Blackpool
FY3 8NX
Secretary Name | Justin Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 February 2003(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 246 Newton Drive Blackpool FY3 8NX |
Director Name | Tracy Julie Armstrong |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2004(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (closed 18 February 2009) |
Role | Company Director |
Correspondence Address | The Chase Shirley Heights Poulton Le Fylde Lancashire FY6 7ES |
Director Name | Mr Reginald Jonathon Hall |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 188 St. Annes Road East Lytham St. Annes Lancashire FY8 3HR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Ideal Corporate Solutions 10 Eagley House Deakins Business Park Bolton Lancashire BL7 9RP |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Bromley Cross |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£4,554 |
Cash | £18,828 |
Current Liabilities | £109,844 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 November 2008 | Liquidators statement of receipts and payments to 12 November 2008 (6 pages) |
4 August 2008 | Liquidators statement of receipts and payments to 8 July 2008 (6 pages) |
20 July 2007 | Registered office changed on 20/07/07 from: craven house, 32 lee lane bolton lancashire BL6 7BY (1 page) |
18 July 2007 | Resolutions
|
18 July 2007 | Appointment of a voluntary liquidator (1 page) |
18 July 2007 | Statement of affairs (6 pages) |
27 March 2007 | Return made up to 17/02/07; full list of members (7 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 March 2005 | Return made up to 17/02/05; full list of members (7 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 April 2004 | New director appointed (2 pages) |
22 April 2004 | Director resigned (1 page) |
13 April 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
15 March 2004 | Return made up to 17/02/04; full list of members (7 pages) |
8 April 2003 | Resolutions
|
8 April 2003 | Ad 03/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | New secretary appointed (2 pages) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | Secretary resigned (1 page) |