273 Inner Promenade
Lytham St Annes
Lancashire
FY8 1AY
Secretary Name | Margaret Ingram |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 1996(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 06 April 1999) |
Role | Company Director |
Correspondence Address | 28 The Drive Fulwood Preston Lancashire PR2 8FF |
Director Name | Harry Midgley |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 August 1992) |
Role | Company Director |
Correspondence Address | Hole House Haltwhistle Northumberland NE49 0LQ |
Secretary Name | Anne Lorraine Midgley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 August 1992) |
Role | Company Director |
Correspondence Address | Hole House Haltwhistle Northumberland NE49 0LQ |
Director Name | Ms Deborah Ann Gilbert |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 April 1998) |
Role | Company Director |
Correspondence Address | Salwick Hall Salwick Preston Lancashire PR4 0YJ |
Secretary Name | Neil Russell Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 June 1996) |
Role | Company Director |
Correspondence Address | 67 Kingsway Lytham St Annes Lancashire FY8 1AD |
Registered Address | St Johns Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
27 June 2002 | Dissolved (1 page) |
---|---|
27 March 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 August 2001 | Registered office changed on 23/08/01 from: gold medal house metropolitan drive preston new road, blackpool, lancashire FY3 9LT (1 page) |
21 August 2001 | Resolutions
|
21 August 2001 | Declaration of solvency (3 pages) |
21 August 2001 | Appointment of a voluntary liquidator (1 page) |
12 February 2001 | Restoration by order of the court (4 pages) |
6 April 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
27 October 1998 | First Gazette notice for voluntary strike-off (1 page) |
11 September 1998 | Application for striking-off (1 page) |
10 July 1998 | Return made up to 05/07/98; no change of members (4 pages) |
15 May 1998 | Director resigned (1 page) |
8 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
13 July 1997 | Return made up to 05/07/97; no change of members (4 pages) |
3 January 1997 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
1 August 1996 | Return made up to 05/07/96; full list of members (6 pages) |
30 July 1996 | Secretary resigned (2 pages) |
30 July 1996 | Full accounts made up to 31 December 1995 (11 pages) |
30 July 1996 | Resolutions
|
30 July 1996 | New secretary appointed (1 page) |
6 September 1995 | Resolutions
|
6 September 1995 | Resolutions
|