St Annes On Sea
Lancashire
FY8 1HW
Secretary Name | TPN Holdings Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 06 December 2001(8 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 06 September 2009) |
Correspondence Address | The Annex Empress Buildings 380 Chester Road Manchester M16 9EA |
Director Name | Jeffrey Spector |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1993(6 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 January 1995) |
Role | Advertising Director |
Correspondence Address | 2 West Beach West Beach Lytham St Annes Lancashire FY8 5QJ |
Secretary Name | Elaine Patrice Cartwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1993(6 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 January 1995) |
Role | Company Director |
Correspondence Address | 2 Ribble Lodge West Beach Lytham Lancashire FY8 5QJ |
Director Name | Norman Hyman Sacks |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(9 months, 1 week after company formation) |
Appointment Duration | 5 months (resigned 18 November 1994) |
Role | Salesman |
Correspondence Address | 19 Chapeltown Road Ringley Wood Radcliffe Manchester M26 1YF |
Director Name | Elaine Patrice Spector |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Bahamian |
Status | Resigned |
Appointed | 16 January 1995(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 July 1999) |
Role | Advertising Director |
Correspondence Address | 255 Clifton Drive South St Annes On Sea Lancashire FY8 1HW |
Secretary Name | Kevin Philbin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Dingle Road Middleton Manchester M24 1NH |
Director Name | Mr Andrew Neville Lyndon Skeggs |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(5 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 05 November 1999) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Westbrook House Howards Lane Holybourne Alton Hampshire GU34 4HH |
Secretary Name | Mr Jeffrey Spector |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(5 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 16 February 2000) |
Role | Advertising Consultant |
Country of Residence | England |
Correspondence Address | 255 Clifton Drive South St Annes On Sea Lancashire FY8 1HW |
Director Name | Richard Ian Walker |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2002) |
Role | Chartered Accountant |
Correspondence Address | 19 Saint Anns Road North Heald Green Cheshire SK8 3SE |
Secretary Name | Richard Ian Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(6 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 May 2000) |
Role | Chartered Accountant |
Correspondence Address | 19 Saint Anns Road North Heald Green Cheshire SK8 3SE |
Secretary Name | Andrew John Alec Flitcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(6 years, 7 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 23 February 2001) |
Role | Company Director |
Correspondence Address | 25 Mersey Meadows Didsbury Manchester M20 2GB |
Secretary Name | Mr Brian John Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(7 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 06 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Paddock Way Alresford Hampshire SO24 9PN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1993(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 September 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Staint 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 |
---|---|
Turnover | £191,236 |
Gross Profit | £135,364 |
Net Worth | -£55,800 |
Cash | £4,724 |
Current Liabilities | £288,082 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
6 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 June 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 May 2009 | Liquidators statement of receipts and payments to 22 April 2009 (5 pages) |
1 November 2008 | Liquidators statement of receipts and payments to 22 October 2008 (5 pages) |
6 May 2008 | Liquidators statement of receipts and payments to 22 October 2008 (5 pages) |
8 November 2007 | Liquidators statement of receipts and payments (5 pages) |
15 May 2007 | Liquidators statement of receipts and payments (5 pages) |
27 October 2006 | Liquidators statement of receipts and payments (5 pages) |
2 May 2006 | Liquidators statement of receipts and payments (5 pages) |
28 October 2005 | Liquidators statement of receipts and payments (5 pages) |
14 June 2005 | Director resigned (1 page) |
20 May 2005 | Liquidators statement of receipts and payments (5 pages) |
3 November 2004 | Liquidators statement of receipts and payments (5 pages) |
7 May 2004 | Liquidators statement of receipts and payments (5 pages) |
12 November 2003 | Liquidators statement of receipts and payments (5 pages) |
12 June 2003 | Liquidators statement of receipts and payments (5 pages) |
2 May 2002 | Appointment of a voluntary liquidator (1 page) |
2 May 2002 | Resolutions
|
2 May 2002 | Statement of affairs (6 pages) |
5 April 2002 | Registered office changed on 05/04/02 from: 34-36 orchard road lytham st. Annes lancashire FY8 1PF (1 page) |
7 March 2002 | Registered office changed on 07/03/02 from: 1ST floor didsbury house 748 wilmslow road didsbury manchester M20 2DW (1 page) |
8 January 2002 | New secretary appointed (2 pages) |
8 January 2002 | Secretary resigned (1 page) |
18 October 2001 | Memorandum and Articles of Association (11 pages) |
9 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
27 September 2001 | Return made up to 15/09/01; full list of members (6 pages) |
27 September 2001 | Registered office changed on 27/09/01 from: 34-36 orchard road lytham st. Annes lancashire FY8 1PF (1 page) |
1 March 2001 | Secretary resigned (1 page) |
1 March 2001 | New secretary appointed (2 pages) |
11 January 2001 | Return made up to 15/09/99; full list of members; amend
|
28 December 2000 | Return made up to 15/09/00; full list of members
|
22 December 2000 | Full accounts made up to 31 December 1999 (13 pages) |
29 September 2000 | New secretary appointed (3 pages) |
29 September 2000 | Registered office changed on 29/09/00 from: 34/36 orchard road lytham st. Annes lancashire FY8 1PF (1 page) |
29 September 2000 | Secretary resigned (1 page) |
23 March 2000 | Secretary resigned (1 page) |
23 March 2000 | New secretary appointed (2 pages) |
23 March 2000 | Return made up to 15/09/99; full list of members
|
1 March 2000 | New secretary appointed;new director appointed (2 pages) |
1 March 2000 | Director resigned (1 page) |
1 March 2000 | Registered office changed on 01/03/00 from: 12A market square lytham st annes lancashire FY8 5LW (1 page) |
9 December 1999 | Director resigned (1 page) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
7 October 1999 | New director appointed (3 pages) |
23 September 1999 | Secretary resigned (1 page) |
22 July 1999 | New director appointed (2 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
25 September 1998 | Return made up to 15/09/98; full list of members
|
3 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
28 October 1997 | Return made up to 15/09/97; no change of members
|
26 January 1997 | Accounts for a small company made up to 31 December 1995 (7 pages) |
7 November 1996 | Return made up to 15/09/96; full list of members (6 pages) |
29 May 1996 | Accounting reference date extended from 30/09/95 to 31/12/95 (1 page) |
29 January 1996 | Ad 13/10/95--------- £ si 24@1=24 £ ic 395/419 (2 pages) |
23 January 1996 | Return made up to 15/09/95; full list of members
|
18 January 1996 | Accounts for a small company made up to 30 September 1994 (6 pages) |
9 January 1996 | Registered office changed on 09/01/96 from: 2 ribble lodge 8 west beach lytham lancashire FY8 5QJ (1 page) |
13 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 March 1995 | Director resigned;new director appointed (2 pages) |