Heysham
Morecambe
LA3 2JX
Director Name | Mr Richard Charles Armstrong |
---|---|
Date of Birth | December 1973 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2013(8 years, 8 months after company formation) |
Appointment Duration | 1 year (closed 11 October 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hardman Street Manchester M3 3HF |
Director Name | Mr Nicholas Graham Hayton |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Silverdale Avenue Heysham Morecambe LA3 2JX |
Director Name | Mr Nicholas John Staples |
---|---|
Date of Birth | November 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101 Nevill Avenue Hove East Sussex BN3 7NE |
Director Name | Mr Gary Martin Nicholl |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(2 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 39 Foyle Avenue Eglinton County Londonderry BT47 3EB Northern Ireland |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Baker Tilly 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
800 at £1 | Forecourt Fuels LTD 80.00% Ordinary |
---|---|
200 at £1 | Berngar LTD 20.00% Ordinary |
Latest Accounts | 31 January 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
11 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 October 2014 | Final Gazette dissolved following liquidation (1 page) |
11 October 2014 | Final Gazette dissolved following liquidation (1 page) |
11 July 2014 | Return of final meeting in a members' voluntary winding up (16 pages) |
11 July 2014 | Return of final meeting in a members' voluntary winding up (16 pages) |
5 December 2013 | Resolutions
|
5 December 2013 | Declaration of solvency (4 pages) |
5 December 2013 | Resolutions
|
5 December 2013 | Declaration of solvency (4 pages) |
22 November 2013 | Registered office address changed from Eurocard Centre Herald Park Herald Drive Crewe CW1 6EG United Kingdom on 22 November 2013 (2 pages) |
22 November 2013 | Registered office address changed from Eurocard Centre Herald Park Herald Drive Crewe CW1 6EG United Kingdom on 22 November 2013 (2 pages) |
20 November 2013 | Appointment of a voluntary liquidator (2 pages) |
20 November 2013 | Appointment of a voluntary liquidator (2 pages) |
19 November 2013 | Declaration of solvency (4 pages) |
19 November 2013 | Declaration of solvency (4 pages) |
1 October 2013 | Termination of appointment of Nicholas Staples as a director (1 page) |
1 October 2013 | Termination of appointment of Gary Nicholl as a director (1 page) |
1 October 2013 | Termination of appointment of Nicholas Hayton as a director (1 page) |
1 October 2013 | Appointment of Mr Richard Charles Armstrong as a director (2 pages) |
1 October 2013 | Termination of appointment of Nicholas Staples as a director (1 page) |
1 October 2013 | Termination of appointment of Gary Nicholl as a director (1 page) |
1 October 2013 | Termination of appointment of Nicholas Hayton as a director (1 page) |
1 October 2013 | Appointment of Mr Richard Charles Armstrong as a director (2 pages) |
28 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders Statement of capital on 2013-01-28
|
28 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders Statement of capital on 2013-01-28
|
2 November 2012 | Accounts for a dormant company made up to 31 January 2012 (6 pages) |
2 November 2012 | Accounts for a dormant company made up to 31 January 2012 (6 pages) |
30 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (6 pages) |
13 October 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
13 October 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
10 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
6 May 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Registered office address changed from 6 Macon Court Herald Drive Crewe CW1 6EA on 5 May 2010 (1 page) |
5 May 2010 | Registered office address changed from 6 Macon Court Herald Drive Crewe CW1 6EA on 5 May 2010 (1 page) |
5 May 2010 | Registered office address changed from 6 Macon Court Herald Drive Crewe CW1 6EA on 5 May 2010 (1 page) |
23 October 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
23 October 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
29 January 2009 | Return made up to 28/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 28/01/09; full list of members (4 pages) |
3 September 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
3 September 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
30 January 2008 | Return made up to 28/01/08; full list of members (3 pages) |
30 January 2008 | Return made up to 28/01/08; full list of members (3 pages) |
7 June 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
7 June 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
2 March 2007 | Return made up to 28/01/07; full list of members (7 pages) |
2 March 2007 | Return made up to 28/01/07; full list of members (7 pages) |
31 May 2006 | Accounts for a dormant company made up to 31 January 2006 (4 pages) |
31 May 2006 | Accounts for a dormant company made up to 31 January 2006 (4 pages) |
17 February 2006 | Return made up to 28/01/06; full list of members (7 pages) |
17 February 2006 | Return made up to 28/01/06; full list of members (7 pages) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
22 February 2005 | Ad 28/01/05--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
22 February 2005 | Ad 28/01/05--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
28 January 2005 | Secretary resigned (1 page) |
28 January 2005 | Incorporation (17 pages) |
28 January 2005 | Secretary resigned (1 page) |
28 January 2005 | Incorporation (17 pages) |