Role | Company Director |
Correspondence Address | 49 Pheasant Wood Drive Thornton Cleveleys Lancashire FY5 2AW |
Director Name | Joseph Kenneth Hayton |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 March 1992) |
Role | Fish Merchant |
Correspondence Address | The Breck Carr Lane Hambleton Blackpool Lancs Fy6 |
Director Name | Kenneth P Hayton |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 March 1992) |
Role | Fish Merchant |
Correspondence Address | The Breck Carr Lane Hambleton Blackpool Lancs Fy6 |
Registered Address | South Central 11 Peter Street Manchester M2 5LG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £939,269 |
Gross Profit | £240,488 |
Net Worth | -£29,522 |
Current Liabilities | £339,545 |
Latest Accounts | 31 March 1991 (33 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
24 November 2005 | Dissolved (1 page) |
---|---|
15 February 2005 | Receiver ceasing to act (1 page) |
11 February 2005 | Receiver's abstract of receipts and payments (4 pages) |
28 August 2004 | Deferment of dissolution (voluntary) (3 pages) |
24 May 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 April 2004 | Liquidators statement of receipts and payments (5 pages) |
12 February 2004 | Receiver's abstract of receipts and payments (5 pages) |
3 October 2003 | Liquidators statement of receipts and payments (5 pages) |
27 June 2003 | Sec/state 20/06/03 rel/liq (1 page) |
2 June 2003 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 June 2003 | O/C 11/04/03 rem/appt liqs (3 pages) |
5 February 2003 | Receiver's abstract of receipts and payments (3 pages) |
2 November 2002 | Registered office changed on 02/11/02 from: edward vii quay, navigation way ashton on ribble preston lancashire PR2 2YF (1 page) |
22 October 2002 | Statement of affairs (6 pages) |
15 October 2002 | Appointment of a voluntary liquidator (1 page) |
8 October 2002 | Resolutions
|
30 January 2002 | Receiver's abstract of receipts and payments (3 pages) |
7 February 2001 | Receiver's abstract of receipts and payments (3 pages) |
8 September 2000 | Receiver ceasing to act (1 page) |
25 January 2000 | Receiver's abstract of receipts and payments (3 pages) |
18 January 1999 | Receiver's abstract of receipts and payments (2 pages) |
16 January 1998 | Receiver's abstract of receipts and payments (2 pages) |
27 January 1997 | Receiver's abstract of receipts and payments (2 pages) |
29 February 1996 | Receiver's abstract of receipts and payments (2 pages) |
29 February 1996 | Receiver's abstract of receipts and payments (2 pages) |
15 February 1994 | Receiver's abstract of receipts and payments (2 pages) |
20 April 1993 | Statement of Affairs in administrative receivership following report to creditors (13 pages) |
13 April 1993 | Administrative Receiver's report (6 pages) |
28 February 1992 | Full accounts made up to 31 March 1991 (13 pages) |
19 January 1992 | Return made up to 31/12/91; full list of members
|
23 August 1984 | Particulars of mortgage/charge (3 pages) |
22 April 1983 | Particulars of mortgage/charge (3 pages) |