Blackpool
Lancashire
FY1 3DL
Director Name | Adam Brooks |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1998(2 months, 1 week after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Company Director |
Correspondence Address | 134 Preston Old Road Blackpool Lancashire FY3 9QP |
Director Name | Pamela Pike |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1998(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 | 20 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Twelfth Avenue Merthyr Tydfil CF47 9TB Wales |
Secretary Name | Alfred Peter Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Shadybrook Lane Weaverham Northwich Cheshire CW8 3PN |
Registered Address | 201 Deansgate Manchester Lancashire M3 3NW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
10 September 2003 | Dissolved (1 page) |
---|---|
10 June 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 June 2003 | Liquidators statement of receipts and payments (5 pages) |
10 June 2003 | Liquidators statement of receipts and payments (5 pages) |
13 January 2003 | Receiver's abstract of receipts and payments (3 pages) |
13 January 2003 | Receiver ceasing to act (1 page) |
5 December 2002 | Liquidators statement of receipts and payments (5 pages) |
25 September 2002 | Receiver's abstract of receipts and payments (3 pages) |
7 June 2002 | Liquidators statement of receipts and payments (5 pages) |
5 December 2001 | Liquidators statement of receipts and payments (5 pages) |
5 October 2001 | Receiver's abstract of receipts and payments (3 pages) |
19 June 2001 | Liquidators statement of receipts and payments (5 pages) |
19 December 2000 | Liquidators statement of receipts and payments (4 pages) |
10 October 2000 | Receiver's abstract of receipts and payments (3 pages) |
8 December 1999 | Registered office changed on 08/12/99 from: dte house hollins lane bury lancashire BL9 8AT (1 page) |
7 December 1999 | Statement of affairs (7 pages) |
7 December 1999 | Appointment of a voluntary liquidator (1 page) |
7 December 1999 | Resolutions
|
4 October 1999 | Appointment of receiver/manager (1 page) |
28 September 1999 | Registered office changed on 28/09/99 from: 32 king street blackpool FY1 3DL (1 page) |
18 August 1999 | Secretary resigned (1 page) |
12 August 1999 | Particulars of mortgage/charge (3 pages) |
16 January 1999 | Particulars of mortgage/charge (4 pages) |
11 November 1998 | New director appointed (2 pages) |
25 September 1998 | New director appointed (2 pages) |
27 August 1998 | New secretary appointed (2 pages) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Secretary resigned (1 page) |
20 August 1998 | Incorporation (21 pages) |