South Shore
Blackpool
Lancashire
FY4 3QQ
Director Name | Peter Neil Wall |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 1996(1 day after company formation) |
Appointment Duration | 6 years, 9 months (closed 11 March 2003) |
Role | Uninsured Loss Recovery |
Correspondence Address | 6 Wheelwright Drive Rochdale Lancashire OL16 2QQ |
Secretary Name | Peter Neil Wall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 1996(1 day after company formation) |
Appointment Duration | 6 years, 9 months (closed 11 March 2003) |
Role | Uninsured Loss Recovery |
Correspondence Address | 6 Wheelwright Drive Rochdale Lancashire OL16 2QQ |
Director Name | Barry Dutton |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1996(1 day after company formation) |
Appointment Duration | 3 years (resigned 30 June 1999) |
Role | Uninsured Loss Recovery |
Correspondence Address | 39 Ennerdale Avenue Fleetwood Lancashire FY7 8PB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1996(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 | 05 June 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 751 Ormskirk Road Pemberton Wigan Lancashire WN5 8AT |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Pemberton |
Built Up Area | Wigan |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
11 March 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2001 | Return made up to 05/06/01; full list of members (7 pages) |
3 April 2001 | Full accounts made up to 30 June 2000 (9 pages) |
5 September 2000 | Return made up to 05/06/00; full list of members
|
14 March 2000 | Full accounts made up to 30 June 1999 (9 pages) |
10 June 1999 | Return made up to 05/06/99; no change of members
|
16 February 1999 | Full accounts made up to 30 June 1998 (9 pages) |
12 June 1998 | Return made up to 05/06/98; no change of members (4 pages) |
25 November 1997 | Full accounts made up to 30 June 1997 (9 pages) |
8 August 1997 | Registered office changed on 08/08/97 from: unit 1 richmond hill pemberton wigan lancashire WN5 8AA (1 page) |
30 June 1997 | Return made up to 05/06/97; full list of members
|
9 November 1996 | Registered office changed on 09/11/96 from: unit 12 landgate ind estate wigan road ashton in makerfield wigan lancashire WN4 obn (1 page) |
8 August 1996 | Registered office changed on 08/08/96 from: 1 worsley court high street worsley manchester M28 3NJ (1 page) |
13 June 1996 | New director appointed (2 pages) |
13 June 1996 | New director appointed (2 pages) |
13 June 1996 | Registered office changed on 13/06/96 from: international house the britannia suite manchester M3 2ER (1 page) |
13 June 1996 | New secretary appointed;new director appointed (2 pages) |
13 June 1996 | Director resigned (1 page) |
13 June 1996 | Secretary resigned (1 page) |
5 June 1996 | Incorporation (10 pages) |