Poulton Le Fylde
Lancashire
FY6 8EW
Director Name | Mr William Swire |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Treetops 4 Oldfield Carr Lane Poulton Le Fylde Lancashire FY6 8EW |
Secretary Name | Thomas Ward Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 2001(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 2 months (closed 12 December 2016) |
Role | Company Accountant |
Correspondence Address | 1 Linden Close Ashwood Gardens Clifton Preston Lancashire PR4 0YP |
Director Name | Mr Anthony Derek Boyd |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2002(1 year, 4 months after company formation) |
Appointment Duration | 13 years, 12 months (closed 12 December 2016) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Burnt Chimneys Arthurs Lane Hambleton Lancashire FY6 9AT |
Director Name | Mrs Elaine Carol Swire |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2006(4 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 12 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 280 Queens Promenade Blackpool Lancashire FY2 9AX |
Director Name | Mr Peter Harold Swire |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2001(same day as company formation) |
Role | Managing Director |
Correspondence Address | 280 Queens Promenade Bispham Blackpool Lancashire FY2 9AX |
Secretary Name | Mrs Kathleen Patricia Swire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tree Tops 4 Oldfield Carr Lane Poulton Le Fylde Lancashire FY6 8EW |
Director Name | Philip Caulton |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 May 2004) |
Role | Sales Manager |
Correspondence Address | 2 Dovestone Drive Poulton Le Fylde Lancashire FY6 7FT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Hollins Mount Hollins Lane Bury Lancashire BL9 8DG |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Year | 2011 |
---|---|
Turnover | £18,462,423 |
Gross Profit | £979,114 |
Net Worth | £2,423,616 |
Cash | £287,103 |
Current Liabilities | £2,835,476 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
12 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 December 2016 | Final Gazette dissolved following liquidation (1 page) |
12 September 2016 | Return of final meeting in a members' voluntary winding up (10 pages) |
12 September 2016 | Return of final meeting in a members' voluntary winding up (10 pages) |
1 June 2016 | Liquidators' statement of receipts and payments to 21 March 2016 (9 pages) |
1 June 2016 | Liquidators' statement of receipts and payments to 21 March 2016 (9 pages) |
1 June 2016 | Liquidators statement of receipts and payments to 21 March 2016 (9 pages) |
1 June 2015 | Liquidators' statement of receipts and payments to 21 March 2015 (8 pages) |
1 June 2015 | Liquidators' statement of receipts and payments to 21 March 2015 (8 pages) |
1 June 2015 | Liquidators statement of receipts and payments to 21 March 2015 (8 pages) |
23 May 2014 | Liquidators' statement of receipts and payments to 21 March 2014 (9 pages) |
23 May 2014 | Liquidators' statement of receipts and payments to 21 March 2014 (9 pages) |
23 May 2014 | Liquidators statement of receipts and payments to 21 March 2014 (9 pages) |
9 April 2013 | Registered office address changed from 9 Winckley Square Preston Lancashire PR1 3HP United Kingdom on 9 April 2013 (2 pages) |
9 April 2013 | Registered office address changed from 9 Winckley Square Preston Lancashire PR1 3HP United Kingdom on 9 April 2013 (2 pages) |
9 April 2013 | Registered office address changed from 9 Winckley Square Preston Lancashire PR1 3HP United Kingdom on 9 April 2013 (2 pages) |
5 April 2013 | Appointment of a voluntary liquidator (1 page) |
5 April 2013 | Resolutions
|
5 April 2013 | Declaration of solvency (3 pages) |
5 April 2013 | Appointment of a voluntary liquidator (1 page) |
5 April 2013 | Resolutions
|
5 April 2013 | Declaration of solvency (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
11 December 2012 | Resolutions
|
11 December 2012 | Resolutions
|
11 December 2012 | Statement of company's objects (2 pages) |
11 December 2012 | Statement of company's objects (2 pages) |
4 December 2012 | Registered office address changed from Whitehills Business Park Lytham St Annes Way Blackpool Lancashire FY4 5PQ on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from Whitehills Business Park Lytham St Annes Way Blackpool Lancashire FY4 5PQ on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from Whitehills Business Park Lytham St Annes Way Blackpool Lancashire FY4 5PQ on 4 December 2012 (1 page) |
26 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders Statement of capital on 2012-09-26
|
26 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders Statement of capital on 2012-09-26
|
26 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders Statement of capital on 2012-09-26
|
21 September 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
21 September 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
27 September 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
27 September 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
2 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (8 pages) |
2 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (8 pages) |
2 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (8 pages) |
8 September 2010 | Director's details changed for Elaine Carol Swire on 9 August 2010 (2 pages) |
8 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (8 pages) |
8 September 2010 | Director's details changed for Elaine Carol Swire on 9 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Elaine Carol Swire on 9 August 2010 (2 pages) |
8 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (8 pages) |
8 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (8 pages) |
13 July 2010 | Purchase of own shares. (3 pages) |
13 July 2010 | Resolutions
|
13 July 2010 | Purchase of own shares. (3 pages) |
13 July 2010 | Resolutions
|
17 May 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
17 May 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
4 September 2009 | Director's change of particulars / peter swire / 06/06/2009 (1 page) |
4 September 2009 | Appointment terminated director peter swire (1 page) |
4 September 2009 | Appointment terminated director peter swire (1 page) |
4 September 2009 | Director's change of particulars / peter swire / 06/06/2009 (1 page) |
4 September 2009 | Return made up to 09/08/09; full list of members (5 pages) |
4 September 2009 | Return made up to 09/08/09; full list of members (5 pages) |
10 July 2009 | Ad 15/06/09\gbp si 234@1=234\gbp ic 2011/2245\ (2 pages) |
10 July 2009 | Ad 15/06/09\gbp si 234@1=234\gbp ic 2011/2245\ (2 pages) |
4 June 2009 | Gbp ic 2052/2011\06/04/09\gbp sr 41@1=41\ (1 page) |
4 June 2009 | Resolutions
|
4 June 2009 | Resolutions
|
4 June 2009 | Gbp ic 2052/2011\06/04/09\gbp sr 41@1=41\ (1 page) |
26 May 2009 | Memorandum and Articles of Association (17 pages) |
26 May 2009 | Memorandum and Articles of Association (17 pages) |
9 May 2009 | Resolutions
|
9 May 2009 | Resolutions
|
9 May 2009 | Resolutions
|
9 May 2009 | Resolutions
|
24 April 2009 | Resolutions
|
24 April 2009 | Gbp ic 2083/2052\12/03/09\gbp sr 31@1=31\ (1 page) |
24 April 2009 | Gbp ic 2083/2052\12/03/09\gbp sr 31@1=31\ (1 page) |
24 April 2009 | Resolutions
|
8 April 2009 | Group of companies' accounts made up to 31 December 2008 (33 pages) |
8 April 2009 | Group of companies' accounts made up to 31 December 2008 (33 pages) |
20 January 2009 | Resolutions
|
20 January 2009 | Resolutions
|
9 October 2008 | Accounts for a medium company made up to 31 December 2007 (17 pages) |
9 October 2008 | Accounts for a medium company made up to 31 December 2007 (17 pages) |
3 September 2008 | Director's change of particulars / william swire / 03/03/2002 (2 pages) |
3 September 2008 | Director's change of particulars / anthony boyd / 02/01/2008 (2 pages) |
3 September 2008 | Return made up to 09/08/08; full list of members (5 pages) |
3 September 2008 | Director's change of particulars / anthony boyd / 02/01/2008 (2 pages) |
3 September 2008 | Director's change of particulars / william swire / 03/03/2002 (2 pages) |
3 September 2008 | Return made up to 09/08/08; full list of members (5 pages) |
10 January 2008 | Registered office changed on 10/01/08 from: 54 caunce street blackpool lancashire FY1 3LJ (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: 54 caunce street blackpool lancashire FY1 3LJ (1 page) |
26 October 2007 | Accounts for a medium company made up to 31 December 2006 (18 pages) |
26 October 2007 | Accounts for a medium company made up to 31 December 2006 (18 pages) |
28 August 2007 | Return made up to 09/08/07; change of members
|
28 August 2007 | Return made up to 09/08/07; change of members
|
9 July 2007 | Ad 01/05/07--------- £ si 47@1=47 £ ic 2036/2083 (2 pages) |
9 July 2007 | Ad 01/05/07--------- £ si 47@1=47 £ ic 2036/2083 (2 pages) |
4 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Director's particulars changed (1 page) |
3 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2007 | Ad 01/09/06--------- £ si 46@1=46 £ ic 1990/2036 (2 pages) |
20 February 2007 | Ad 01/09/06--------- £ si 46@1=46 £ ic 1990/2036 (2 pages) |
10 February 2007 | Particulars of mortgage/charge (11 pages) |
10 February 2007 | Particulars of mortgage/charge (11 pages) |
26 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2006 | Return made up to 09/08/06; full list of members
|
3 October 2006 | Return made up to 09/08/06; full list of members
|
7 September 2006 | Accounts for a medium company made up to 31 December 2005 (17 pages) |
7 September 2006 | Accounts for a medium company made up to 31 December 2005 (17 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
22 September 2005 | Ad 01/09/05--------- £ si 46@1=46 £ ic 1898/1944 (2 pages) |
22 September 2005 | Ad 01/09/05--------- £ si 46@1=46 £ ic 1898/1944 (2 pages) |
12 September 2005 | Return made up to 09/08/05; full list of members (9 pages) |
12 September 2005 | Return made up to 09/08/05; full list of members (9 pages) |
12 August 2005 | Accounts for a medium company made up to 31 December 2004 (15 pages) |
12 August 2005 | Accounts for a medium company made up to 31 December 2004 (15 pages) |
11 June 2005 | Particulars of mortgage/charge (19 pages) |
11 June 2005 | Particulars of mortgage/charge (19 pages) |
21 April 2005 | £ sr 92@1 28/05/04 (1 page) |
21 April 2005 | £ sr 92@1 28/05/04 (1 page) |
23 March 2005 | Resolutions
|
23 March 2005 | Resolutions
|
18 February 2005 | Ad 01/07/04--------- £ si 46@1 (2 pages) |
18 February 2005 | Ad 01/07/04--------- £ si 46@1 (2 pages) |
31 August 2004 | Return made up to 09/08/04; full list of members (9 pages) |
31 August 2004 | Return made up to 09/08/04; full list of members (9 pages) |
17 August 2004 | Full accounts made up to 31 December 2003 (15 pages) |
17 August 2004 | Full accounts made up to 31 December 2003 (15 pages) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
7 July 2004 | £ ic 1990/1898 28/05/04 £ sr 92@1=92 (1 page) |
7 July 2004 | £ ic 1990/1898 28/05/04 £ sr 92@1=92 (1 page) |
7 September 2003 | Return made up to 09/08/03; full list of members
|
7 September 2003 | Return made up to 09/08/03; full list of members
|
13 August 2003 | Full accounts made up to 31 December 2002 (11 pages) |
13 August 2003 | Full accounts made up to 31 December 2002 (11 pages) |
18 April 2003 | Resolutions
|
18 April 2003 | Ad 06/02/03--------- £ si 138@1=138 £ ic 1/139 (2 pages) |
18 April 2003 | Resolutions
|
18 April 2003 | Nc inc already adjusted 17/12/02 (2 pages) |
18 April 2003 | Ad 06/02/03--------- £ si 138@1=138 £ ic 1/139 (2 pages) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | Nc inc already adjusted 17/12/02 (2 pages) |
18 April 2003 | New director appointed (2 pages) |
7 March 2003 | Particulars of mortgage/charge (3 pages) |
7 March 2003 | Particulars of mortgage/charge (3 pages) |
7 March 2003 | Particulars of mortgage/charge (3 pages) |
7 March 2003 | Particulars of mortgage/charge (3 pages) |
7 March 2003 | Particulars of mortgage/charge (3 pages) |
7 March 2003 | Particulars of mortgage/charge (3 pages) |
7 March 2003 | Particulars of mortgage/charge (3 pages) |
7 March 2003 | Particulars of mortgage/charge (3 pages) |
7 March 2003 | Particulars of mortgage/charge (3 pages) |
7 March 2003 | Particulars of mortgage/charge (3 pages) |
4 February 2003 | Particulars of mortgage/charge (3 pages) |
4 February 2003 | Particulars of mortgage/charge (3 pages) |
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | New director appointed (2 pages) |
16 September 2002 | Return made up to 09/08/02; full list of members (7 pages) |
16 September 2002 | Return made up to 09/08/02; full list of members (7 pages) |
13 March 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
13 March 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
2 October 2001 | Secretary resigned (1 page) |
2 October 2001 | Secretary resigned (1 page) |
2 October 2001 | New secretary appointed (2 pages) |
2 October 2001 | New secretary appointed (2 pages) |
25 September 2001 | Accounting reference date shortened from 31/08/02 to 31/07/02 (1 page) |
25 September 2001 | Accounting reference date shortened from 31/08/02 to 31/07/02 (1 page) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | Secretary resigned (1 page) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | New secretary appointed;new director appointed (2 pages) |
23 August 2001 | Secretary resigned (1 page) |
23 August 2001 | New secretary appointed;new director appointed (2 pages) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | Director resigned (1 page) |
9 August 2001 | Incorporation (17 pages) |
9 August 2001 | Incorporation (17 pages) |