Preston New Road
Blackpool
Lancashire
FY3 9LP
Director Name | Ian Paul Rose |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 July 1994) |
Role | Company Director |
Correspondence Address | 49 Newton Drive Blackpool Lancashire FY3 8EW |
Secretary Name | Bryan Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 August 1992) |
Role | Company Director |
Correspondence Address | 2 Willow Drive Wrea Green Preston Lancashire PR4 2NT |
Secretary Name | Simon John Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 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(2 years, 5 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, 1 month 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 | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
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, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
13 July 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 March 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 (4 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) |
28 April 1995 | Full accounts made up to 30 June 1994 (6 pages) |
24 March 1995 | Company name changed goalfresh LIMITED\certificate issued on 27/03/95 (4 pages) |