Blackpool
Lancashire
FY4 1RT
Director Name | Ian James Alexander Davie |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 2005(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 28 October 2009) |
Role | Company Director |
Correspondence Address | 24a India Street Edinburgh Midlothian EH3 6HB Scotland |
Secretary Name | Christopher Brian Axford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 November 2006(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 28 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Albert Mews Lockside London E14 8EH |
Secretary Name | Valerie Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 4 months (resigned 27 February 1998) |
Role | Company Director |
Correspondence Address | Fourhills Pauls Lane Hambleton Poulton Le Fylde Lancashire FY6 9AE |
Director Name | Mr John Alan Paterson Barker |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(5 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 25 November 2005) |
Role | Solicitor |
Correspondence Address | Barn Gate Ballam Road Lytham St Annes Lancashire FY8 4LF |
Director Name | Mr Jeffrey Paul Dougherty |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(5 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 25 November 2005) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 10 Sinderby Close Newcastle Upon Tyne Tyne & Wear NE3 5JB |
Director Name | Donald Paton |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 April 1999) |
Role | Nursing Home Manager |
Country of Residence | Scotland |
Correspondence Address | 86 Glen Road Wishaw Lanarkshire ML2 7NP Scotland |
Director Name | Bryan Patrick Martin Phelan |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 February 1998(5 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 25 November 2005) |
Role | Accountant |
Correspondence Address | Orchard House Clonskeagh Sqaure Dublin Irish Ireland |
Secretary Name | Mr John Alan Paterson Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(5 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 25 November 2005) |
Role | Solicitor |
Correspondence Address | Barn Gate Ballam Road Lytham St Annes Lancashire FY8 4LF |
Director Name | Robert Lobban Wallace |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1999(1 year, 12 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 25 November 2005) |
Role | Marketing Advisor |
Correspondence Address | Innerpeffray Lodge Crieff Perthshire PH7 3QW Scotland |
Director Name | Rhys Francis Evans |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 November 2005) |
Role | Company Director |
Correspondence Address | 3 Richards Way Saint Annes On Sea Lancashire FY8 3UZ |
Secretary Name | Stephen George Garrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2005(8 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 November 2006) |
Role | Company Director |
Correspondence Address | 18 Lowthian Terrace Columbia Washington Tyne & Wear NE38 7BA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Gainsborough House 34-40 Grey Street Newcastle Upon Tyne NE1 6AE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £21,000 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
28 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 July 2009 | Notice of move from Administration to Dissolution (12 pages) |
17 March 2009 | Administrator's progress report to 27 January 2009 (34 pages) |
4 February 2009 | Notice of extension of period of Administration (1 page) |
1 September 2008 | Administrator's progress report to 27 July 2008 (20 pages) |
15 July 2008 | Statement of affairs with form 2.14B (6 pages) |
10 April 2008 | Statement of administrator's proposal (30 pages) |
7 February 2008 | Appointment of an administrator (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: 3 cloth street harbican london EC1A 7NP (1 page) |
17 September 2007 | Return made up to 10/09/07; full list of members (7 pages) |
5 January 2007 | New secretary appointed (2 pages) |
5 January 2007 | Secretary resigned (1 page) |
12 October 2006 | Return made up to 10/09/06; full list of members (8 pages) |
29 June 2006 | Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page) |
23 June 2006 | Resolutions
|
21 June 2006 | Resolutions
|
13 June 2006 | Accounts for a dormant company made up to 30 September 2005 (9 pages) |
30 March 2006 | Return made up to 10/09/05; no change of members (6 pages) |
30 March 2006 | Return made up to 10/09/04; no change of members (6 pages) |
19 January 2006 | Particulars of mortgage/charge (9 pages) |
13 December 2005 | New director appointed (3 pages) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Secretary resigned;director resigned (1 page) |
13 December 2005 | New secretary appointed (2 pages) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Registered office changed on 13/12/05 from: 23 park street lytham st. Annes lancashire FY8 5LU (1 page) |
8 December 2005 | Declaration of assistance for shares acquisition (3 pages) |
25 May 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
8 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
15 October 2003 | Return made up to 10/09/03; full list of members (10 pages) |
26 March 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
22 November 2002 | Return made up to 10/09/02; full list of members
|
22 November 2002 | New director appointed (2 pages) |
16 September 2002 | New director appointed (2 pages) |
31 July 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
3 May 2002 | Registered office changed on 03/05/02 from: 54 caunce street blackpool lancashire FY1 3LJ (1 page) |
6 February 2002 | Return made up to 10/09/01; full list of members (8 pages) |
6 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
11 October 2000 | Return made up to 10/09/00; full list of members (8 pages) |
25 May 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
11 November 1999 | New director appointed (2 pages) |
12 October 1999 | Return made up to 10/09/99; no change of members (9 pages) |
9 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
5 July 1999 | Director resigned (1 page) |
10 November 1998 | Return made up to 10/09/98; full list of members (13 pages) |
24 August 1998 | Amending 88(2)r (2 pages) |
9 April 1998 | Registered office changed on 09/04/98 from: 54 caunce street blackpool lancashire (1 page) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New secretary appointed;new director appointed (2 pages) |
12 March 1998 | New director appointed (4 pages) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | Secretary resigned (1 page) |
12 March 1998 | £ nc 100/500000 27/02/98 (1 page) |
12 March 1998 | Ad 27/02/98--------- £ si 598@1=598 £ ic 2/600 (2 pages) |
12 March 1998 | Resolutions
|
7 March 1998 | Particulars of mortgage/charge (3 pages) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | Secretary resigned (1 page) |
7 November 1997 | New secretary appointed (2 pages) |
7 November 1997 | Registered office changed on 07/11/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
7 November 1997 | Director resigned (1 page) |
31 October 1997 | Resolutions
|
31 October 1997 | Memorandum and Articles of Association (5 pages) |
10 September 1997 | Incorporation (13 pages) |