Blackpool
Lancashire
FY3 9HR
Secretary Name | Cynthia Iveson Brooksbank Belton |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(4 years, 4 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Correspondence Address | 41 Kenwyn Avenue Blackpool Lancashire FY3 9HR |
Director Name | Philip Brooksbank Belton |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 May 1993) |
Role | Engineer |
Correspondence Address | 41 Kenwyn Avenue Blackpool Lancashire FY3 9HR |
Director Name | William Shaun Ward |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 October 1995) |
Role | Quantity Surveyor |
Correspondence Address | 12 Wilson Drive Elswick Preston Lancashire PR4 3XL |
Director Name | Mr Jonathan Keith Ward |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1993(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holme Grove By Pass Road Garstang Preston Lancashire PR3 1NA |
Registered Address | Baker Tilly Iveco Ford House Station Road Watford Hertfordshire WD1 1TG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 March 1994 (30 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
8 January 1999 | Dissolved (1 page) |
---|---|
8 October 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 July 1998 | Liquidators statement of receipts and payments (5 pages) |
4 March 1998 | Liquidators statement of receipts and payments (5 pages) |
3 November 1997 | Liquidators statement of receipts and payments (5 pages) |
3 November 1997 | O/C re p/e date (79 pages) |
11 March 1997 | Registered office changed on 11/03/97 from: 15 cavendish square london W1M 9DA (1 page) |
10 March 1997 | Appointment of a voluntary liquidator (1 page) |
18 July 1996 | Appointment of a voluntary liquidator (1 page) |
18 July 1996 | Resolutions
|
6 July 1996 | Registered office changed on 06/07/96 from: oakenclough mill oakenclough garstang preston PR3 1TB (1 page) |
6 December 1995 | Director resigned (2 pages) |