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(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 26 April 2011) |
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(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 26 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Albert Mews Lockside London E14 8EH |
Director Name | Mr Carl Buckley |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(6 days after company formation) |
Appointment Duration | 3 years (resigned 24 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | South View Station Road East Boldon Tyne & Wear NE36 0LD |
Director Name | Richard Hannon |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 April 2001) |
Role | Horse Trainer |
Correspondence Address | Herridge House Herridge, Collingbourne Ducis Marlborough Wiltshire SN8 3EG |
Director Name | George Houghton |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(6 days after company formation) |
Appointment Duration | 3 years (resigned 01 April 2003) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Pine Dene Dissington Lane Ponteland Northumerland NE15 0AE |
Secretary Name | Mr Carl Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(6 days after company formation) |
Appointment Duration | 3 years (resigned 24 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | South View Station Road East Boldon Tyne & Wear NE36 0LD |
Director Name | Mrs Jennifer Pamela Houghton |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(3 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 August 2004) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Primrose Lodge Dissington Lane Ponteland Northumberland NE15 0AB |
Director Name | Joan Finley |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(3 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 August 2004) |
Role | Manager |
Correspondence Address | 11 Bonnington Crescent The Grove Billingham Teesside TS23 3WJ |
Secretary Name | Joan Finley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(3 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 August 2004) |
Role | Manager |
Correspondence Address | 11 Bonnington Crescent The Grove Billingham Teesside TS23 3WJ |
Director Name | Rhys Francis Evans |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 November 2005) |
Role | Loss Assessor |
Correspondence Address | 4 Lima Road St. Annes Lancashire FY8 3LP |
Secretary Name | Diane Daniels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 November 2005) |
Role | Manager |
Correspondence Address | 6 Sunnyhurst Avenue Blackpool Lancashire FY4 2HP |
Director Name | John Barrington Scott |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2005(5 years, 9 months after company formation) |
Appointment Duration | 1 day (resigned 25 November 2005) |
Role | Solicitor |
Correspondence Address | 15 Beach Street Lytham Lancashire FY8 5NS |
Secretary Name | Stephen George Garrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2005(5 years, 9 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 | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | C/O Deloitte Llp One Trinity Gardens Broad Chare Newcastle Upon Tyne Tyne And Wear NE1 2HF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £116,850 |
Cash | £13,409 |
Current Liabilities | £142,422 |
Latest Accounts | 28 February 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
26 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2011 | Final Gazette dissolved following liquidation (1 page) |
26 January 2011 | Notice of move from Administration to Dissolution (46 pages) |
26 January 2011 | Notice of move from Administration to Dissolution on 20 January 2011 (46 pages) |
8 September 2010 | Administrator's progress report to 27 July 2010 (50 pages) |
8 September 2010 | Administrator's progress report to 27 July 2010 (50 pages) |
23 July 2010 | Notice of extension of period of Administration (1 page) |
23 July 2010 | Notice of extension of period of Administration (1 page) |
15 June 2010 | Registered office address changed from Gainsborough House 34-40 Grey Street Newcastle upon Tyne NE1 6AE on 15 June 2010 (2 pages) |
15 June 2010 | Registered office address changed from Gainsborough House 34-40 Grey Street Newcastle upon Tyne NE1 6AE on 15 June 2010 (2 pages) |
12 March 2010 | Administrator's progress report to 27 January 2010 (33 pages) |
12 March 2010 | Administrator's progress report to 27 January 2010 (33 pages) |
1 September 2009 | Administrator's progress report to 27 July 2009 (17 pages) |
1 September 2009 | Administrator's progress report to 27 July 2009 (17 pages) |
31 July 2009 | Notice of extension of period of Administration (1 page) |
31 July 2009 | Notice of extension of period of Administration (1 page) |
17 March 2009 | Administrator's progress report to 27 January 2009 (35 pages) |
17 March 2009 | Administrator's progress report to 27 January 2009 (35 pages) |
4 February 2009 | Notice of extension of period of Administration (1 page) |
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) |
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) |
15 July 2008 | Statement of affairs with form 2.14B (6 pages) |
10 April 2008 | Statement of administrator's proposal (30 pages) |
10 April 2008 | Statement of administrator's proposal (30 pages) |
7 February 2008 | Appointment of an administrator (1 page) |
7 February 2008 | Appointment of an administrator (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: 3 cloth street barbican london EC1A 7NP (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: 3 cloth street barbican london EC1A 7NP (1 page) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 2007 | Return made up to 25/02/07; full list of members (7 pages) |
1 April 2007 | Return made up to 25/02/07; full list of members (7 pages) |
5 January 2007 | New secretary appointed (2 pages) |
5 January 2007 | Secretary resigned (1 page) |
5 January 2007 | New secretary appointed (2 pages) |
5 January 2007 | Secretary resigned (1 page) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2006 | Accounting reference date extended from 28/02/06 to 31/08/06 (1 page) |
29 June 2006 | Accounting reference date extended from 28/02/06 to 31/08/06 (1 page) |
23 June 2006 | Resolutions
|
23 June 2006 | Resolutions
|
15 June 2006 | Memorandum and Articles of Association (15 pages) |
15 June 2006 | Memorandum and Articles of Association (15 pages) |
14 March 2006 | Return made up to 25/02/06; full list of members (8 pages) |
14 March 2006 | Return made up to 25/02/06; full list of members
|
2 March 2006 | Particulars of mortgage/charge (9 pages) |
2 March 2006 | Particulars of mortgage/charge (9 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
14 December 2005 | Particulars of mortgage/charge (4 pages) |
14 December 2005 | Particulars of mortgage/charge (3 pages) |
14 December 2005 | Particulars of mortgage/charge (3 pages) |
14 December 2005 | Particulars of mortgage/charge (4 pages) |
13 December 2005 | Registered office changed on 13/12/05 from: 54 caunce street blackpool lancashire FY1 3LJ (1 page) |
13 December 2005 | New director appointed (3 pages) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Secretary resigned (1 page) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | New secretary appointed (2 pages) |
13 December 2005 | New secretary appointed (2 pages) |
13 December 2005 | Secretary resigned (1 page) |
13 December 2005 | New director appointed (3 pages) |
13 December 2005 | Registered office changed on 13/12/05 from: 54 caunce street blackpool lancashire FY1 3LJ (1 page) |
8 December 2005 | Declaration of assistance for shares acquisition (3 pages) |
8 December 2005 | Declaration of assistance for shares acquisition (3 pages) |
3 November 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
3 November 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
11 July 2005 | Return made up to 25/02/05; full list of members (8 pages) |
11 July 2005 | Return made up to 25/02/05; full list of members (8 pages) |
4 January 2005 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
4 January 2005 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
10 November 2004 | Secretary resigned;director resigned (1 page) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | Secretary resigned;director resigned (1 page) |
10 November 2004 | New secretary appointed (2 pages) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | New secretary appointed (2 pages) |
10 November 2004 | Director resigned (1 page) |
24 August 2004 | Return made up to 25/02/04; full list of members (8 pages) |
24 August 2004 | Return made up to 25/02/04; full list of members (8 pages) |
12 August 2004 | Registered office changed on 12/08/04 from: grant williamson croft stairs city road newcastle upon tyne tyne & wear NE1 2HG (1 page) |
12 August 2004 | Registered office changed on 12/08/04 from: grant williamson croft stairs city road newcastle upon tyne tyne & wear NE1 2HG (1 page) |
5 February 2004 | Accounts made up to 28 February 2003 (1 page) |
5 February 2004 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
5 August 2003 | Return made up to 25/02/02; full list of members (9 pages) |
5 August 2003 | Return made up to 25/02/02; full list of members (9 pages) |
29 July 2003 | Return made up to 25/02/03; full list of members (8 pages) |
29 July 2003 | Return made up to 25/02/03; full list of members (8 pages) |
27 June 2003 | Particulars of mortgage/charge (3 pages) |
27 June 2003 | Particulars of mortgage/charge (3 pages) |
6 April 2003 | Secretary resigned;director resigned (1 page) |
6 April 2003 | New director appointed (2 pages) |
6 April 2003 | Director resigned (1 page) |
6 April 2003 | New director appointed (2 pages) |
6 April 2003 | New secretary appointed;new director appointed (2 pages) |
6 April 2003 | Director resigned (1 page) |
6 April 2003 | Secretary resigned;director resigned (1 page) |
6 April 2003 | New director appointed (2 pages) |
6 April 2003 | New secretary appointed;new director appointed (2 pages) |
6 April 2003 | New director appointed (2 pages) |
25 March 2003 | Particulars of mortgage/charge (3 pages) |
25 March 2003 | Particulars of mortgage/charge (3 pages) |
28 January 2003 | Company name changed arrow construction and developme nt LIMITED\certificate issued on 28/01/03 (2 pages) |
28 January 2003 | Company name changed arrow construction and developme nt LIMITED\certificate issued on 28/01/03 (2 pages) |
23 October 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
23 October 2002 | Accounts made up to 28 February 2002 (1 page) |
6 September 2002 | Registered office changed on 06/09/02 from: 129-131 new bridge street newcastle upon tyne tyne & wear NE1 2SW (1 page) |
6 September 2002 | Registered office changed on 06/09/02 from: 129-131 new bridge street newcastle upon tyne tyne & wear NE1 2SW (1 page) |
17 December 2001 | Company name changed thoroughbred racing club LIMITED\certificate issued on 17/12/01 (2 pages) |
17 December 2001 | Company name changed thoroughbred racing club LIMITED\certificate issued on 17/12/01 (2 pages) |
28 October 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
28 October 2001 | Accounts made up to 28 February 2001 (1 page) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
6 April 2001 | Return made up to 25/02/01; full list of members (7 pages) |
6 April 2001 | Return made up to 25/02/01; full list of members (7 pages) |
22 June 2000 | Company name changed swanrich LTD\certificate issued on 23/06/00 (2 pages) |
22 June 2000 | Company name changed swanrich LTD\certificate issued on 23/06/00 (2 pages) |
21 June 2000 | Ad 05/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 June 2000 | Ad 05/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 April 2000 | New director appointed (2 pages) |
16 April 2000 | New director appointed (2 pages) |
5 April 2000 | New secretary appointed;new director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New secretary appointed;new director appointed (2 pages) |
5 April 2000 | Registered office changed on 05/04/00 from: 129 new bridge street newcastle upon tyne tyne & wear NE1 2SW (1 page) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | Registered office changed on 05/04/00 from: 129 new bridge street newcastle upon tyne tyne & wear NE1 2SW (1 page) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Secretary resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Secretary resigned (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Secretary resigned (1 page) |
25 February 2000 | Incorporation (12 pages) |