Poulton Le Fylde
Lancashire
FY6 7AQ
Director Name | Andrew Robert Hoe |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2000(2 years, 11 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 23 April 2013) |
Role | Marketing Director |
Correspondence Address | 87 Linen Court Salford Lancashire M3 6JG |
Director Name | Steve Carter |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2002(4 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 23 April 2013) |
Role | Accountant Ceo And Finance Dir |
Correspondence Address | 14 Menlove Gardens South Allerton Merseyside L18 2EL |
Director Name | Mr Ian Robert Carter |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 2003(5 years, 12 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 23 April 2013) |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Beechfield Road Allerton Merseyside L18 3EQ |
Secretary Name | Sharon Melville |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 2004(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 12 months (closed 23 April 2013) |
Role | Secretary |
Correspondence Address | 69 Breck Road Poulton Le Fylde FY6 7AQ |
Director Name | Pamela Pike |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Trevethick Street Merthyr Tydfil Mid Glamorgan CF47 0HX Wales |
Secretary Name | Margaret Michelle Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Twelfth Avenue Merthyr Tydfil CF47 9TB Wales |
Director Name | Maureen Catherine Gray |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(2 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 05 July 1998) |
Role | Company Director |
Correspondence Address | 145 Lightfoot Lane Fulwood Preston Lancashire PR4 0AH |
Secretary Name | Peter Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(2 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 05 July 1998) |
Role | Company Director |
Correspondence Address | 145 Lightfoot Lane Preston Lancashire PR4 0AH |
Director Name | Roy Dicey |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 04 August 1998) |
Role | Company Director |
Correspondence Address | 4 Cheviot Avenue Lytham St Annes Lancashire FY8 4TE |
Secretary Name | Susan Kim Dicey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 04 August 1998) |
Role | Company Director |
Correspondence Address | 7 Hamilton Close Lytham Lytham St. Annes Lancashire FY8 5AN |
Director Name | Neill Currie |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 June 2001) |
Role | Accountant |
Correspondence Address | Millbourne House Washbrook Lane Allesley Coventry West Midlands CV5 9FH |
Secretary Name | Graham Harold Eden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 April 2000) |
Role | Company Director |
Correspondence Address | 8 Scorers Close Shirley Solihull West Midlands B90 3SZ |
Director Name | Samantha Heyes |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 July 2003) |
Role | Administration Manager |
Correspondence Address | 19 Bentinck Avenue Blackpool Lancashire FY4 1SB |
Secretary Name | Samantha Heyes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 July 2003) |
Role | Administration Manager |
Correspondence Address | 19 Bentinck Avenue Blackpool Lancashire FY4 1SB |
Director Name | Mr James Peter Mullin |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 January 2004) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Apt 311 Box Works Worsley Street Castlefields Manchester M15 4NU |
Secretary Name | George Derek Whalley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(5 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | 318 Timber Wharf Worsley Street Manchester M15 4NY |
Registered Address | 6th Floor 3 Hardman Street Manchester M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £121,116 |
Current Liabilities | £601,967 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 30 April |
23 April 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 April 2013 | Final Gazette dissolved following liquidation (1 page) |
23 January 2013 | Liquidators' statement of receipts and payments to 16 January 2013 (5 pages) |
23 January 2013 | Liquidators' statement of receipts and payments to 16 January 2013 (5 pages) |
23 January 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 January 2013 | Liquidators statement of receipts and payments to 16 January 2013 (5 pages) |
23 January 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 October 2012 | Liquidators' statement of receipts and payments to 9 October 2012 (5 pages) |
16 October 2012 | Liquidators statement of receipts and payments to 9 October 2012 (5 pages) |
16 October 2012 | Liquidators statement of receipts and payments to 9 October 2012 (5 pages) |
16 October 2012 | Liquidators' statement of receipts and payments to 9 October 2012 (5 pages) |
19 April 2012 | Liquidators statement of receipts and payments to 9 April 2012 (5 pages) |
19 April 2012 | Liquidators' statement of receipts and payments to 9 April 2012 (5 pages) |
19 April 2012 | Liquidators statement of receipts and payments to 9 April 2012 (5 pages) |
19 April 2012 | Liquidators' statement of receipts and payments to 9 April 2012 (5 pages) |
24 October 2011 | Liquidators statement of receipts and payments to 9 October 2011 (5 pages) |
24 October 2011 | Liquidators statement of receipts and payments to 9 October 2011 (5 pages) |
24 October 2011 | Liquidators' statement of receipts and payments to 9 October 2011 (5 pages) |
24 October 2011 | Liquidators' statement of receipts and payments to 9 October 2011 (5 pages) |
21 April 2011 | Liquidators' statement of receipts and payments to 9 April 2011 (5 pages) |
21 April 2011 | Liquidators statement of receipts and payments to 9 April 2011 (5 pages) |
21 April 2011 | Liquidators' statement of receipts and payments to 9 April 2011 (5 pages) |
21 April 2011 | Liquidators statement of receipts and payments to 9 April 2011 (5 pages) |
14 October 2010 | Liquidators statement of receipts and payments to 9 October 2010 (5 pages) |
14 October 2010 | Liquidators' statement of receipts and payments to 9 October 2010 (5 pages) |
14 October 2010 | Liquidators statement of receipts and payments to 9 October 2010 (5 pages) |
14 October 2010 | Liquidators' statement of receipts and payments to 9 October 2010 (5 pages) |
19 April 2010 | Liquidators statement of receipts and payments to 9 April 2010 (5 pages) |
19 April 2010 | Liquidators' statement of receipts and payments to 9 April 2010 (5 pages) |
19 April 2010 | Liquidators' statement of receipts and payments to 9 April 2010 (5 pages) |
19 April 2010 | Liquidators statement of receipts and payments to 9 April 2010 (5 pages) |
28 October 2009 | Liquidators' statement of receipts and payments to 9 October 2009 (5 pages) |
28 October 2009 | Liquidators statement of receipts and payments to 9 October 2009 (5 pages) |
28 October 2009 | Liquidators statement of receipts and payments to 9 October 2009 (5 pages) |
28 October 2009 | Liquidators' statement of receipts and payments to 9 October 2009 (5 pages) |
12 August 2009 | Insolvency:s/s cert. Release of liquidator (1 page) |
12 August 2009 | Insolvency:s/s cert. Release of liquidator (1 page) |
2 July 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 July 2009 | Court order insolvency:replacement of liquidator (9 pages) |
2 July 2009 | Appointment of a voluntary liquidator (1 page) |
2 July 2009 | Appointment of a voluntary liquidator (1 page) |
2 July 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 July 2009 | Court order INSOLVENCY:replacement of liquidator (9 pages) |
24 June 2009 | Registered office changed on 24/06/2009 from commercial buildings 11-15 cross street manchester M2 1BD (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from commercial buildings 11-15 cross street manchester M2 1BD (1 page) |
4 May 2009 | Liquidators statement of receipts and payments to 9 April 2009 (5 pages) |
4 May 2009 | Liquidators statement of receipts and payments to 9 April 2009 (5 pages) |
4 May 2009 | Liquidators' statement of receipts and payments to 9 April 2009 (5 pages) |
4 May 2009 | Liquidators' statement of receipts and payments to 9 April 2009 (5 pages) |
24 October 2008 | Liquidators' statement of receipts and payments to 9 October 2008 (5 pages) |
24 October 2008 | Liquidators' statement of receipts and payments to 9 October 2008 (5 pages) |
24 October 2008 | Liquidators statement of receipts and payments to 9 October 2008 (5 pages) |
24 October 2008 | Liquidators statement of receipts and payments to 9 October 2008 (5 pages) |
18 April 2008 | Liquidators' statement of receipts and payments to 9 October 2008 (5 pages) |
18 April 2008 | Liquidators statement of receipts and payments to 9 October 2008 (5 pages) |
18 April 2008 | Liquidators statement of receipts and payments to 9 October 2008 (5 pages) |
18 April 2008 | Liquidators' statement of receipts and payments to 9 October 2008 (5 pages) |
14 February 2008 | S/S cert. Release of liquidator (1 page) |
14 February 2008 | S/S cert. Release of liquidator (1 page) |
23 January 2008 | Appointment of a voluntary liquidator (1 page) |
23 January 2008 | Appointment of a voluntary liquidator (1 page) |
4 January 2008 | C/O replacement of liquidator (6 pages) |
4 January 2008 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 January 2008 | C/O replacement of liquidator (6 pages) |
4 January 2008 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
19 October 2007 | Liquidators statement of receipts and payments (5 pages) |
19 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
20 April 2007 | Liquidators' statement of receipts and payments (5 pages) |
20 April 2007 | Liquidators statement of receipts and payments (5 pages) |
20 April 2007 | Liquidators' statement of receipts and payments (5 pages) |
13 October 2006 | Liquidators' statement of receipts and payments (5 pages) |
13 October 2006 | Liquidators' statement of receipts and payments (5 pages) |
13 October 2006 | Liquidators statement of receipts and payments (5 pages) |
27 October 2005 | Administrator's progress report (17 pages) |
27 October 2005 | Administrator's progress report (17 pages) |
26 October 2005 | Administrator's progress report (10 pages) |
26 October 2005 | Administrator's progress report (10 pages) |
10 October 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages) |
10 October 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages) |
28 April 2005 | Notice of extension of period of Administration (1 page) |
28 April 2005 | Notice of extension of period of Administration (1 page) |
20 January 2005 | Administrator's progress report (12 pages) |
20 January 2005 | Administrator's progress report (12 pages) |
23 December 2004 | Administrator's progress report (11 pages) |
23 December 2004 | Administrator's progress report (11 pages) |
2 July 2004 | Result of meeting of creditors (62 pages) |
2 July 2004 | Result of meeting of creditors (62 pages) |
1 July 2004 | Statement of affairs (11 pages) |
1 July 2004 | Statement of affairs (11 pages) |
8 June 2004 | Statement of administrator's proposal (59 pages) |
8 June 2004 | Statement of administrator's proposal (59 pages) |
7 May 2004 | New secretary appointed (2 pages) |
7 May 2004 | New secretary appointed (2 pages) |
7 May 2004 | Secretary resigned (1 page) |
7 May 2004 | Secretary resigned (1 page) |
27 April 2004 | Registered office changed on 27/04/04 from: empire house 175 piccadilly mayfiar london W1J 9TB (1 page) |
27 April 2004 | Registered office changed on 27/04/04 from: empire house 175 piccadilly mayfiar london W1J 9TB (1 page) |
23 April 2004 | Appointment of an administrator (1 page) |
23 April 2004 | Appointment of an administrator (1 page) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | Director resigned (1 page) |
22 August 2003 | Return made up to 13/08/03; full list of members (8 pages) |
22 August 2003 | Return made up to 13/08/03; full list of members
|
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | New director appointed (2 pages) |
30 July 2003 | New secretary appointed (2 pages) |
30 July 2003 | New secretary appointed (2 pages) |
30 July 2003 | Secretary resigned;director resigned (1 page) |
30 July 2003 | Secretary resigned;director resigned (1 page) |
5 March 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
5 March 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
29 August 2002 | Return made up to 13/08/02; full list of members (8 pages) |
29 August 2002 | Return made up to 13/08/02; full list of members
|
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
18 March 2002 | Company name changed the compensation helpline limite d\certificate issued on 18/03/02 (2 pages) |
18 March 2002 | Company name changed the compensation helpline limite d\certificate issued on 18/03/02 (2 pages) |
26 February 2002 | Accounts for a small company made up to 30 April 2001 (8 pages) |
26 February 2002 | Accounts for a small company made up to 30 April 2001 (8 pages) |
24 January 2002 | Return made up to 13/08/01; full list of members
|
24 January 2002 | Return made up to 13/08/01; full list of members (8 pages) |
23 August 2001 | Return made up to 13/08/00; full list of members; amend (8 pages) |
23 August 2001 | Return made up to 13/08/00; full list of members; amend (8 pages) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | Director resigned (1 page) |
25 May 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
25 May 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
13 September 2000 | Particulars of mortgage/charge (3 pages) |
13 September 2000 | Particulars of mortgage/charge (3 pages) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | Return made up to 13/08/00; full list of members (8 pages) |
1 September 2000 | Return made up to 13/08/00; full list of members (8 pages) |
1 September 2000 | New director appointed (2 pages) |
23 May 2000 | New secretary appointed;new director appointed (3 pages) |
23 May 2000 | Secretary resigned (1 page) |
23 May 2000 | New director appointed (3 pages) |
23 May 2000 | New director appointed (3 pages) |
23 May 2000 | New secretary appointed;new director appointed (3 pages) |
23 May 2000 | Secretary resigned (1 page) |
14 September 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
14 September 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
2 September 1999 | Return made up to 13/08/99; no change of members (4 pages) |
2 September 1999 | Return made up to 13/08/99; no change of members (4 pages) |
12 February 1999 | Registered office changed on 12/02/99 from: charter house 49 shirley road acocks green birmingham B27 7XY (1 page) |
12 February 1999 | Registered office changed on 12/02/99 from: charter house 49 shirley road acocks green birmingham B27 7XY (1 page) |
11 January 1999 | Accounts made up to 30 April 1998 (4 pages) |
11 January 1999 | Accounts for a dormant company made up to 30 April 1998 (4 pages) |
25 September 1998 | Return made up to 13/08/98; full list of members (6 pages) |
25 September 1998 | Return made up to 13/08/98; full list of members (6 pages) |
23 September 1998 | Secretary resigned (1 page) |
23 September 1998 | New secretary appointed (2 pages) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | Secretary resigned (1 page) |
23 September 1998 | New secretary appointed (2 pages) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | Director resigned (1 page) |
9 July 1998 | Director resigned (1 page) |
9 July 1998 | Director resigned (1 page) |
9 July 1998 | Secretary resigned (1 page) |
9 July 1998 | Secretary resigned (1 page) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | New secretary appointed (2 pages) |
5 June 1998 | New secretary appointed (2 pages) |
15 April 1998 | Accounting reference date shortened from 31/08/98 to 30/04/98 (1 page) |
15 April 1998 | Accounting reference date shortened from 31/08/98 to 30/04/98 (1 page) |
6 April 1998 | Resolutions
|
6 April 1998 | Ad 25/03/98--------- £ si 2498@1=2498 £ ic 2/2500 (2 pages) |
6 April 1998 | £ nc 100/20000 25/03/98 (1 page) |
6 April 1998 | Resolutions
|
6 April 1998 | Ad 25/03/98--------- £ si 2498@1=2498 £ ic 2/2500 (2 pages) |
6 April 1998 | £ nc 100/20000 25/03/98 (1 page) |
3 November 1997 | Registered office changed on 03/11/97 from: 2 penydarren road merthyr tydfil mid glamorgan CF47 9AH (1 page) |
3 November 1997 | Registered office changed on 03/11/97 from: 2 penydarren road merthyr tydfil mid glamorgan CF47 9AH (1 page) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | Secretary resigned (1 page) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | Secretary resigned (1 page) |
13 August 1997 | Incorporation (19 pages) |