Lytham St Annes
Flyde
Lancashire
FY8 5JQ
Director Name | Valerie Elizabeth Cross |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2006(1 year after company formation) |
Appointment Duration | 3 years, 3 months (closed 03 November 2009) |
Role | Management Consultant |
Correspondence Address | Eton House Hill Street Hilperton Trowbridge Wiltshire BA14 7RS |
Secretary Name | James Andrew Cross |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 2007(1 year, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 03 November 2009) |
Role | Company Director |
Correspondence Address | 5 Talbot Terrace Lytham St Annes Flyde Lancashire FY8 5JQ |
Director Name | Mrs Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Director Name | Keith Willett |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Role | Employment Consultant |
Correspondence Address | Eton House Hill Street Hilperton Wiltshire BA14 7RS |
Secretary Name | James Andrew Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Role | Media Consultant |
Correspondence Address | Eton House 75a Hill Street, Hilperton Trowbridge Wiltshire BA14 7RS |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Director Name | Mr Shaun Michael Taylor |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(1 week, 3 days after company formation) |
Appointment Duration | 1 month (resigned 24 August 2005) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 77 Wood Way Great Notley Essex CM77 7JS |
Secretary Name | Mrs Karen Alayne Strong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(1 year, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 July 2007) |
Role | Company Director |
Correspondence Address | 38 Hyde Avenue Thornbury South Gloucestershire BS35 1HZ |
Registered Address | 43-45 Dorset Street London W1U 7NA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£10 |
Cash | £475 |
Current Liabilities | £1,744 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2009 | Application for striking-off (1 page) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 July 2008 | Return made up to 15/07/08; full list of members (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 December 2007 | Return made up to 15/07/07; full list of members
|
5 December 2007 | New secretary appointed (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: robson taylor charter house the square lower bristol road bath banes BA2 3BH (1 page) |
13 March 2007 | Registered office changed on 13/03/07 from: 34 high street westbury on trym bristol BS9 3DZ (1 page) |
16 February 2007 | New secretary appointed (1 page) |
16 February 2007 | Secretary resigned (1 page) |
23 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 August 2006 | Director's particulars changed (1 page) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | New director appointed (1 page) |
28 July 2006 | Return made up to 15/07/06; full list of members (3 pages) |
10 May 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
12 September 2005 | Ad 24/08/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 September 2005 | Director resigned (1 page) |
16 August 2005 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
12 August 2005 | New director appointed (1 page) |
25 July 2005 | New secretary appointed;new director appointed (2 pages) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | Registered office changed on 25/07/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
25 July 2005 | Secretary resigned (1 page) |
15 July 2005 | Incorporation (16 pages) |