Blackpool
Lancashire
FY3 9TU
Secretary Name | John Powell |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 September 1998(25 years, 10 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Buyer |
Correspondence Address | 2 Maclaren Close Staining Blackpool Lancashire FY3 0EA |
Director Name | Robert Kewley |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 January 1995) |
Role | Company Director |
Correspondence Address | 11 Southbourne Road Blackpool Lancashire FY3 9SH |
Director Name | John Powell |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(19 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 2 Maclaren Close Staining Blackpool Lancashire FY3 0EA |
Director Name | Vera Powell |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(19 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 29 September 1998) |
Role | Company Director |
Correspondence Address | 20 Edith Avenue Pacehaven Sussex |
Secretary Name | Alan Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(19 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 29 September 1998) |
Role | Company Director |
Correspondence Address | 2 Greenway Totteridge London N20 8ED |
Director Name | Ian Willerton Murray |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1998(25 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 February 1999) |
Role | Buyer |
Correspondence Address | 22 Foxholes Road Horwich Bolton Lancashire BL6 6AP |
Registered Address | 4 Prince Albert Road Regents Park London NW1 7SN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £44,039 |
Cash | £5,383 |
Current Liabilities | £13,832 |
Latest Accounts | 30 September 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
11 October 2003 | Dissolved (1 page) |
---|---|
11 July 2003 | Completion of winding up (1 page) |
26 August 1999 | Order of court to wind up (2 pages) |
19 February 1999 | Director resigned (1 page) |
15 October 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | New secretary appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | Secretary resigned (1 page) |
12 October 1998 | Director resigned (1 page) |
6 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
17 September 1998 | Return made up to 04/09/98; no change of members (4 pages) |
7 November 1997 | Return made up to 04/09/97; full list of members (6 pages) |
31 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
13 September 1996 | Director resigned (1 page) |
13 September 1996 | Return made up to 04/09/96; change of members (6 pages) |
14 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
30 August 1995 | Return made up to 04/09/95; no change of members (4 pages) |
10 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |