Fleetwood
Lancashire
FY7 8PA
Director Name | Richard Paul Troughton |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 1993(same day as company formation) |
Role | Businessman |
Correspondence Address | 12a Whitethorne Mews Thornton Cleveleys Lancs FY5 5DT |
Secretary Name | Mrs Cheryll Troughton |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 March 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 15 Bowness Avenue Fleetwood Lancashire FY7 8PA |
Director Name | Paul Walter Radford |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 1993(7 months, 3 weeks after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Company Director |
Correspondence Address | 6 Cedar Close Garstang Preston Lancashire PR3 1ES |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 16 March 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | C/O Baker Tilly 1st Floor 46 Clarendon Road Watford WD17 1HE |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 30 November 1993 (30 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
28 October 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
28 October 2002 | Liquidators statement of receipts and payments (5 pages) |
4 October 2002 | Liquidators statement of receipts and payments (5 pages) |
19 September 2002 | Registered office changed on 19/09/02 from: baker tilly iveco ford house station road watford hertfordshire WD1 1TG (1 page) |
6 April 2002 | Liquidators statement of receipts and payments (5 pages) |
2 October 2001 | Liquidators statement of receipts and payments (5 pages) |
3 April 2001 | Liquidators statement of receipts and payments (5 pages) |
2 October 2000 | Liquidators statement of receipts and payments (5 pages) |
31 March 2000 | Liquidators statement of receipts and payments (5 pages) |
7 October 1999 | Liquidators statement of receipts and payments (5 pages) |
28 September 1998 | Liquidators statement of receipts and payments (5 pages) |
31 March 1998 | Liquidators statement of receipts and payments (5 pages) |
14 October 1997 | O/C re. B/d date (2 pages) |
14 October 1997 | Liquidators statement of receipts and payments (5 pages) |
11 March 1997 | Registered office changed on 11/03/97 from: 56 adelaide street fleetwood lancs FY7 6EF (1 page) |
10 March 1997 | Appointment of a voluntary liquidator (1 page) |
24 September 1996 | Liquidators statement of receipts and payments (5 pages) |
4 April 1995 | Appointment of a voluntary liquidator (2 pages) |
4 April 1995 | Resolutions
|