Company NameFleetwood Pier Limited
Company StatusDissolved
Company Number00843699
CategoryPrivate Limited Company
Incorporation Date31 March 1965(59 years, 1 month ago)
Dissolution Date16 January 2007 (17 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Anna Elizabeth Stefani
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1991(26 years, 6 months after company formation)
Appointment Duration15 years, 3 months (closed 16 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2b Harbour Lights
The Esplanade
Fleetwood
Lancs
FY7 6DL
Director NameLouisa Maria Smith
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1999(34 years, 4 months after company formation)
Appointment Duration7 years, 5 months (closed 16 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Kent Street
Fleetwood
Lancashire
FY7 6BX
Secretary NameMrs Anna Elizabeth Stefani
NationalityBritish
StatusClosed
Appointed18 May 2005(40 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 16 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2b Harbour Lights
The Esplanade
Fleetwood
Lancs
FY7 6DL
Director NameMiss Filomena Manzi
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(26 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 04 August 1999)
RoleCompany Director
Correspondence Address2 Myrtle Avenue
Pheasant Wood
Thornton Cleveleys
Lancashire
FY5 2ZD
Secretary NameMiss Filomena Manzi
NationalityBritish
StatusResigned
Appointed26 September 1991(26 years, 6 months after company formation)
Appointment Duration13 years, 7 months (resigned 18 May 2005)
RoleCompany Director
Correspondence Address2 Myrtle Avenue
Pheasant Wood
Thornton Cleveleys
Lancashire
FY5 2ZD

Location

Registered Address9 Mansfield Street
London
W1G 9NY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£249,406
Current Liabilities£135,835

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2006First Gazette notice for voluntary strike-off (1 page)
18 August 2006Application for striking-off (1 page)
16 February 2006New secretary appointed (2 pages)
16 February 2006Secretary resigned (1 page)
29 September 2005Return made up to 27/09/05; full list of members (2 pages)
20 October 2004Return made up to 27/09/04; full list of members (7 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
8 October 2003Return made up to 27/09/03; full list of members (7 pages)
22 September 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
11 October 2002Return made up to 27/09/02; full list of members (7 pages)
29 May 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
5 October 2001Return made up to 27/09/01; full list of members (6 pages)
20 January 2001Full accounts made up to 30 June 2000 (7 pages)
2 October 2000Return made up to 27/09/00; full list of members
  • 363(287) ‐ Registered office changed on 02/10/00
(6 pages)
1 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2000Particulars of mortgage/charge (3 pages)
19 December 1999Full accounts made up to 30 June 1999 (7 pages)
22 October 1999Return made up to 27/09/99; no change of members (4 pages)
28 September 1999Particulars of mortgage/charge (3 pages)
19 August 1999Director resigned (1 page)
19 August 1999New director appointed (2 pages)
29 March 1999Full accounts made up to 30 June 1998 (7 pages)
31 January 1999Return made up to 27/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 1998Full accounts made up to 30 June 1997 (7 pages)
22 October 1997Return made up to 27/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 April 1997Full accounts made up to 30 June 1996 (7 pages)
2 October 1996Return made up to 27/09/96; no change of members (4 pages)
29 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 March 1996Particulars of mortgage/charge (3 pages)
29 December 1995Particulars of mortgage/charge (3 pages)
3 October 1995Full accounts made up to 30 June 1995 (7 pages)
3 October 1995Return made up to 27/09/95; full list of members (6 pages)