Lytham St Annes
Lancashire
FY8 5JG
Director Name | Mr Paul Raymond Leeks |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2001(11 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Public Relations Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Swyncombe Talbot Road Lytham St Annes Lancashire FY8 4JJ |
Secretary Name | Paul Joseph Morey |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 January 2001(11 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Public Relations Consultant |
Correspondence Address | 2 Lower Barn Cottages Riverside Ribchester Lancashire PR3 3XS |
Director Name | Albert Adrian Hindle |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2002(2 years after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Creative Services Director |
Correspondence Address | 5 Beech Avenue Gatley Cheadle Cheshire SK8 4LS |
Director Name | Mr Frederick William Sharpe |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2002(2 years after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Valley Farm Barns Willow Green Lane Little Leigh Northwich Cheshire CW8 4RE |
Director Name | Paul Joseph Morey |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2003(3 years, 7 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Administrative Manager |
Correspondence Address | 2 Lower Barn Cottages Riverside Ribchester Lancashire PR3 3XS |
Director Name | Jenny Summerfield |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Role | Sales Person |
Correspondence Address | Wood Farm Main Street, Bagworth Coalville Leicestershire LE67 1DN |
Secretary Name | Mr Paul Raymond Leeks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swyncombe Talbot Road Lytham St Annes Lancashire FY8 4JJ |
Director Name | Daniel Leigh |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(2 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 13 May 2003) |
Role | Production Manager |
Correspondence Address | 3 Whinchat Close Lowton Grt Manchester WA3 2GG |
Director Name | Daniel Leigh |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(2 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 13 May 2003) |
Role | Production Manager |
Correspondence Address | 3 Whinchat Close Lowton Grt Manchester WA3 2GG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Grant Thornton Heron House Albert Square Manchester Lancashire M60 8GT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£224,470 |
Cash | £486 |
Current Liabilities | £634,910 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
26 October 2005 | Dissolved (1 page) |
---|---|
26 July 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 April 2005 | Liquidators statement of receipts and payments (5 pages) |
6 October 2004 | Liquidators statement of receipts and payments (5 pages) |
30 September 2003 | Appointment of a voluntary liquidator (1 page) |
30 September 2003 | Statement of affairs (12 pages) |
30 September 2003 | Resolutions
|
26 September 2003 | Registered office changed on 26/09/03 from: customs house customs way off riversway preston lancashire PR2 2UW (1 page) |
21 September 2003 | New director appointed (2 pages) |
19 May 2003 | Director resigned (1 page) |
3 May 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Return made up to 17/01/03; full list of members (8 pages) |
23 January 2003 | New director appointed (1 page) |
22 July 2002 | Secretary's particulars changed (1 page) |
5 May 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
19 March 2002 | Director resigned (1 page) |
1 February 2002 | Return made up to 17/01/02; full list of members (7 pages) |
28 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
28 September 2001 | Director resigned (1 page) |
1 February 2001 | Return made up to 17/01/01; full list of members
|
20 January 2001 | New director appointed (2 pages) |
20 January 2001 | Secretary resigned (1 page) |
20 January 2001 | New secretary appointed (2 pages) |
20 January 2001 | New director appointed (2 pages) |
8 January 2001 | Accounting reference date shortened from 31/12/01 to 30/06/01 (1 page) |
18 August 2000 | New director appointed (2 pages) |
2 March 2000 | Ad 17/01/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 February 2000 | Particulars of mortgage/charge (3 pages) |
24 January 2000 | New secretary appointed (2 pages) |
24 January 2000 | New director appointed (2 pages) |
18 January 2000 | Secretary resigned (1 page) |
18 January 2000 | Director resigned (1 page) |
17 January 2000 | Incorporation (13 pages) |