Fleetwood
Lancashire
FY7 6NU
Director Name | Mr Mark Stuart Abbott |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 2011(8 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 4 months (closed 23 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jmf Sales Ltd Dock Street Fleetwood Lancashire FY7 6NU |
Director Name | Josephine Garcia |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2011(same day as company formation) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Linderbreck Lane Poulton-Le-Fylde Lancs FY6 8FJ |
Registered Address | 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,870 |
Cash | £697 |
Current Liabilities | £43,700 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
24 November 2017 | Liquidators' statement of receipts and payments to 20 October 2017 (17 pages) |
---|---|
1 November 2017 | Liquidators' statement of receipts and payments to 20 October 2016 (14 pages) |
24 November 2015 | Liquidators statement of receipts and payments to 20 October 2015 (14 pages) |
24 November 2015 | Liquidators' statement of receipts and payments to 20 October 2015 (14 pages) |
6 November 2014 | Registered office address changed from C/O Colour Banners Dock Street Fleetwood Lancashire FY7 6NU to 3 Hardman Street Manchester M3 3HF on 6 November 2014 (2 pages) |
6 November 2014 | Registered office address changed from C/O Colour Banners Dock Street Fleetwood Lancashire FY7 6NU to 3 Hardman Street Manchester M3 3HF on 6 November 2014 (2 pages) |
4 November 2014 | Appointment of a voluntary liquidator (1 page) |
4 November 2014 | Statement of affairs with form 4.19 (6 pages) |
24 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
13 March 2013 | Director's details changed for Mr Mark Stuart Abbott on 15 February 2013 (2 pages) |
13 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
19 November 2012 | Registered office address changed from 112-114 Whitegate Drive Blackpool Lancs FY3 9XH on 19 November 2012 (1 page) |
21 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
23 November 2011 | Termination of appointment of Josephine Garcia as a director (1 page) |
9 November 2011 | Appointment of Mrs Lisa Brigette Abbott as a director (2 pages) |
9 November 2011 | Appointment of Mr Mark Stuart Abbott as a director (2 pages) |
16 February 2011 | Incorporation
|