Thornton Cleveleys
Lancashire
FY5 4HN
Director Name | Antony Brian Haywood |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2003(6 years, 5 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Settlements Manager |
Correspondence Address | 2 Chevaliers Cottage Archies Row Alderney Channel Islands GY9 3XD |
Secretary Name | Ernest William Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 July 2003(6 years, 5 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 133 Brenchley Gardens London SE23 3RF |
Secretary Name | Mr John Anthony Hoskinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stalleon House Fawkham Road West Kingsdown Sevenoaks Kent TN15 6JS |
Director Name | Mr Desmond Reid |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 May 2000(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 July 2003) |
Role | Company Director |
Correspondence Address | 7 The Gardens Dulwich London SE22 9QD |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 21 February 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Saud & Company 105-111 Euston Street London NW1 2EW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £71,076 |
Current Liabilities | £84,616 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 September 2006 | Dissolved (1 page) |
---|---|
19 June 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 June 2006 | Liquidators statement of receipts and payments (5 pages) |
29 December 2005 | Liquidators statement of receipts and payments (5 pages) |
27 July 2005 | Liquidators statement of receipts and payments (5 pages) |
16 December 2004 | Liquidators statement of receipts and payments (5 pages) |
7 January 2004 | Registered office changed on 07/01/04 from: 33A gautrey road london SE15 2JE (1 page) |
22 December 2003 | Resolutions
|
22 December 2003 | Appointment of a voluntary liquidator (1 page) |
22 December 2003 | Statement of affairs (8 pages) |
17 September 2003 | New director appointed (2 pages) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | New secretary appointed (2 pages) |
12 April 2003 | Return made up to 21/02/03; full list of members (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
25 June 2002 | Return made up to 21/02/02; full list of members (6 pages) |
5 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
22 August 2001 | Total exemption small company accounts made up to 31 March 2000 (7 pages) |
30 April 2001 | Return made up to 21/02/01; full list of members (6 pages) |
31 July 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
12 June 2000 | New director appointed (2 pages) |
21 March 2000 | Return made up to 21/02/00; full list of members (6 pages) |
10 March 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
24 December 1999 | Full accounts made up to 30 June 1998 (11 pages) |
17 November 1999 | Registered office changed on 17/11/99 from: windsor house 55 st james street london SW1A 1LA (1 page) |
26 February 1999 | Return made up to 21/02/99; no change of members (4 pages) |
12 March 1998 | Return made up to 21/02/98; full list of members
|
12 March 1998 | Ad 12/02/98--------- £ si 5198@1=5198 £ ic 2/5200 (2 pages) |
22 January 1998 | Accounting reference date extended from 28/02/98 to 30/06/98 (1 page) |
22 August 1997 | Registered office changed on 22/08/97 from: temple house 20 holywell row london EC2A 4JB (1 page) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | Resolutions
|
22 August 1997 | Director resigned (1 page) |
22 August 1997 | New secretary appointed (2 pages) |
22 August 1997 | Resolutions
|
22 August 1997 | Secretary resigned (1 page) |
22 August 1997 | Nc inc already adjusted 21/02/97 (1 page) |
21 February 1997 | Incorporation (8 pages) |