Lytham St Annes
Lancashire
FY8 2ND
Director Name | Mr David Whelan |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2001(2 years, 11 months after company formation) |
Appointment Duration | 7 years (closed 02 December 2008) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Miry Lane Parbold Wigan Lancashire WN8 7TA |
Secretary Name | Mr Nigel Antony Hansford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 2002(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 02 December 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Bramble Croft Lostock Bolton Greater Manchester BL6 4GW |
Director Name | Mr James Lionel Lloyd |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose Villa 91 Moss Road Billinge Wigan Lancashire WN5 7BS |
Secretary Name | Norman Arthur Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Broadriding Road Shevington Wigan Lancashire WN6 8EX |
Director Name | Mr Alan Houghton |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(2 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 10 November 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 59 Spring Road Orrell Wigan Lancs WN5 8QB |
Director Name | Ronald James Pimblett |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(2 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 10 November 2001) |
Role | Consultant |
Correspondence Address | 271 Wigan Lane Wigan Lancashire WN1 2NT |
Director Name | David Vincent Southern |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(2 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 10 November 2001) |
Role | Company Director |
Correspondence Address | 208 Wigan Road New Springs Wigan Lancashire WN2 1DU |
Secretary Name | Mr Alan Houghton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(2 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Spring Road Orrell Wigan Lancs WN5 8QB |
Director Name | Mr Duncan James Sharpe |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2001(2 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 07 October 2002) |
Role | Managing Director |
Correspondence Address | Waddington Old Hall Clitheroe Road Waddington Clitheroe Lancashire BB7 3HP |
Secretary Name | Sally Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2001(2 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 12 July 2002) |
Role | Company Director |
Correspondence Address | 269 Mossy Lea Road Wrightington Wigan Lancashire WN6 9RN |
Secretary Name | Maurice Patrick Lindsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2001(2 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 14 March 2002) |
Role | Accountant |
Correspondence Address | Oak House Finch Lane Appley Bridge Wigan Greater Manchester WN6 9DT |
Registered Address | Jjb Stadium Loire Drive Robin Park Wigan Lancashire WN5 0UH |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Douglas |
Built Up Area | Wigan |
Year | 2014 |
---|---|
Net Worth | -£315 |
Cash | £5,559 |
Current Liabilities | £5,874 |
Latest Accounts | 31 May 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
2 December 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2008 | Application for striking-off (1 page) |
30 January 2008 | Accounts for a small company made up to 31 May 2007 (6 pages) |
12 March 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
22 December 2006 | Return made up to 02/12/06; full list of members (2 pages) |
15 March 2006 | Full accounts made up to 31 May 2005 (13 pages) |
1 March 2006 | Return made up to 02/12/05; full list of members (7 pages) |
26 October 2005 | Director's particulars changed (1 page) |
29 July 2005 | Particulars of mortgage/charge (10 pages) |
10 May 2005 | Full accounts made up to 31 May 2004 (13 pages) |
9 December 2004 | Return made up to 02/12/04; full list of members (7 pages) |
1 April 2004 | Accounts for a small company made up to 31 May 2003 (8 pages) |
9 December 2003 | Return made up to 02/12/03; full list of members (7 pages) |
25 September 2003 | Registered office changed on 25/09/03 from: edge hall road orrell wigan WN5 8TL (1 page) |
3 July 2003 | Accounts for a small company made up to 31 May 2002 (8 pages) |
16 April 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 February 2003 (3 pages) |
13 March 2003 | Particulars of mortgage/charge (4 pages) |
25 February 2003 | Director's particulars changed (1 page) |
31 January 2003 | Return made up to 02/12/02; full list of members (7 pages) |
18 November 2002 | Notice of completion of voluntary arrangement (6 pages) |
26 October 2002 | Director resigned (1 page) |
7 October 2002 | Return made up to 02/12/01; full list of members (25 pages) |
30 July 2002 | Secretary resigned (1 page) |
30 July 2002 | New secretary appointed (2 pages) |
29 July 2002 | Accounts for a small company made up to 22 February 2001 (7 pages) |
22 April 2002 | Secretary resigned (1 page) |
20 March 2002 | Ad 04/06/01--------- £ si [email protected]=23 £ ic 26/49 (17 pages) |
4 March 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 February 2002 (3 pages) |
10 January 2002 | Memorandum and Articles of Association (9 pages) |
17 December 2001 | Accounting reference date extended from 22/02/02 to 31/05/02 (1 page) |
27 November 2001 | New secretary appointed;new director appointed (3 pages) |
27 November 2001 | Secretary resigned;director resigned (1 page) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | New secretary appointed (2 pages) |
27 November 2001 | New director appointed (3 pages) |
27 November 2001 | New director appointed (3 pages) |
2 November 2001 | Resolutions
|
27 September 2001 | Ad 17/09/01--------- £ si [email protected]=1 £ ic 25/26 (3 pages) |
12 September 2001 | Administrator's abstract of receipts and payments (3 pages) |
12 September 2001 | Administrator's abstract of receipts and payments (3 pages) |
12 September 2001 | Notice of discharge of Administration Order (3 pages) |
10 August 2001 | Accounting reference date extended from 31/12/00 to 22/02/01 (1 page) |
22 June 2001 | Registered office changed on 22/06/01 from: c/o dla 101 barbirolli square manchester lancashire M2 3DL (1 page) |
14 June 2001 | New secretary appointed (2 pages) |
13 June 2001 | Return made up to 02/12/00; full list of members
|
11 June 2001 | New secretary appointed (2 pages) |
11 June 2001 | Ad 04/06/01--------- £ si [email protected]=23 £ ic 2/25 (17 pages) |
11 June 2001 | Memorandum and Articles of Association (9 pages) |
11 June 2001 | Resolutions
|
5 June 2001 | Accounts for a small company made up to 31 December 1999 (7 pages) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | New director appointed (2 pages) |
20 March 2001 | Notice of Administration Order (1 page) |
20 March 2001 | Administrator's abstract of receipts and payments (3 pages) |
20 March 2001 | Administration Order (4 pages) |
20 March 2001 | Administrator's abstract of receipts and payments (3 pages) |
20 March 2001 | Administrator's abstract of receipts and payments (3 pages) |
20 March 2001 | Statement of administrator's proposal (18 pages) |
20 March 2001 | Notice of result of meeting of creditors (3 pages) |
20 March 2001 | Administrator's abstract of receipts and payments (3 pages) |
9 March 2001 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
14 January 2000 | Return made up to 02/12/99; full list of members
|
2 December 1998 | Incorporation (27 pages) |