Blackpool
Poulton Le Fylde
Lancashire
FY6 8ES
Director Name | John Lawrence Wilkinson |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 1993(same day as company formation) |
Role | Engineer |
Correspondence Address | Stockholm Holmfield Avenue Cleveleys Lancashire FY5 2QT |
Secretary Name | John Lawrence Wilkinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 October 1993(same day as company formation) |
Role | Engineer |
Correspondence Address | Stockholm Holmfield Avenue Cleveleys Lancashire FY5 2QT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Bdo Stoy Hayward Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £567 |
Cash | £6,239 |
Current Liabilities | £497,212 |
Latest Accounts | 30 October 1997 (26 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
15 September 2005 | Dissolved (1 page) |
---|---|
27 July 2004 | Administrator's abstract of receipts and payments (2 pages) |
2 June 2004 | Order of court to wind up (3 pages) |
25 May 2004 | Notice of discharge of Administration Order (3 pages) |
25 May 2004 | Order of court to wind up (2 pages) |
26 April 2004 | Administrator's abstract of receipts and payments (2 pages) |
29 October 2003 | Administrator's abstract of receipts and payments (3 pages) |
24 April 2003 | Administrator's abstract of receipts and payments (3 pages) |
12 November 2002 | Administrator's abstract of receipts and payments (3 pages) |
15 May 2002 | Administrator's abstract of receipts and payments (3 pages) |
30 October 2001 | Administrator's abstract of receipts and payments (2 pages) |
10 September 2001 | Registered office changed on 10/09/01 from: c/o bdo stoy hayward cri third floor, peter house manchester lancashire M1 5AB (1 page) |
17 May 2001 | Administrator's abstract of receipts and payments (2 pages) |
30 October 2000 | Administrator's abstract of receipts and payments (2 pages) |
10 May 2000 | Administrator's abstract of receipts and payments (2 pages) |
10 December 1999 | Administrator's abstract of receipts and payments (3 pages) |
26 July 1999 | Registered office changed on 26/07/99 from: kilbane street off copse road fleetwood lancs. FY7 7PF (1 page) |
21 June 1999 | Notice of result of meeting of creditors (3 pages) |
19 May 1999 | Statement of administrator's proposal (2 pages) |
26 April 1999 | Notice of Administration Order (1 page) |
26 April 1999 | Administration Order (3 pages) |
2 March 1999 | Accounts for a small company made up to 30 October 1997 (8 pages) |
25 January 1999 | Return made up to 02/10/98; no change of members (4 pages) |
3 March 1998 | Accounts for a small company made up to 31 October 1996 (8 pages) |
12 October 1997 | Return made up to 02/10/97; full list of members (6 pages) |
19 December 1996 | Return made up to 12/10/96; no change of members
|
4 September 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
30 October 1995 | Return made up to 12/10/95; no change of members
|
24 July 1995 | Full accounts made up to 31 October 1994 (15 pages) |
12 October 1993 | Incorporation (13 pages) |