Blackpool
Lancashire
FY4 5BB
Director Name | Mr Malcolm Albert Hawe |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 1999(8 months, 2 weeks after company formation) |
Appointment Duration | 9 years (closed 13 May 2008) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Greenbriar Dubside Wrea Green Preston Lancashire PR4 2WQ |
Secretary Name | David Michael Tingle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 December 2000(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 3 Cathrow Drive New Longton Preston Lancashire PR4 4ZP |
Director Name | Mr James Meanwell |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(8 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 October 2005) |
Role | Construction Director |
Correspondence Address | 93 Harrington Avenue South Shore Blackpool Fylde Lancs FY4 1QD |
Secretary Name | Mr Edward Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 December 2000) |
Role | Company Director |
Correspondence Address | 16 The Rydings Langho Blackburn Lancashire BB6 8BQ |
Director Name | Mr Edward Buckley |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 December 2000) |
Role | Chartered Accountant |
Correspondence Address | 16 The Rydings Langho Blackburn Lancashire BB6 8BQ |
Director Name | Mr Marc Gregory Hawe |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 07 May 2003) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mill Lane Wrea Green Preston PR4 2WP |
Director Name | Natalie Hawe |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 March 2002) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | The Manor House Wrea Green Preston Lancashire PR4 2WW |
Director Name | Sunlight House Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1998(same day as company formation) |
Correspondence Address | 22 Saint John Street Manchester M3 4EB |
Secretary Name | Dialmode Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1998(same day as company formation) |
Correspondence Address | 22 Saint John Street Manchester Lancashire M3 4EB |
Registered Address | Clb Coopers Century House 11 St Peters Square Manchester M2 3DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £10,148,275 |
Gross Profit | £4,836,723 |
Net Worth | -£2,528,922 |
Cash | £2,052 |
Current Liabilities | £26,269,597 |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 August |
13 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 July 2007 | Group of companies' accounts made up to 31 August 2006 (28 pages) |
7 December 2006 | Appointment of a voluntary liquidator (1 page) |
28 November 2006 | Registered office changed on 28/11/06 from: 94 park view road lytham st. Annes lancashire FY8 4JF (1 page) |
27 November 2006 | Resolutions
|
27 November 2006 | Declaration of solvency (3 pages) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2006 | Group of companies' accounts made up to 31 August 2005 (32 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
14 November 2005 | Director resigned (1 page) |
5 July 2005 | Group of companies' accounts made up to 31 August 2004 (32 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
1 July 2004 | Accounting reference date extended from 28/02/04 to 31/08/04 (1 page) |
14 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
19 September 2003 | Return made up to 13/08/03; full list of members (7 pages) |
14 May 2003 | Director resigned (1 page) |
16 April 2003 | Ad 14/03/03--------- £ si 1000@1=1000 £ ic 131265/132265 (2 pages) |
16 April 2003 | Statement of affairs (6 pages) |
16 April 2003 | Ad 14/03/03--------- £ si 1@1=1 £ ic 132265/132266 (2 pages) |
16 April 2003 | Particulars of contract relating to shares (4 pages) |
10 April 2003 | Group of companies' accounts made up to 28 February 2003 (27 pages) |
9 April 2003 | Ad 14/03/03--------- £ si 51545@1=51545 £ ic 79720/131265 (2 pages) |
9 April 2003 | Nc inc already adjusted 14/03/03 (1 page) |
9 April 2003 | Ad 14/03/03--------- £ si 4620@1=4620 £ ic 75100/79720 (2 pages) |
9 April 2003 | Statement of affairs (6 pages) |
9 April 2003 | Resolutions
|
9 April 2003 | Statement of affairs (7 pages) |
13 March 2003 | Accounting reference date shortened from 30/04/03 to 28/02/03 (1 page) |
5 February 2003 | Group of companies' accounts made up to 30 April 2002 (22 pages) |
1 November 2002 | Director's particulars changed (1 page) |
19 June 2002 | Auditor's resignation (2 pages) |
17 April 2002 | Director resigned (1 page) |
5 March 2002 | Group of companies' accounts made up to 30 April 2001 (23 pages) |
1 February 2002 | Director's particulars changed (1 page) |
1 February 2002 | Director's particulars changed (1 page) |
22 August 2001 | Return made up to 13/08/01; full list of members (7 pages) |
19 February 2001 | Full group accounts made up to 30 April 2000 (23 pages) |
12 December 2000 | New secretary appointed (2 pages) |
12 December 2000 | Secretary resigned;director resigned (1 page) |
21 August 2000 | Return made up to 13/08/00; full list of members
|
17 February 2000 | Full group accounts made up to 30 April 1999 (20 pages) |
9 September 1999 | Return made up to 13/08/99; full list of members
|
8 June 1999 | Accounting reference date shortened from 31/08/99 to 30/04/99 (1 page) |
27 May 1999 | Statement of affairs (10 pages) |
19 May 1999 | New director appointed (2 pages) |
7 May 1999 | Ad 28/04/99--------- £ si 75000@1=75000 £ ic 100/75100 (2 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | Resolutions
|
7 May 1999 | New director appointed (2 pages) |
6 May 1999 | Ad 27/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 May 1999 | £ nc 1000/75100 27/04/99 (1 page) |
6 May 1999 | Resolutions
|
30 April 1999 | Particulars of mortgage/charge (4 pages) |
20 April 1999 | Company name changed dialmode (176) LIMITED\certificate issued on 21/04/99 (2 pages) |
13 August 1998 | Incorporation (20 pages) |