Larkholme
Fleetwood
Lancashire
FY7 8QZ
Director Name | Broadheath Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 30 May 1996(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 07 October 1997) |
Correspondence Address | 386-388 Palatine Road Northenden Manchester M22 4FZ |
Director Name | Mr Anthony Stuart Brindle |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 April 1993) |
Role | Car Salesman |
Correspondence Address | 86 School Road Thornton Cleveleys Lancashire FY5 5AP |
Director Name | Mrs Janet Sally Brindle |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 December 1992) |
Role | Housewife |
Correspondence Address | 86 School Road Thornton Cleveleys Lancashire FY5 5AP |
Secretary Name | Mrs Janet Sally Brindle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 December 1992) |
Role | Company Director |
Correspondence Address | 86 School Road Thornton Cleveleys Lancashire FY5 5AP |
Secretary Name | Frank Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(27 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 07 April 1993) |
Role | Company Director |
Correspondence Address | 256 Newton Drive Blackpool Lancashire FY3 8PZ |
Director Name | Mr William Joseph Sloane |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(28 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 18 February 1994) |
Role | Quality Control Engineer |
Correspondence Address | 23 Coniston Avenue Hambleton Poulton Le Fylde Lancashire FY6 9BW |
Director Name | Mrs Beverley Elaine Wild |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(28 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 May 1996) |
Role | Company Director |
Correspondence Address | Wyre View Shard Road Hambleton Poulton Le Fylde Lancashire FY6 9BU |
Secretary Name | Mrs Beverley Elaine Wild |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(28 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 May 1996) |
Role | Company Director |
Correspondence Address | Wyre View Shard Road Hambleton Poulton Le Fylde Lancashire FY6 9BU |
Director Name | Steven Jeffery Sewell |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(29 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 May 1996) |
Role | Service Officer |
Correspondence Address | 130 Collingwood Road Chorley Lancashire PR7 2QE |
Registered Address | 665 Finchley Road London NW2 2HN |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
7 October 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 June 1997 | First Gazette notice for voluntary strike-off (1 page) |
3 December 1996 | Voluntary strike-off action has been suspended (1 page) |
26 November 1996 | First Gazette notice for voluntary strike-off (1 page) |
15 October 1996 | Application for striking-off (1 page) |
12 August 1996 | Director resigned (1 page) |
7 July 1996 | Registered office changed on 07/07/96 from: veritas house 54 caunce street blackpool FY1 3LJ (1 page) |
8 June 1996 | Secretary resigned (1 page) |
8 June 1996 | Director resigned (1 page) |
7 June 1996 | New secretary appointed (2 pages) |
7 June 1996 | New director appointed (2 pages) |
1 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
31 May 1995 | Return made up to 23/05/95; no change of members (4 pages) |
11 April 1995 | Secretary's particulars changed (2 pages) |
7 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 1995 | Particulars of mortgage/charge (8 pages) |