Bispham
Blackpool
Lancashire
FY2 9NJ
Director Name | Jane Marie Stammers |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 1995(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 25 November 1997) |
Role | Executive Personal Assistant |
Correspondence Address | 27 Devonshire Road Heaton Moor Stockport Cheshire SK4 4EF |
Director Name | Mr James Francis Murphy |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(same day as company formation) |
Role | Retired |
Correspondence Address | 7 Mosson Lane Thornton Cleveleys Lancs FY5 1RJ |
Director Name | Paul Normyle |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(same day as company formation) |
Role | Insurance Consultant |
Correspondence Address | 68 The Spinney Thornton Cleveleys Lancashire FY5 3AS |
Secretary Name | Paul Normyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 The Spinney Thornton Cleveleys Lancashire FY5 3AS |
Director Name | Catherine Francis Taylor |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1993(6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 May 1994) |
Role | Housewife |
Correspondence Address | 114 Cavendish Road Bispham Blackpool Lancashire FY2 9NJ |
Director Name | David Andrew Taylor |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1993(6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 August 1995) |
Role | Managing Director |
Correspondence Address | 114 Cavendish Road Cispham Village Blackpool Lancashire FY2 9NJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1st Floor Station House Stamford New Road Altrincham Cheshire WA14 1EP |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 1995 (29 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
25 November 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 August 1997 | First Gazette notice for voluntary strike-off (1 page) |
25 June 1997 | Application for striking-off (1 page) |
19 August 1996 | Accounts for a small company made up to 28 February 1995 (6 pages) |
14 April 1996 | Return made up to 19/02/96; no change of members (4 pages) |
21 March 1996 | Return made up to 19/02/95; full list of members (6 pages) |
1 September 1995 | Director resigned;new director appointed (2 pages) |
30 August 1995 | Registered office changed on 30/08/95 from: 1ST floor station house stamford new road altrincham cheshire WA14 1EP (1 page) |