Thornton Cleveleys
Lancashire
FY5 2QR
Secretary Name | Miss Katherine Finnie |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 February 1996(2 years after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Company Director |
Correspondence Address | 6 Grizedale Road Marton Blackpool Lancashire FY4 4TL |
Director Name | Christopher Andrew McNickle |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1994(2 months, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 May 1994) |
Role | Chartered |
Correspondence Address | 100 Kirkstone Drive Thornton Cleveleys Blackpool Lancashire FY5 1QH |
Secretary Name | Joan Sheila Pye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1994(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 February 1996) |
Role | Company Director |
Correspondence Address | 18 Seafield Road Blackpool FY1 2LS |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1994(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 | 03 February 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Grant Thornton Heron House Albert Square Manchester M60 8GT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 1995 (29 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
15 April 1998 | Dissolved (1 page) |
---|---|
15 January 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 January 1998 | Liquidators statement of receipts and payments (5 pages) |
3 July 1997 | Liquidators statement of receipts and payments (5 pages) |
17 June 1996 | Resolutions
|
17 June 1996 | Appointment of a voluntary liquidator (1 page) |
11 June 1996 | Registered office changed on 11/06/96 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR (1 page) |
8 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
12 February 1996 | Return made up to 03/02/96; no change of members (4 pages) |
28 September 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |