Lytham St Annes
Lancashire
FY8 4TE
Director Name | Mary Martin |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 19 May 1998) |
Role | Computer Consultant |
Correspondence Address | 24 Cheviot Avenue Lytham St Annes Lancashire FY8 4TE |
Secretary Name | Juliet Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 19 May 1998) |
Role | Company Director |
Correspondence Address | 99 Abbotsford Road Blackpool Lancashire FY3 9RY |
Director Name | Stephen William Grimes |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years (resigned 25 May 2001) |
Role | Company Director |
Correspondence Address | North Rutlands Rutlands Farm Swindon Road Avebury Marlborough Wiltshire SN8 1RH |
Secretary Name | Elaine Frances Grimes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(3 months, 4 weeks after company formation) |
Appointment Duration | 10 months (resigned 15 March 1999) |
Role | Company Director |
Correspondence Address | North Rutlands Swindon Road Avebury Wiltshire SN8 1RH |
Secretary Name | Mr Guy Wilfrith Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(1 year, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 20 August 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 New Square Lincolns Inn London WC2A 3QG |
Secretary Name | Mr Robert James Brant |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 20 August 1999(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Denham Cottage 2 Vanbrugh Road, Chiswick London W4 1JB |
Director Name | Edward Brown |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(3 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 February 2002) |
Role | Company Director |
Correspondence Address | 1 Meldon Close London SW6 2AQ |
Director Name | Domenic Ieraci |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 May 2001(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 November 2002) |
Role | Chartered Accountant |
Correspondence Address | 103 Spring Town Road Toronto Ontario L4l 8e6 L4l 8e6 |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 1 Plough Place London EC4A 1DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £871,166 |
Gross Profit | £396,773 |
Net Worth | £465,907 |
Cash | £257,642 |
Current Liabilities | £51,131 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 September 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2002 | Secretary resigned (1 page) |
16 November 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
4 February 2002 | Return made up to 20/01/02; full list of members
|
18 January 2002 | Registered office changed on 18/01/02 from: pountney hill house 6 laurence pountney hill london EC4R 0BL (1 page) |
4 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
19 June 2001 | New director appointed (3 pages) |
19 June 2001 | New director appointed (3 pages) |
7 June 2001 | Director resigned (1 page) |
6 March 2001 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
19 February 2001 | Full accounts made up to 31 December 1999 (20 pages) |
5 February 2001 | Return made up to 20/01/01; full list of members (6 pages) |
20 November 2000 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
2 February 2000 | Return made up to 20/01/00; full list of members (6 pages) |
7 September 1999 | Return made up to 20/01/99; full list of members (6 pages) |
6 September 1999 | Registered office changed on 06/09/99 from: 10 new square london WC2A 3QG (1 page) |
6 September 1999 | Secretary resigned (1 page) |
6 September 1999 | New secretary appointed (2 pages) |
26 August 1999 | Secretary resigned (1 page) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | New secretary appointed (2 pages) |
26 August 1999 | Secretary resigned (1 page) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | Registered office changed on 26/08/99 from: unit 2 gt bramshot farm barns bramshot lane fleet hampshire GU13 8RU (1 page) |
20 May 1999 | Memorandum and Articles of Association (7 pages) |
20 April 1999 | Company name changed markit-eye LIMITED\certificate issued on 21/04/99 (2 pages) |
16 June 1998 | Ad 20/01/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
9 June 1998 | Company name changed livsey it consultancy LIMITED\certificate issued on 10/06/98 (2 pages) |
24 May 1998 | New secretary appointed (2 pages) |
24 May 1998 | New director appointed (2 pages) |
24 May 1998 | Registered office changed on 24/05/98 from: 24 cheviot avenue lytham st annes lancashire FY8 4TE (1 page) |
6 February 1998 | Secretary resigned (1 page) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | New secretary appointed (2 pages) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | Director resigned (1 page) |
20 January 1998 | Incorporation (14 pages) |