Lytham St Annes
Lancashire
FY8 2RQ
Secretary Name | Optimum Business Solutions Nw Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 October 2003(5 years after company formation) |
Appointment Duration | 20 years, 6 months |
Correspondence Address | 103 Bradley House Radcliffe Moor Road Bolton BL2 6RT |
Director Name | Kevin Morrisey |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 September 2001) |
Role | Builder |
Correspondence Address | 4 Crofters Mews Blackpool FY1 2EE |
Secretary Name | Gary Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 October 2003) |
Role | Company Director |
Correspondence Address | 27 Salford Road Bolton Lancashire BL5 1BN |
Director Name | Rawcliffe And Co Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1998(same day as company formation) |
Correspondence Address | West Park House 7-9 Wilkinson Avenue Blackpool Lancashire FY3 9XG |
Secretary Name | Rawcliffe And Co. Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1998(same day as company formation) |
Correspondence Address | West Park House 7-9 Wilkinson Avenue Blackpool FY3 9XG |
Secretary Name | Rawcliffe And Co Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1998(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 September 2001) |
Correspondence Address | West Park House 7-9 Wilkinson Avenue Blackpool Lancashire FY3 9XG |
Registered Address | 103 Bradley House Radcliffe Moor Road Bolton Lancashire BL2 6RT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe North |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £5,405 |
Current Liabilities | £66,695 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 July 2006 | Dissolved (1 page) |
---|---|
28 April 2006 | Completion of winding up (1 page) |
24 March 2005 | Appointment of a liquidator (2 pages) |
26 October 2004 | Order of court to wind up (1 page) |
6 October 2004 | Application for striking-off (1 page) |
19 May 2004 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
17 May 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
27 March 2004 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
28 October 2003 | Registered office changed on 28/10/03 from: unit b wakefield road bispham blackpool lancashire FY2 0DL (1 page) |
27 October 2003 | New secretary appointed (2 pages) |
24 October 2003 | Secretary resigned (1 page) |
20 October 2003 | Return made up to 15/10/03; full list of members (6 pages) |
26 February 2003 | Return made up to 15/10/02; full list of members (6 pages) |
5 November 2001 | Registered office changed on 05/11/01 from: unit 103 bradley fold trading estate radcliffe moor road bolton lancashire BL2 6RT (1 page) |
29 October 2001 | Return made up to 15/10/01; full list of members
|
29 October 2001 | Director resigned (1 page) |
2 October 2001 | New secretary appointed (2 pages) |
27 September 2001 | Particulars of mortgage/charge (6 pages) |
20 September 2001 | Secretary resigned (1 page) |
20 September 2001 | Registered office changed on 20/09/01 from: west park house 7-9 wilkinson avenue, blackpool FY3 9XG (1 page) |
4 September 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
5 January 2001 | Return made up to 15/10/00; full list of members (6 pages) |
17 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
22 October 1999 | Return made up to 15/10/99; full list of members
|
23 March 1999 | Particulars of mortgage/charge (6 pages) |
20 January 1999 | New director appointed (2 pages) |
30 November 1998 | New director appointed (3 pages) |
31 October 1998 | Secretary resigned (1 page) |
31 October 1998 | New secretary appointed (3 pages) |
15 October 1998 | Incorporation (28 pages) |