Fleetwood
Fylde
Lancashire
FY7 8AZ
Director Name | Mr John Rowland Kazer |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 1 month (closed 15 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Bent Lane Leyland Preston Lancashire PR25 4HP |
Director Name | Jeffrey Salkeld |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 1 month (closed 15 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Sandy Lane Leyland Preston Lancashire PR5 1EE |
Secretary Name | Mr John Rowland Kazer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 1 month (closed 15 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Bent Lane Leyland Preston Lancashire PR25 4HP |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Michael Healy |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Ellendale Grange Worsley Manchester Lancashire M28 7UX |
Registered Address | Speedier Scaffolding Limited Manchester Road Westhoughton Bolton Lancashire BL5 3QH |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Westhoughton |
Ward | Westhoughton North and Chew Moor |
Built Up Area | Westhoughton |
450 at £1 | John Bate 88.24% Ordinary |
---|---|
60 at £1 | Jeffrey Salkeld 11.76% Ordinary |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
25 October 2017 | Statement of capital on 25 October 2017
|
---|---|
6 October 2017 | Statement by Directors (1 page) |
6 October 2017 | Resolutions
|
6 October 2017 | Solvency Statement dated 14/09/17 (1 page) |
13 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
6 September 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
22 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
24 November 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
25 February 2015 | Resolutions
|
16 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
15 October 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
17 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
22 November 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
14 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (6 pages) |
21 August 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
22 May 2012 | Statement of capital following an allotment of shares on 3 May 2012
|
22 May 2012 | Statement of capital following an allotment of shares on 3 May 2012
|
18 May 2012 | Solvency statement dated 03/05/12 (1 page) |
18 May 2012 | Statement of capital on 18 May 2012
|
18 May 2012 | Resolutions
|
18 May 2012 | Statement by directors (1 page) |
5 April 2012 | Auditor's resignation (1 page) |
15 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (6 pages) |
25 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
14 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (6 pages) |
17 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
3 November 2010 | Termination of appointment of Michael Healy as a director (1 page) |
11 October 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (3 pages) |
14 May 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Registered office address changed from C/O Speedier Scaffolding Limited Speedier Scaffolding Limited Manchester Road Westhoughton Bolton Lancashire BL5 3QH England on 14 May 2010 (1 page) |
14 May 2010 | Registered office address changed from Laurel House 173 Chorley New Road Bolton Lancashire BL1 4QZ on 14 May 2010 (1 page) |
4 August 2009 | Ad 31/03/09\gbp si 500@1=500\gbp ic 10/510\ (2 pages) |
4 August 2009 | Gbp nc 100/1000\31/03/09 (1 page) |
4 August 2009 | Resolutions
|
15 April 2009 | Ad 31/03/09\gbp si 9@1=9\gbp ic 1/10\ (2 pages) |
15 April 2009 | Director and secretary appointed john kazer (2 pages) |
15 April 2009 | Director appointed michael healy (2 pages) |
15 April 2009 | Director appointed john bate (2 pages) |
15 April 2009 | Director appointed jeffrey salkeld (2 pages) |
24 March 2009 | Registered office changed on 24/03/2009 from 39A leicester road salford manchester M7 4AS (1 page) |
23 March 2009 | Appointment terminated director yomtov jacobs (1 page) |
11 February 2009 | Incorporation (9 pages) |