Blackpool
Lancashire
FY1 4JA
Secretary Name | Mr Mitchell Griffiths |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 2000(same day as company formation) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 181 Hornby Road Blackpool Lancashire FY1 4JA |
Director Name | Mr Steven Palmer Bibby |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(same day as company formation) |
Role | Service Manager |
Country of Residence | England |
Correspondence Address | Woodlands West End Lane Warton Preston PR4 1TA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £20,672 |
Cash | £3,266 |
Current Liabilities | £253,653 |
Latest Accounts | 31 August 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
23 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 October 2010 | Final Gazette dissolved following liquidation (1 page) |
23 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 March 2010 | Liquidators statement of receipts and payments to 6 February 2010 (5 pages) |
4 March 2010 | Liquidators' statement of receipts and payments to 6 February 2010 (5 pages) |
4 March 2010 | Liquidators statement of receipts and payments to 6 February 2010 (5 pages) |
8 September 2009 | Liquidators' statement of receipts and payments to 6 August 2009 (5 pages) |
8 September 2009 | Liquidators statement of receipts and payments to 6 August 2009 (5 pages) |
8 September 2009 | Liquidators statement of receipts and payments to 6 August 2009 (5 pages) |
3 March 2009 | Liquidators statement of receipts and payments to 6 February 2009 (5 pages) |
3 March 2009 | Liquidators' statement of receipts and payments to 6 February 2009 (5 pages) |
3 March 2009 | Liquidators statement of receipts and payments to 6 February 2009 (5 pages) |
9 September 2008 | Liquidators statement of receipts and payments to 6 August 2008 (5 pages) |
9 September 2008 | Liquidators statement of receipts and payments to 6 August 2008 (5 pages) |
9 September 2008 | Liquidators' statement of receipts and payments to 6 August 2008 (5 pages) |
6 March 2008 | Liquidators statement of receipts and payments to 6 August 2008 (5 pages) |
6 March 2008 | Liquidators' statement of receipts and payments to 6 August 2008 (5 pages) |
6 March 2008 | Liquidators statement of receipts and payments to 6 August 2008 (5 pages) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
7 February 2007 | Administrator's progress report (13 pages) |
7 February 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
7 February 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
7 February 2007 | Administrator's progress report (13 pages) |
11 January 2007 | Notice of vacation of office by administrator (15 pages) |
11 January 2007 | Notice of vacation of office by administrator (15 pages) |
19 September 2006 | Administrator's progress report (15 pages) |
19 September 2006 | Administrator's progress report (15 pages) |
9 May 2006 | Statement of affairs (8 pages) |
9 May 2006 | Statement of affairs (8 pages) |
27 April 2006 | Statement of administrator's proposal (3 pages) |
27 April 2006 | Statement of administrator's proposal (3 pages) |
6 March 2006 | Registered office changed on 06/03/06 from: 28 progress business park orders lane kirkham preston lancashire PR4 2TZ (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: 28 progress business park orders lane kirkham preston lancashire PR4 2TZ (1 page) |
3 March 2006 | Appointment of an administrator (1 page) |
3 March 2006 | Appointment of an administrator (1 page) |
13 October 2005 | Return made up to 18/05/05; no change of members (7 pages) |
13 October 2005 | Return made up to 18/05/05; no change of members (7 pages) |
8 August 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
8 August 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
19 January 2005 | Return made up to 18/05/04; no change of members (7 pages) |
19 January 2005 | Return made up to 18/05/04; no change of members (7 pages) |
18 May 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
18 May 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
4 March 2004 | Particulars of mortgage/charge (3 pages) |
4 March 2004 | Particulars of mortgage/charge (3 pages) |
27 January 2004 | Registered office changed on 27/01/04 from: continental house 292/302 church street blackpool lancashire FY1 3QA (1 page) |
27 January 2004 | Registered office changed on 27/01/04 from: continental house 292/302 church street blackpool lancashire FY1 3QA (1 page) |
3 July 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
3 July 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
10 June 2003 | Return made up to 18/05/03; full list of members (8 pages) |
10 June 2003 | Return made up to 18/05/03; full list of members (8 pages) |
6 February 2003 | Return made up to 18/05/02; full list of members (8 pages) |
6 February 2003 | Return made up to 18/05/02; full list of members
|
23 October 2002 | Withdrawal of application for striking off (1 page) |
23 October 2002 | Withdrawal of application for striking off (1 page) |
11 October 2002 | Application for striking-off (1 page) |
11 October 2002 | Application for striking-off (1 page) |
20 March 2002 | Total exemption small company accounts made up to 31 August 2001 (8 pages) |
20 March 2002 | Total exemption small company accounts made up to 31 August 2001 (8 pages) |
14 September 2001 | Resolutions
|
14 September 2001 | Memorandum and Articles of Association (11 pages) |
14 September 2001 | Resolutions
|
14 September 2001 | Div 21/06/01 (1 page) |
14 September 2001 | Ad 21/06/01--------- £ si 16000@1=16000 £ ic 1000/17000 (2 pages) |
14 September 2001 | Memorandum and Articles of Association (11 pages) |
14 September 2001 | Ad 21/06/01--------- £ si 16000@1=16000 £ ic 1000/17000 (2 pages) |
14 September 2001 | Div 21/06/01 (1 page) |
5 September 2001 | Ad 18/05/00--------- £ si 999@1 (2 pages) |
5 September 2001 | Ad 18/05/00--------- £ si 999@1 (2 pages) |
20 August 2001 | Return made up to 18/05/01; full list of members (6 pages) |
20 August 2001 | Return made up to 18/05/01; full list of members (6 pages) |
28 March 2001 | Accounting reference date extended from 31/05/01 to 31/08/01 (1 page) |
28 March 2001 | Accounting reference date extended from 31/05/01 to 31/08/01 (1 page) |
24 May 2000 | Resolutions
|
24 May 2000 | Resolutions
|
18 May 2000 | Incorporation (19 pages) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | Secretary resigned (1 page) |