Company NameBlackpool Airport Limited
Company StatusDissolved
Company Number02084247
CategoryPrivate Limited Company
Incorporation Date15 December 1986(37 years, 4 months ago)
Dissolution Date5 December 2016 (7 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6210Scheduled air transport
SIC 51101Scheduled passenger air transport

Directors

Director NameMr Gavin Hugh Gracie
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2014(27 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 05 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBristol & West House Bristol & West House
Post Office Road
Bournemouth
Director NameMr Roy Rich Minear
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(5 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 20 April 1998)
RoleAirport Managing Director/Civi
Correspondence AddressAirport House No 1 Blackpool Airport
Blackpool
Lancashire
FY4 2QS
Director NameCllr Stephen Robert Beilby
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(5 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 May 1997)
RoleManufacturers Agent
Correspondence Address1 Second Avenue
South Shore
Blackpool
Lancashire
FY4 2EX
Director NameMr William Burgess
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(5 years, 2 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 26 June 1992)
RoleRetired
Correspondence Address120 West Park Drive
Blackpool
Lancashire
FY3 9HT
Director NameCouncillor Mrs Anne Valerie Heyworth
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(5 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 June 1995)
RoleCompany Director
Correspondence Address56 Cornwall Avenue
Blackpool
Lancashire
FY2 9QW
Director NameMr Garry Emmanuel Eastwood
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(5 years, 2 months after company formation)
Appointment Duration12 years, 4 months (resigned 05 July 2004)
RoleAccountant
Correspondence Address1 Summerfields
Lytham St Annes
Lancashire
FY8 2TR
Director NameNorman Edward Hardy
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(5 years, 2 months after company formation)
Appointment Duration12 years, 4 months (resigned 05 July 2004)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Bridge House Road
Blackpool
Lancashire
FY4 4XX
Secretary NameMr Garry Emmanuel Eastwood
NationalityBritish
StatusResigned
Appointed27 February 1992(5 years, 2 months after company formation)
Appointment Duration12 years, 4 months (resigned 05 July 2004)
RoleCompany Director
Correspondence Address1 Summerfields
Lytham St Annes
Lancashire
FY8 2TR
Director NameMr Graham Ernest Essex-Crosby
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1993(6 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 March 2002)
RoleLocal Authority Chief Executiv
Country of ResidenceUnited Kingdom
Correspondence Address8 Lowcross Road
Poulton Le Fylde
Lancashire
FY6 8EA
Director NameCllr Ann Mortimer
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1996(9 years, 6 months after company formation)
Appointment Duration11 months (resigned 19 May 1997)
RoleLecturer
Correspondence Address6 Kingsway
Blackpool
Lancashire
FY4 2DF
Director NamePeter Anthony Lonsdale
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1996(9 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 June 1997)
RoleFirefighter
Correspondence Address15 Rowsley Road
Lytham St Annes
Lancashire
FY8 2NS
Director NameCllr Allan Matthews
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1997(10 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 05 July 2004)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Auburn Grove
Blackpool
Lancashire
FY1 5NJ
Director NameCllr Royston Rees Lewis
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1997(10 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 June 2003)
RoleRetired
Correspondence Address9 Haddon Road
Blackpool
Lancashire
FY2 9AH
Director NameCllr Stanley Hill
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1997(10 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 May 2000)
RoleHotelier
Correspondence Address228 Preston New Road
Blackpool
Lancashire
FY4 4RE
Director NameRobert James Millington
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(11 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 September 2000)
RoleOperations Director
Correspondence Address2 Woodlands Road
Irby
Wirral
Merseyside
CH61 2XD
Wales
Director NameMr William Burgess
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1998(11 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 June 2000)
RoleCompany Director
Correspondence Address120 West Park Drive
Blackpool
Lancashire
FY3 9HT
Director NameCouncillor Mrs Lily Henderson
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(13 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 05 July 2004)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address425 St Annes Road
Blackpool
Lancashire
FY4 2QN
Director NameCllr Maxine Callow
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(13 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 05 July 2004)
RoleDistrict Councillor
Country of ResidenceUnited Kingdom
Correspondence Address13 South Park Drive
Blackpool
Lancashire
FY3 9PZ
Director NamePatricia Susannah Carrington
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2001(14 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 June 2003)
RoleRetired Teacher
Correspondence Address2 Kingston Avenue
Blackpool
Lancashire
FY4 2QA
Director NameMr Michael Alan Hanson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(16 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 05 July 2004)
RoleLocal Government
Country of ResidenceUnited Kingdom
Correspondence AddressFlonora
Blackpool Old Road Little Eccleston
Garstang
Lancashire
PR3 0YQ
Director NameDouglas Henry Green
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(16 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 July 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Stony Hill Avenue
Blackpool
Lancashire
FY4 1PR
Director NameMr Adam James Moore Armstrong
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(17 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Warren Road
Donaghadee
County Down
BT21 0PD
Northern Ireland
Director NameMr Noel Ferris Murphy
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(17 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 May 2008)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address152 Warren Road
Donaghadee
County Down
BT21 0PQ
Northern Ireland
Secretary NameMr Paul Edward Whelan
NationalityBritish
StatusResigned
Appointed05 July 2004(17 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 February 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Longheadland
Ombersley
Worcestershire
WR9 0JB
Director NameMr Robin George Horner
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2007(20 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 May 2008)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address4 Manor Park, Killinchy Road
Comber
Newtownards
County Down
BT23 5FW
Northern Ireland
Secretary NameMr Robin George Horner
NationalityBritish
StatusResigned
Appointed27 February 2007(20 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 May 2008)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address4 Manor Park, Killinchy Road
Comber
Newtownards
County Down
BT23 5FW
Northern Ireland
Director NameMr David Francis Kershaw
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2007(20 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 July 2009)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Houghton Close
Northwich
Cheshire
CW9 8NW
Director NameMr Paul Jeffrey Lush
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2008(21 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSherwood Darnley Drive
Southborough
Tunbridge Wells
Kent
TN4 0TH
Director NameAndrew Michael David Kirkman
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2008(21 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 February 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Sheep Walk Mews
London
SW19 4QL
Director NameMr Julian Stephen Kearsley
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2008(21 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Vicarage Close
Wrea Green
Preston
Lancashire
PR4 2PQ
Director NameMr Clive William Condie
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2008(21 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Hill Gardens
Streatley
Reading
Berkshire
RG8 9QF
Director NameMr Clive Peter Coleman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2008(21 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47a Queens Road
Horley
Surrey
RH6 7AH
Secretary NameMr Robert McLachlan Reid
NationalityBritish
StatusResigned
Appointed08 May 2008(21 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 16 January 2009)
RoleCompany Director
Correspondence Address38 Twyford Avenue
London
W3 9QB
Secretary NameMrs Susan Theresa Kendrick
NationalityBritish
StatusResigned
Appointed10 March 2009(22 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 07 October 2014)
RoleCommunications Manager
Correspondence Address14 Rangeway Avenue
Blackpool
Lancashire
FY4 2DJ
Secretary NamePhilsec Limited (Corporation)
StatusResigned
Appointed05 July 2004(17 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 05 July 2004)
Correspondence AddressSaint Philips House
Saint Philips Place
Birmingham
West Midlands
B3 2PP

Location

Registered AddressThe Zenith Building
26 Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2012
Turnover£7,890,420
Gross Profit£3,304,048
Net Worth-£11,961,591
Cash£349,574
Current Liabilities£25,776,077

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Next Accounts Due30 September 2014 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 December 2016Final Gazette dissolved following liquidation (1 page)
5 December 2016Final Gazette dissolved following liquidation (1 page)
5 September 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
5 September 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
30 October 2015Liquidators' statement of receipts and payments to 15 October 2015 (16 pages)
30 October 2015Liquidators' statement of receipts and payments to 15 October 2015 (16 pages)
30 October 2015Liquidators statement of receipts and payments to 15 October 2015 (16 pages)
11 November 2014Statement of affairs with form 4.19 (10 pages)
11 November 2014Statement of affairs with form 4.19 (10 pages)
29 October 2014Appointment of a voluntary liquidator (1 page)
29 October 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-16
(1 page)
29 October 2014Appointment of a voluntary liquidator (1 page)
16 October 2014Registered office address changed from The Zenith Building 26 Spring Gardens Manchester M2 1AB England to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 16 October 2014 (2 pages)
16 October 2014Registered office address changed from The Zenith Building 26 Spring Gardens Manchester M2 1AB England to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 16 October 2014 (2 pages)
8 October 2014Registered office address changed from Blackpool Airport Squires Gate Lane Blackpool Lancashire FY4 2QY to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 8 October 2014 (1 page)
8 October 2014Appointment of Mr Gavin Hugh Gracie as a director on 7 October 2014 (2 pages)
8 October 2014Termination of appointment of Susan Theresa Kendrick as a secretary on 7 October 2014 (1 page)
8 October 2014Termination of appointment of Susan Theresa Kendrick as a secretary on 7 October 2014 (1 page)
8 October 2014Registered office address changed from Blackpool Airport Squires Gate Lane Blackpool Lancashire FY4 2QY to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 8 October 2014 (1 page)
8 October 2014Termination of appointment of Ian Kenneth Rylatt as a director on 7 October 2014 (1 page)
8 October 2014Termination of appointment of Stewart Orrell as a director on 7 October 2014 (1 page)
8 October 2014Registered office address changed from Blackpool Airport Squires Gate Lane Blackpool Lancashire FY4 2QY to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 8 October 2014 (1 page)
8 October 2014Termination of appointment of Ian Kenneth Rylatt as a director on 7 October 2014 (1 page)
8 October 2014Termination of appointment of Ian Kenneth Rylatt as a director on 7 October 2014 (1 page)
8 October 2014Termination of appointment of Susan Theresa Kendrick as a secretary on 7 October 2014 (1 page)
8 October 2014Appointment of Mr Gavin Hugh Gracie as a director on 7 October 2014 (2 pages)
8 October 2014Appointment of Mr Gavin Hugh Gracie as a director on 7 October 2014 (2 pages)
8 October 2014Termination of appointment of Stewart Orrell as a director on 7 October 2014 (1 page)
8 October 2014Termination of appointment of Stewart Orrell as a director on 7 October 2014 (1 page)
27 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 16,687,986
(5 pages)
27 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 16,687,986
(5 pages)
1 October 2013Full accounts made up to 31 December 2012 (19 pages)
1 October 2013Full accounts made up to 31 December 2012 (19 pages)
27 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
26 September 2012Full accounts made up to 31 December 2011 (19 pages)
26 September 2012Full accounts made up to 31 December 2011 (19 pages)
28 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
20 October 2011Termination of appointment of Andrew Pollock as a director (1 page)
20 October 2011Termination of appointment of Andrew Pollock as a director (1 page)
7 October 2011Termination of appointment of Lisa Thomson as a director (1 page)
7 October 2011Termination of appointment of Lisa Thomson as a director (1 page)
7 October 2011Termination of appointment of Brian Walker as a director (1 page)
7 October 2011Termination of appointment of John Spooner as a director (1 page)
7 October 2011Termination of appointment of Brian Walker as a director (1 page)
7 October 2011Termination of appointment of John Spooner as a director (1 page)
6 October 2011Termination of appointment of Clive Coleman as a director (1 page)
6 October 2011Termination of appointment of Clive Coleman as a director (1 page)
6 October 2011Termination of appointment of Paul Rankin as a director (1 page)
6 October 2011Termination of appointment of Paul Rankin as a director (1 page)
5 October 2011Termination of appointment of Paul Lush as a director (1 page)
5 October 2011Termination of appointment of Fernando Romeu as a director (1 page)
5 October 2011Termination of appointment of Paul Lush as a director (1 page)
5 October 2011Termination of appointment of Clive Condie as a director (1 page)
5 October 2011Termination of appointment of Fernando Romeu as a director (1 page)
5 October 2011Termination of appointment of Clive Condie as a director (1 page)
26 September 2011Full accounts made up to 31 December 2010 (19 pages)
26 September 2011Full accounts made up to 31 December 2010 (19 pages)
23 March 2011Appointment of Ms Lisa Marie Thomson as a director (2 pages)
23 March 2011Appointment of Ms Lisa Marie Thomson as a director (2 pages)
8 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (12 pages)
8 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (12 pages)
22 February 2011Termination of appointment of Andrew Kirkman as a director (1 page)
22 February 2011Termination of appointment of Andrew Kirkman as a director (1 page)
28 September 2010Full accounts made up to 31 December 2009 (20 pages)
28 September 2010Full accounts made up to 31 December 2009 (20 pages)
8 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (9 pages)
8 April 2010Director's details changed for Clive Coleman on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mr John Richard Clayton Spooner on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Clive Coleman on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Clive Coleman on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mr John Richard Clayton Spooner on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mr John Richard Clayton Spooner on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (9 pages)
26 March 2010Appointment of Mr Andrew Geoffrrey Pollock as a director (2 pages)
26 March 2010Termination of appointment of Julian Kearsley as a director (1 page)
26 March 2010Termination of appointment of Julian Kearsley as a director (1 page)
26 March 2010Appointment of Mr Andrew Geoffrrey Pollock as a director (2 pages)
25 February 2010Appointment of Mr Paul Rankin as a director (2 pages)
25 February 2010Appointment of Mr Paul Rankin as a director (2 pages)
1 October 2009Full accounts made up to 31 December 2008 (20 pages)
1 October 2009Full accounts made up to 31 December 2008 (20 pages)
20 July 2009Appointment terminated director david kershaw (1 page)
20 July 2009Appointment terminated director david kershaw (1 page)
17 March 2009Location of register of members (1 page)
17 March 2009Registered office changed on 17/03/2009 from squires gate lane blackpool lancashire FY4 2QY (1 page)
17 March 2009Return made up to 27/02/09; full list of members (6 pages)
17 March 2009Location of debenture register (1 page)
17 March 2009Location of debenture register (1 page)
17 March 2009Location of register of members (1 page)
17 March 2009Registered office changed on 17/03/2009 from squires gate lane blackpool lancashire FY4 2QY (1 page)
17 March 2009Return made up to 27/02/09; full list of members (6 pages)
11 March 2009Secretary appointed mrs susan theresa kendrick (1 page)
11 March 2009Secretary appointed mrs susan theresa kendrick (1 page)
20 January 2009Appointment terminated secretary robert reid (1 page)
20 January 2009Secretary appointed robert mclachlan reid (1 page)
20 January 2009Appointment terminated secretary robert reid (1 page)
20 January 2009Secretary appointed robert mclachlan reid (1 page)
27 December 2008Full accounts made up to 8 May 2008 (19 pages)
27 December 2008Full accounts made up to 8 May 2008 (19 pages)
27 December 2008Full accounts made up to 8 May 2008 (19 pages)
15 October 2008Director appointed brian roland walker (3 pages)
15 October 2008Director appointed brian roland walker (3 pages)
10 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 October 2008Accounting reference date shortened from 08/05/2009 to 31/12/2008 (1 page)
2 October 2008Accounting reference date shortened from 08/05/2009 to 31/12/2008 (1 page)
24 July 2008Accounting reference date shortened from 30/06/2008 to 08/05/2008 (1 page)
24 July 2008Resolutions
  • RES13 ‐ Appoint auditors 16/07/2008
(2 pages)
24 July 2008Accounting reference date shortened from 30/06/2008 to 08/05/2008 (1 page)
24 July 2008Resolutions
  • RES13 ‐ Appoint auditors 16/07/2008
(2 pages)
11 June 2008Director appointed julian stephen kearsley (2 pages)
11 June 2008Director appointed paul jeffrey lush (2 pages)
11 June 2008Director appointed clive coleman (2 pages)
11 June 2008Director appointed john richard clayton spooner (2 pages)
11 June 2008Director appointed john richard clayton spooner (2 pages)
11 June 2008Director appointed clive coleman (2 pages)
11 June 2008Director appointed clive william condie (2 pages)
11 June 2008Director appointed clive william condie (2 pages)
11 June 2008Director appointed paul jeffrey lush (2 pages)
11 June 2008Director appointed julian stephen kearsley (2 pages)
4 June 2008Director appointed andrew michael david kirkman (2 pages)
4 June 2008Director appointed andrew michael david kirkman (2 pages)
3 June 2008Appointment terminated director noel murphy (1 page)
3 June 2008Director appointed ian kenneth rylatt (6 pages)
3 June 2008Appointment terminated director and secretary robert horner (1 page)
3 June 2008Director appointed stewart orrell (2 pages)
3 June 2008Director appointed fernando alberto romeu (2 pages)
3 June 2008Director appointed stewart orrell (2 pages)
3 June 2008Appointment terminated director william rush (1 page)
3 June 2008Director appointed ian kenneth rylatt (6 pages)
3 June 2008Appointment terminated director william rush (1 page)
3 June 2008Director appointed fernando alberto romeu (2 pages)
3 June 2008Appointment terminated director noel murphy (1 page)
3 June 2008Appointment terminated director and secretary robert horner (1 page)
27 March 2008Return made up to 27/02/08; full list of members (4 pages)
27 March 2008Return made up to 27/02/08; full list of members (4 pages)
9 January 2008Full accounts made up to 30 June 2007 (18 pages)
9 January 2008Full accounts made up to 30 June 2007 (18 pages)
20 December 2007New director appointed (1 page)
20 December 2007New director appointed (1 page)
9 May 2007Accounts for a medium company made up to 30 June 2006 (18 pages)
9 May 2007Accounts for a medium company made up to 30 June 2006 (18 pages)
2 March 2007Return made up to 27/02/07; full list of members (2 pages)
2 March 2007Return made up to 27/02/07; full list of members (2 pages)
27 February 2007Secretary resigned (1 page)
27 February 2007New director appointed (1 page)
27 February 2007New secretary appointed (1 page)
27 February 2007New secretary appointed (1 page)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
27 February 2007Secretary resigned (1 page)
27 February 2007New director appointed (1 page)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
30 May 2006Full accounts made up to 30 June 2005 (20 pages)
30 May 2006Full accounts made up to 30 June 2005 (20 pages)
20 March 2006Location of register of members (1 page)
20 March 2006Return made up to 27/02/06; full list of members (3 pages)
20 March 2006Return made up to 27/02/06; full list of members (3 pages)
20 March 2006Secretary resigned (1 page)
20 March 2006Location of register of members (1 page)
20 March 2006Secretary resigned (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
4 April 2005Return made up to 27/02/05; full list of members (3 pages)
4 April 2005Return made up to 27/02/05; full list of members (3 pages)
30 March 2005Full accounts made up to 31 March 2004 (19 pages)
30 March 2005Full accounts made up to 31 March 2004 (19 pages)
9 September 2004New secretary appointed;new director appointed (3 pages)
9 September 2004New secretary appointed;new director appointed (3 pages)
9 September 2004New secretary appointed (2 pages)
9 September 2004Secretary resigned (1 page)
9 September 2004New secretary appointed (2 pages)
9 September 2004New director appointed (3 pages)
9 September 2004New director appointed (3 pages)
9 September 2004Secretary resigned (1 page)
19 August 2004New director appointed (3 pages)
19 August 2004New director appointed (3 pages)
11 August 2004New director appointed (3 pages)
11 August 2004New director appointed (3 pages)
17 July 2004Particulars of mortgage/charge (13 pages)
17 July 2004Particulars of mortgage/charge (13 pages)
15 July 2004Director resigned (1 page)
15 July 2004Director resigned (1 page)
15 July 2004Declaration of assistance for shares acquisition (7 pages)
15 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
15 July 2004Director resigned (1 page)
15 July 2004Director resigned (1 page)
15 July 2004Director resigned (1 page)
15 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
15 July 2004Director resigned (1 page)
15 July 2004Director resigned (1 page)
15 July 2004Secretary resigned;director resigned (1 page)
15 July 2004Director resigned (1 page)
15 July 2004Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
15 July 2004Director resigned (1 page)
15 July 2004Director resigned (1 page)
15 July 2004Declaration of assistance for shares acquisition (7 pages)
15 July 2004Director resigned (1 page)
15 July 2004Director resigned (1 page)
15 July 2004Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
15 July 2004Director resigned (1 page)
15 July 2004Director resigned (1 page)
15 July 2004Director resigned (1 page)
15 July 2004Director resigned (1 page)
15 July 2004Secretary resigned;director resigned (1 page)
28 June 2004Ad 31/03/04--------- £ si 540000@1=540000 £ ic 16147986/16687986 (2 pages)
28 June 2004Ad 31/03/04--------- £ si 540000@1=540000 £ ic 16147986/16687986 (2 pages)
4 May 2004Amended full accounts made up to 31 March 2003 (21 pages)
4 May 2004Amended full accounts made up to 31 March 2003 (21 pages)
29 March 2004Return made up to 27/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 March 2004Return made up to 27/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 January 2004Full accounts made up to 31 March 2003 (19 pages)
10 January 2004Full accounts made up to 31 March 2003 (19 pages)
25 July 2003Ad 31/03/03--------- £ si 333000@1=333000 £ ic 15814986/16147986 (2 pages)
25 July 2003Ad 31/03/03--------- £ si 333000@1=333000 £ ic 15814986/16147986 (2 pages)
6 July 2003Director resigned (1 page)
6 July 2003Director resigned (1 page)
6 July 2003Director resigned (1 page)
6 July 2003Director resigned (1 page)
6 July 2003New director appointed (2 pages)
6 July 2003Director resigned (1 page)
6 July 2003New director appointed (2 pages)
6 July 2003Director resigned (1 page)
6 July 2003New director appointed (2 pages)
6 July 2003New director appointed (2 pages)
6 July 2003New director appointed (2 pages)
6 July 2003New director appointed (2 pages)
13 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 May 2003Nc inc already adjusted 26/03/03 (1 page)
13 May 2003Nc inc already adjusted 26/03/03 (1 page)
2 April 2003Return made up to 27/02/03; full list of members (10 pages)
2 April 2003Return made up to 27/02/03; full list of members (10 pages)
25 February 2003Director resigned (1 page)
25 February 2003Director resigned (1 page)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
5 February 2003Full accounts made up to 31 March 2002 (21 pages)
5 February 2003Full accounts made up to 31 March 2002 (21 pages)
28 May 2002Auditor's resignation (2 pages)
28 May 2002Auditor's resignation (2 pages)
5 May 2002Ad 29/03/02--------- £ si 280000@1=280000 £ ic 15534986/15814986 (2 pages)
5 May 2002Ad 29/03/02--------- £ si 280000@1=280000 £ ic 15534986/15814986 (2 pages)
29 April 2002Director resigned (1 page)
29 April 2002New director appointed (2 pages)
29 April 2002New director appointed (2 pages)
29 April 2002Director resigned (1 page)
28 March 2002Return made up to 27/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
28 March 2002Return made up to 27/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
24 December 2001Full accounts made up to 31 March 2001 (19 pages)
24 December 2001Full accounts made up to 31 March 2001 (19 pages)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
1 August 2001New director appointed (2 pages)
1 August 2001New director appointed (2 pages)
9 April 2001Ad 31/03/01--------- £ si 227000@1=227000 £ ic 15307986/15534986 (2 pages)
9 April 2001Ad 31/03/01--------- £ si 227000@1=227000 £ ic 15307986/15534986 (2 pages)
20 March 2001Return made up to 27/02/01; full list of members (9 pages)
20 March 2001Return made up to 27/02/01; full list of members (9 pages)
24 January 2001Full accounts made up to 31 March 2000 (17 pages)
24 January 2001Full accounts made up to 31 March 2000 (17 pages)
26 September 2000Director resigned (1 page)
26 September 2000Director resigned (1 page)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
15 May 2000Ad 29/03/00--------- £ si 438000@1=438000 £ ic 14869986/15307986 (2 pages)
15 May 2000Ad 29/03/00--------- £ si 438000@1=438000 £ ic 14869986/15307986 (2 pages)
8 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 May 2000Nc inc already adjusted 16/11/98 (1 page)
8 May 2000Nc inc already adjusted 16/11/98 (1 page)
20 March 2000Return made up to 27/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 March 2000Return made up to 27/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 October 1999Full accounts made up to 31 March 1999 (17 pages)
1 October 1999Full accounts made up to 31 March 1999 (17 pages)
16 April 1999Ad 29/03/99--------- £ si 200000@1=200000 £ ic 14669986/14869986 (2 pages)
16 April 1999Ad 29/03/99--------- £ si 200000@1=200000 £ ic 14669986/14869986 (2 pages)
17 March 1999Return made up to 27/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 March 1999Return made up to 27/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 October 1998Full accounts made up to 31 March 1998 (19 pages)
16 October 1998Full accounts made up to 31 March 1998 (19 pages)
8 September 1998New director appointed (2 pages)
8 September 1998New director appointed (2 pages)
11 June 1998Director resigned (1 page)
11 June 1998Director resigned (1 page)
12 May 1998Director resigned (1 page)
12 May 1998New director appointed (2 pages)
12 May 1998Director resigned (1 page)
12 May 1998New director appointed (2 pages)
21 April 1998Ad 30/03/98--------- £ si 160000@1=160000 £ ic 14509986/14669986 (2 pages)
21 April 1998Ad 30/03/98--------- £ si 160000@1=160000 £ ic 14509986/14669986 (2 pages)
17 March 1998Return made up to 27/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 March 1998Return made up to 27/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 October 1997Full accounts made up to 31 March 1997 (21 pages)
20 October 1997Full accounts made up to 31 March 1997 (21 pages)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
8 June 1997Director resigned (1 page)
8 June 1997Director resigned (1 page)
5 June 1997Director resigned (1 page)
5 June 1997Director resigned (1 page)
5 June 1997Director resigned (1 page)
5 June 1997Director resigned (1 page)
5 June 1997Director resigned (1 page)
5 June 1997Director resigned (1 page)
3 April 1997Ad 21/03/97--------- £ si 200000@1=200000 £ ic 14309986/14509986 (2 pages)
3 April 1997Ad 21/03/97--------- £ si 200000@1=200000 £ ic 14309986/14509986 (2 pages)
19 March 1997Return made up to 27/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 March 1997Return made up to 27/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 October 1996Full accounts made up to 31 March 1996 (21 pages)
30 October 1996Full accounts made up to 31 March 1996 (21 pages)
21 August 1996New director appointed (2 pages)
21 August 1996New director appointed (2 pages)
30 July 1996New director appointed (2 pages)
30 July 1996New director appointed (2 pages)
30 July 1996New director appointed (2 pages)
30 July 1996New director appointed (2 pages)
14 April 1996Ad 27/03/96--------- £ si 165979@1=165979 £ ic 14144007/14309986 (2 pages)
14 April 1996Ad 27/03/96--------- £ si 165979@1=165979 £ ic 14144007/14309986 (2 pages)
19 March 1996Return made up to 27/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 March 1996Return made up to 27/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 1996Full accounts made up to 31 March 1995 (21 pages)
17 January 1996Full accounts made up to 31 March 1995 (21 pages)
3 August 1995New director appointed (2 pages)
3 August 1995New director appointed (2 pages)
28 June 1995Director resigned (2 pages)
28 June 1995Director resigned (2 pages)
6 April 1995Ad 30/03/95--------- £ si 606021@1=606021 £ ic 13537986/14144007 (2 pages)
6 April 1995Ad 30/03/95--------- £ si 606021@1=606021 £ ic 13537986/14144007 (2 pages)
4 April 1995Return made up to 27/02/95; no change of members (6 pages)
4 April 1995Return made up to 27/02/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
15 December 1986Incorporation (29 pages)
15 December 1986Incorporation (29 pages)