Blackpool Old Road Great Eccleston
Preston
PR3 0YQ
Director Name | Mrs Marie Bernadette Tartaglione |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 1993(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Leckonby Hall Blackpool Old Road, Great Eccleston Preston PR3 0YQ |
Secretary Name | Mrs Marie Bernadette Tartaglione |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 1993(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Leckonby Hall Blackpool Old Road, Great Eccleston Preston PR3 0YQ |
Director Name | Gareth George Maloney |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1999(5 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 11 September 2008) |
Role | Accountant |
Correspondence Address | 22 Rochester Gardens St Helens Merseyside WA10 3JS |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Bridgestones 125-127 Union Street Oldham Lancashire OL1 1TE |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £134,648 |
Cash | £5 |
Current Liabilities | £866,671 |
Latest Accounts | 31 October 2003 (20 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
11 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 June 2008 | Return of final meeting of creditors (1 page) |
21 June 2006 | Notice of a court order ending Administration (4 pages) |
27 April 2006 | Appointment of a liquidator (1 page) |
12 April 2006 | Order of court to wind up (2 pages) |
14 December 2005 | Administrator's progress report (5 pages) |
4 August 2005 | Registered office changed on 04/08/05 from: unit 8 leopold street pemberton wigan lancashire WN5 8DH (1 page) |
9 March 2005 | Appointment of an administrator (1 page) |
20 October 2004 | Return made up to 05/10/04; full list of members
|
1 September 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
9 October 2003 | Return made up to 05/10/03; full list of members (7 pages) |
23 July 2003 | Accounts for a medium company made up to 31 October 2002 (22 pages) |
13 December 2002 | Particulars of mortgage/charge (3 pages) |
6 November 2002 | Return made up to 05/10/02; full list of members (7 pages) |
5 October 2002 | Particulars of mortgage/charge (3 pages) |
2 September 2002 | Accounts for a medium company made up to 31 October 2001 (21 pages) |
24 October 2001 | Return made up to 05/10/01; full list of members (7 pages) |
3 September 2001 | Accounts for a medium company made up to 31 October 2000 (21 pages) |
29 March 2001 | Particulars of mortgage/charge (5 pages) |
5 October 2000 | Return made up to 05/10/00; full list of members
|
30 June 2000 | Full accounts made up to 31 October 1999 (20 pages) |
24 November 1999 | Return made up to 05/10/99; full list of members (7 pages) |
10 August 1999 | Registered office changed on 10/08/99 from: 143 queensway bletchley milton keynes MK2 2DY (1 page) |
10 August 1999 | New director appointed (2 pages) |
8 August 1999 | Accounts for a medium company made up to 31 October 1998 (20 pages) |
15 December 1998 | Return made up to 05/10/98; no change of members (4 pages) |
30 October 1997 | Return made up to 05/10/97; full list of members (6 pages) |
28 May 1997 | Accounts for a medium company made up to 31 October 1996 (21 pages) |
24 January 1997 | Full accounts made up to 31 October 1995 (18 pages) |
12 November 1996 | Return made up to 05/10/96; change of members (6 pages) |
30 May 1996 | Ad 31/03/96--------- £ si 149900@1=149900 £ ic 100/150000 (2 pages) |
22 April 1996 | £ nc 1000/200000 31/03/96 (1 page) |
22 April 1996 | Resolutions
|
18 January 1996 | Full accounts made up to 31 October 1994 (13 pages) |
19 October 1995 | Ad 15/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 October 1995 | Return made up to 05/10/95; no change of members
|
5 October 1993 | Incorporation (20 pages) |