Poulton Le Fylde
Lancashire
FY6 8BY
Director Name | Mr Conrad Jeffrey Morris |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 13 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 North Gate London NW8 7EJ |
Director Name | John Selwyn Burgess |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 1993(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 13 July 1999) |
Role | Company Director |
Correspondence Address | Holly Bush Barn Back Lane Smallwood Sandbach Cheshire CW11 2UN |
Director Name | Bert Anderton |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 1994(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 13 July 1999) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 69 Kilgrimol Gardens St Annes Lytham St Annes Lancashire FY8 2RB |
Secretary Name | Imedia Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 January 1995(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 13 July 1999) |
Correspondence Address | Glasdon House Preston New Road Blackpool Lancashire FY3 9LP |
Director Name | Ian Paul Rose |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 July 1994) |
Role | Group Chairman |
Correspondence Address | 49 Newton Drive Blackpool Lancashire FY3 8EW |
Director Name | Mrs Margaret Ann Walker |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 03 January 1995) |
Role | Financial Director |
Correspondence Address | Old Stone Trough Kelbrook Colne Lancs BB8 6LW |
Secretary Name | Bryan Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 August 1992) |
Role | Company Director |
Correspondence Address | 2 Willow Drive Wrea Green Preston Lancashire PR4 2NT |
Secretary Name | Simon John Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 May 1994) |
Role | Company Director |
Correspondence Address | 1 Tern Drive Poynton Stockport Cheshire SK12 1HR |
Director Name | David Cyril Kendrick |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(6 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 May 1993) |
Role | Company Director |
Correspondence Address | Valley Cottage Prestbury Road Wilmslow Cheshire Sk9 |
Director Name | Mr Stephen Howard Rose |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 September 1994) |
Role | Company Director |
Correspondence Address | The Penthouse High Leigh Marine Drive Lytham St Annes FY8 1AU |
Director Name | Mr Edward Hugh Roderick Thomas |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eaton House 1 Eaton Crescent Bristol Avon BS8 2EJ |
Secretary Name | Mrs Margaret Ann Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1994(8 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 03 January 1995) |
Role | Company Director |
Correspondence Address | Old Stone Trough Kelbrook Colne Lancs BB8 6LW |
Registered Address | Coopers & Lybrand Abacus Court Minshull Street Manchester M1 3ED |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 1994 (29 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 July 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 March 1999 | First Gazette notice for compulsory strike-off (1 page) |
24 November 1998 | Receiver's abstract of receipts and payments (3 pages) |
13 November 1998 | Receiver ceasing to act (1 page) |
12 August 1998 | Receiver's abstract of receipts and payments (3 pages) |
15 August 1997 | Receiver's abstract of receipts and payments (3 pages) |
5 August 1996 | Receiver's abstract of receipts and payments (3 pages) |
4 March 1996 | Administrative Receiver's report (41 pages) |
24 October 1995 | Director resigned (2 pages) |
27 June 1995 | Registered office changed on 27/06/95 from: glasdon house preston new road blackpool lancs FY3 9LP (1 page) |
20 June 1995 | Appointment of receiver/manager (2 pages) |
7 March 1995 | Secretary resigned;director resigned (2 pages) |
7 March 1995 | New secretary appointed (2 pages) |