Lytham St Annes
Lancashire
FY8 5QU
Director Name | Mr Kenneth Edward Townsley |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 1999(7 years, 1 month after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Travel Executive |
Country of Residence | England |
Correspondence Address | The Penthouse Waters Reach 273 Inner Promenade Lytham St Annes Lancashire FY8 1AY |
Director Name | Mr Timothy John Barnes |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2000(8 years, 1 month after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Accountant |
Correspondence Address | Nookfield Gorse Lane, Tarleton Preston Lancashire PR4 6LH |
Secretary Name | Mr Timothy John Barnes |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 August 2000(8 years, 1 month after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Accountant |
Correspondence Address | Nookfield Gorse Lane, Tarleton Preston Lancashire PR4 6LH |
Secretary Name | Neil Russell Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(2 weeks, 5 days after company formation) |
Appointment Duration | 8 years, 1 month (resigned 28 August 2000) |
Role | Company Director |
Correspondence Address | 67 Kingsway Lytham St Annes Lancashire FY8 1AD |
Director Name | Margaret Ingram |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 11 May 1999) |
Role | Accountant |
Correspondence Address | 28 The Drive Fulwood Preston Lancashire PR2 8FF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Tomlinson 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 | £64,010 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
19 April 2004 | Dissolved (1 page) |
---|---|
19 January 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
31 December 2003 | Liquidators statement of receipts and payments (5 pages) |
17 January 2003 | Full accounts made up to 31 March 2002 (8 pages) |
7 January 2003 | Registered office changed on 07/01/03 from: the trident centre portway ribble docklands preston lancashire PR2 2QA (1 page) |
6 January 2003 | Appointment of a voluntary liquidator (1 page) |
6 January 2003 | Declaration of solvency (3 pages) |
6 January 2003 | Resolutions
|
8 July 2002 | Resolutions
|
5 April 2002 | Full accounts made up to 31 March 2001 (9 pages) |
6 July 2001 | Return made up to 02/07/01; full list of members (7 pages) |
6 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
5 September 2000 | New secretary appointed;new director appointed (2 pages) |
5 September 2000 | Secretary resigned (1 page) |
5 September 2000 | Return made up to 02/07/00; full list of members
|
4 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
26 October 1999 | Registered office changed on 26/10/99 from: network house navigation business village riversway preston lancashire PR2 2YP (1 page) |
17 September 1999 | New director appointed (2 pages) |
17 September 1999 | New director appointed (2 pages) |
16 August 1999 | Director resigned (1 page) |
16 July 1999 | Return made up to 02/07/99; no change of members (4 pages) |
17 September 1998 | Full accounts made up to 31 March 1998 (11 pages) |
2 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
7 July 1997 | Return made up to 02/07/97; full list of members (6 pages) |
1 November 1996 | Full accounts made up to 31 March 1996 (12 pages) |
19 May 1996 | Registered office changed on 19/05/96 from: network house navigation village riversway preston (1 page) |
17 October 1995 | Full accounts made up to 31 March 1995 (14 pages) |
17 October 1995 | Resolutions
|
11 October 1995 | Return made up to 02/07/95; no change of members (4 pages) |
27 September 1995 | Registered office changed on 27/09/95 from: 19 park street lytham lancs FY8 5LU (1 page) |