Norbreck
Blackpool
Lancashire
FY5 1RJ
Secretary Name | Mr Peter Kevin Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 February 1993(1 year, 6 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Correspondence Address | 1 Mossom Lane Norbreck Blackpool Lancashire FY5 1RJ |
Director Name | Wendy Hudson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 1995(4 years, 2 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Production Director |
Correspondence Address | 12 Grange Road Fleetwood Lancashire FY7 8BH |
Director Name | Mr Derek Booth |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 September 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months (resigned 18 November 1991) |
Role | Financial Manager |
Correspondence Address | 35 Hawthorne Road Deane Bolton Lancashire BL3 5RF |
Director Name | Mr Alan Hall Gibson |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 12 months (resigned 12 September 1996) |
Role | Manager |
Correspondence Address | 22 Headroomgate Road Lytham St Annes Lancashire FY8 3BD |
Secretary Name | Mr Derek Booth |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 19 September 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months (resigned 18 November 1991) |
Role | Financial Manager |
Correspondence Address | 35 Hawthorne Road Deane Bolton Lancashire BL3 5RF |
Secretary Name | Mrs Hazel Alcock |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 August 1992(12 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 February 1993) |
Role | Company Director |
Correspondence Address | 121 Cleveleys Avenue Thorhton Cleveleys Blackpool Lancashire |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 06 August 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Ah Tomlinson & Co 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 |
Year | 2014 |
---|---|
Net Worth | £245,145 |
Cash | £6,478 |
Current Liabilities | £613,542 |
Latest Accounts | 31 August 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
6 December 2001 | Dissolved (1 page) |
---|---|
11 September 2001 | Liquidators statement of receipts and payments (5 pages) |
6 September 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 February 2001 | Liquidators statement of receipts and payments (5 pages) |
29 August 2000 | Liquidators statement of receipts and payments (5 pages) |
1 March 2000 | Liquidators statement of receipts and payments (6 pages) |
23 August 1999 | Statement of affairs (9 pages) |
23 August 1999 | Notice of Constitution of Liquidation Committee (3 pages) |
23 August 1999 | Resolutions
|
23 August 1999 | Appointment of a voluntary liquidator (1 page) |
8 February 1999 | Registered office changed on 08/02/99 from: 1 church street adlington chorley lancashire PR7 4EX (1 page) |
17 August 1998 | Return made up to 06/08/98; no change of members (5 pages) |
3 July 1998 | Registered office changed on 03/07/98 from: 6/8 church street adlington chorley lancashire.PR7 4EX (1 page) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
10 September 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
1 September 1997 | Return made up to 06/08/97; full list of members (7 pages) |
10 July 1997 | Ad 09/06/97--------- £ si 284355@1=284355 £ ic 100/284455 (2 pages) |
10 July 1997 | £ nc 100/500000 09/06/97 (1 page) |
10 July 1997 | Resolutions
|
11 June 1997 | Accounts for a small company made up to 31 August 1995 (7 pages) |
16 September 1996 | Return made up to 06/08/96; no change of members (4 pages) |
11 September 1996 | Director resigned (1 page) |
28 September 1995 | Accounts for a small company made up to 31 August 1994 (10 pages) |
18 September 1995 | Return made up to 06/08/95; full list of members (6 pages) |