Queens Square
Poulton Le Flyde
FY6 7TA
Secretary Name | Jacqueline Podesta |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 2002(3 years after company formation) |
Appointment Duration | 2 years, 6 months (closed 18 January 2005) |
Role | Company Director |
Correspondence Address | 31 Stocks Court Queens Square Poulton Le Flyde FY6 7TA |
Director Name | Ian Podesta |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 2002(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 18 January 2005) |
Role | Company Director |
Correspondence Address | 31 Stocks Court Queens Square Poulton Le Fylde Lancashire FY6 7TA |
Director Name | Miss Marilyn Lesley Smulovitch |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingsley 8 Garrick Drive Hendon London NW4 1HJ |
Director Name | Patrick Ingram |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 2000(1 year after company formation) |
Appointment Duration | 2 years (resigned 01 July 2002) |
Role | Company Director |
Correspondence Address | Sunrise Apartments No 14 Urb Marina Del Sol Carretera De Cadiz Km 206 Malalga Mijas Costa Spain |
Director Name | Gerald Skoyles |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(3 years after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 29 August 2002) |
Role | Sales Manager |
Correspondence Address | Calle De La Encina 41 Parque Dona Sol Urb Bueno Vista Mijas Costa 29650 Spain |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | MAPA Management & Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1999(same day as company formation) |
Correspondence Address | Tudor House Llanvanor Road London NW2 2AQ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Brierfield House Flapper Fold Lane Atherton Greater Manchester M46 0DQ |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Atherton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
18 January 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 September 2004 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
20 January 2003 | New director appointed (2 pages) |
20 December 2002 | Director resigned (1 page) |
4 September 2002 | Director resigned (2 pages) |
3 September 2002 | New secretary appointed;new director appointed (1 page) |
29 August 2002 | New secretary appointed;new director appointed (2 pages) |
29 August 2002 | Secretary resigned (1 page) |
19 August 2002 | Registered office changed on 19/08/02 from: tudor house llanvanor road london NW2 2AQ (1 page) |
21 July 2002 | Director resigned (1 page) |
21 July 2002 | New director appointed (2 pages) |
22 March 2002 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
26 July 2001 | Delivery ext'd 3 mth 30/06/01 (1 page) |
26 July 2001 | Delivery ext'd 3 mth 30/06/02 (1 page) |
24 July 2001 | Return made up to 29/06/01; full list of members (5 pages) |
3 April 2001 | Director's particulars changed (1 page) |
29 March 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
18 December 2000 | Director resigned (1 page) |
27 November 2000 | New director appointed (2 pages) |
5 July 2000 | Return made up to 29/06/00; full list of members (7 pages) |
9 September 1999 | New secretary appointed (2 pages) |
9 September 1999 | New director appointed (4 pages) |
11 August 1999 | Registered office changed on 11/08/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Secretary resigned (1 page) |
29 June 1999 | Incorporation (17 pages) |