Blackpool
Lancashire
FY4 2QE
Secretary Name | Judith Ellen Whittaker |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 August 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 7 Salwick Place Lytham St Annes Lancashire FY8 3JJ |
Director Name | Christopher Paul Holdsworth |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Role | Contracts Manager |
Correspondence Address | 9 High Park Road Southport Merseyside PR9 7QH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2004 |
---|---|
Net Worth | -£26,661 |
Current Liabilities | £361,657 |
Latest Accounts | 31 October 2004 (19 years, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2006 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
Next Return Due | 21 August 2016 (overdue) |
---|
29 May 2012 | Restoration by order of the court (6 pages) |
---|---|
30 October 2007 | Dissolved (1 page) |
30 July 2007 | Completion of winding up (1 page) |
1 March 2007 | Order of court to wind up (3 pages) |
10 January 2007 | Notice of a court order ending Administration (16 pages) |
26 July 2006 | Notice of extension of period of Administration (1 page) |
7 February 2006 | Administrator's progress report (16 pages) |
20 September 2005 | Statement of administrator's proposal (3 pages) |
6 September 2005 | Statement of affairs (8 pages) |
4 August 2005 | Registered office changed on 04/08/05 from: 1 collingwood place blackpool FY3 8HU (1 page) |
2 August 2005 | Appointment of an administrator (1 page) |
12 May 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
18 February 2005 | Accounting reference date extended from 31/07/04 to 31/10/04 (1 page) |
23 December 2004 | Director resigned (1 page) |
25 August 2004 | Return made up to 07/08/04; full list of members (7 pages) |
10 January 2004 | Particulars of mortgage/charge (9 pages) |
6 November 2003 | Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page) |
22 August 2003 | New secretary appointed (2 pages) |
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | New director appointed (2 pages) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | Secretary resigned (1 page) |
7 August 2003 | Incorporation (16 pages) |