Lytham St Annes
FY8 1EW
Director Name | Mr Adam James Longworth |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1998(10 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 27 November 2008) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 21 Carr Drive Wesham Preston Lancashire PR4 3DS |
Secretary Name | Mr Adam James Longworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 1999(2 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 27 November 2008) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 21 Carr Drive Wesham Preston Lancashire PR4 3DS |
Director Name | Richard James Murray |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1997(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 October 1999) |
Role | Accountant |
Correspondence Address | 9 Barrington Avenue The Reddings Cheltenham Gloucestershire GL51 6TY Wales |
Secretary Name | Richard James Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1997(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 October 1999) |
Role | Accountant |
Correspondence Address | 9 Barrington Avenue The Reddings Cheltenham Gloucestershire GL51 6TY Wales |
Director Name | Stuart William Heyes |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 August 2000) |
Role | Salesman |
Correspondence Address | 9 Marquis Street Kirkham Preston Lancashire PR4 2HY |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1997(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 July 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Tomlinsons St John's Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£186,631 |
Cash | £28 |
Current Liabilities | £71,013 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 August 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 April 2008 | Liquidators statement of receipts and payments to 4 October 2008 (5 pages) |
20 April 2007 | Statement of affairs (6 pages) |
20 April 2007 | Resolutions
|
20 April 2007 | Appointment of a voluntary liquidator (1 page) |
1 April 2007 | Registered office changed on 01/04/07 from: unit 2 yard 5 richard street kirkham lancashire PR4 2HU (1 page) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 August 2006 | Return made up to 03/07/06; full list of members (7 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 August 2005 | Return made up to 03/07/05; full list of members (7 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 June 2005 | Registered office changed on 07/06/05 from: unit 2 yard 5 richard's street kirkham preston lancashire PR4 2HU (1 page) |
14 December 2004 | Registered office changed on 14/12/04 from: unit 3 waterfront marine bus par dock road lytham st. Annes lancashire FY8 5AQ (1 page) |
28 July 2004 | Return made up to 03/07/04; full list of members
|
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
1 September 2003 | Return made up to 03/07/03; full list of members (8 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
29 January 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
13 September 2001 | Return made up to 03/07/01; full list of members (7 pages) |
6 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
18 September 2000 | Director resigned (1 page) |
4 August 2000 | Return made up to 03/07/00; full list of members (8 pages) |
11 February 2000 | New secretary appointed (2 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
14 October 1999 | Secretary resigned;director resigned (1 page) |
13 September 1999 | Return made up to 03/07/99; full list of members
|
15 May 1999 | Accounts for a small company made up to 31 January 1998 (6 pages) |
19 August 1998 | £ nc 1000/1200 03/08/98 (1 page) |
19 August 1998 | Ad 03/08/98--------- £ si 1199@1=1199 £ ic 1/1200 (2 pages) |
19 August 1998 | Resolutions
|
3 August 1998 | Return made up to 03/07/98; full list of members (5 pages) |
28 May 1998 | New director appointed (2 pages) |
20 February 1998 | Particulars of mortgage/charge (3 pages) |
22 January 1998 | New director appointed (2 pages) |
2 January 1998 | Registered office changed on 02/01/98 from: the britannia suite 82-86 deansgate, international house manchester M3 2ER (1 page) |
2 January 1998 | Director resigned (1 page) |
2 January 1998 | New secretary appointed;new director appointed (2 pages) |
2 January 1998 | Secretary resigned (1 page) |
2 January 1998 | New director appointed (2 pages) |
15 December 1997 | Company name changed pointmission LIMITED\certificate issued on 16/12/97 (2 pages) |