Sixth Avenue
Blackpool
Lancashire
FY4 2ER
Director Name | Mr David Graham Duckworth |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 1999(same day as company formation) |
Role | Supply/Fitting Tiles |
Country of Residence | United Kingdom |
Correspondence Address | 7 Moss Way Blackpool FY4 5BW |
Secretary Name | Mrs Julia Eastwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 2007(7 years, 11 months after company formation) |
Appointment Duration | 9 years, 12 months (closed 24 June 2017) |
Role | Supply Fitting Tiles |
Country of Residence | United Kingdom |
Correspondence Address | Southlands Sixth Avenue Blackpool Lancashire FY4 2ER |
Secretary Name | Roberta Lomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Bearwood Way Thornton Cleveleys FY5 4FP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Year | 2010 |
---|---|
Net Worth | £1,100 |
Cash | £256 |
Current Liabilities | £164,231 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
24 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 March 2017 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
18 March 2016 | Liquidators' statement of receipts and payments to 11 January 2016 (15 pages) |
18 March 2016 | Liquidators statement of receipts and payments to 11 January 2016 (15 pages) |
29 July 2015 | Registered office address changed from Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 29 July 2015 (2 pages) |
17 March 2015 | Liquidators statement of receipts and payments to 11 January 2015 (16 pages) |
17 March 2015 | Liquidators' statement of receipts and payments to 11 January 2015 (16 pages) |
11 March 2014 | Liquidators' statement of receipts and payments to 11 January 2014 (12 pages) |
11 March 2014 | Liquidators statement of receipts and payments to 11 January 2014 (12 pages) |
18 March 2013 | Liquidators statement of receipts and payments to 11 January 2013 (14 pages) |
18 March 2013 | Liquidators' statement of receipts and payments to 11 January 2013 (14 pages) |
1 November 2012 | Insolvency:secretary of states certificate of release of liquidator (1 page) |
10 July 2012 | Court order insolvency:- replacement of liquidators (10 pages) |
10 July 2012 | Appointment of a voluntary liquidator (1 page) |
10 July 2012 | Registered office address changed from Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB on 10 July 2012 (2 pages) |
31 January 2012 | Registered office address changed from 17 St. Peters Place Fleetwood Lancashire FY7 6EB United Kingdom on 31 January 2012 (2 pages) |
30 January 2012 | Statement of affairs with form 4.19 (8 pages) |
30 January 2012 | Appointment of a voluntary liquidator (1 page) |
30 January 2012 | Resolutions
|
12 September 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
14 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders Statement of capital on 2011-07-14
|
14 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders Statement of capital on 2011-07-14
|
6 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
17 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
21 October 2008 | Registered office changed on 21/10/2008 from 17 st peters place fleetwood lancashire FY7 6EB (1 page) |
15 October 2008 | Return made up to 08/07/08; full list of members (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
3 July 2008 | Registered office changed on 03/07/2008 from 89 marsden road blackpool lancashire FY4 3BY (1 page) |
17 October 2007 | Return made up to 08/07/07; full list of members (2 pages) |
17 October 2007 | Director's particulars changed (1 page) |
19 September 2007 | Amended accounts made up to 30 September 2006 (6 pages) |
10 September 2007 | New secretary appointed (1 page) |
7 September 2007 | Secretary resigned (1 page) |
16 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
2 November 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
16 August 2006 | Return made up to 08/07/06; full list of members (7 pages) |
14 September 2005 | Memorandum and Articles of Association (12 pages) |
5 September 2005 | Company name changed classic tiles contractors limite d\certificate issued on 05/09/05 (3 pages) |
22 August 2005 | Return made up to 08/07/05; full list of members
|
22 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
6 August 2004 | Return made up to 08/07/04; full list of members
|
30 July 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
21 August 2003 | Return made up to 08/07/03; full list of members
|
7 August 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
30 July 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
22 July 2002 | Return made up to 08/07/02; full list of members (7 pages) |
7 August 2001 | Return made up to 08/07/01; full list of members
|
9 May 2001 | Full accounts made up to 30 September 2000 (8 pages) |
3 August 2000 | Return made up to 08/07/00; full list of members
|
26 October 1999 | Accounting reference date extended from 31/07/00 to 30/09/00 (1 page) |
2 August 1999 | Ad 08/07/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
9 July 1999 | Secretary resigned (1 page) |
8 July 1999 | Incorporation (17 pages) |