Heysham
Morecambe
Lancashire
LA3 2NT
Director Name | Mr Simon Marcus Lawton |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2004(21 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 17 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Long Ash Woodbridge Lane Withington Cheltenham Gloucestershire GL54 4BP Wales |
Director Name | Mr Peter John Martin |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2004(21 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 17 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vine Cottage 48 High Street Wangrove Berkshire RG10 8BY |
Secretary Name | Mr Richard Hawke Collins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 2005(22 years after company formation) |
Appointment Duration | 4 years (closed 17 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Halland Road Cheltenham Gloucestershire GL53 0DJ Wales |
Director Name | Mr Frank Bernard Wellgate |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(8 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 16 April 2004) |
Role | Computer Consultant |
Correspondence Address | 1 Summer Hill Bentham Lancaster Lancashire LA2 7LT |
Director Name | Mr John Richard Frederick Green |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(9 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 December 1992) |
Role | Company Director |
Correspondence Address | Dunwood Mount Dunwood Lane, Longsdon Stoke On Trent ST9 9QW |
Secretary Name | Mr John Michael Rigby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(9 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 December 1992) |
Role | Company Director |
Correspondence Address | 60 Slyne Road Bolton Le Sands Carnforth Lancashire LA5 8BG |
Secretary Name | Mr Frank Bernard Wellgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(9 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 16 April 2004) |
Role | Computer Consultant |
Correspondence Address | 1 Summer Hill Bentham Lancaster Lancashire LA2 7LT |
Director Name | Mr Henry John Pitman |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2004(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinbury Park Duntisbourne Rouse Cirencester Gloucestershire GL7 7LG Wales |
Secretary Name | Mr Simon Marcus Lawton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2004(21 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 18 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Long Ash Woodbridge Lane Withington Cheltenham Gloucestershire GL54 4BP Wales |
Registered Address | 87-91 Newman Street London W1T 3EY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,171,000 |
Gross Profit | £1,882,000 |
Net Worth | £890,000 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
2 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2008 | Application for striking-off (1 page) |
30 April 2008 | Location of register of members (1 page) |
30 April 2008 | Return made up to 30/04/08; full list of members (4 pages) |
28 January 2008 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
24 January 2008 | Full accounts made up to 31 March 2007 (18 pages) |
24 October 2007 | Location of register of members (1 page) |
24 October 2007 | Location of register of members (non legible) (1 page) |
21 June 2007 | Particulars of mortgage/charge (9 pages) |
20 June 2007 | Director resigned (1 page) |
8 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
12 December 2006 | Full accounts made up to 31 March 2006 (16 pages) |
2 June 2006 | Registered office changed on 02/06/06 from: 165 queen victoria street london EC4V 4DD (1 page) |
1 June 2006 | Return made up to 30/04/06; full list of members (3 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (15 pages) |
15 September 2005 | Director's particulars changed (1 page) |
27 May 2005 | Return made up to 30/04/05; full list of members (3 pages) |
7 April 2005 | Secretary resigned (1 page) |
7 April 2005 | Secretary resigned (1 page) |
8 March 2005 | New secretary appointed (2 pages) |
3 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
21 June 2004 | Return made up to 30/04/04; full list of members
|
2 June 2004 | New secretary appointed;new director appointed (5 pages) |
2 June 2004 | New director appointed (5 pages) |
2 June 2004 | Secretary resigned (1 page) |
5 May 2004 | Resolutions
|
5 May 2004 | New director appointed (5 pages) |
5 May 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
5 May 2004 | New director appointed (5 pages) |
5 May 2004 | Auditor's resignation (1 page) |
5 May 2004 | New secretary appointed;new director appointed (5 pages) |
5 May 2004 | Registered office changed on 05/05/04 from: st leonards house st leonards gate lancaster LA1 1NN (1 page) |
5 May 2004 | Director resigned (1 page) |
17 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2004 | £ ic 7200/4400 09/12/03 £ sr 2800@1=2800 (2 pages) |
2 July 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
16 August 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
8 May 2002 | Return made up to 30/04/02; full list of members (8 pages) |
26 October 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
1 June 2001 | Return made up to 30/04/01; full list of members (7 pages) |
5 October 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
19 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
18 October 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
27 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
10 August 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
31 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
12 August 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
2 June 1997 | Return made up to 30/04/97; no change of members (4 pages) |
23 June 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
3 June 1996 | Return made up to 30/04/96; no change of members (4 pages) |
31 July 1995 | Return made up to 30/04/95; full list of members (6 pages) |
22 June 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
1 June 1994 | Accounts for a small company made up to 31 January 1994 (5 pages) |
15 November 1993 | Accounts for a small company made up to 31 January 1993 (5 pages) |
17 September 1993 | Ad 10/09/93--------- £ si 3000@1=3000 £ ic 4200/7200 (2 pages) |
13 May 1992 | Accounts for a small company made up to 31 January 1992 (5 pages) |
13 May 1992 | Return made up to 30/04/92; full list of members (7 pages) |
12 June 1990 | Accounts for a small company made up to 31 January 1990 (4 pages) |
17 July 1989 | Return made up to 10/07/89; full list of members (4 pages) |
12 May 1988 | Return made up to 07/04/88; full list of members (4 pages) |