Blackpool
Lancashire
FY3 9JF
Secretary Name | Mr Kevin Arnott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2009(6 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 13 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Oldbury Place Anchorsholme Cleveleys Lancashire FY5 3DR |
Director Name | Mr David Riley |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Corner Cottage Mucklestone Market Drayton Shropshire TF9 4DN |
Secretary Name | Mr Andrew Charles Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Beck Road Madeley Crewe Cheshire CW3 9JF |
Director Name | Mr Andrew Michael Tomlinson |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 January 2009) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 6 Farmhouse Lane Four Oaks Sutton Coldfield West Midlands B75 5UH |
Director Name | Mr John Joseph Donnelly |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(4 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 20 July 2007) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Burston Hall Burston Staffordshire ST18 0DR |
Director Name | Elaine Donnelly |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 October 2004) |
Role | Accountant |
Correspondence Address | 1 Newton Court Penderford Business Park Wobaston Road Wolverhampton WV9 5HB |
Secretary Name | Elaine Donnelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 October 2004) |
Role | Accountant |
Correspondence Address | 1 Newton Court Penderford Business Park Wobaston Road Wolverhampton WV9 5HB |
Director Name | Grant Campbell |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 October 2004(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 January 2007) |
Role | Company Director |
Correspondence Address | 93 Fremantle Drive Wimblebury Staffordshire WS12 2GY |
Secretary Name | Grant Campbell |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 28 October 2004(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 January 2007) |
Role | Company Director |
Correspondence Address | 93 Fremantle Drive Wimblebury Staffordshire WS12 2GY |
Director Name | Gregory John Taylor |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(3 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 14 January 2008) |
Role | Accountant |
Correspondence Address | 4 Watson Close Fradley Lichfield Staffordshire WS13 8UA |
Secretary Name | Gregory John Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(3 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 14 January 2008) |
Role | Accountant |
Correspondence Address | 4 Watson Close Fradley Lichfield Staffordshire WS13 8UA |
Secretary Name | Fiona Jane Montgomery |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 26 February 2008(5 years after company formation) |
Appointment Duration | 11 months (resigned 26 January 2009) |
Role | Company Director |
Correspondence Address | Flat 7 7 Knaresborough Place London SW5 0TN |
Director Name | Mr Andrew Ian Botterill |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(5 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 30 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Highlands Hill Road South, Helsby Frodsham Cheshire WA6 9PT |
Director Name | Mr Jens Leslie Penny |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(5 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 30 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cloverfield Lymm Cheshire WA13 9WB |
Secretary Name | Mr Jens Leslie Penny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(5 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 30 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cloverfield Lymm Cheshire WA13 9WB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Pfk (Uk) Llp Sovereign House Queen Street Manchester M2 5HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2009 | Director appointed stuart douglas arnott (3 pages) |
6 April 2009 | Secretary appointed kevin arnott (2 pages) |
6 April 2009 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
6 April 2009 | Appointment terminated director and secretary jens penny (1 page) |
6 April 2009 | Appointment terminated director andrew botterill (1 page) |
9 February 2009 | Director appointed andrew ian botterill (4 pages) |
9 February 2009 | Appointment terminated director andrew tomlinson (1 page) |
9 February 2009 | Appointment terminated secretary fiona montgomery (1 page) |
9 February 2009 | Director and secretary appointed jens leslie penny (6 pages) |
9 February 2009 | Registered office changed on 09/02/2009 from virage point 4TH floor, green lane walsall road cannock staffordshire WS11 0NH (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from harvey house lakeside plaza walkmill lane bridgtown cannock staffordshire WS11 0XE (1 page) |
23 October 2008 | Return made up to 24/02/08; full list of members (3 pages) |
18 April 2008 | Accounts for a dormant company made up to 30 June 2007 (7 pages) |
4 March 2008 | Secretary appointed fiona jane montgomery (2 pages) |
15 January 2008 | Secretary resigned;director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
10 April 2007 | Accounts for a dormant company made up to 30 June 2006 (7 pages) |
29 March 2007 | Director's particulars changed (1 page) |
23 March 2007 | Return made up to 24/02/07; full list of members (3 pages) |
22 March 2007 | Director's particulars changed (1 page) |
12 February 2007 | Secretary resigned;director resigned (1 page) |
12 February 2007 | New secretary appointed;new director appointed (2 pages) |
7 April 2006 | Accounts for a dormant company made up to 30 June 2005 (7 pages) |
7 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 March 2006 | Return made up to 24/02/06; full list of members (2 pages) |
16 September 2005 | New secretary appointed;new director appointed (1 page) |
16 September 2005 | Secretary resigned;director resigned (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: 1 newton court pendford business park wolverhampton WV9 5BH (1 page) |
17 June 2005 | Return made up to 24/02/05; full list of members
|
24 May 2005 | Accounts for a dormant company made up to 30 November 2004 (2 pages) |
11 May 2005 | Accounting reference date shortened from 30/11/05 to 30/06/05 (1 page) |
28 October 2004 | Accounts for a dormant company made up to 30 November 2003 (2 pages) |
25 March 2004 | Return made up to 24/02/04; full list of members (7 pages) |
16 January 2004 | Accounting reference date shortened from 29/02/04 to 30/11/03 (1 page) |
18 August 2003 | New director appointed (1 page) |
24 July 2003 | New director appointed (2 pages) |
22 July 2003 | Registered office changed on 22/07/03 from: 20 moorland road stoke-on-trent staffordshire ST6 1DW (1 page) |
22 July 2003 | New secretary appointed;new director appointed (2 pages) |
17 July 2003 | Secretary resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Ad 07/07/03--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
5 April 2003 | Secretary's particulars changed (1 page) |
24 February 2003 | Secretary resigned (1 page) |