Bispham
Blackpool
FY2 9JH
Secretary Name | Nicholas Baron-Morgan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 August 2003(6 days after company formation) |
Appointment Duration | 2 years, 10 months (closed 18 July 2006) |
Role | Company Director |
Correspondence Address | Peel House 30 The Downs Altrincham Cheshire WA14 2PX |
Director Name | Paul James Neville Edwards |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2003(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 June 2005) |
Role | Building Surveyor |
Correspondence Address | 34 Haycock Close Stalybridge Stockport Cheshire SK15 2UD |
Director Name | Frederick Marsden |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(1 year, 6 months after company formation) |
Appointment Duration | 3 months (resigned 26 May 2005) |
Role | Co Director |
Correspondence Address | 6 Bylands Fold Dukinfield Cheshire SK16 5BH |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 18 Church Street Ashton Under Lyne Lancashire OL6 6XE |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £120,536 |
Cash | £121,493 |
Current Liabilities | £110,484 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
18 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2006 | Application for striking-off (1 page) |
15 February 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
15 December 2005 | Accounting reference date extended from 31/08/05 to 30/09/05 (1 page) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Return made up to 21/08/05; full list of members (3 pages) |
11 July 2005 | Director resigned (1 page) |
21 June 2005 | Particulars of mortgage/charge (3 pages) |
30 March 2005 | Secretary's particulars changed (1 page) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
19 October 2004 | Return made up to 21/08/04; full list of members
|
13 November 2003 | New director appointed (2 pages) |
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | New secretary appointed (2 pages) |
4 September 2003 | Registered office changed on 04/09/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
31 August 2003 | Director resigned (1 page) |
31 August 2003 | Secretary resigned (1 page) |
21 August 2003 | Incorporation (6 pages) |