Blackpool
Lancashire
FY4 1SY
Director Name | Mr Michael Finbar Hill |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 16 May 1992(5 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (closed 08 April 2003) |
Role | Company Director |
Correspondence Address | 15 Mount Ove Rochestown Road Cork Eire |
Director Name | John Anthony Leonard |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 16 May 1992(5 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (closed 08 April 2003) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 105 The Rise Mount Merrion County Dublin Irish |
Secretary Name | Mr Michael Finbar Hill |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 16 May 1992(5 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (closed 08 April 2003) |
Role | Company Director |
Correspondence Address | 15 Mount Ove Rochestown Road Cork Eire |
Director Name | Daniel O'Sullivan |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 20 June 1995(8 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 08 April 2003) |
Role | Financial Controller |
Correspondence Address | 12 Manor Close Marley Grange Grange Road Dublin 16 Ireland |
Director Name | John Bourke |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 May 1992(5 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 14 April 1993) |
Role | Company Director |
Correspondence Address | Parkwood Carrickbrennan Road Monkstown Co Dublin NW3 7DT |
Director Name | Ian Colin Gunn |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 December 1993) |
Role | Company Director |
Correspondence Address | 7 The Avenue Potters Bar Hertfordshire EN6 1EG |
Director Name | Nicholas Tom Orme |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(5 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 2 Addison Grove Bedford Park London W4 1ER |
Director Name | Robert Raphael Power |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 May 1992(5 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 16 May 1995) |
Role | Company Director |
Correspondence Address | 8 Sorrento Terrace Dalkey County Dublin Ireland |
Registered Address | C/O Price Waterhouse 101 Barbirolli Square Lower Mosley Street Manchester M2 3PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£62,242,000 |
Current Liabilities | £66,775,000 |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
8 April 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 December 2002 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2002 | Receiver's abstract of receipts and payments (3 pages) |
10 July 2002 | Receiver ceasing to act (1 page) |
11 December 2001 | Receiver's abstract of receipts and payments (3 pages) |
8 December 2000 | Receiver's abstract of receipts and payments (3 pages) |
23 November 1999 | Receiver's abstract of receipts and payments (4 pages) |
12 November 1998 | Receiver's abstract of receipts and payments (2 pages) |
26 October 1997 | Registered office changed on 26/10/97 from: york house york street manchester greater manchester M2 4WS (1 page) |
29 January 1997 | Administrative Receiver's report (4 pages) |
29 January 1997 | Form 3.2 - statement of affairs (5 pages) |
22 November 1996 | Registered office changed on 22/11/96 from: hill house 1 little new street london EC4A 3TR (1 page) |
11 November 1996 | Appointment of receiver/manager (1 page) |
27 September 1996 | Director resigned (1 page) |
22 July 1996 | Return made up to 16/05/96; full list of members (10 pages) |
14 May 1996 | Particulars of mortgage/charge (11 pages) |
4 September 1995 | New director appointed (6 pages) |
13 July 1995 | Director resigned (2 pages) |
6 July 1995 | Return made up to 16/05/95; full list of members (16 pages) |