Derby Road
Poulton Le Fylde
Lancashire
FY6 7AF
Director Name | Lesley Purcell |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2006(14 years, 6 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Correspondence Address | Tattenham Corner Derby Road Poulton Le Fylde Lancashire FY6 7AF |
Secretary Name | Lesley Purcell |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 January 2006(14 years, 6 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Correspondence Address | Tattenham Corner Derby Road Poulton Le Fylde Lancashire FY6 7AF |
Director Name | Mrs Patricia Naylor |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(same day as company formation) |
Role | Flooring Contractor |
Correspondence Address | 18 Roseacre South Shore Blackpool Lancashire FY4 2PN |
Director Name | Bernard Thompson |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(same day as company formation) |
Role | Flooring Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 27 Lindsay Avenue St Annes Lancashire FY8 3LN |
Director Name | Brian Sydney Wood |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(same day as company formation) |
Role | Flooring Contractor |
Correspondence Address | 8 Devonshire Square Mews Whitegate Drive Blackpool Lancashire FY3 9BP |
Secretary Name | Mrs Patricia Naylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Roseacre South Shore Blackpool Lancashire FY4 2PN |
Director Name | Stewart Henry Edge |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(3 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 24 January 2006) |
Role | Managing Director |
Correspondence Address | Chippy Cottage Well Lane Larbreck Preston PR3 0XR |
Secretary Name | Stewart Henry Edge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 February 1997) |
Role | Contracts Manager |
Correspondence Address | 151 Pilling Lane Preesall Poulton Le Fylde Lancashire FY6 0HG |
Secretary Name | Susan Jean Edge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 24 January 2006) |
Role | Company Director |
Correspondence Address | The Orchard, 277 Park Lane Preesall Poulton Le Fylde Lancashire FY6 0LT |
Director Name | Susan Jean Edge |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 24 January 2006) |
Role | Secretary |
Correspondence Address | The Orchard, 277 Park Lane Preesall Poulton Le Fylde Lancashire FY6 0LT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Dte House Hollins Mount Bury Lancashire BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | £1,077,885 |
Net Worth | £574,659 |
Cash | £2,062 |
Current Liabilities | £2,442,843 |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 May |
30 June 2007 | Dissolved (1 page) |
---|---|
30 March 2007 | Notice of move from Administration to Dissolution (13 pages) |
30 March 2007 | Administrator's progress report (13 pages) |
31 October 2006 | Administrator's progress report (18 pages) |
21 August 2006 | Result of meeting of creditors (7 pages) |
30 May 2006 | Statement of administrator's proposal (32 pages) |
11 April 2006 | Registered office changed on 11/04/06 from: 9 cocker avenue poulton business park poulton le fylde lancashire FY6 8JU (1 page) |
5 April 2006 | Appointment of an administrator (1 page) |
1 February 2006 | Secretary resigned;director resigned (1 page) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | New secretary appointed;new director appointed (2 pages) |
28 January 2006 | Particulars of mortgage/charge (4 pages) |
31 August 2005 | Return made up to 01/08/05; full list of members (7 pages) |
6 June 2005 | Auditor's resignation (1 page) |
22 March 2005 | Accounts for a medium company made up to 31 May 2004 (17 pages) |
20 September 2004 | Return made up to 01/08/04; full list of members
|
2 April 2004 | Accounts for a medium company made up to 31 May 2003 (17 pages) |
11 August 2003 | Return made up to 01/08/03; full list of members
|
4 April 2003 | Accounts for a medium company made up to 31 May 2002 (16 pages) |
27 October 2001 | Full accounts made up to 31 May 2001 (17 pages) |
7 August 2001 | Return made up to 01/08/01; full list of members
|
11 January 2001 | Full accounts made up to 31 May 2000 (19 pages) |
22 September 2000 | Director's particulars changed (1 page) |
18 September 2000 | Return made up to 01/08/00; full list of members (6 pages) |
22 October 1999 | Full accounts made up to 31 May 1999 (19 pages) |
1 September 1999 | Return made up to 01/08/99; no change of members (4 pages) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
18 September 1998 | Return made up to 01/08/98; no change of members
|
26 February 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
27 August 1997 | Resolutions
|
27 August 1997 | Resolutions
|
27 August 1997 | Resolutions
|
27 August 1997 | Return made up to 01/08/97; full list of members (6 pages) |
27 August 1997 | Resolutions
|
2 July 1997 | New secretary appointed (2 pages) |
5 June 1997 | Director resigned (1 page) |
5 June 1997 | Secretary resigned (1 page) |
5 June 1997 | Registered office changed on 05/06/97 from: 295/297 church street blackpool lancashire FY1 3PT (1 page) |
19 March 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
20 October 1996 | Director resigned (1 page) |
21 August 1996 | Return made up to 01/08/96; change of members (6 pages) |
16 June 1996 | Memorandum and Articles of Association (13 pages) |
12 June 1996 | Ad 09/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 August 1995 | Return made up to 01/08/95; full list of members
|
19 July 1995 | Full accounts made up to 31 May 1995 (2 pages) |
17 July 1995 | Particulars of mortgage/charge (4 pages) |
31 May 1995 | Accounting reference date shortened from 31/08 to 31/05 (1 page) |
31 May 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
31 May 1995 | Full accounts made up to 31 August 1994 (1 page) |
30 May 1995 | Company name changed brian wood associates LIMITED\certificate issued on 31/05/95 (6 pages) |
1 August 1991 | Incorporation (14 pages) |