Blackpool
Lancashire
FY4 2AN
Secretary Name | Michael John Tomlinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 July 2000(10 months, 1 week after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Promotions |
Correspondence Address | 6a Saint Annes Road Blackpool Lancashire FY4 2AN |
Director Name | Brian Samuel Wolstenholme |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(4 weeks after company formation) |
Appointment Duration | 2 months (resigned 08 December 1999) |
Role | Graphic Designer |
Correspondence Address | 715 New South Promenade Blackpool Lancashire FY4 1SY |
Secretary Name | Suzanne Michele Birchall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(4 weeks after company formation) |
Appointment Duration | 2 months (resigned 08 December 1999) |
Role | Company Director |
Correspondence Address | 11 Ribchester Road Lytham St. Annes Lancashire FY8 4HE |
Director Name | Barry Jason Dickason |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1999(3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 June 2000) |
Role | General Manager |
Correspondence Address | Acorn Cottage 15 Bryning Lane, Wrea Green Preston Lancashire PR4 2WJ |
Director Name | Mr Christian Wolstenholme |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(3 months, 1 week after company formation) |
Appointment Duration | 3 months (resigned 16 March 2000) |
Role | Screen Printer |
Country of Residence | England |
Correspondence Address | 22 Greenfinch Court Herons Reach Blackpool Lancashire FY3 8FG |
Director Name | Samuel Wolstenholme |
---|---|
Date of Birth | April 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(8 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 July 2000) |
Role | Company Director |
Correspondence Address | 118 Edgeway Road Blackpool Lancashire FY4 3QZ |
Secretary Name | Mrs Iris Mary Wolstenholme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(8 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 118 Edgeway Road Blackpool Lancashire FY4 3QZ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Rsm Robson Rhodes 2-4 Cayton Street London EC1V 9EH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
13 June 2006 | Dissolved (1 page) |
---|---|
13 March 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 February 2006 | Liquidators statement of receipts and payments (5 pages) |
5 January 2006 | Liquidators statement of receipts and payments (5 pages) |
28 June 2005 | Liquidators statement of receipts and payments (5 pages) |
11 January 2005 | Liquidators statement of receipts and payments (5 pages) |
4 August 2004 | Liquidators statement of receipts and payments (5 pages) |
28 January 2004 | Liquidators statement of receipts and payments (5 pages) |
23 July 2003 | Liquidators statement of receipts and payments (5 pages) |
23 July 2003 | Liquidators statement of receipts and payments (5 pages) |
24 March 2003 | Appointment of a voluntary liquidator (1 page) |
18 March 2003 | Registered office changed on 18/03/03 from: griffins russell square house 10-12 russell square london WC1B 5EH (1 page) |
17 March 2003 | Registered office changed on 17/03/03 from: chambers business recovery consultants LIMITED level 4 314 regents park road finchley london N3 2JX (1 page) |
22 January 2003 | Registered office changed on 22/01/03 from: bow chambers 8 tib lane manchester M2 4JB (1 page) |
16 January 2003 | Appointment of a voluntary liquidator (1 page) |
16 January 2003 | O/C - replacement of liquidator (5 pages) |
23 July 2002 | O/C - removal of liquidator (4 pages) |
24 June 2002 | Liquidators statement of receipts and payments (5 pages) |
27 February 2002 | Court order allowing vol liquidator to resign (5 pages) |
27 February 2002 | Liquidators statement of receipts and payments (5 pages) |
4 January 2001 | Statement of affairs (8 pages) |
4 January 2001 | Resolutions
|
4 January 2001 | Appointment of a voluntary liquidator (1 page) |
15 December 2000 | Registered office changed on 15/12/00 from: 316 blackpool road fulwood preston lancashire PR2 3AE (1 page) |
27 September 2000 | Return made up to 09/09/00; full list of members
|
24 July 2000 | New secretary appointed;new director appointed (2 pages) |
6 July 2000 | New director appointed (1 page) |
3 July 2000 | Director resigned (1 page) |
28 June 2000 | New secretary appointed (2 pages) |
21 March 2000 | Director resigned (1 page) |
24 January 2000 | New director appointed (2 pages) |
20 January 2000 | Particulars of mortgage/charge (4 pages) |
19 December 1999 | New director appointed (2 pages) |
19 December 1999 | Secretary resigned (1 page) |
19 December 1999 | Director resigned (1 page) |
18 November 1999 | Particulars of mortgage/charge (3 pages) |
14 October 1999 | Company name changed chancetrack LIMITED\certificate issued on 15/10/99 (2 pages) |
11 October 1999 | Secretary resigned (1 page) |
11 October 1999 | New secretary appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | Director resigned (2 pages) |
11 October 1999 | Registered office changed on 11/10/99 from: the britannia suite st james's buildings 79 oxford street manchaster M1 6FR (1 page) |
9 September 1999 | Incorporation (10 pages) |