Fleetwood
Lancashire
FY7 8AU
Secretary Name | Edna Elizabeth Ellen Balshen |
---|---|
Nationality | English |
Status | Closed |
Appointed | 10 April 1997(12 years after company formation) |
Appointment Duration | 11 years, 5 months (closed 16 September 2008) |
Role | Company Director |
Correspondence Address | 70 Larkholme Lane Fleetwood Lancashire FY7 8AU |
Director Name | Gerald Ward Dent |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 April 1992(7 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 March 1996) |
Role | Executive |
Correspondence Address | 2129 Elmhurst Avenue Oakville Ontario L6j Jei Canada |
Director Name | Martin Ray Labelle |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 April 1992(7 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 June 1995) |
Role | Company Director |
Correspondence Address | PO Box 1296 Cornwall Township Ontario K6h 5v4 Foreign |
Director Name | Dean Allinson |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 March 1996) |
Role | Company Director |
Correspondence Address | 29 Pinders Green Drive Methley Leeds LS26 9BA |
Secretary Name | Jack Balshen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Larkholme Lane Fleetwood Lancashire FY7 8AU |
Secretary Name | Mr Alan David Boddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(11 years after company formation) |
Appointment Duration | 1 year (resigned 10 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Damer House Meadoway Wickford Essex SS12 9HA |
Director Name | Gerald Ward Dent |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 April 1997(12 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 04 September 2003) |
Role | Company Director |
Correspondence Address | 2129 Elmhurst Avenue Oakville Ontario L6j Jei Canada |
Director Name | Unigroup Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1992(7 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 January 1994) |
Correspondence Address | 61 Doughty Street London WC1N 2NH |
Secretary Name | Abbot Group Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1992(7 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 February 1994) |
Correspondence Address | 3 Colmore Circus Birmingham B4 6BH |
Registered Address | Damer House Meadoway Wickford Essex SS12 9HA |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford Park |
Built Up Area | Basildon |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £54,801 |
Gross Profit | £22,550 |
Net Worth | -£56,504 |
Cash | £55,552 |
Current Liabilities | £129,173 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
16 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2008 | Application for striking-off (1 page) |
3 May 2007 | Return made up to 09/04/07; no change of members (6 pages) |
22 March 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
18 April 2006 | Return made up to 09/04/06; full list of members (6 pages) |
17 March 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
21 April 2005 | Return made up to 09/04/05; full list of members (6 pages) |
7 March 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
5 July 2004 | Company name changed dynamic closures uk LIMITED\certificate issued on 05/07/04 (2 pages) |
5 May 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
6 April 2004 | Return made up to 09/04/04; full list of members (6 pages) |
17 September 2003 | Director resigned (1 page) |
18 April 2003 | Return made up to 09/04/03; full list of members (7 pages) |
14 April 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
25 June 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
7 May 2002 | Return made up to 09/04/02; full list of members (6 pages) |
16 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
19 April 2001 | Return made up to 09/04/01; full list of members
|
23 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 2000 | Secretary's particulars changed (1 page) |
8 May 2000 | Return made up to 09/04/00; full list of members (6 pages) |
14 March 2000 | Full accounts made up to 31 December 1999 (9 pages) |
14 April 1999 | Return made up to 09/04/99; no change of members (4 pages) |
22 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
29 April 1998 | Return made up to 09/04/98; no change of members
|
29 April 1998 | Secretary resigned (1 page) |
29 April 1998 | New secretary appointed (2 pages) |
1 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
27 May 1997 | Return made up to 09/04/97; full list of members (6 pages) |
27 May 1997 | New director appointed (2 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
26 May 1996 | Registered office changed on 26/05/96 from: 53B commercial street rothwell leeds LS26 0QD (1 page) |
15 May 1996 | Return made up to 09/04/96; no change of members (4 pages) |
15 May 1996 | New secretary appointed (2 pages) |
15 May 1996 | Director resigned (1 page) |
15 May 1996 | Secretary resigned (1 page) |
15 May 1996 | Director resigned (1 page) |
8 February 1996 | Accounts for a small company made up to 31 December 1994 (12 pages) |
27 December 1995 | Return made up to 09/04/95; no change of members (4 pages) |
3 July 1995 | Director resigned (4 pages) |
16 April 1985 | Allotment of shares (2 pages) |