Birkdale
Southport
Lancashire
PR8 4PJ
Director Name | Richard Skinner |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2004(2 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 20 August 2013) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 134 Linaker Street Southport Merseyside PR8 5DF |
Director Name | Kenneth James Stafford |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2004(2 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 20 August 2013) |
Role | Accountant |
Country of Residence | GBR |
Correspondence Address | Garthmoor Henshaw Woods Walsden West Yorkshire OL14 6RA |
Secretary Name | Kenneth James Stafford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 2004(2 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 20 August 2013) |
Role | Accountant |
Country of Residence | GBR |
Correspondence Address | Garthmoor Henshaw Woods Walsden West Yorkshire OL14 6RA |
Director Name | Gary John Apps |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2004(2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 December 2005) |
Role | Company Director |
Correspondence Address | 11 Kiln Hill Close Chadderton Oldham Lancashire OL1 2RF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 2nd Floor Nelson Mill Gaskell Street Bolton Lancashire BL1 2QE |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
3 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
20 March 2012 | Annual return made up to 6 January 2012 with a full list of shareholders Statement of capital on 2012-03-20
|
20 March 2012 | Annual return made up to 6 January 2012 with a full list of shareholders Statement of capital on 2012-03-20
|
20 March 2012 | Annual return made up to 6 January 2012 with a full list of shareholders Statement of capital on 2012-03-20
|
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
1 February 2011 | Registered office address changed from C/O Stafford & Co Accountants Nelson House Gaskell Street, Bolton Lancashire BL1 2QS on 1 February 2011 (1 page) |
1 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Registered office address changed from C/O Stafford & Co Accountants Nelson House Gaskell Street, Bolton Lancashire BL1 2QS on 1 February 2011 (1 page) |
1 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Registered office address changed from C/O Stafford & Co Accountants Nelson House Gaskell Street, Bolton Lancashire BL1 2QS on 1 February 2011 (1 page) |
3 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
3 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
6 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Andrew Paul Chadwick on 31 December 2009 (2 pages) |
6 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Richard Skinner on 31 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Richard Skinner on 31 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Andrew Paul Chadwick on 31 December 2009 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
13 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
8 January 2008 | Return made up to 06/01/08; full list of members (3 pages) |
8 January 2008 | Return made up to 06/01/08; full list of members (3 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
15 January 2007 | Return made up to 06/01/07; full list of members (3 pages) |
15 January 2007 | Return made up to 06/01/07; full list of members (3 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
1 February 2006 | Return made up to 06/01/06; full list of members (3 pages) |
1 February 2006 | Return made up to 06/01/06; full list of members (3 pages) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
30 March 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
30 March 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
11 January 2005 | Return made up to 06/01/05; full list of members (8 pages) |
11 January 2005 | Return made up to 06/01/05; full list of members (8 pages) |
30 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
30 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
31 March 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
31 March 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
24 March 2004 | New secretary appointed;new director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New secretary appointed;new director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
9 January 2004 | Secretary resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Secretary resigned (1 page) |
6 January 2004 | Incorporation (9 pages) |
6 January 2004 | Incorporation (9 pages) |