Lytham St Annes
Lancashire
FY8 4BZ
Director Name | Maureen Rowley |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 1999(9 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Correspondence Address | Swiss Lodge Saltcotes Road Lytham St. Annes Lancashire FY8 4LL |
Director Name | Dr Peter John Rowley |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 1999(9 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swiss Lodge Salt Cotes Road Lytham St Annes Lancashire FY8 4LL |
Secretary Name | Kenneth Trevor Wigglesworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 June 1999(9 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Correspondence Address | Silver Howe Craig Walk Windermere Cumbria LA23 2JT |
Director Name | Mr Anthony Burn |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2000(1 year, 7 months after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Willow Drive Wrea Green Lancashire PR4 2NT |
Director Name | Kenneth Trevor Wigglesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1999(8 months, 1 week after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 21 June 1999) |
Role | Retailer |
Correspondence Address | Silver Howe Craig Walk Windermere Cumbria LA23 2JT |
Secretary Name | Mark St John Qualter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1999(8 months, 1 week after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 21 June 1999) |
Role | Management Consultant |
Correspondence Address | 18 Derby Road Lytham St Annes Lancashire FY8 4BZ |
Director Name | Dorothy Mary Wigglesworth |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 August 2001) |
Role | Retailer |
Correspondence Address | Silver Howe Craig Walk Windermere Cumbria LA23 2JT |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1998(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1998(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | South Central 11 Peter Street Manchester M2 5LG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£28,860 |
Current Liabilities | £85,841 |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
7 May 2003 | Dissolved (1 page) |
---|---|
7 February 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 October 2002 | Liquidators statement of receipts and payments (5 pages) |
4 October 2001 | Statement of affairs (8 pages) |
3 October 2001 | Registered office changed on 03/10/01 from: temple chambers 296 clifton drive south lytham st annes lancashire FY8 1LH (1 page) |
3 October 2001 | Registered office changed on 03/10/01 from: south central peter street manchester M2 5LG (1 page) |
27 September 2001 | Resolutions
|
27 September 2001 | Appointment of a voluntary liquidator (2 pages) |
23 August 2001 | Director resigned (1 page) |
1 March 2001 | New director appointed (2 pages) |
12 December 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
13 November 2000 | Return made up to 24/09/00; full list of members (7 pages) |
28 September 1999 | Return made up to 24/09/99; full list of members (6 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Secretary resigned (1 page) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New secretary appointed (2 pages) |
30 June 1999 | Particulars of mortgage/charge (3 pages) |
23 June 1999 | Company name changed promoflair marketing LIMITED\certificate issued on 24/06/99 (2 pages) |
10 June 1999 | Secretary resigned (1 page) |
10 June 1999 | Registered office changed on 10/06/99 from: enterprise house 82 whitchurch road, cardiff CF4 3LX (1 page) |
10 June 1999 | Director resigned (1 page) |
10 June 1999 | Ad 02/06/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | New secretary appointed (2 pages) |
24 September 1998 | Incorporation (13 pages) |