Fleetwood
Lancashire
FY7 8PG
Director Name | Mr Michael John Phillips |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 1991(3 years, 6 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Correspondence Address | Yew Tree Farm Cumeragh Lane Whittingham Preston Lancashire PR3 2AL |
Secretary Name | Mr Terence William Day |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 April 1991(3 years, 6 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Princes Way Fleetwood Lancashire FY7 8PG |
Registered Address | Bdo Stoy Hayward Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £6,036,421 |
Gross Profit | £1,244,481 |
Net Worth | £244,891 |
Cash | £75,158 |
Current Liabilities | £1,445,028 |
Latest Accounts | 30 September 1996 (27 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
15 November 2006 | Dissolved (1 page) |
---|---|
15 August 2006 | Return of final meeting of creditors (1 page) |
4 March 2003 | Receiver ceasing to act (1 page) |
25 October 2001 | Registered office changed on 25/10/01 from: c/o 1 winckley court chapel street preston lancashire PR1 8BU (1 page) |
7 September 2001 | Administrator's abstract of receipts and payments (2 pages) |
3 August 2001 | Appointment of a liquidator (1 page) |
25 July 2001 | Notice of discharge of Administration Order (4 pages) |
25 July 2001 | Order of court to wind up (3 pages) |
8 May 2001 | Administrator's abstract of receipts and payments (2 pages) |
25 October 2000 | Administrator's abstract of receipts and payments (2 pages) |
3 July 2000 | Receiver's abstract of receipts and payments (3 pages) |
24 March 2000 | Administrator's abstract of receipts and payments (2 pages) |
17 November 1999 | Administrator's abstract of receipts and payments (2 pages) |
15 November 1999 | Statement of administrator's proposal (22 pages) |
13 May 1999 | Administrator's abstract of receipts and payments (3 pages) |
24 December 1998 | Notice of result of meeting of creditors (6 pages) |
18 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 1998 | Notice of Administration Order (1 page) |
23 September 1998 | Administration Order (3 pages) |
18 September 1998 | Receiver ceasing to act (1 page) |
1 September 1998 | Appointment of receiver/manager (2 pages) |
27 August 1998 | Appointment of receiver/manager (1 page) |
27 August 1998 | Registered office changed on 27/08/98 from: unit h guild trading estate ribbleton lane preston lancashire PR1 5DP (1 page) |
19 March 1998 | Particulars of mortgage/charge (3 pages) |
3 August 1997 | Full accounts made up to 30 September 1996 (14 pages) |
18 July 1997 | Particulars of mortgage/charge (3 pages) |
13 July 1997 | Return made up to 08/04/97; full list of members (6 pages) |
25 June 1997 | Particulars of mortgage/charge (3 pages) |
22 November 1996 | Particulars of mortgage/charge (3 pages) |
1 May 1996 | Return made up to 08/04/96; full list of members (6 pages) |
28 December 1995 | Full accounts made up to 30 September 1995 (17 pages) |
15 November 1995 | Particulars of mortgage/charge (4 pages) |
7 July 1995 | Full accounts made up to 30 September 1994 (16 pages) |
20 April 1995 | Return made up to 08/04/95; full list of members (12 pages) |