Blackpool
Lancashire
FY3 9JF
Secretary Name | Mr Kevin Arnott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2009(10 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 17 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Oldbury Place Anchorsholme Cleveleys Lancashire FY5 3DR |
Director Name | Mr Simon Robin Maunder |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1998(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (resigned 08 June 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Beach House Downs Road Instow Bideford Devon EX39 4JX |
Director Name | Mr Robert David Pocock |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1998(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (resigned 08 June 2006) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Old Rydon Ley Exeter Devon EX2 7UA |
Secretary Name | Mr Robert David Pocock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1998(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (resigned 08 June 2006) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Old Rydon Ley Exeter Devon EX2 7UA |
Director Name | Timothy Alan Charles Dodds |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 June 2006(7 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 14 November 2006) |
Role | Company Director |
Correspondence Address | 10 Blenheim Close Stafford Staffordshire ST18 0WB |
Director Name | Mr John Joseph Donnelly |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2006(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burston Hall Burston Staffordshire ST18 0DR |
Director Name | Andrew Robert Laurie |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 November 2006(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 January 2009) |
Role | MD |
Correspondence Address | White House Cliffords Wood Swynnerton Stone Staffordshire ST15 0QS |
Secretary Name | Gregory John Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(8 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 14 January 2008) |
Role | Company Director |
Correspondence Address | 4 Watson Close Fradley Lichfield Staffordshire WS13 8UA |
Director Name | Andrew Ian Batterill |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(10 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 30 March 2009) |
Role | Company Director |
Correspondence Address | The Highlands Hill Road South Helsby Frodsham Cheshire WA6 9PT |
Director Name | Mr Jens Leslie Penny |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(10 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 30 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cloverfield Lymm Cheshire WA13 9WB |
Secretary Name | Mr Jens Leslie Penny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(10 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 30 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cloverfield Lymm Cheshire WA13 9WB |
Director Name | Ba Corpdirect Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1998(same day as company formation) |
Correspondence Address | Curzon House Southernhay West Exeter Devon EX1 1JG |
Secretary Name | Ba Corpsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1998(same day as company formation) |
Correspondence Address | Curzon House Southernhay West Exeter Devon EX1 1JG |
Registered Address | C/O Pfk (Uk) Llp Sovereign House Queen Street Manchester M2 5HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2009 | Appointment terminated director andrew batterill (1 page) |
6 April 2009 | Director appointed stuart douglas arnott (3 pages) |
6 April 2009 | Appointment terminated director and secretary jens penny (1 page) |
6 April 2009 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
6 April 2009 | Secretary appointed kevin arnott (2 pages) |
11 February 2009 | Appointment terminated director andrew laurie (1 page) |
11 February 2009 | Director and secretary appointed jens leslie penny (6 pages) |
11 February 2009 | Registered office changed on 11/02/2009 from virage point 4TH floor, green lane walsall road cannock staffordshire WS11 0NH (1 page) |
11 February 2009 | Director appointed andrew ian batterill (4 pages) |
15 October 2008 | Location of debenture register (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from harvey house lakeside plaza walkmill lane bridgtown cannock staffordshire WS11 0XE (1 page) |
15 October 2008 | Return made up to 28/08/08; full list of members (3 pages) |
15 October 2008 | Location of register of members (1 page) |
18 April 2008 | Accounts for a dormant company made up to 30 June 2007 (7 pages) |
15 January 2008 | Secretary resigned (1 page) |
11 September 2007 | Return made up to 28/08/07; full list of members (2 pages) |
31 July 2007 | Director resigned (1 page) |
10 July 2007 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
21 June 2007 | Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page) |
12 February 2007 | Secretary resigned (1 page) |
12 February 2007 | New secretary appointed (1 page) |
20 December 2006 | New director appointed (2 pages) |
6 December 2006 | Director resigned (1 page) |
12 October 2006 | Secretary resigned (1 page) |
7 September 2006 | Return made up to 28/08/06; full list of members (2 pages) |
12 July 2006 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
23 June 2006 | Secretary resigned;director resigned (1 page) |
23 June 2006 | Registered office changed on 23/06/06 from: 22 joy street barnstaple devon EX31 1BP (1 page) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page) |
23 June 2006 | New director appointed (1 page) |
23 June 2006 | Auditor's resignation (1 page) |
23 June 2006 | New director appointed (2 pages) |
16 June 2006 | Accounts for a dormant company made up to 30 September 2005 (3 pages) |
20 September 2005 | Return made up to 28/08/05; full list of members (7 pages) |
3 June 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
2 September 2004 | Return made up to 28/08/04; full list of members (7 pages) |
10 June 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
10 November 2003 | Return made up to 28/08/03; full list of members (7 pages) |
24 March 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
6 October 2002 | Return made up to 28/08/02; full list of members
|
18 March 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
6 December 2001 | Return made up to 28/08/01; full list of members
|
9 May 2001 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
22 September 2000 | Return made up to 28/08/00; full list of members
|
28 March 2000 | Resolutions
|
28 March 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
29 September 1999 | Return made up to 28/08/99; full list of members
|
9 December 1998 | Registered office changed on 09/12/98 from: curzon house southernhay west exeter devon EX4 3LY (1 page) |
9 December 1998 | New secretary appointed;new director appointed (2 pages) |
9 December 1998 | Secretary resigned (1 page) |
9 December 1998 | Director resigned (1 page) |
9 December 1998 | New director appointed (2 pages) |
9 November 1998 | Company name changed bashelfco 2589 LIMITED\certificate issued on 09/11/98 (2 pages) |
28 August 1998 | Incorporation (18 pages) |