Carleton
Blackpool
Lancashire
FY6 7QH
Director Name | Mary Ann Gonzales |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(same day as company formation) |
Role | NHS Employee |
Correspondence Address | 22 Carr Holme Gardens Cabus Garstang Lancashire PR3 1LY |
Secretary Name | Mary Ann Gonzales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(same day as company formation) |
Role | NHS Employee |
Correspondence Address | 22 Carr Holme Gardens Cabus Garstang Lancashire PR3 1LY |
Director Name | Raymond Earle |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 December 2006) |
Role | Company Director |
Correspondence Address | Fell View 22 Carr Holme Gardens Cabus Garstang Lancashire PR3 1LY |
Director Name | Frank James Hessey |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 September 2005) |
Role | Company Director |
Correspondence Address | 292 Hardhorn Road Poulton Le Fylde Lancashire FY6 8DW |
Director Name | Warren James Hessey |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 September 2005) |
Role | Company Director |
Correspondence Address | 25 Coniston Road Blackpool Lancashire FY4 2BY |
Director Name | Kenneth Anthony Nolan |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbeydale 29 Clitheroe Road Whalley Blackburn Lancashire BB7 9AD |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 30 July 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Kroll Limited The Observatory Chapel Walks Manchester M2 1HL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£1,208,691 |
Cash | £1,029 |
Current Liabilities | £613,623 |
Latest Accounts | 30 September 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2008 | Notice of ceasing to act as receiver or manager (1 page) |
15 August 2008 | Receiver's abstract of receipts and payments to 1 August 2008 (2 pages) |
23 April 2007 | Administrative Receiver's report (17 pages) |
15 February 2007 | Appointment of receiver/manager (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: 21 manchester road accrington lancashire BB5 2BQ (1 page) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | Secretary resigned;director resigned (1 page) |
28 December 2006 | Registered office changed on 28/12/06 from: 11 cannon street accrington lancashire BB5 1NJ (1 page) |
8 September 2006 | Return made up to 30/07/06; full list of members
|
7 September 2006 | Director resigned (1 page) |
11 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
23 September 2005 | Return made up to 30/07/05; full list of members (9 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
29 January 2005 | Particulars of mortgage/charge (3 pages) |
3 September 2004 | Return made up to 30/07/04; full list of members
|
22 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
28 May 2004 | New director appointed (1 page) |
28 May 2004 | New director appointed (2 pages) |
25 May 2004 | Return made up to 30/07/03; full list of members; amend (7 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | Registered office changed on 17/05/04 from: adelaide house adelaide street accrington lancashire BB7 9AD (1 page) |
17 May 2004 | New director appointed (2 pages) |
30 March 2004 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2004 | Return made up to 30/07/03; full list of members
|
2 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2003 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
5 September 2002 | New secretary appointed;new director appointed (2 pages) |
5 September 2002 | Registered office changed on 05/09/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
5 September 2002 | Secretary resigned;director resigned (1 page) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | New director appointed (2 pages) |
4 September 2002 | Particulars of mortgage/charge (3 pages) |
28 August 2002 | Particulars of mortgage/charge (3 pages) |
30 July 2002 | Incorporation (18 pages) |