Poulton Le Fylde
Lancashire
FY6 8AQ
Secretary Name | Alison Ann Worrall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 November 2000(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 17 June 2003) |
Role | Company Director |
Correspondence Address | 38 Hodder Way Poulton Le Fylde Lancashire FY6 8AQ |
Director Name | Paul Graham Spencer |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 08 November 2000) |
Role | Company Director |
Correspondence Address | 43 Bispham Road Carleton Blackpool Lancashire FY2 0SX |
Secretary Name | Helen Agnes Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 08 November 2000) |
Role | Secretary |
Correspondence Address | 43 Bispham Road Carleton Blackpool Lancashire FY2 0SX |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1993(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1993(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,714 |
Cash | £12,348 |
Current Liabilities | £17,959 |
Latest Accounts | 31 December 2001 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2003 | Application for striking-off (1 page) |
5 June 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
18 September 2001 | Return made up to 13/08/01; full list of members (6 pages) |
6 July 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
3 January 2001 | Secretary resigned (1 page) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | Resolutions
|
3 January 2001 | New secretary appointed (2 pages) |
6 September 2000 | Return made up to 13/08/00; full list of members (6 pages) |
27 June 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
1 September 1999 | Return made up to 13/08/99; no change of members (4 pages) |
19 April 1999 | Registered office changed on 19/04/99 from: 47 church road gatley cheadle cheshire SK8 4NG (1 page) |
19 April 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
19 March 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
28 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
26 August 1997 | Return made up to 13/08/97; full list of members (6 pages) |
17 September 1996 | Return made up to 13/08/96; no change of members (4 pages) |
30 August 1995 | Return made up to 13/08/95; no change of members
|
23 March 1995 | Resolutions
|
23 March 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |