Morecambe
Lancashire
LA3 3LN
Director Name | Christopher Tomlinson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 1998(6 days after company formation) |
Appointment Duration | 3 years, 6 months (closed 02 April 2002) |
Role | Company Director |
Correspondence Address | 20 Hampton Place Cleveleys Lancashire FY5 2NY |
Secretary Name | William Bedford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1998(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 6 months (closed 02 April 2002) |
Role | Company Director |
Correspondence Address | 31 Pleasant Street Heywood Lancashire OL10 4AJ |
Secretary Name | Christopher Tomlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(6 days after company formation) |
Appointment Duration | 1 week (resigned 01 October 1998) |
Role | Company Director |
Correspondence Address | 20 Hampton Place Cleveleys Lancashire FY5 2NY |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1998(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1998(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Elliot House 151 Deansgate Manchester M3 3WD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £129,774 |
Current Liabilities | £54,266 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
2 April 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2001 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2001 | Voluntary strike-off action has been suspended (1 page) |
8 May 2001 | Application for striking-off (1 page) |
25 July 2000 | Resolutions
|
23 June 2000 | £ nc 50000/70596 01/06/00 (1 page) |
23 June 2000 | Resolutions
|
23 June 2000 | Ad 01/06/00--------- £ si 20596@1=20596 £ ic 50000/70596 (2 pages) |
23 June 2000 | Particulars of contract relating to shares (4 pages) |
6 June 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
24 February 2000 | Particulars of contract relating to shares (4 pages) |
24 February 2000 | Ad 24/09/98--------- £ si 49998@1 (2 pages) |
28 January 2000 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
13 January 2000 | Return made up to 18/09/99; full list of members
|
12 November 1999 | Particulars of mortgage/charge (3 pages) |
19 October 1999 | New secretary appointed (2 pages) |
8 October 1999 | Secretary resigned (1 page) |
30 December 1998 | Secretary resigned (1 page) |
30 December 1998 | Director resigned (1 page) |
5 November 1998 | Registered office changed on 05/11/98 from: 16 churchill way cardiff CF1 4DX (1 page) |
2 October 1998 | New director appointed (2 pages) |
2 October 1998 | New secretary appointed;new director appointed (2 pages) |
18 September 1998 | Incorporation (14 pages) |