Blackpool
Lancashire
FY4 2HE
Director Name | Mr Murray James Eldred |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 1997(1 year, 1 month after company formation) |
Appointment Duration | 22 years, 10 months (closed 22 September 2020) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 32 Broadway Blackpool FY4 2HE |
Secretary Name | John Maguire |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 29 November 1997(1 year, 1 month after company formation) |
Appointment Duration | 22 years, 10 months (closed 22 September 2020) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 34 Broadway Blackpool Lancashire FY4 2HE |
Director Name | Mr Ian Eldred |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 20 October 2017(21 years after company formation) |
Appointment Duration | 2 years, 11 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | Pakistan |
Correspondence Address | St Johns Chambers Love Street Chester Cheshire CH1 1QN Wales |
Director Name | Jane Adey |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1996(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 107 Vicarage Road Oldbury Warley West Midlands B68 8HU |
Director Name | Anthony Lord |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 November 1997) |
Role | Property |
Correspondence Address | 14 Tolworth Drive Cheetham Manchester M8 0WW |
Secretary Name | Anthony Lord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 November 1997) |
Role | Property |
Correspondence Address | 14 Tolworth Drive Cheetham Manchester M8 0WW |
Director Name | Mr Ian Eldred |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 May 2005(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 22 September 2010) |
Role | Student |
Country of Residence | Pakistan |
Correspondence Address | 32 Broadway Blackpool Lancashire FY4 2HE |
Director Name | Morgan Edward Eldred |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 November 2006(10 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 2012) |
Role | Consultant |
Country of Residence | Ireland |
Correspondence Address | 24 Deer Park Bray Wicklow Irish |
Director Name | Mr Ian Eldred |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 December 2013(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | Pakistan |
Correspondence Address | St Johns Chambers Love Street Chester Cheshire CH1 1QN Wales |
Secretary Name | Midlands Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1996(same day as company formation) |
Correspondence Address | Suite 116 Lonsdale House 52 Blucher Street Birmingham B1 1QU |
Registered Address | St Johns Chambers Love Street Chester Cheshire CH1 1QN Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 40 other UK companies use this postal address |
197 at £1 | Murray James Eldred 74.34% Ordinary |
---|---|
68 at £1 | John Maguire 25.66% Ordinary |
Year | 2014 |
---|---|
Net Worth | £37,727 |
Cash | £398 |
Current Liabilities | £60,190 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
12 October 2006 | Delivered on: 20 October 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 32 broadway blackpool lancs. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
29 May 1998 | Delivered on: 2 June 1998 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 and 34 broadway blackpool t/n's LA528980 and LA530318 together with all fixtures and the proceeds of sale thereof the related rights fixed charge all fixtures fittings plant and machinery the goodwill of the business. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 May 1998 | Delivered on: 2 June 1998 Satisfied on: 11 July 2006 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 monica avenue crumpsall manchester t/n GM745655 together with all fixtures and the proceeds of sale thereof the related rights fixed charge all fixtures fittings plant and machinery the goodwill of the business. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 May 1998 | Delivered on: 2 June 1998 Satisfied on: 11 July 2006 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 tolworth drive cheetham hill greater manchester t/n LA33670 together with all fixtures and the proceeds of sale thereof the related rights fixed charge all fixtures fittings plant and machinery the goodwill of the business. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 December 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
---|---|
30 October 2017 | Appointment of Mr Ian Eldred as a director on 20 October 2017 (2 pages) |
29 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
6 July 2017 | Termination of appointment of Ian Eldred as a director on 30 June 2017 (1 page) |
21 November 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
3 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
21 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
19 December 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Appointment of Mr Ian Eldred as a director (2 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 December 2013 | Termination of appointment of Morgan Eldred as a director (1 page) |
30 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (6 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 January 2011 | Register(s) moved to registered inspection location (1 page) |
5 January 2011 | Register inspection address has been changed (1 page) |
5 January 2011 | Annual return made up to 17 October 2010 with a full list of shareholders (6 pages) |
1 October 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
28 September 2010 | Termination of appointment of Ian Eldred as a director (2 pages) |
18 November 2009 | Director's details changed for Morgan Edward Eldred on 16 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Murray James Eldred on 16 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Ian Eldred on 16 October 2009 (2 pages) |
18 November 2009 | Director's details changed for John Maguire on 16 October 2009 (2 pages) |
18 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
15 December 2008 | Return made up to 17/10/08; full list of members (4 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
15 November 2007 | Return made up to 17/10/07; full list of members (8 pages) |
22 December 2006 | New director appointed (2 pages) |
9 November 2006 | Return made up to 17/10/06; full list of members (7 pages) |
20 October 2006 | Particulars of mortgage/charge (3 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
11 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
15 December 2005 | Return made up to 17/10/05; full list of members (7 pages) |
13 June 2005 | New director appointed (2 pages) |
2 March 2005 | Return made up to 17/10/04; full list of members (7 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
5 January 2004 | Return made up to 17/10/03; full list of members (7 pages) |
22 December 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
14 August 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
3 May 2003 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
25 January 2003 | Return made up to 17/10/02; full list of members (7 pages) |
7 November 2001 | Return made up to 17/10/01; full list of members
|
5 November 2001 | Total exemption full accounts made up to 31 October 2000 (8 pages) |
23 October 2000 | Return made up to 17/10/00; full list of members (6 pages) |
23 October 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
3 November 1999 | Return made up to 17/10/99; full list of members (6 pages) |
2 September 1999 | Full accounts made up to 31 October 1998 (10 pages) |
22 June 1999 | Return made up to 17/10/98; full list of members
|
4 February 1999 | Full accounts made up to 31 October 1997 (8 pages) |
2 June 1998 | Particulars of mortgage/charge (11 pages) |
2 June 1998 | Particulars of mortgage/charge (13 pages) |
2 June 1998 | Particulars of mortgage/charge (11 pages) |
5 May 1998 | Registered office changed on 05/05/98 from: 29 lidiard road london SW18 3PN (1 page) |
5 May 1998 | Ad 30/03/98--------- £ si 66@1=66 £ ic 99/165 (2 pages) |
5 May 1998 | Ad 21/10/96--------- £ si 97@1 (2 pages) |
18 March 1998 | New secretary appointed (2 pages) |
18 March 1998 | New director appointed (2 pages) |
20 February 1998 | Secretary resigned;director resigned (1 page) |
5 December 1997 | Return made up to 17/10/97; full list of members
|
21 October 1996 | Director resigned (1 page) |
21 October 1996 | New secretary appointed;new director appointed (2 pages) |
21 October 1996 | New director appointed (2 pages) |
21 October 1996 | Secretary resigned (1 page) |
17 October 1996 | Incorporation (30 pages) |