Blackpool
Lancashire
FY2 0SG
Director Name | Mr Frank Martin Scott Ashton |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 1995(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 27 July 1999) |
Role | Chartered Accountant |
Correspondence Address | 145 Greys Road Henley On Thames Oxfordshire RG9 1TE |
Director Name | Anthony Edward Saunders |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 1995(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 27 July 1999) |
Role | Consultant |
Correspondence Address | Hojbjerg Vang 31 Holte 2840 |
Secretary Name | Mr Frank Martin Scott Ashton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 1995(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 27 July 1999) |
Role | Chartered Accountant |
Correspondence Address | 145 Greys Road Henley On Thames Oxfordshire RG9 1TE |
Director Name | Elmar Theodor Maeder |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Swisssh |
Status | Closed |
Appointed | 04 May 1995(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 27 July 1999) |
Role | Auditor |
Correspondence Address | Oberdorfstrasse 14 6314 Unteraeger Switzerland Foreign |
Director Name | Barbara Beckett |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1981 |
Appointment Duration | 10 years, 2 months (resigned 11 November 1991) |
Role | Director Proposed |
Correspondence Address | 20 Leys Road Blackpool Lancashire FY2 0SG |
Director Name | Mrs Lorraine Theresa McLoughney |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1981 |
Appointment Duration | 13 years, 8 months (resigned 28 April 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 61 West Drive Thornton Cleveleys Lancashire FY5 2JE |
Secretary Name | Mrs Lorraine Theresa McLoughney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1981 |
Appointment Duration | 13 years, 8 months (resigned 28 April 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 West Drive Thornton Cleveleys Lancashire FY5 2JE |
Director Name | Edwin Peter Saunders |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 April 1995(3 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 09 November 1995) |
Role | Consultant |
Correspondence Address | 71 Castor 1972 Anzere Valais Switzerland |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1981 |
Appointment Duration | 10 years (resigned 02 September 1991) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Maxdov House 337-341 Chapel Street Salford Manchester M3 5JY |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 1995 (29 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
27 July 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 March 1999 | First Gazette notice for compulsory strike-off (1 page) |
27 October 1998 | Receiver's abstract of receipts and payments (2 pages) |
26 October 1998 | Receiver ceasing to act (1 page) |
30 September 1998 | Receiver's abstract of receipts and payments (2 pages) |
20 March 1997 | Statement of Affairs in administrative receivership following report to creditors (7 pages) |
10 January 1997 | Administrative Receiver's report (5 pages) |
23 December 1996 | Registered office changed on 23/12/96 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page) |
7 October 1996 | Appointment of receiver/manager (1 page) |
19 August 1996 | Return made up to 02/09/95; full list of members (9 pages) |
16 June 1996 | Director resigned (1 page) |
16 June 1996 | Full accounts made up to 28 February 1995 (12 pages) |
1 April 1996 | Accounting reference date shortened from 28/02 to 31/03 (2 pages) |
6 July 1995 | Resolutions
|
11 May 1995 | Registered office changed on 11/05/95 from: 85 abingdon street blackpool lancashire FY1 1PP (1 page) |
11 May 1995 | New director appointed (2 pages) |
11 May 1995 | £ nc 1000/500000 28/04/95 (1 page) |
11 May 1995 | Resolutions
|
11 May 1995 | New director appointed (2 pages) |
11 May 1995 | Ad 28/04/95--------- £ si 80000@1=80000 £ ic 100/80100 (2 pages) |
11 May 1995 | New director appointed (2 pages) |
11 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |