Blackpool
FY4 1RE
Director Name | Murray James Eldred |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Irish Canadian |
Status | Closed |
Appointed | 01 July 2004(6 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 9 months (closed 03 April 2018) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 540 Lytham Road Blackpool FY4 1RE |
Secretary Name | Mr John Maguire |
---|---|
Status | Closed |
Appointed | 01 January 2011(7 years after company formation) |
Appointment Duration | 7 years, 3 months (closed 03 April 2018) |
Role | Company Director |
Correspondence Address | C/O Hacker Young, St John'S Chambers, Love Street Chester Cheshire CH1 1QN Wales |
Secretary Name | Mr Murray James Eldred |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Broadway Blackpool FY4 2HE |
Secretary Name | Margaret Fitzsimons |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 16 April 2004(4 months, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 July 2004) |
Role | Hr Trainee |
Correspondence Address | Avalon 4 Kingsmill Road Bray County Wicklow Irish |
Secretary Name | Murray James Eldred |
---|---|
Nationality | Irish Canadian |
Status | Resigned |
Appointed | 01 July 2004(6 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 January 2011) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 540 Lytham Road Blackpool FY4 1RE |
Registered Address | C/O Hacker Young, St John'S Chambers, Love Street Chester Cheshire CH1 1QN Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
197 at £1 | John Maguire 99.49% Ordinary |
---|---|
1 at £1 | Murray James Eldred 0.51% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,231 |
Current Liabilities | £149,985 |
Latest Accounts | 30 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 December |
5 October 2007 | Delivered on: 6 October 2007 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: 34 broadway blackpool. 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 |
---|---|
27 October 2004 | Delivered on: 28 October 2004 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: Property 34 broadway blackpool. Outstanding |
27 November 2017 | Total exemption full accounts made up to 30 December 2016 (12 pages) |
---|---|
26 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
2 January 2017 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
4 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
10 December 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 January 2011 | Appointment of a director (2 pages) |
5 January 2011 | Termination of appointment of Murray Eldred as a secretary (1 page) |
5 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Appointment of Mr John Maguire as a secretary (1 page) |
5 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
25 February 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Murray James Eldred on 6 December 2009 (2 pages) |
23 February 2010 | Register(s) moved to registered inspection location (1 page) |
23 February 2010 | Director's details changed for John Maguire on 6 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Murray James Eldred on 6 December 2009 (2 pages) |
23 February 2010 | Director's details changed for John Maguire on 6 December 2009 (2 pages) |
23 February 2010 | Register inspection address has been changed (1 page) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
24 December 2008 | Return made up to 09/12/08; full list of members (4 pages) |
24 December 2008 | Director's change of particulars / john maguire / 08/12/2008 (1 page) |
8 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
22 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 2008 | Return made up to 09/12/07; full list of members (2 pages) |
22 January 2008 | Director's particulars changed (1 page) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
6 October 2007 | Particulars of mortgage/charge (3 pages) |
20 December 2006 | Return made up to 09/12/06; full list of members (7 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
22 December 2005 | Return made up to 09/12/05; full list of members (7 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
17 March 2005 | Return made up to 09/12/04; full list of members (7 pages) |
28 October 2004 | Particulars of mortgage/charge (3 pages) |
5 August 2004 | Secretary resigned;director resigned (2 pages) |
5 August 2004 | New secretary appointed;new director appointed (1 page) |
27 April 2004 | New secretary appointed (2 pages) |
27 April 2004 | Secretary resigned (1 page) |
9 December 2003 | Incorporation (19 pages) |