Honeypot Lane Little Singleton
Blackpool
Lancashire
FY6 8BZ
Secretary Name | Mr Robin Mellor Eglin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2000(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 04 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highfield House Wallhill Road Dobcross Oldham Lancashire OL3 5BH |
Director Name | Mr Kenneth George Hanna |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(1 week, 4 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 12 August 1993) |
Role | Proposed Director |
Correspondence Address | 5 Onslow Drive Ascot Mansions North Ascot Berkshire SL5 7UL |
Secretary Name | Judith Ann Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(1 week, 4 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 12 August 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Alkerden Road London W4 2HP |
Secretary Name | Mr Paul McKinstry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1993(2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 April 2000) |
Role | Chartered Accountant |
Correspondence Address | 365 Chester Road Hartford Northwich Cheshire CW8 1QR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Manchester Rd Oldham OL8 4AU |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Werneth |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 December 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2001 | Application for striking-off (1 page) |
3 August 2000 | New secretary appointed (2 pages) |
3 August 2000 | Secretary resigned (1 page) |
3 August 2000 | Return made up to 11/06/00; full list of members (6 pages) |
31 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
1 August 1999 | Full accounts made up to 31 December 1998 (8 pages) |
16 July 1999 | Return made up to 11/06/99; no change of members (5 pages) |
17 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
5 August 1998 | Return made up to 11/06/98; no change of members
|
16 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
4 August 1997 | Return made up to 11/06/97; full list of members (7 pages) |
15 September 1996 | Full accounts made up to 31 December 1995 (10 pages) |
16 August 1996 | Return made up to 11/06/96; no change of members (5 pages) |
11 September 1995 | Full accounts made up to 31 December 1994 (11 pages) |
1 August 1995 | Return made up to 11/06/95; no change of members
|