Blackpool
Lancashire
FY2 0QA
Secretary Name | Karen Owen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2007(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 06 October 2015) |
Role | Company Director |
Correspondence Address | 2 Essex Place Blackpool Lancashire FY2 0QA |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Paystream Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2005(same day as company formation) |
Correspondence Address | Mansion House Manchester Road Altrincham Cheshire WA14 4RW |
Registered Address | Mansion House Manchester Road Altrincham Cheshire WA14 4RW |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 2,000 other UK companies use this postal address |
1 at £1 | Mark Terrence Owen 50.00% Ordinary A |
---|---|
1 at £1 | Mrs Karen Owen 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2 |
Current Liabilities | £6,133 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2015 | Application to strike the company off the register (3 pages) |
16 June 2015 | Application to strike the company off the register (3 pages) |
24 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
27 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
25 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (5 pages) |
30 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
28 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 November 2008 | Return made up to 17/11/08; full list of members (3 pages) |
18 November 2008 | Return made up to 17/11/08; full list of members (3 pages) |
13 December 2007 | Return made up to 17/11/07; full list of members (3 pages) |
13 December 2007 | Return made up to 17/11/07; full list of members (3 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 July 2007 | New secretary appointed (2 pages) |
31 July 2007 | New secretary appointed (2 pages) |
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | Secretary resigned (1 page) |
23 November 2006 | Return made up to 17/11/06; full list of members (3 pages) |
23 November 2006 | Return made up to 17/11/06; full list of members (3 pages) |
13 October 2006 | Secretary's particulars changed (1 page) |
13 October 2006 | Secretary's particulars changed (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page) |
31 March 2006 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
31 March 2006 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
31 March 2006 | New director appointed (2 pages) |
31 March 2006 | New director appointed (2 pages) |
31 March 2006 | Ad 20/02/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 March 2006 | Ad 20/02/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 December 2005 | Resolutions
|
1 December 2005 | Resolutions
|
23 November 2005 | Director resigned (1 page) |
23 November 2005 | Director resigned (1 page) |
17 November 2005 | Incorporation (9 pages) |
17 November 2005 | Incorporation (9 pages) |