Blackburn
BB1 8RE
Secretary Name | Bozena Elzbieta Olenska |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 1999(4 years, 9 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 12 August 2014) |
Role | Company Director |
Correspondence Address | 68 Turnberry Drive Wilmslow Cheshire SK9 2QN |
Director Name | Mrs Akemi Withers |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Hitherdown 44 Haydon Way Coughton Alcester Warwickshire B49 5HZ |
Director Name | Raymond Christopher Steven Withers |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Hitherdown 44 Haydon Way Coughton Alcester Warwickshire B49 5HZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Mrs Akemi Withers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Hitherdown 44 Haydon Way Coughton Alcester Warwickshire B49 5HZ |
Director Name | Louis Adamo |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 November 1995(1 year, 7 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | 385 Oyster Pt Blvd No 8a South San Francisco California Ca9408o |
Director Name | Spencer Jackson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 November 1995(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 940 Natoma St No 6 San Francisco California Ca94103 |
Director Name | Ralph Tolson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 November 1995(1 year, 7 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | 935 Natoma Street San Francisco California Ca94103 |
Secretary Name | Richard Darryl Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1995(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Turnberry Drive Wilmslow Cheshire SK9 2QN |
Registered Address | 68 Turnberry Drive Summerfields Wilmslow Cheshire SK9 2QN |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow Dean Row |
Built Up Area | Greater Manchester |
20.6k at £1 | Richard Darryl Thorpe 61.31% Ordinary |
---|---|
13k at £1 | Bozena Elzbieta Olenska 38.69% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,642 |
Current Liabilities | £36,503 |
Latest Accounts | 30 April 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
12 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders Statement of capital on 2013-05-16
|
16 May 2013 | Director's details changed for Richard Darryl Thorpe on 1 August 2012 (2 pages) |
16 May 2013 | Director's details changed for Richard Darryl Thorpe on 1 August 2012 (2 pages) |
16 May 2013 | Director's details changed for Richard Darryl Thorpe on 1 August 2012 (2 pages) |
16 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders Statement of capital on 2013-05-16
|
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (10 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (10 pages) |
18 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (10 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (10 pages) |
20 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
29 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
29 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 April 2010 | Director's details changed for Richard Darryl Thorpe on 12 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Director's details changed for Richard Darryl Thorpe on 12 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
20 May 2009 | Return made up to 12/04/09; full list of members (4 pages) |
20 May 2009 | Return made up to 12/04/09; full list of members (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
14 May 2008 | Appointment terminated director ralph tolson (1 page) |
14 May 2008 | Appointment terminated director louis adamo (1 page) |
14 May 2008 | Return made up to 12/04/08; full list of members (4 pages) |
14 May 2008 | Appointment terminated director ralph tolson (1 page) |
14 May 2008 | Appointment terminated director louis adamo (1 page) |
14 May 2008 | Return made up to 12/04/08; full list of members (4 pages) |
9 May 2008 | Ad 30/04/08\gbp si 10000@1=10000\gbp ic 23602/33602\ (2 pages) |
9 May 2008 | Ad 30/04/08\gbp si 10000@1=10000\gbp ic 23602/33602\ (2 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
28 January 2008 | Ad 30/04/07--------- £ si 6400@1=6400 £ ic 17202/23602 (1 page) |
28 January 2008 | Ad 30/04/07--------- £ si 6400@1=6400 £ ic 17202/23602 (1 page) |
4 May 2007 | Ad 30/04/06--------- £ si 10000@1=10000 £ ic 6702/16702 (1 page) |
4 May 2007 | Return made up to 12/04/07; full list of members (3 pages) |
4 May 2007 | Ad 30/04/06--------- £ si 10000@1=10000 £ ic 6702/16702 (1 page) |
4 May 2007 | Return made up to 12/04/07; full list of members (3 pages) |
4 May 2007 | Ad 23/03/07--------- £ si 500@1=500 £ ic 16702/17202 (1 page) |
4 May 2007 | Ad 23/03/07--------- £ si 500@1=500 £ ic 16702/17202 (1 page) |
23 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
23 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
16 November 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
16 November 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
12 June 2006 | Ad 30/04/05--------- £ si 6500@1=6500 (1 page) |
12 June 2006 | Return made up to 12/04/06; full list of members (3 pages) |
12 June 2006 | Ad 30/04/05--------- £ si 6500@1=6500 (1 page) |
12 June 2006 | Return made up to 12/04/06; full list of members (3 pages) |
14 June 2005 | Return made up to 12/04/05; full list of members (3 pages) |
14 June 2005 | Return made up to 12/04/05; full list of members (3 pages) |
9 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
9 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
22 June 2004 | Return made up to 12/04/04; full list of members (7 pages) |
22 June 2004 | Return made up to 12/04/04; full list of members (7 pages) |
10 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
10 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
27 May 2003 | Return made up to 12/04/03; full list of members (7 pages) |
27 May 2003 | Return made up to 12/04/03; full list of members (7 pages) |
4 February 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
20 May 2002 | Return made up to 12/04/02; full list of members (7 pages) |
20 May 2002 | Return made up to 12/04/02; full list of members (7 pages) |
2 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
5 June 2001 | Return made up to 12/04/01; full list of members (7 pages) |
5 June 2001 | Return made up to 12/04/01; full list of members (7 pages) |
6 April 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
6 April 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
4 July 2000 | Return made up to 12/04/00; full list of members (7 pages) |
4 July 2000 | Return made up to 12/04/00; full list of members (7 pages) |
15 June 2000 | Ad 07/05/99--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
15 June 2000 | Ad 07/05/99--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
15 June 1999 | Return made up to 12/04/99; full list of members
|
15 June 1999 | Return made up to 12/04/99; full list of members
|
15 June 1999 | New secretary appointed (2 pages) |
15 June 1999 | New secretary appointed (2 pages) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | New director appointed (2 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
26 May 1998 | Return made up to 12/04/98; full list of members (6 pages) |
26 May 1998 | Return made up to 12/04/98; full list of members (6 pages) |
20 January 1998 | Full accounts made up to 30 April 1997 (9 pages) |
20 January 1998 | Full accounts made up to 30 April 1997 (9 pages) |
16 June 1997 | Return made up to 12/04/97; no change of members (4 pages) |
16 June 1997 | Return made up to 12/04/97; no change of members (4 pages) |
28 February 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
28 February 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
10 June 1996 | Return made up to 12/04/96; no change of members (4 pages) |
10 June 1996 | Return made up to 12/04/96; no change of members (4 pages) |
21 April 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
21 April 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
16 January 1996 | Compulsory strike-off action has been discontinued (1 page) |
16 January 1996 | Compulsory strike-off action has been discontinued (1 page) |
10 January 1996 | New secretary appointed (2 pages) |
10 January 1996 | New director appointed (2 pages) |
10 January 1996 | New director appointed (2 pages) |
10 January 1996 | Secretary resigned;director resigned (1 page) |
10 January 1996 | Registered office changed on 10/01/96 from: nettleton house calthorpe road edgbaston birmingham B15 1RJ (1 page) |
10 January 1996 | Director resigned (1 page) |
10 January 1996 | Return made up to 12/04/95; full list of members (6 pages) |
10 January 1996 | New director appointed (2 pages) |
10 January 1996 | New director appointed (2 pages) |
10 January 1996 | Director resigned (1 page) |
10 January 1996 | Registered office changed on 10/01/96 from: nettleton house calthorpe road edgbaston birmingham B15 1RJ (1 page) |
10 January 1996 | New director appointed (2 pages) |
10 January 1996 | New secretary appointed (2 pages) |
10 January 1996 | Return made up to 12/04/95; full list of members (6 pages) |
10 January 1996 | New director appointed (2 pages) |
10 January 1996 | Secretary resigned;director resigned (1 page) |
10 October 1995 | First Gazette notice for compulsory strike-off (2 pages) |
10 October 1995 | First Gazette notice for compulsory strike-off (2 pages) |