Blackpool
Lancashire
FY4 1SE
Director Name | Mr Allan Duckworth |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 10 months (closed 18 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Firbank Church Park Euxton Lancashire PR7 6HP |
Director Name | Mr Philip Andrew Gartside |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 10 months (closed 18 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Laurel Farm Reedgate Lane Crowley Northwich Cheshire CW9 6NT |
Secretary Name | Miss Paula Marie Mulligan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2006(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (closed 18 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Reebok Stadium Burnden Way Lostock Bolton BL6 6JW |
Director Name | Dr Maurice Alun Timothy Weighman |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(same day as company formation) |
Role | Doctor Medical |
Correspondence Address | 26 Cyprus Avenue Fairhaven Lytham St Annes Lancashire FY8 1DY |
Secretary Name | Dr Maurice Alun Timothy Weighman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(same day as company formation) |
Role | Doctor Medical |
Correspondence Address | 26 Cyprus Avenue Fairhaven Lytham St Annes Lancashire FY8 1DY |
Director Name | Mr Desmond McBain |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 June 2011) |
Role | Company Director |
Correspondence Address | 22 Lakelands Drive Bolton Lancashire BL3 4NN |
Secretary Name | Mr Leonard Entwistle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sniddle Holme Farm Pickup Bank Darwen Lancashire BB3 3QQ |
Secretary Name | Mr John Gordon Dalzell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | Toft End Leycesterroad Knutsford Cheshire WA16 8QS |
Director Name | Mr John Gordon Dalzell |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2005(4 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 30 June 2006) |
Role | Accountant |
Correspondence Address | Toft End Leycesterroad Knutsford Cheshire WA16 8QS |
Director Name | Countrywide Company Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2001(same day as company formation) |
Correspondence Address | 386-388 Palatine Road Manchester M22 4FZ |
Secretary Name | Countrywide Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2001(same day as company formation) |
Correspondence Address | 386-388 Palatine Road Manchester M22 4FZ |
Registered Address | Reebox Stadium Burnden Way Lostock Bolton Lancashire BL6 6JW |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
18 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2012 | Application to strike the company off the register (3 pages) |
28 May 2012 | Application to strike the company off the register (3 pages) |
28 October 2011 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
28 October 2011 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
19 October 2011 | Termination of appointment of Desmond Mcbain as a director on 30 June 2011 (1 page) |
19 October 2011 | Termination of appointment of Desmond Mcbain as a director (1 page) |
6 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders Statement of capital on 2011-06-06
|
6 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders Statement of capital on 2011-06-06
|
19 October 2010 | Secretary's details changed for Miss Paula Marie Mulligan on 1 October 2010 (3 pages) |
19 October 2010 | Secretary's details changed for Miss Paula Marie Mulligan on 1 October 2010 (3 pages) |
19 October 2010 | Secretary's details changed for Miss Paula Marie Mulligan on 1 October 2010 (3 pages) |
19 August 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (17 pages) |
19 August 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (17 pages) |
26 July 2010 | Accounts for a dormant company made up to 30 June 2010 (8 pages) |
26 July 2010 | Accounts for a dormant company made up to 30 June 2010 (8 pages) |
16 July 2009 | Accounts for a dormant company made up to 30 June 2009 (8 pages) |
16 July 2009 | Accounts made up to 30 June 2009 (8 pages) |
4 June 2009 | Return made up to 30/05/09; full list of members (5 pages) |
4 June 2009 | Return made up to 30/05/09; full list of members (5 pages) |
16 July 2008 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
16 July 2008 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
9 June 2008 | Return made up to 30/05/08; full list of members (5 pages) |
9 June 2008 | Return made up to 30/05/08; full list of members (5 pages) |
29 December 2007 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
29 December 2007 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
2 July 2007 | Return made up to 30/05/07; full list of members (3 pages) |
2 July 2007 | Return made up to 30/05/07; full list of members (3 pages) |
14 June 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
14 June 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | New secretary appointed (1 page) |
12 July 2006 | New secretary appointed (1 page) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Secretary resigned (1 page) |
27 June 2006 | Return made up to 30/05/06; full list of members (3 pages) |
27 June 2006 | Return made up to 30/05/06; full list of members (3 pages) |
23 February 2006 | Full accounts made up to 30 June 2005 (13 pages) |
23 February 2006 | Full accounts made up to 30 June 2005 (13 pages) |
16 August 2005 | New director appointed (2 pages) |
16 August 2005 | New director appointed (2 pages) |
6 July 2005 | Return made up to 30/05/05; full list of members (8 pages) |
6 July 2005 | Return made up to 30/05/05; full list of members (8 pages) |
14 December 2004 | Full accounts made up to 30 June 2004 (13 pages) |
14 December 2004 | Full accounts made up to 30 June 2004 (13 pages) |
30 June 2004 | Return made up to 30/05/04; full list of members (8 pages) |
30 June 2004 | Return made up to 30/05/04; full list of members (8 pages) |
17 June 2004 | Ad 30/05/01--------- £ si 999@1 (2 pages) |
17 June 2004 | Nc inc already adjusted 30/05/01 (1 page) |
17 June 2004 | Resolutions
|
17 June 2004 | Ad 30/05/01--------- £ si 999@1 (2 pages) |
17 June 2004 | Resolutions
|
17 June 2004 | Nc inc already adjusted 30/05/01 (1 page) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
6 May 2004 | Full accounts made up to 30 June 2003 (13 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (13 pages) |
14 October 2003 | New secretary appointed (2 pages) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | New secretary appointed (2 pages) |
14 August 2003 | Return made up to 30/05/03; full list of members
|
27 April 2003 | Full accounts made up to 30 June 2002 (12 pages) |
27 April 2003 | Full accounts made up to 30 June 2002 (12 pages) |
29 July 2002 | New director appointed (1 page) |
29 July 2002 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
29 July 2002 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
29 July 2002 | New director appointed (1 page) |
17 July 2002 | New director appointed (1 page) |
17 July 2002 | New secretary appointed (1 page) |
17 July 2002 | Secretary resigned (1 page) |
17 July 2002 | New director appointed (1 page) |
17 July 2002 | Return made up to 30/05/02; full list of members (7 pages) |
17 July 2002 | Registered office changed on 17/07/02 from: 11 bluebell way bamber bridge preston lancashire PR5 6XQ (1 page) |
17 July 2002 | New director appointed (1 page) |
17 July 2002 | New secretary appointed (1 page) |
17 July 2002 | Registered office changed on 17/07/02 from: 11 bluebell way bamber bridge preston lancashire PR5 6XQ (1 page) |
17 July 2002 | New director appointed (1 page) |
17 July 2002 | Secretary resigned (1 page) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | Secretary resigned (1 page) |
7 September 2001 | Secretary resigned (1 page) |
7 September 2001 | Director resigned (1 page) |
19 July 2001 | New secretary appointed;new director appointed (2 pages) |
19 July 2001 | Ad 05/07/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | Ad 05/07/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
19 July 2001 | New secretary appointed;new director appointed (2 pages) |
30 May 2001 | Incorporation (11 pages) |