Couchill Lane
Seaton
Devon
EX12 2JH
Secretary Name | Jacqueline Higginbotham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2002(7 years after company formation) |
Appointment Duration | 4 years, 9 months (closed 05 June 2007) |
Role | Company Director |
Correspondence Address | 20 Lenthall Avenue Congleton Cheshire CW12 3BE |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Jack Barker |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1995(2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 02 November 1995) |
Role | Solicitors Clerk |
Correspondence Address | 21 Silverdale Drive Guiseley Leeds West Yorkshire LS20 8BE |
Director Name | Frank John Tearle |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1995(2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 02 November 1995) |
Role | Solicitor |
Correspondence Address | 28 Martin Terrace Burley Leeds West Yorkshire LS4 2JY |
Secretary Name | Jack Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1995(2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 02 November 1995) |
Role | Solicitors Clerk |
Correspondence Address | 21 Silverdale Drive Guiseley Leeds West Yorkshire LS20 8BE |
Director Name | Mr Graham Massey |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1995(2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Circus Mews Bath BA1 2PW |
Secretary Name | Jacqueline Patricia Massey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1995(2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 August 1996) |
Role | Company Director |
Correspondence Address | 134 Newton Drive Blackpool Lancashire FY3 8JB |
Director Name | Mr Steven Ronald Fuller |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Holland Road Larkhall Bath BA1 6QG |
Secretary Name | Mr Graham Massey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1996(11 months, 2 weeks after company formation) |
Appointment Duration | 6 years (resigned 31 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Circus Mews Bath BA1 2PW |
Registered Address | Adelphi Mill Grimshaw Lane Bollington Cheshire SK10 5JB |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Bollington |
Ward | Bollington |
Built Up Area | Macclesfield |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
5 June 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 February 2007 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2005 | Return made up to 31/08/05; full list of members (6 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
5 October 2004 | Return made up to 31/08/04; full list of members
|
30 September 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
17 January 2004 | Return made up to 31/08/03; full list of members
|
17 January 2004 | New secretary appointed (2 pages) |
2 January 2003 | Full accounts made up to 31 August 2002 (18 pages) |
20 November 2001 | Group of companies' accounts made up to 31 August 2001 (19 pages) |
23 October 2001 | Return made up to 31/08/01; full list of members (7 pages) |
12 June 2001 | Particulars of mortgage/charge (3 pages) |
8 December 2000 | Full group accounts made up to 31 August 2000 (19 pages) |
11 October 2000 | Return made up to 31/08/00; full list of members (7 pages) |
19 November 1999 | Full group accounts made up to 31 August 1999 (19 pages) |
9 September 1999 | Return made up to 31/08/99; no change of members (4 pages) |
18 November 1998 | Full accounts made up to 31 August 1998 (14 pages) |
9 September 1998 | Return made up to 31/08/98; no change of members
|
9 January 1998 | Full accounts made up to 31 August 1997 (15 pages) |
16 December 1997 | Particulars of mortgage/charge (3 pages) |
22 September 1997 | Return made up to 31/08/97; full list of members (6 pages) |
15 July 1997 | Director's particulars changed (1 page) |
26 February 1997 | Full accounts made up to 31 August 1996 (9 pages) |
8 October 1996 | Particulars of mortgage/charge (3 pages) |
4 October 1996 | Return made up to 31/08/96; full list of members
|
26 September 1996 | New secretary appointed (2 pages) |
18 September 1996 | Memorandum and Articles of Association (29 pages) |
21 August 1996 | New director appointed (2 pages) |
21 August 1996 | New director appointed (2 pages) |
21 August 1996 | Nc inc already adjusted 14/08/96 (1 page) |
21 August 1996 | Resolutions
|
21 August 1996 | Secretary resigned (1 page) |
7 August 1996 | Registered office changed on 07/08/96 from: 134 newton drive blackpool FY3 8JB (1 page) |
18 July 1996 | Company name changed leisurehouse LIMITED\certificate issued on 19/07/96 (2 pages) |
21 May 1996 | Accounting reference date notified as 31/08 (1 page) |
21 December 1995 | Memorandum and Articles of Association (30 pages) |
21 November 1995 | Registered office changed on 21/11/95 from: 4TH floor cloth hall court infirmary street leeds LS1 2JB (1 page) |
13 November 1995 | Director resigned (2 pages) |
13 November 1995 | Director resigned (2 pages) |
13 November 1995 | New director appointed (2 pages) |
13 November 1995 | New secretary appointed (2 pages) |
9 November 1995 | Company name changed balmaton LIMITED\certificate issued on 10/11/95 (2 pages) |
20 September 1995 | Secretary resigned;director resigned (2 pages) |
20 September 1995 | New director appointed (2 pages) |
20 September 1995 | Director resigned (2 pages) |
20 September 1995 | New secretary appointed;new director appointed (2 pages) |
20 September 1995 | Registered office changed on 20/09/95 from: 50 lincolns inn fields london WC2A 3PF (1 page) |
31 August 1995 | Incorporation (28 pages) |