BLACKPOOL FYLDE & WYRE ECONOMIC DEVELOPMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BLACKPOOL FYLDE & WYRE ECONOMIC DEVELOPMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05001989

Incorporation date

22/12/2003

Size

Dormant

Contacts

Registered address

Registered address

Number One, Bickerstaffe Square, Blackpool FY1 3AHCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2003)
dot icon26/06/2018
Final Gazette dissolved via voluntary strike-off
dot icon10/04/2018
First Gazette notice for voluntary strike-off
dot icon03/04/2018
Application to strike the company off the register
dot icon03/01/2018
Confirmation statement made on 2017-12-21 with no updates
dot icon03/01/2018
Change of details for Councillor Susan Fazackerley, Fylde Borough Council as a person with significant control on 2018-01-03
dot icon03/01/2018
Change of details for Councillor Simon Blackburn, Blackpool Borough Council as a person with significant control on 2018-01-03
dot icon03/01/2018
Change of details for Councillor Peter Gibson, Wyre Borough Council as a person with significant control on 2018-01-03
dot icon22/12/2017
Previous accounting period extended from 2017-03-31 to 2017-06-30
dot icon20/12/2017
Termination of appointment of Beverley Rose Robinson as a director on 2017-12-20
dot icon20/12/2017
Termination of appointment of Jane Littlewood as a director on 2017-12-20
dot icon20/12/2017
Termination of appointment of Neil Farley as a director on 2017-12-20
dot icon20/12/2017
Termination of appointment of Martin Thomas Long as a director on 2017-12-20
dot icon15/12/2017
Termination of appointment of Michael John Ryan as a director on 2017-12-15
dot icon21/12/2016
Confirmation statement made on 2016-12-21 with updates
dot icon16/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon05/05/2016
Appointment of Mr Mark Adrian Towers as a secretary on 2016-03-21
dot icon06/04/2016
Registered office address changed from County Hall Fishergate Preston Lancashire PR1 8XJ to Number One Bickerstaffe Square Blackpool FY1 3AH on 2016-04-06
dot icon30/12/2015
Annual return made up to 2015-12-23 no member list
dot icon30/11/2015
Termination of appointment of Martin Anthony Kelly as a director on 2015-11-30
dot icon30/11/2015
Termination of appointment of Joanne Turton as a director on 2015-11-27
dot icon30/11/2015
Termination of appointment of Ian Young as a secretary on 2015-11-30
dot icon16/09/2015
Director's details changed for Mr Martin Anthony Kelly on 2015-09-16
dot icon08/09/2015
Appointment of Mr Stephen John Smith as a director on 2015-09-08
dot icon08/09/2015
Termination of appointment of Paul Walker as a director on 2015-09-08
dot icon17/08/2015
Accounts for a dormant company made up to 2015-03-31
dot icon18/05/2015
Appointment of Mr Michael John Ryan as a director on 2015-05-18
dot icon30/12/2014
Annual return made up to 2014-12-23 no member list
dot icon21/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/10/2014
Appointment of Mr Ian Young as a secretary on 2014-08-01
dot icon16/09/2014
Termination of appointment of Ian Michael Fisher as a secretary on 2014-07-31
dot icon02/09/2014
Appointment of Ms Beverley Rose Robinson as a director on 2013-10-15
dot icon04/06/2014
Appointment of Mr Neil Farley as a director
dot icon02/04/2014
Director's details changed for Mr Martin Anthony Kelly on 2014-03-24
dot icon16/01/2014
Annual return made up to 2013-12-23 no member list
dot icon03/12/2013
Appointment of Mr Martin Thomas Long as a director
dot icon03/12/2013
Appointment of Ms Jane Littlewood as a director
dot icon05/11/2013
Appointment of Ms Joanne Turton as a director
dot icon30/08/2013
Termination of appointment of Philip Halsall as a director
dot icon14/08/2013
Accounts for a small company made up to 2013-03-31
dot icon29/04/2013
Appointment of Mr Alan William Cavill as a director
dot icon15/01/2013
Annual return made up to 2012-12-23 no member list
dot icon14/12/2012
Accounts for a small company made up to 2012-03-31
dot icon22/08/2012
Termination of appointment of Michael Appleton as a director
dot icon01/05/2012
Appointment of Mr Paul Walker as a director
dot icon05/01/2012
Annual return made up to 2011-12-23 no member list
dot icon21/12/2011
Appointment of Mr Allan Michael Oldfield as a director
dot icon21/12/2011
Termination of appointment of Phillip Woodward as a director
dot icon22/09/2011
Appointment of Mr Neil Anthony Jack as a director
dot icon22/09/2011
Termination of appointment of Stephen Weaver as a director
dot icon10/08/2011
Termination of appointment of Donna Hall as a director
dot icon10/08/2011
Accounts for a small company made up to 2011-03-31
dot icon20/04/2011
Registered office address changed from the New Blackpool Enterprise Centre, Lytham Road Blackpool FY4 1EW on 2011-04-20
dot icon31/03/2011
Termination of appointment of Nicholas Brooks-Sykes as a director
dot icon17/03/2011
Termination of appointment of James Garrett as a director
dot icon10/02/2011
Termination of appointment of Janet Finch as a director
dot icon09/02/2011
Director's details changed for Nicolas Brooks-Sykes on 2011-02-02
dot icon09/02/2011
Appointment of Nicolas Brooks-Sykes as a director
dot icon09/02/2011
Termination of appointment of Nicholas Brooks-Sykes as a director
dot icon01/02/2011
Appointment of Cbe Donna Marie Hall as a director
dot icon01/02/2011
Appointment of Mr Philip Halsall as a director
dot icon31/01/2011
Termination of appointment of Donna Hall as a director
dot icon31/01/2011
Appointment of Mrs Donna Hall as a director
dot icon31/01/2011
Termination of appointment of Gerard Fitzgerald as a director
dot icon11/01/2011
Annual return made up to 2010-12-23 no member list
dot icon21/09/2010
Appointment of Mr Garry Edwin Payne as a director
dot icon21/09/2010
Termination of appointment of James Corry as a director
dot icon21/09/2010
Appointment of Ms Janet Elizabeth Finch as a director
dot icon10/08/2010
Accounts for a small company made up to 2010-03-31
dot icon12/07/2010
Termination of appointment of Ian Whittaker as a director
dot icon09/07/2010
Appointment of Nicholas Anthony Brooks-Sykes as a director
dot icon08/07/2010
Appointment of Ian Michael Fisher as a secretary
dot icon08/07/2010
Termination of appointment of a director
dot icon08/07/2010
Appointment of Mr Ian Whittaker as a director
dot icon08/07/2010
Termination of appointment of Ronald Dixon as a secretary
dot icon08/07/2010
Appointment of Mr Phillip Woodward as a director
dot icon08/07/2010
Appointment of James Corry as a director
dot icon08/07/2010
Termination of appointment of Deborah Mclaughlin as a director
dot icon15/06/2010
Appointment of Mr Martin Anthony Kelly as a director
dot icon10/06/2010
Memorandum and Articles of Association
dot icon07/06/2010
Certificate of change of name
dot icon07/06/2010
Change of name notice
dot icon28/04/2010
Termination of appointment of Howard Bernstein as a director
dot icon27/04/2010
Termination of appointment of Maxine Callow as a director
dot icon27/04/2010
Termination of appointment of Howard Bernstein as a director
dot icon27/04/2010
Termination of appointment of Brian Rees as a director
dot icon27/04/2010
Termination of appointment of Reginald Chapman as a director
dot icon27/04/2010
Termination of appointment of David Bayliss as a director
dot icon27/04/2010
Termination of appointment of Kathryn Revitt as a director
dot icon27/04/2010
Termination of appointment of Nicholas Thompson as a director
dot icon27/04/2010
Termination of appointment of Andrew Stokes as a director
dot icon06/01/2010
Annual return made up to 2009-12-23 no member list
dot icon05/01/2010
Director's details changed for Steven Broomfield on 2009-12-23
dot icon05/01/2010
Director's details changed for Andrew John Stokes on 2009-12-23
dot icon05/01/2010
Director's details changed for Councillor Maxine Callow on 2009-12-23
dot icon05/01/2010
Director's details changed for James Douglas Garrett on 2009-12-23
dot icon05/01/2010
Director's details changed for Mr Brian David Rees on 2009-12-23
dot icon05/01/2010
Director's details changed for Reginald Thomas Chapman on 2009-12-23
dot icon05/01/2010
Director's details changed for Deborah Ann Mclaughlin on 2009-12-23
dot icon05/01/2010
Director's details changed for Mr David Bayliss on 2009-12-23
dot icon05/01/2010
Director's details changed for Sir Howard Bernstein on 2009-12-23
dot icon05/01/2010
Director's details changed for Gerard Fitzgerald on 2009-12-23
dot icon05/01/2010
Director's details changed for Michael John Appleton on 2009-12-23
dot icon16/10/2009
Appointment of Sir Howard Bernstein as a director
dot icon16/10/2009
Appointment of Andrew John Stokes as a director
dot icon16/10/2009
Appointment of Michael John Appleton as a director
dot icon16/10/2009
Appointment of Steven Broomfield as a director
dot icon16/10/2009
Appointment of Deborah Ann Mclaughlin as a director
dot icon16/10/2009
Appointment of Gerard Fitzgerald as a director
dot icon16/10/2009
Appointment of Stephen Harold Weaver as a director
dot icon16/09/2009
Accounts for a small company made up to 2009-03-31
dot icon26/01/2009
Annual return made up to 23/12/08
dot icon26/01/2009
Appointment terminated director peter white
dot icon26/01/2009
Appointment terminated director peter hall
dot icon26/01/2009
Appointment terminated director jackie potter
dot icon26/01/2009
Appointment terminated director pauline clare
dot icon13/01/2009
Accounts for a small company made up to 2008-03-31
dot icon07/01/2008
Annual return made up to 23/12/07
dot icon07/01/2008
Location of debenture register
dot icon07/01/2008
Location of register of members
dot icon07/01/2008
Registered office changed on 07/01/08 from: the new blackpool enterprise centre, lytham road blackpool FY4 1EW
dot icon07/01/2008
Registered office changed on 07/01/08 from: the wellington building blackpool airport squires gate lane blackpool FY4 2QY
dot icon07/01/2008
Director resigned
dot icon16/07/2007
New director appointed
dot icon05/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon27/02/2007
Accounts for a dormant company made up to 2006-03-31
dot icon31/01/2007
New director appointed
dot icon11/01/2007
New director appointed
dot icon03/01/2007
Annual return made up to 23/12/06
dot icon03/01/2007
Location of debenture register
dot icon03/01/2007
Location of register of members
dot icon03/01/2007
Registered office changed on 03/01/07 from: the wellington building blackpool airport squires late lane blackpool FY4 2QY
dot icon03/01/2007
Registered office changed on 03/01/07 from: po box 77 town hall blackpool FY1 1AD
dot icon03/01/2007
Director's particulars changed
dot icon03/01/2007
Director resigned
dot icon14/11/2006
Director resigned
dot icon14/11/2006
Director resigned
dot icon14/11/2006
Director resigned
dot icon13/11/2006
Secretary resigned
dot icon13/11/2006
New secretary appointed
dot icon03/02/2006
Annual return made up to 23/12/05
dot icon11/11/2005
New director appointed
dot icon11/11/2005
New director appointed
dot icon11/11/2005
New director appointed
dot icon11/11/2005
New director appointed
dot icon11/11/2005
New director appointed
dot icon11/11/2005
New director appointed
dot icon11/11/2005
New director appointed
dot icon11/11/2005
New director appointed
dot icon11/11/2005
New director appointed
dot icon11/11/2005
New director appointed
dot icon11/11/2005
New director appointed
dot icon11/11/2005
New director appointed
dot icon11/11/2005
New secretary appointed;new director appointed
dot icon11/11/2005
Registered office changed on 11/11/05 from: eversheds house 70 great bridgewater street manchester M1 5ES
dot icon11/11/2005
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon11/11/2005
Director resigned
dot icon11/11/2005
Secretary resigned;director resigned
dot icon11/11/2005
Memorandum and Articles of Association
dot icon11/11/2005
Resolutions
dot icon07/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon07/11/2005
Resolutions
dot icon07/11/2005
Resolutions
dot icon07/11/2005
Resolutions
dot icon06/10/2005
Memorandum and Articles of Association
dot icon06/10/2005
Resolutions
dot icon10/03/2005
Annual return made up to 23/12/04
dot icon24/01/2005
Certificate of change of name
dot icon23/12/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2016
dot iconLast change occurred
30/03/2016

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2016
dot iconNext account date
30/03/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

53
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bernstein, Howard, Sir
Director
30/06/2008 - 30/03/2010
35
Littlewood, Jane
Director
14/10/2013 - 19/12/2017
2
EVERSECRETARY LIMITED
Corporate Secretary
22/12/2003 - 26/10/2005
952
EVERSECRETARY LIMITED
Corporate Director
22/12/2003 - 26/10/2005
952
EVERDIRECTOR LIMITED
Corporate Director
22/12/2003 - 26/10/2005
433

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACKPOOL FYLDE & WYRE ECONOMIC DEVELOPMENT COMPANY LIMITED

BLACKPOOL FYLDE & WYRE ECONOMIC DEVELOPMENT COMPANY LIMITED is an(a) Dissolved company incorporated on 22/12/2003 with the registered office located at Number One, Bickerstaffe Square, Blackpool FY1 3AH. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKPOOL FYLDE & WYRE ECONOMIC DEVELOPMENT COMPANY LIMITED?

toggle

BLACKPOOL FYLDE & WYRE ECONOMIC DEVELOPMENT COMPANY LIMITED is currently Dissolved. It was registered on 22/12/2003 and dissolved on 25/06/2018.

Where is BLACKPOOL FYLDE & WYRE ECONOMIC DEVELOPMENT COMPANY LIMITED located?

toggle

BLACKPOOL FYLDE & WYRE ECONOMIC DEVELOPMENT COMPANY LIMITED is registered at Number One, Bickerstaffe Square, Blackpool FY1 3AH.

What does BLACKPOOL FYLDE & WYRE ECONOMIC DEVELOPMENT COMPANY LIMITED do?

toggle

BLACKPOOL FYLDE & WYRE ECONOMIC DEVELOPMENT COMPANY LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BLACKPOOL FYLDE & WYRE ECONOMIC DEVELOPMENT COMPANY LIMITED?

toggle

The latest filing was on 26/06/2018: Final Gazette dissolved via voluntary strike-off.