Blackpool
FY4 2QQ
Secretary Name | Vivien Rainford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2000(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (closed 12 August 2003) |
Role | Secretary |
Correspondence Address | 145 Squires Gate Lane Blackpool FY4 2QQ |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Anne Frances Harrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 124 Ford Road Upton Wirral Merseyside L49 0TQ |
Registered Address | Hamilton House 56 Hamilton Street Birkenhead Wirral Merseyside CH41 5HZ Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Turnover | £26,681 |
Gross Profit | £26,681 |
Net Worth | £5,461 |
Cash | £9,826 |
Current Liabilities | £5,449 |
Latest Accounts | 28 February 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
12 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2003 | Application for striking-off (1 page) |
17 December 2002 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
30 November 2002 | Registered office changed on 30/11/02 from: village house 124 ford road upton wirral merseyside CH49 0TQ (1 page) |
5 March 2002 | Return made up to 23/02/02; full list of members
|
28 February 2002 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
27 March 2001 | Return made up to 23/02/01; full list of members
|
27 March 2001 | Registered office changed on 27/03/01 from: 16 cotsford place liverpool merseyside L36 2LJ (1 page) |
27 March 2001 | Secretary resigned (1 page) |
27 March 2001 | New secretary appointed (2 pages) |
27 March 2001 | Director's particulars changed (1 page) |
20 June 2000 | Director's particulars changed (1 page) |
20 June 2000 | Registered office changed on 20/06/00 from: 61 newark close liverpool merseyside L36 8JD (1 page) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New secretary appointed (2 pages) |
3 March 2000 | Registered office changed on 03/03/00 from: somerset house 40-49 price street, birmingham west midlands B4 6LZ (1 page) |
3 March 2000 | Ad 23/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 February 2000 | Incorporation (9 pages) |