Poulton-Le-Fylde
Lancashire
FY6 7UW
Secretary Name | Janet McGrann |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 1997(1 year, 2 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Company Director |
Correspondence Address | 2 Wernbrook Close Noctorum Wirral Merseyside L43 9HY |
Director Name | Jacqueline Ann Griffiths |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(same day as company formation) |
Role | Finance Clerk |
Correspondence Address | 20 The Rowans Poulton Le Fylde Lancashire FY6 7UW |
Secretary Name | Mrs Margaret Helen Potts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 140 Acre Lane Bebington Wirral Merseyside L62 7DF |
Director Name | Mr Patrick Joseph Gormley |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1996(3 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Margaret Road Worcester Worcestershire WR2 4LX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 201 Deansgate Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 1997 (26 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
20 February 2004 | Dissolved (1 page) |
---|---|
20 November 2003 | Liquidators statement of receipts and payments (5 pages) |
20 November 2003 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
30 October 2003 | Liquidators statement of receipts and payments (5 pages) |
11 November 2002 | Liquidators statement of receipts and payments (5 pages) |
2 May 2002 | Liquidators statement of receipts and payments (5 pages) |
6 November 2001 | Liquidators statement of receipts and payments (5 pages) |
17 May 2001 | Liquidators statement of receipts and payments (5 pages) |
15 November 2000 | Liquidators statement of receipts and payments (5 pages) |
8 June 2000 | Liquidators statement of receipts and payments (5 pages) |
13 April 2000 | Sec of state's release of liq (1 page) |
21 December 1999 | Cocomp replace liquidator (5 pages) |
21 December 1999 | Appointment of a voluntary liquidator (1 page) |
21 December 1999 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 November 1999 | Liquidators statement of receipts and payments (5 pages) |
11 November 1998 | Notice of Constitution of Liquidation Committee (2 pages) |
28 October 1998 | Appointment of a voluntary liquidator (1 page) |
28 October 1998 | Statement of affairs (8 pages) |
28 October 1998 | Resolutions
|
26 July 1998 | Director resigned (1 page) |
5 June 1998 | Return made up to 15/05/98; no change of members (4 pages) |
9 September 1997 | Full accounts made up to 30 April 1997 (11 pages) |
9 September 1997 | New secretary appointed (2 pages) |
8 August 1997 | Secretary resigned (1 page) |
8 August 1997 | Director resigned (1 page) |
18 August 1996 | New director appointed (2 pages) |
17 July 1996 | Accounting reference date shortened from 31/05/97 to 30/04/97 (1 page) |
22 May 1996 | Secretary resigned (1 page) |
15 May 1996 | Incorporation (16 pages) |