Poulton Le Fylde
Lancashire
FY3 7SQ
Secretary Name | North West Aerosols Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 August 2006(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 13 May 2008) |
Correspondence Address | Brookfield Centre Brookfield Drive Aintree Liverpool L9 7AS |
Director Name | Irene Susan Brine |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Delph Drive Heathfield Burscough Lancashire L40 5BE |
Director Name | Stanley Robert Brine |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Delph Drive Heathfield Burscough Lancashire L40 5BE |
Secretary Name | Stanley Robert Brine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Delph Drive Heathfield Burscough Lancashire L40 5BE |
Director Name | Jim Milnes |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(3 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 October 2006) |
Role | Managing Director |
Correspondence Address | Orchard House Forest Road Tarporley Cheshire CW6 0HX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 January 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 November 2006 | Resolutions
|
23 November 2006 | Statement of affairs (5 pages) |
23 November 2006 | Appointment of a voluntary liquidator (1 page) |
16 November 2006 | Secretary resigned;director resigned (1 page) |
6 November 2006 | Registered office changed on 06/11/06 from: brookfield centre brookfield drive antree liverpool merseyside L9 7AN (1 page) |
31 October 2006 | New director appointed (2 pages) |
21 August 2006 | Secretary resigned;director resigned (1 page) |
21 August 2006 | New secretary appointed (2 pages) |
7 March 2006 | Return made up to 20/02/06; full list of members (7 pages) |
12 July 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
29 March 2005 | Director resigned (1 page) |
14 March 2005 | Return made up to 20/02/05; full list of members
|
6 July 2004 | Director's particulars changed (1 page) |
6 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
15 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
26 March 2004 | New director appointed (3 pages) |
8 March 2004 | Return made up to 20/02/04; full list of members
|
9 May 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
3 March 2003 | Return made up to 20/02/03; full list of members (5 pages) |
29 June 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
27 February 2002 | Return made up to 20/02/02; full list of members (5 pages) |
19 September 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
19 September 2001 | Ad 06/07/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
13 September 2001 | Particulars of mortgage/charge (4 pages) |
28 August 2001 | Secretary resigned (1 page) |
17 August 2001 | Director resigned (1 page) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New secretary appointed (2 pages) |
20 February 2001 | Incorporation (17 pages) |