Fulwood
Preston
Lancashire
PR2 9QA
Director Name | David Hambleton |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 1999(2 days after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Correspondence Address | 4 Oldfield Crescent Poulton Le Fylde Lancashire FY6 8HR |
Secretary Name | Ian Coffey |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 February 1999(2 days after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Correspondence Address | 37 Squires Wood Fulwood Preston Lancashire PR2 9QA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
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 | -£9,762 |
Current Liabilities | £36,282 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
28 July 2005 | Dissolved (1 page) |
---|---|
28 April 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 April 2005 | Liquidators statement of receipts and payments (5 pages) |
22 September 2004 | Liquidators statement of receipts and payments (5 pages) |
29 March 2004 | Liquidators statement of receipts and payments (5 pages) |
21 October 2003 | Liquidators statement of receipts and payments (5 pages) |
24 March 2003 | Liquidators statement of receipts and payments (5 pages) |
7 November 2002 | Liquidators statement of receipts and payments (5 pages) |
24 September 2001 | Resolutions
|
24 September 2001 | Statement of affairs (6 pages) |
24 September 2001 | Appointment of a voluntary liquidator (1 page) |
29 August 2001 | Registered office changed on 29/08/01 from: 85 abingdon street blackpool FY1 1PP (1 page) |
25 April 2001 | Return made up to 09/02/01; full list of members (6 pages) |
12 March 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
24 February 2000 | Return made up to 09/02/00; full list of members
|
21 February 1999 | Director resigned (1 page) |
21 February 1999 | Secretary resigned (1 page) |
16 February 1999 | Accounting reference date extended from 28/02/00 to 31/03/00 (1 page) |
16 February 1999 | Registered office changed on 16/02/99 from: 85 abingdon street blackpool FY1 1PP (1 page) |
16 February 1999 | Ad 11/02/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New secretary appointed;new director appointed (2 pages) |