Lytham St Annes
Lancashire
FY8 4PW
Secretary Name | Mrs Julie Patricia Mayhall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 2000(same day as company formation) |
Role | Homemaker |
Country of Residence | England |
Correspondence Address | 5 Holcroft Place Lytham St. Annes Lancashire FY8 4PW |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 60 Hallgate Wigan Lancashire WN1 1HP |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 April 2009 (15 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
10 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2010 | Voluntary strike-off action has been suspended (1 page) |
13 July 2010 | Voluntary strike-off action has been suspended (1 page) |
20 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2010 | Application to strike the company off the register (3 pages) |
7 April 2010 | Application to strike the company off the register (3 pages) |
16 January 2010 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
16 January 2010 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
30 April 2009 | Return made up to 25/04/09; full list of members (3 pages) |
30 April 2009 | Return made up to 25/04/09; full list of members (3 pages) |
26 February 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
26 February 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
10 February 2009 | Registered office changed on 10/02/2009 from dorning house dorning street wigan lancashire WN1 1ND (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from dorning house dorning street wigan lancashire WN1 1ND (1 page) |
20 May 2008 | Return made up to 25/04/08; full list of members (3 pages) |
20 May 2008 | Return made up to 25/04/08; full list of members (3 pages) |
16 January 2008 | Total exemption full accounts made up to 30 April 2007 (13 pages) |
16 January 2008 | Total exemption full accounts made up to 30 April 2007 (13 pages) |
22 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
22 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
9 January 2007 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
9 January 2007 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
2 May 2006 | Return made up to 25/04/06; full list of members (2 pages) |
2 May 2006 | Return made up to 25/04/06; full list of members (2 pages) |
9 November 2005 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
9 November 2005 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
27 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2005 | Secretary's particulars changed (1 page) |
11 May 2005 | Secretary's particulars changed (1 page) |
9 May 2005 | Return made up to 25/04/05; full list of members (2 pages) |
9 May 2005 | Return made up to 25/04/05; full list of members (2 pages) |
8 February 2005 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
8 February 2005 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
4 May 2004 | Return made up to 25/04/04; full list of members (6 pages) |
4 May 2004 | Return made up to 25/04/04; full list of members (6 pages) |
20 October 2003 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
20 October 2003 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
2 May 2003 | Return made up to 25/04/03; full list of members (6 pages) |
2 May 2003 | Return made up to 25/04/03; full list of members (6 pages) |
5 December 2002 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
5 December 2002 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
2 May 2002 | Return made up to 25/04/02; full list of members (6 pages) |
2 May 2002 | Return made up to 25/04/02; full list of members (6 pages) |
21 December 2001 | Particulars of mortgage/charge (4 pages) |
21 December 2001 | Particulars of mortgage/charge (3 pages) |
21 December 2001 | Particulars of mortgage/charge (3 pages) |
21 December 2001 | Particulars of mortgage/charge (4 pages) |
28 October 2001 | Total exemption full accounts made up to 30 April 2001 (12 pages) |
28 October 2001 | Total exemption full accounts made up to 30 April 2001 (12 pages) |
26 July 2001 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
26 July 2001 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
22 May 2001 | Return made up to 25/04/01; full list of members (6 pages) |
22 May 2001 | Return made up to 25/04/01; full list of members
|
25 April 2001 | Particulars of mortgage/charge (3 pages) |
25 April 2001 | Particulars of mortgage/charge (3 pages) |
25 April 2001 | Particulars of mortgage/charge (3 pages) |
25 April 2001 | Particulars of mortgage/charge (3 pages) |
14 March 2001 | Particulars of mortgage/charge (3 pages) |
14 March 2001 | Particulars of mortgage/charge (3 pages) |
6 March 2001 | Particulars of mortgage/charge (3 pages) |
6 March 2001 | Particulars of mortgage/charge (3 pages) |
6 March 2001 | Particulars of mortgage/charge (3 pages) |
6 March 2001 | Particulars of mortgage/charge (3 pages) |
27 February 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
27 February 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
9 August 2000 | New secretary appointed (2 pages) |
9 August 2000 | Registered office changed on 09/08/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Registered office changed on 09/08/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | New secretary appointed (2 pages) |
9 August 2000 | Secretary resigned (1 page) |
9 August 2000 | Secretary resigned (1 page) |
9 August 2000 | New director appointed (2 pages) |
25 April 2000 | Incorporation (14 pages) |