Poulton Le Fylde
Lancashire
FY6 7UG
Secretary Name | Mr Paul Joseph Price |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 1995(4 years after company formation) |
Appointment Duration | 6 years, 9 months (closed 20 November 2001) |
Role | Company Director |
Correspondence Address | Briar Cottage South Road, Bretherton Chorley Lancashire PR5 7AJ |
Director Name | Mr Paul Joseph Price |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 1999(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 20 November 2001) |
Role | Chartered Accountant |
Correspondence Address | Briar Cottage South Road, Bretherton Chorley Lancashire PR5 7AJ |
Director Name | Mr Paul Ian Murray |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1991(1 week, 4 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 October 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 71 Mucklow Hill Halesowen West Midlands B62 8BS |
Director Name | Mr Kevin William Power |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1991(1 week, 4 days after company formation) |
Appointment Duration | 8 years (resigned 16 March 1999) |
Role | Company Director |
Correspondence Address | 64 Gilderdale Close Birchwood Warrington Cheshire WA3 6TH |
Secretary Name | Mr Kevin William Power |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1991(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 12 months (resigned 20 February 1995) |
Role | Company Director |
Correspondence Address | 64 Gilderdale Close Birchwood Warrington Cheshire WA3 6TH |
Director Name | Mr Paul Joseph Price |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 1994) |
Role | Chartered Accountant |
Correspondence Address | 6 The Hawthorns Eccleston Chorley Lancashire PR7 5QW |
Director Name | P S Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1991(same day as company formation) |
Correspondence Address | Suite One Second Floor 1/4 Christina Street London EC2A 4PA |
Secretary Name | P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1991(same day as company formation) |
Correspondence Address | Suite One Second Floor 1/4 Christina Street London EC2A 4PA |
Registered Address | Unit 19 Stretford Motorway Estate Off Barton Dock Road,Stretford Manchester M32 0ZH |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,196,114 |
Gross Profit | £546,436 |
Net Worth | £117 |
Cash | £255 |
Current Liabilities | £516,771 |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 November 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2000 | Return made up to 13/02/00; full list of members (6 pages) |
30 September 1999 | Company name changed swift images LTD\certificate issued on 01/10/99 (3 pages) |
8 September 1999 | Full accounts made up to 30 June 1998 (17 pages) |
20 July 1999 | Director resigned (1 page) |
4 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
4 June 1999 | Return made up to 13/02/99; no change of members
|
6 May 1999 | Particulars of mortgage/charge (3 pages) |
25 April 1999 | New director appointed (2 pages) |
2 March 1999 | Company name changed swift photographic services limi ted\certificate issued on 03/03/99 (2 pages) |
17 February 1999 | Auditor's resignation (1 page) |
3 February 1999 | Auditor's resignation (1 page) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
24 February 1998 | Return made up to 13/02/98; no change of members
|
26 March 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
17 March 1997 | Return made up to 13/02/97; full list of members (6 pages) |
2 February 1997 | Ad 23/01/97--------- £ si 2@1=2 £ ic 250/252 (2 pages) |
29 April 1996 | Return made up to 13/02/96; full list of members (6 pages) |
16 January 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
8 November 1995 | Director resigned (2 pages) |
15 May 1995 | £ ic 300/250 30/04/95 £ sr 50@1=50 (1 page) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |