Wentworth Gardens Carlton
Blackpool
Lancashire
FY6 7NX
Secretary Name | Mavis Sarson |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 June 1994(8 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Correspondence Address | 721 Promenade Starr Gate South Shore Blackpool Lancashire FY4 1SY |
Director Name | Diane Sarson |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 1998(4 years, 6 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Correspondence Address | 22 Beaumont Gardens Carleton Poulton Le Fylde Lancashire FY6 7NX |
Director Name | Derek John Griffiths |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(same day as company formation) |
Role | General Manager |
Correspondence Address | 21 Meadowcroft Euxton Chorley Lancashire PR7 6BU |
Director Name | Mr Peter Alan Ollerton |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(same day as company formation) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 391 Garswood Road Garswood Ashton In Makerfield Wigan Lancashire WN4 0TY |
Secretary Name | Derek John Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(same day as company formation) |
Role | General Manager |
Correspondence Address | 21 Meadowcroft Euxton Chorley Lancashire PR7 6BU |
Director Name | Lindsay Jane MacDonald |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1994(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 September 1997) |
Role | Retailer |
Correspondence Address | 721 Promenade Starr Gate Blackpool Lancashire FY4 1SY |
Director Name | Lindsay Jane MacDonald |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1994(7 months, 2 weeks after company formation) |
Appointment Duration | 1 week, 6 days (resigned 09 June 1994) |
Role | Retailer |
Correspondence Address | 721 Promenade Starr Gate Blackpool Lancashire FY4 1SY |
Director Name | Mr Paul Nicholas Morris |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1994(8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 February 1997) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Newsham Lodge Farm Newsham Hall Lane Woodplumpton Preston PR4 0BB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1996 (26 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
28 May 2001 | Dissolved (1 page) |
---|---|
28 February 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 January 2001 | Liquidators statement of receipts and payments (5 pages) |
14 July 2000 | Liquidators statement of receipts and payments (5 pages) |
14 January 2000 | Liquidators statement of receipts and payments (5 pages) |
1 February 1999 | Appointment of a voluntary liquidator (1 page) |
1 February 1999 | Statement of affairs (12 pages) |
31 January 1999 | Registered office changed on 31/01/99 from: 85 abingdon street blackpool lancashire FY1 1PP (1 page) |
18 January 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 January 1999 (2 pages) |
18 January 1999 | Notice of completion of voluntary arrangement (6 pages) |
13 January 1999 | Resolutions
|
1 October 1998 | Accounting reference date extended from 31/12/97 to 30/06/98 (1 page) |
30 July 1998 | Accounts for a small company made up to 31 December 1996 (9 pages) |
27 May 1998 | Return made up to 12/10/97; no change of members (4 pages) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | Registered office changed on 30/04/98 from: 34 watling street road fulwood,preston lancashire PR2 8BP (1 page) |
30 April 1998 | Director resigned (1 page) |
20 April 1998 | Auditor's resignation (1 page) |
16 April 1998 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
26 March 1998 | Director resigned (1 page) |
23 September 1997 | Director resigned (1 page) |
23 September 1997 | Return made up to 12/10/96; full list of members
|
23 July 1997 | Accounts for a small company made up to 31 December 1994 (7 pages) |
23 July 1997 | Accounts for a small company made up to 31 December 1995 (7 pages) |
29 November 1996 | Registered office changed on 29/11/96 from: c/o alliott rawkins & holden 88-96 market street west preston PR1 2EU (1 page) |
11 December 1995 | Return made up to 12/10/95; no change of members (6 pages) |