32 Queens Promenade
Blackpool
FY2 9RN
Director Name | Adrian Rupert Heptinstall |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 August 2004(2 years after company formation) |
Appointment Duration | 3 years, 11 months (closed 06 August 2008) |
Role | IT Consultant |
Correspondence Address | 2 New Merryfield Colehill Wimborne Dorset BH21 7AL |
Secretary Name | Nicholas Sean McIntyre |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 August 2004(2 years after company formation) |
Appointment Duration | 3 years, 11 months (closed 06 August 2008) |
Role | Hotelier |
Correspondence Address | The Manor Hotel 32 Queens Promenade Blackpool FY2 9RN |
Secretary Name | Cordelia Carmel Emma Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(1 year, 4 months after company formation) |
Appointment Duration | 7 months (resigned 26 August 2004) |
Role | Hotel Manager |
Correspondence Address | Manor Hotel 32 Queens Promenade Blackpool Lancashire FY2 9RN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Morston House, Princes Court Barony Business Park Nantwich Cheshire CW5 6GD |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich North and West |
Built Up Area | Nantwich |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
6 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 February 2008 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2006 | Return made up to 27/08/06; full list of members (2 pages) |
4 July 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
21 December 2005 | Return made up to 27/08/05; full list of members (3 pages) |
21 December 2005 | Registered office changed on 21/12/05 from: the dowery, barker street nantwich cheshire CW5 5TE (1 page) |
21 December 2005 | Director's particulars changed (1 page) |
8 April 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
29 September 2004 | New director appointed (2 pages) |
15 September 2004 | New secretary appointed (2 pages) |
15 September 2004 | Ad 26/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 September 2004 | Secretary resigned (1 page) |
15 September 2004 | Return made up to 27/08/04; full list of members (6 pages) |
13 September 2004 | Company name changed blackpool hotels LIMITED\certificate issued on 13/09/04 (3 pages) |
13 March 2004 | Return made up to 27/08/03; full list of members
|
13 February 2004 | New secretary appointed (2 pages) |
13 February 2004 | New director appointed (2 pages) |
12 February 2004 | Secretary resigned (1 page) |
12 February 2004 | Director resigned (1 page) |
11 February 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |