Thornton Cleveleys
Blackpool
FY5 5EJ
Director Name | Michael John Simmons |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2001(1 month after company formation) |
Appointment Duration | 6 years, 4 months (closed 22 January 2008) |
Role | Company Director |
Correspondence Address | 6 Bispham Road Cleveleys Blackpool FY5 1DG |
Secretary Name | Steven Heath Moffat |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (closed 22 January 2008) |
Role | Company Director |
Correspondence Address | 28 Beechwood Drive Thornton Cleveleys Blackpool FY5 5EJ |
Director Name | Turner Little Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2001(same day as company formation) |
Correspondence Address | Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW |
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2001(same day as company formation) |
Correspondence Address | Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW |
Registered Address | 68 Argyle Street Birkenhead Merseyside CH41 6AF Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Latest Accounts | 31 August 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
9 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
29 August 2007 | Application for striking-off (1 page) |
18 November 2006 | Particulars of mortgage/charge (3 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
8 September 2006 | Return made up to 21/08/06; full list of members (2 pages) |
16 February 2006 | Return made up to 21/08/05; full list of members (2 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
9 December 2004 | Return made up to 21/08/04; full list of members (7 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
24 October 2003 | Return made up to 21/08/03; full list of members
|
28 September 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
12 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2003 | Particulars of mortgage/charge (3 pages) |
3 September 2003 | Particulars of mortgage/charge (3 pages) |
14 May 2003 | Particulars of mortgage/charge (3 pages) |
23 October 2002 | Registered office changed on 23/10/02 from: 68 argyle street birkenhead wirral CH41 6AF (1 page) |
15 October 2002 | Return made up to 21/08/02; full list of members (7 pages) |
26 September 2002 | Registered office changed on 26/09/02 from: regency house westminster place york business park york north yorkshire YO26 6RW (1 page) |
1 July 2002 | Registered office changed on 01/07/02 from: 68 argyle street birkenhead wirral CH41 6AF (1 page) |
1 July 2002 | Secretary's particulars changed (1 page) |
17 May 2002 | New secretary appointed (2 pages) |
16 April 2002 | Particulars of mortgage/charge (3 pages) |
13 March 2002 | Registered office changed on 13/03/02 from: 54 warbreck hill road blackpool lancashire FY2 9ST (1 page) |
3 October 2001 | Registered office changed on 03/10/01 from: 189 high street hampton hill hampton middlesex TW12 1NL (1 page) |
3 October 2001 | Director resigned (1 page) |
3 October 2001 | Secretary resigned (1 page) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |