Poulton Le Fylde
Lancashire
FY6 7AQ
Director Name | Mr Stephen Carter |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2002(3 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 23 April 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 37 Merrilocks Road Blundell Sands Liverpool L23 6UL |
Secretary Name | Sharon Melville |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 2004(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 12 months (closed 23 April 2013) |
Role | Secretary |
Correspondence Address | 69 Breck Road Poulton Le Fylde FY6 7AQ |
Director Name | Mark Butler |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Gilbertstone Court 32 Moat Lane Yardley Birmingham B26 1TJ |
Director Name | Neill Currie |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1998(same day as company formation) |
Role | Accountant |
Correspondence Address | Millbourne House Washbrook Lane Allesley Coventry West Midlands CV5 9FH |
Secretary Name | Graham Harold Eden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Scorers Close Shirley Solihull West Midlands B90 3SZ |
Secretary Name | Ashlynn Heanue |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Gilbertstone Court 32 Moat Lane Yardley Birmingham B26 1TJ |
Director Name | Samantha Heyes |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 July 2003) |
Role | Administration Manager |
Correspondence Address | 19 Bentinck Avenue Blackpool Lancashire FY4 1SB |
Secretary Name | Samantha Heyes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 July 2003) |
Role | Administration Manager |
Correspondence Address | 19 Bentinck Avenue Blackpool Lancashire FY4 1SB |
Secretary Name | George Derek Whalley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(4 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | 318 Timber Wharf Worsley Street Manchester M15 4NY |
Registered Address | 6th Floor 3 Hardman Street Manchester M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £157,638 |
Cash | £208,530 |
Current Liabilities | £228,532 |
Latest Accounts | 30 April 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
23 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 April 2013 | Final Gazette dissolved following liquidation (1 page) |
23 April 2013 | Final Gazette dissolved following liquidation (1 page) |
23 January 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 January 2013 | Liquidators' statement of receipts and payments to 16 January 2013 (5 pages) |
23 January 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 January 2013 | Liquidators statement of receipts and payments to 16 January 2013 (5 pages) |
23 January 2013 | Liquidators' statement of receipts and payments to 16 January 2013 (5 pages) |
16 October 2012 | Liquidators' statement of receipts and payments to 9 October 2012 (5 pages) |
16 October 2012 | Liquidators statement of receipts and payments to 9 October 2012 (5 pages) |
16 October 2012 | Liquidators' statement of receipts and payments to 9 October 2012 (5 pages) |
16 October 2012 | Liquidators statement of receipts and payments to 9 October 2012 (5 pages) |
19 April 2012 | Liquidators' statement of receipts and payments to 9 April 2012 (5 pages) |
19 April 2012 | Liquidators' statement of receipts and payments to 9 April 2012 (5 pages) |
19 April 2012 | Liquidators statement of receipts and payments to 9 April 2012 (5 pages) |
19 April 2012 | Liquidators statement of receipts and payments to 9 April 2012 (5 pages) |
24 October 2011 | Liquidators statement of receipts and payments to 9 October 2011 (5 pages) |
24 October 2011 | Liquidators' statement of receipts and payments to 9 October 2011 (5 pages) |
24 October 2011 | Liquidators' statement of receipts and payments to 9 October 2011 (5 pages) |
24 October 2011 | Liquidators statement of receipts and payments to 9 October 2011 (5 pages) |
15 April 2011 | Liquidators statement of receipts and payments to 9 April 2011 (5 pages) |
15 April 2011 | Liquidators' statement of receipts and payments to 9 April 2011 (5 pages) |
15 April 2011 | Liquidators statement of receipts and payments to 9 April 2011 (5 pages) |
15 April 2011 | Liquidators' statement of receipts and payments to 9 April 2011 (5 pages) |
14 October 2010 | Liquidators' statement of receipts and payments to 9 October 2010 (5 pages) |
14 October 2010 | Liquidators statement of receipts and payments to 9 October 2010 (5 pages) |
14 October 2010 | Liquidators statement of receipts and payments to 9 October 2010 (5 pages) |
14 October 2010 | Liquidators' statement of receipts and payments to 9 October 2010 (5 pages) |
19 April 2010 | Liquidators' statement of receipts and payments to 9 April 2010 (5 pages) |
19 April 2010 | Liquidators statement of receipts and payments to 9 April 2010 (5 pages) |
19 April 2010 | Liquidators' statement of receipts and payments to 9 April 2010 (5 pages) |
19 April 2010 | Liquidators statement of receipts and payments to 9 April 2010 (5 pages) |
31 October 2009 | Liquidators statement of receipts and payments to 9 October 2009 (5 pages) |
31 October 2009 | Liquidators' statement of receipts and payments to 9 October 2009 (5 pages) |
31 October 2009 | Liquidators' statement of receipts and payments to 9 October 2009 (5 pages) |
31 October 2009 | Liquidators statement of receipts and payments to 9 October 2009 (5 pages) |
12 August 2009 | Insolvency:s/s cert. Release of liquidator (1 page) |
12 August 2009 | Insolvency:s/s cert. Release of liquidator (1 page) |
2 July 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 July 2009 | Appointment of a voluntary liquidator (1 page) |
2 July 2009 | Court order INSOLVENCY:replacement of liquidator (9 pages) |
2 July 2009 | Court order insolvency:replacement of liquidator (9 pages) |
2 July 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 July 2009 | Appointment of a voluntary liquidator (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from commercial buildings 11-15 cross street manchester M2 1BD (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from commercial buildings 11-15 cross street manchester M2 1BD (1 page) |
4 May 2009 | Liquidators' statement of receipts and payments to 9 April 2009 (5 pages) |
4 May 2009 | Liquidators' statement of receipts and payments to 9 April 2009 (5 pages) |
4 May 2009 | Liquidators statement of receipts and payments to 9 April 2009 (5 pages) |
4 May 2009 | Liquidators statement of receipts and payments to 9 April 2009 (5 pages) |
24 October 2008 | Liquidators' statement of receipts and payments to 9 October 2008 (5 pages) |
24 October 2008 | Liquidators' statement of receipts and payments to 9 October 2008 (5 pages) |
24 October 2008 | Liquidators statement of receipts and payments to 9 October 2008 (5 pages) |
24 October 2008 | Liquidators statement of receipts and payments to 9 October 2008 (5 pages) |
18 April 2008 | Liquidators' statement of receipts and payments to 9 October 2008 (5 pages) |
18 April 2008 | Liquidators statement of receipts and payments to 9 October 2008 (5 pages) |
18 April 2008 | Liquidators statement of receipts and payments to 9 October 2008 (5 pages) |
18 April 2008 | Liquidators' statement of receipts and payments to 9 October 2008 (5 pages) |
14 February 2008 | S/S cert. Release of liquidator (1 page) |
14 February 2008 | S/S cert. Release of liquidator (1 page) |
23 January 2008 | Appointment of a voluntary liquidator (1 page) |
23 January 2008 | Appointment of a voluntary liquidator (1 page) |
4 January 2008 | C/O replacement of liquidator (6 pages) |
4 January 2008 | C/O replacement of liquidator (6 pages) |
4 January 2008 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 January 2008 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
19 October 2007 | Liquidators statement of receipts and payments (5 pages) |
19 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
20 April 2007 | Liquidators statement of receipts and payments (5 pages) |
20 April 2007 | Liquidators' statement of receipts and payments (5 pages) |
20 April 2007 | Liquidators' statement of receipts and payments (5 pages) |
13 October 2006 | Liquidators' statement of receipts and payments (5 pages) |
13 October 2006 | Liquidators statement of receipts and payments (5 pages) |
13 October 2006 | Liquidators' statement of receipts and payments (5 pages) |
15 December 2005 | Registered office changed on 15/12/05 from: 24 winckley square preston lancashire PR1 3JJ (1 page) |
15 December 2005 | Registered office changed on 15/12/05 from: 24 winckley square preston lancashire PR1 3JJ (1 page) |
27 October 2005 | Administrator's progress report (17 pages) |
27 October 2005 | Administrator's progress report (17 pages) |
26 October 2005 | Administrator's progress report (9 pages) |
26 October 2005 | Administrator's progress report (9 pages) |
10 October 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages) |
10 October 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages) |
27 April 2005 | Notice of extension of period of Administration (1 page) |
27 April 2005 | Notice of extension of period of Administration (1 page) |
22 December 2004 | Administrator's progress report (13 pages) |
22 December 2004 | Administrator's progress report (13 pages) |
2 July 2004 | Result of meeting of creditors (62 pages) |
2 July 2004 | Result of meeting of creditors (62 pages) |
1 July 2004 | Statement of affairs (12 pages) |
1 July 2004 | Statement of affairs (12 pages) |
8 June 2004 | Statement of administrator's proposal (54 pages) |
8 June 2004 | Statement of administrator's proposal (54 pages) |
7 May 2004 | New secretary appointed (2 pages) |
7 May 2004 | Secretary resigned (1 page) |
7 May 2004 | New secretary appointed (2 pages) |
7 May 2004 | Secretary resigned (1 page) |
22 April 2004 | Appointment of an administrator (1 page) |
22 April 2004 | Appointment of an administrator (1 page) |
14 October 2003 | Return made up to 06/10/03; full list of members (7 pages) |
14 October 2003 | Return made up to 06/10/03; full list of members
|
30 July 2003 | Secretary resigned;director resigned (1 page) |
30 July 2003 | Secretary resigned;director resigned (1 page) |
30 July 2003 | New secretary appointed (2 pages) |
30 July 2003 | New secretary appointed (2 pages) |
19 July 2003 | Registered office changed on 19/07/03 from: 4TH floor federation house, hope street liverpool merseyside L1 9BW (1 page) |
19 July 2003 | Registered office changed on 19/07/03 from: 4TH floor federation house, hope street liverpool merseyside L1 9BW (1 page) |
5 March 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
5 March 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
7 January 2003 | Company name changed accident claims protect LIMITED\certificate issued on 07/01/03 (2 pages) |
7 January 2003 | Company name changed accident claims protect LIMITED\certificate issued on 07/01/03 (2 pages) |
18 November 2002 | Return made up to 06/10/02; full list of members (7 pages) |
18 November 2002 | Return made up to 06/10/02; full list of members (7 pages) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | New director appointed (2 pages) |
2 October 2002 | Registered office changed on 02/10/02 from: 1 data house mowbray drive blackpool lancashire FY3 7UZ (1 page) |
2 October 2002 | Registered office changed on 02/10/02 from: 1 data house mowbray drive blackpool lancashire FY3 7UZ (1 page) |
26 February 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
26 February 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
14 January 2002 | Return made up to 06/10/01; full list of members
|
14 January 2002 | Return made up to 06/10/01; full list of members (6 pages) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | Director resigned (1 page) |
23 October 2000 | Return made up to 06/10/00; full list of members (7 pages) |
23 October 2000 | Return made up to 06/10/00; full list of members (7 pages) |
13 September 2000 | Particulars of mortgage/charge (3 pages) |
13 September 2000 | Particulars of mortgage/charge (3 pages) |
18 July 2000 | Company name changed accident claims service LIMITED\certificate issued on 19/07/00 (2 pages) |
18 July 2000 | Company name changed accident claims service LIMITED\certificate issued on 19/07/00 (2 pages) |
17 July 2000 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
17 July 2000 | Accounts made up to 30 April 2000 (4 pages) |
23 May 2000 | New secretary appointed;new director appointed (3 pages) |
23 May 2000 | New director appointed (3 pages) |
23 May 2000 | Secretary resigned (1 page) |
23 May 2000 | New director appointed (3 pages) |
23 May 2000 | Secretary resigned (1 page) |
23 May 2000 | New secretary appointed;new director appointed (3 pages) |
15 October 1999 | Return made up to 06/10/99; full list of members (6 pages) |
15 October 1999 | Return made up to 06/10/99; full list of members (6 pages) |
8 August 1999 | Accounts made up to 30 April 1999 (4 pages) |
8 August 1999 | Accounts for a dormant company made up to 30 April 1999 (4 pages) |
3 December 1998 | New director appointed (2 pages) |
3 December 1998 | New director appointed (2 pages) |
25 November 1998 | New secretary appointed (2 pages) |
25 November 1998 | Registered office changed on 25/11/98 from: mab associates LTD charlbury house charlbury crescent yardley birmingham B26 2LG (1 page) |
25 November 1998 | New secretary appointed (2 pages) |
25 November 1998 | Registered office changed on 25/11/98 from: mab associates LTD charlbury house charlbury crescent yardley birmingham B26 2LG (1 page) |
25 November 1998 | Accounting reference date shortened from 31/10/99 to 30/04/99 (1 page) |
25 November 1998 | Accounting reference date shortened from 31/10/99 to 30/04/99 (1 page) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | Secretary resigned (1 page) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | Secretary resigned (1 page) |
6 October 1998 | Incorporation (11 pages) |
6 October 1998 | Incorporation (11 pages) |