Fairlawn Road
Lytham St. Annes
Lancashire
FY8 5PT
Director Name | Lewis Grant |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2000(2 months, 1 week after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Hotelier |
Correspondence Address | The Lodge 62 Renfrew Road Paisley Renfrewshire PA3 4RB Scotland |
Director Name | Mr Carl Anthony Les |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2000(2 months, 1 week after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | Forest Lodge The Great North Road Bedale North Yorkshire DL8 1DT |
Director Name | Duncan Stuart Oliver |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2000(2 months, 1 week after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Hotelier |
Correspondence Address | Warworth House Hotel 16 Bridge Stree Warkworth Morpeth Northumberland NE65 0XB |
Director Name | Peter Derek Risely |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2000(2 months, 1 week after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Penmorvah Manor Hotel Budock Water Falmouth Cornwall TR11 5ED |
Director Name | John Edward Fermor Searancke |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2000(2 months, 1 week after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Correspondence Address | Holmfield House Fairlawn Road Lytham St. Annes Lancashire FY8 5PT |
Secretary Name | Mr Carl Anthony Les |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 May 2000(2 months, 1 week after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | Forest Lodge The Great North Road Bedale North Yorkshire DL8 1DT |
Director Name | Robert Paul Forster |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 7 Hawthorn View Leeds West Yorkshire LS7 4PL |
Secretary Name | Nicola Eve Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Oakwood Lane Leeds West Yorkshire LS8 2JQ |
Director Name | Mr Robin Nicholas Graves Twigge |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(2 months, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 February 2001) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | 28 Croft Lane Diss Norfolk IP22 4NA |
Registered Address | St James Square Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
30 April 2005 | Dissolved (1 page) |
---|---|
31 January 2005 | Return of final meeting of creditors (1 page) |
14 December 2001 | Administrator's abstract of receipts and payments (3 pages) |
12 November 2001 | Notice of discharge of Administration Order (3 pages) |
6 November 2001 | Appointment of a liquidator (1 page) |
1 November 2001 | Order of court to wind up (3 pages) |
9 July 2001 | Notice of result of meeting of creditors (3 pages) |
18 June 2001 | Statement of administrator's proposal (9 pages) |
30 April 2001 | Registered office changed on 30/04/01 from: 37 springfield road blackpool lancashire FY1 1PZ (1 page) |
27 April 2001 | Notice of Administration Order (1 page) |
27 April 2001 | Administration Order (3 pages) |
28 February 2001 | Director resigned (1 page) |
9 February 2001 | Ad 31/10/00--------- £ si [email protected]=250 £ ic 17002/17252 (2 pages) |
9 February 2001 | Ad 30/11/00--------- £ si [email protected]=48750 £ ic 17252/66002 (4 pages) |
9 November 2000 | Statement of affairs (28 pages) |
9 November 2000 | Ad 31/05/00--------- £ si [email protected]=17000 £ ic 2/17002 (32 pages) |
14 July 2000 | New secretary appointed;new director appointed (2 pages) |
20 June 2000 | Accounting reference date extended from 31/03/01 to 31/07/01 (1 page) |
20 June 2000 | Registered office changed on 20/06/00 from: 1ST floor yorkshire house, greek street leeds west yorkshire LS1 5SX (1 page) |
13 June 2000 | Director's particulars changed (1 page) |
12 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | Memorandum and Articles of Association (16 pages) |
8 June 2000 | New director appointed (2 pages) |
2 June 2000 | Director resigned (1 page) |
2 June 2000 | Div s-div 30/05/00 (1 page) |
2 June 2000 | £ nc 100/100000 30/05/00 (1 page) |
2 June 2000 | Resolutions
|
2 June 2000 | Secretary resigned (1 page) |
1 June 2000 | Company name changed lupfaw 23 LIMITED\certificate issued on 01/06/00 (2 pages) |