Blackpool
Lancashire
FY2 9UG
Director Name | Neil Jim Huckerby |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2003(4 days after company formation) |
Appointment Duration | 9 years, 8 months (closed 09 October 2012) |
Role | Electrical Contractor |
Correspondence Address | 58 Warbreck Hill Road Blackpool Lancashire FY2 9UG |
Secretary Name | Naomi Sarah Huckerby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 January 2003(4 days after company formation) |
Appointment Duration | 9 years, 8 months (closed 09 October 2012) |
Role | Secretary Electrical Contracto |
Correspondence Address | 58 Warbreck Hill Road Blackpool Lancashire FY2 9UG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Arkwright House Parsonage Gardens Manchester Lancashire M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£114,994 |
Current Liabilities | £655,103 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 October 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 October 2012 | Final Gazette dissolved following liquidation (1 page) |
9 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 July 2012 | Liquidators statement of receipts and payments to 25 June 2012 (5 pages) |
11 July 2012 | Liquidators' statement of receipts and payments to 25 June 2012 (5 pages) |
11 July 2012 | Liquidators' statement of receipts and payments to 25 June 2012 (5 pages) |
9 July 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 July 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 January 2012 | Liquidators' statement of receipts and payments to 25 December 2011 (5 pages) |
23 January 2012 | Liquidators' statement of receipts and payments to 25 December 2011 (5 pages) |
23 January 2012 | Liquidators statement of receipts and payments to 25 December 2011 (5 pages) |
21 July 2011 | Liquidators statement of receipts and payments to 25 June 2011 (5 pages) |
21 July 2011 | Liquidators' statement of receipts and payments to 25 June 2011 (5 pages) |
21 July 2011 | Liquidators' statement of receipts and payments to 25 June 2011 (5 pages) |
25 January 2011 | Liquidators' statement of receipts and payments to 25 December 2010 (5 pages) |
25 January 2011 | Liquidators statement of receipts and payments to 25 December 2010 (5 pages) |
25 January 2011 | Liquidators' statement of receipts and payments to 25 December 2010 (5 pages) |
14 July 2010 | Liquidators' statement of receipts and payments to 25 June 2010 (5 pages) |
14 July 2010 | Liquidators' statement of receipts and payments to 25 June 2010 (5 pages) |
14 July 2010 | Liquidators statement of receipts and payments to 25 June 2010 (5 pages) |
21 January 2010 | Liquidators statement of receipts and payments to 25 December 2009 (7 pages) |
21 January 2010 | Liquidators' statement of receipts and payments to 25 December 2009 (7 pages) |
21 January 2010 | Liquidators' statement of receipts and payments to 25 December 2009 (7 pages) |
16 November 2009 | Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages) |
16 November 2009 | Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages) |
10 July 2009 | Liquidators statement of receipts and payments to 25 June 2009 (5 pages) |
10 July 2009 | Liquidators' statement of receipts and payments to 25 June 2009 (5 pages) |
10 July 2009 | Liquidators' statement of receipts and payments to 25 June 2009 (5 pages) |
4 July 2008 | Statement of affairs with form 4.19 (17 pages) |
4 July 2008 | Appointment of a voluntary liquidator (1 page) |
4 July 2008 | Registered office changed on 04/07/2008 from 17-19 park street lytham lytham st annes lancashire FY8 5LU (1 page) |
4 July 2008 | Appointment of a voluntary liquidator (1 page) |
4 July 2008 | Statement of affairs with form 4.19 (17 pages) |
4 July 2008 | Registered office changed on 04/07/2008 from 17-19 park street lytham lytham st annes lancashire FY8 5LU (1 page) |
4 July 2008 | Resolutions
|
4 July 2008 | Resolutions
|
5 February 2008 | Return made up to 23/01/08; full list of members (2 pages) |
5 February 2008 | Return made up to 23/01/08; full list of members (2 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 September 2007 | Resolutions
|
30 August 2007 | Ad 17/08/07--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
30 August 2007 | Ad 17/08/07--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
15 March 2007 | Return made up to 23/01/07; full list of members (7 pages) |
15 March 2007 | Return made up to 23/01/07; full list of members (7 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2006 | Particulars of mortgage/charge (3 pages) |
28 November 2006 | Particulars of mortgage/charge (3 pages) |
16 November 2006 | Particulars of mortgage/charge (5 pages) |
16 November 2006 | Particulars of mortgage/charge (5 pages) |
7 September 2006 | Particulars of mortgage/charge (7 pages) |
7 September 2006 | Particulars of mortgage/charge (7 pages) |
13 February 2006 | Return made up to 23/01/06; full list of members (7 pages) |
13 February 2006 | Return made up to 23/01/06; full list of members (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 January 2005 | Return made up to 23/01/05; full list of members (7 pages) |
19 January 2005 | Return made up to 23/01/05; full list of members (7 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 July 2004 | Particulars of mortgage/charge (7 pages) |
30 July 2004 | Particulars of mortgage/charge (7 pages) |
10 March 2004 | Return made up to 23/01/04; full list of members
|
10 March 2004 | Return made up to 23/01/04; full list of members (7 pages) |
4 April 2003 | Registered office changed on 04/04/03 from: 17-19 park street lytham st. Annes lancashire FY8 5LU (1 page) |
4 April 2003 | Ad 06/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 April 2003 | Ad 06/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 April 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
4 April 2003 | New secretary appointed;new director appointed (2 pages) |
4 April 2003 | New secretary appointed;new director appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | Registered office changed on 04/04/03 from: 17-19 park street lytham st. Annes lancashire FY8 5LU (1 page) |
4 April 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
27 January 2003 | Secretary resigned (1 page) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | Secretary resigned (1 page) |
27 January 2003 | Director resigned (1 page) |
23 January 2003 | Incorporation (11 pages) |