Preston New Road
Blackpool
Lancashire
FY3 9LP
Director Name | Alan Lewis |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(3 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 May 1991) |
Role | Solicitor |
Correspondence Address | 58 Daleswood Avenue Whitefield Manchester Lancashire M45 7WP |
Secretary Name | Mr Philip Martin Barry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(3 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 May 1991) |
Role | Company Director |
Correspondence Address | Mancunian House Norfolk Street Manchester Lancashire M2 1DX |
Director Name | Paul Richard Chuter |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 May 1991(3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 09 December 1991) |
Role | Company Director |
Correspondence Address | Lindum House 256 Kingston Road Teddington Middlesex TW11 9JQ |
Director Name | Mr Robert William Jackson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 04 November 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Highcross Avenue Poulton Le Fylde Lancashire FY6 8BY |
Director Name | Michael John McWhinnie |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 04 November 1991) |
Role | Company Director |
Correspondence Address | 69 Throgmorton Road Yateley Camberley Surrey GU17 7FA |
Director Name | Ian Paul Rose |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 July 1994) |
Role | Company Director |
Correspondence Address | 49 Newton Drive Blackpool Lancashire FY3 8EW |
Director Name | Mr David John Smith |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 04 November 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 South Close Wokingham Berkshire RG40 2DJ |
Director Name | Mrs Margaret Ann Walker |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 January 1995) |
Role | Financial Director |
Correspondence Address | Old Stone Trough Kelbrook Colne Lancs BB8 6LW |
Secretary Name | Alexis Kathryn Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 04 November 1991) |
Role | Secretary |
Correspondence Address | 9 Cleveland Road Lytham St Annes Lancashire FY8 5JH |
Secretary Name | Bryan Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1991(8 months, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 August 1992) |
Role | Secretary |
Correspondence Address | 2 Willow Drive Wrea Green Preston Lancashire PR4 2NT |
Secretary Name | Simon John Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 May 1994) |
Role | Company Director |
Correspondence Address | 1 Tern Drive Poynton Stockport Cheshire SK12 1HR |
Secretary Name | Mrs Margaret Ann Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1994(3 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 03 January 1995) |
Role | Company Director |
Correspondence Address | Old Stone Trough Kelbrook Colne Lancs BB8 6LW |
Director Name | Colin Ronald Edgley |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(3 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 14 June 1995) |
Role | Company Director |
Correspondence Address | Thurlow House Long Thurlow Suffolk IP31 3JA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Coopers & Lybrand Abacus Court Minshull Street Manchester M1 3ED |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 1994 (29 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
21 September 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 April 1999 | First Gazette notice for compulsory strike-off (1 page) |
24 November 1998 | Receiver's abstract of receipts and payments (3 pages) |
13 November 1998 | Receiver ceasing to act (1 page) |
12 August 1998 | Receiver's abstract of receipts and payments (3 pages) |
15 August 1997 | Receiver's abstract of receipts and payments (3 pages) |
5 August 1996 | Receiver's abstract of receipts and payments (3 pages) |
13 March 1996 | Administrative Receiver's report (36 pages) |
24 October 1995 | Director resigned (2 pages) |
27 June 1995 | Registered office changed on 27/06/95 from: glasdon house preston new road blackpool lancs FY3 9LP (1 page) |
30 April 1995 | Accounts for a dormant company made up to 30 June 1994 (5 pages) |
24 March 1995 | Company name changed advid LIMITED\certificate issued on 27/03/95 (4 pages) |
14 March 1995 | Return made up to 01/03/95; full list of members (6 pages) |