Blackpool
Lancashire
FY3 8FB
Director Name | Michael Joseph Stones |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stonefield Terrace Moss Lane Garstang Preston Lancashire PR3 1PD |
Secretary Name | Michael Joseph Stones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stonefield Terrace Moss Lane Garstang Preston Lancashire PR3 1PD |
Director Name | Mr Stephen Campbell Webster |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 The Cloisters Blackpool Lancashire FY3 8LW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | The Lexicon Mount Street Manchester M2 5NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 30 April 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
12 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 January 2011 | Final Gazette dissolved following liquidation (1 page) |
12 October 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 October 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 October 2010 | Liquidators' statement of receipts and payments to 6 October 2010 (5 pages) |
12 October 2010 | Liquidators statement of receipts and payments to 6 October 2010 (5 pages) |
12 October 2010 | Liquidators statement of receipts and payments to 6 October 2010 (5 pages) |
17 August 2010 | Liquidators statement of receipts and payments to 27 July 2010 (5 pages) |
17 August 2010 | Liquidators' statement of receipts and payments to 27 July 2010 (5 pages) |
24 February 2010 | Liquidators' statement of receipts and payments to 27 January 2010 (5 pages) |
24 February 2010 | Liquidators statement of receipts and payments to 27 January 2010 (5 pages) |
8 February 2010 | Registered office address changed from C/O Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG on 8 February 2010 (2 pages) |
8 February 2010 | Registered office address changed from C/O Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG on 8 February 2010 (2 pages) |
8 February 2010 | Registered office address changed from C/O Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG on 8 February 2010 (2 pages) |
11 February 2009 | Registered office changed on 11/02/2009 from 54 caunce street blackpool lancashire FY1 3LJ (1 page) |
11 February 2009 | Resolutions
|
11 February 2009 | Appointment of a voluntary liquidator (1 page) |
11 February 2009 | Appointment of a voluntary liquidator (1 page) |
11 February 2009 | Resolutions
|
11 February 2009 | Statement of affairs with form 4.19 (6 pages) |
11 February 2009 | Registered office changed on 11/02/2009 from 54 caunce street blackpool lancashire FY1 3LJ (1 page) |
11 February 2009 | Statement of affairs with form 4.19 (6 pages) |
23 May 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
23 May 2008 | Accounts made up to 30 April 2008 (2 pages) |
4 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
4 January 2008 | Return made up to 28/10/07; full list of members (3 pages) |
4 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
4 January 2008 | Return made up to 28/10/07; full list of members (3 pages) |
3 January 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
3 January 2008 | Accounts made up to 30 April 2007 (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
8 March 2007 | Accounts made up to 30 April 2006 (2 pages) |
8 March 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
18 January 2007 | Return made up to 28/10/06; full list of members (8 pages) |
18 January 2007 | Return made up to 28/10/06; full list of members
|
19 December 2005 | New secretary appointed;new director appointed (2 pages) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | New secretary appointed;new director appointed (2 pages) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | New director appointed (2 pages) |
14 December 2005 | Accounting reference date shortened from 31/10/06 to 30/04/06 (1 page) |
14 December 2005 | Accounting reference date shortened from 31/10/06 to 30/04/06 (1 page) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | Secretary resigned (1 page) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | Secretary resigned (1 page) |
28 October 2005 | Incorporation (16 pages) |
28 October 2005 | Incorporation (16 pages) |