Lytham St Annes
Lancashire
FY8 5JG
Director Name | Jose Carlos Zaghis |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 11 January 2001(4 years, 8 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Record Retailer |
Correspondence Address | 26 Narbonne Avenue Clapham London SW4 9JS |
Director Name | Michael Judedice McCairn |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 13 May 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 January 2001) |
Role | Social Worker |
Correspondence Address | 7 Stamford Mansions Stamford Grove East London N16 6LT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 10 Eagley House Deakins Business Park Bolton Lancashire BL7 9EP |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Bromley Cross |
Built Up Area | Greater Manchester |
Latest Accounts | 25 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 25 March |
7 October 2005 | Dissolved (1 page) |
---|---|
7 July 2005 | Liquidators statement of receipts and payments (5 pages) |
7 July 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 July 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
24 May 2005 | Liquidators statement of receipts and payments (5 pages) |
16 May 2005 | Registered office changed on 16/05/05 from: c/o ideal corporate solutions LIMITED tarleton house 112-116 chorley new road bolton lancashire BL1 4DH (1 page) |
25 May 2004 | Appointment of a voluntary liquidator (1 page) |
24 May 2004 | Registered office changed on 24/05/04 from: 39 berwick street soho london W1F 8RU (1 page) |
20 May 2004 | Resolutions
|
20 May 2004 | Appointment of a voluntary liquidator (1 page) |
20 May 2004 | Statement of affairs (6 pages) |
10 May 2004 | Total exemption small company accounts made up to 25 March 2004 (4 pages) |
5 April 2004 | Accounting reference date shortened from 30/04/04 to 25/03/04 (1 page) |
16 July 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
15 May 2003 | Return made up to 26/04/03; full list of members (6 pages) |
1 August 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
30 April 2002 | Return made up to 26/04/02; full list of members (6 pages) |
27 February 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
30 May 2001 | Company name changed dyce phutures LIMITED\certificate issued on 30/05/01 (2 pages) |
4 May 2001 | Return made up to 26/04/01; full list of members
|
22 January 2001 | Director resigned (1 page) |
22 January 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
22 January 2001 | New director appointed (2 pages) |
28 June 2000 | Return made up to 26/04/00; full list of members
|
2 March 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
23 August 1999 | Return made up to 26/04/99; full list of members (6 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
2 June 1998 | Return made up to 26/04/98; full list of members (6 pages) |
6 November 1997 | Director's particulars changed (1 page) |
25 September 1997 | Accounts for a dormant company made up to 30 April 1997 (5 pages) |
12 September 1997 | Resolutions
|
9 July 1997 | Ad 25/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 July 1997 | Registered office changed on 09/07/97 from: basement flat 280 ladbroke grove london W10 5LP (1 page) |
6 July 1997 | Return made up to 26/04/97; full list of members (6 pages) |
2 July 1996 | Memorandum and Articles of Association (8 pages) |
25 June 1996 | Company name changed todaysuper LIMITED\certificate issued on 26/06/96 (2 pages) |
12 June 1996 | New secretary appointed (2 pages) |
12 June 1996 | Secretary resigned (1 page) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | Registered office changed on 12/06/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 April 1996 | Incorporation (9 pages) |