The Blackpool, Wyre And Fylde Council For Voluntary Service LYTHAM ST. ANNES


The Blackpool, Wyre and Fylde Council For Voluntary Service was officially closed on 2023-07-18. The Blackpool, Wyre And Fylde Council For Voluntary Service was a pri/lbg/nsc (private, limited by guarantee, no share capital, use of 'limited' exemption) that was located at C/O Whittles Llp, 1 Richmond Road, Lytham St. Annes, FY8 1PE, Lancs, ENGLAND. Its total net worth was estimated to be roughly 0 pounds, while the fixed assets the company owned totalled up to 0 pounds. This company (formally started on 1996-04-15) was run by 6 directors.
Director Linda M. who was appointed on 31 May 2019.
Director Joanne S. who was appointed on 04 February 2019.
Director Chirag K. who was appointed on 12 October 2017.

The company was officially classified as "other information service activities n.e.c." (63990). The most recent confirmation statement was filed on 2022-04-15 and last time the accounts were filed was on 31 March 2022. 2016-04-15 was the date of the last annual return.

The Blackpool, Wyre And Fylde Council For Voluntary Service Address / Contact

Office Address C/o Whittles Llp
Office Address2 1 Richmond Road
Town Lytham St. Annes
Post code FY8 1PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03185767
Date of Incorporation Mon, 15th Apr 1996
Date of Dissolution Tue, 18th Jul 2023
Industry Other information service activities n.e.c.
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 29th Apr 2023
Last confirmation statement dated Fri, 15th Apr 2022

Company staff

Linda M.

Position: Director

Appointed: 31 May 2019

Joanne S.

Position: Director

Appointed: 04 February 2019

Chirag K.

Position: Director

Appointed: 12 October 2017

Ian M.

Position: Director

Appointed: 12 October 2017

Jed S.

Position: Director

Appointed: 28 September 2016

Tracy H.

Position: Director

Appointed: 28 September 2016

Stephanie C.

Position: Director

Appointed: 04 February 2019

Resigned: 02 February 2020

Jane H.

Position: Director

Appointed: 15 January 2019

Resigned: 02 October 2020

Ashok K.

Position: Director

Appointed: 30 September 2015

Resigned: 12 October 2017

Linda M.

Position: Director

Appointed: 30 September 2015

Resigned: 12 October 2017

Gerry L.

Position: Director

Appointed: 30 September 2015

Resigned: 16 December 2015

Jenifer P.

Position: Director

Appointed: 16 September 2014

Resigned: 30 September 2015

Michelle S.

Position: Director

Appointed: 16 September 2014

Resigned: 30 September 2015

Lynn S.

Position: Director

Appointed: 05 December 2012

Resigned: 16 September 2014

Sally C.

Position: Director

Appointed: 05 November 2012

Resigned: 31 May 2013

Jane H.

Position: Director

Appointed: 08 October 2012

Resigned: 28 November 2012

Paul G.

Position: Director

Appointed: 05 October 2012

Resigned: 12 October 2017

Lynn S.

Position: Director

Appointed: 05 October 2012

Resigned: 28 November 2012

Jill T.

Position: Director

Appointed: 05 October 2012

Resigned: 12 October 2017

Michael C.

Position: Director

Appointed: 05 October 2012

Resigned: 28 November 2012

Clive H.

Position: Director

Appointed: 05 October 2012

Resigned: 28 November 2012

Clive H.

Position: Director

Appointed: 05 October 2012

Resigned: 16 September 2014

Paul G.

Position: Director

Appointed: 05 October 2012

Resigned: 28 November 2012

Mike B.

Position: Director

Appointed: 05 October 2012

Resigned: 16 July 2015

Catherine A.

Position: Director

Appointed: 08 July 2011

Resigned: 12 October 2017

Marlene R.

Position: Director

Appointed: 08 July 2011

Resigned: 28 September 2012

Eileen O.

Position: Director

Appointed: 08 July 2011

Resigned: 01 October 2012

Melanie O.

Position: Director

Appointed: 02 July 2010

Resigned: 01 October 2012

Elizabeth S.

Position: Director

Appointed: 10 July 2009

Resigned: 08 September 2012

Christopher L.

Position: Director

Appointed: 10 July 2009

Resigned: 05 October 2012

Colin W.

Position: Director

Appointed: 10 July 2009

Resigned: 20 February 2011

Christopher C.

Position: Director

Appointed: 11 July 2008

Resigned: 02 July 2010

David K.

Position: Secretary

Appointed: 07 December 2005

Resigned: 07 September 2009

Philip H.

Position: Director

Appointed: 29 September 2005

Resigned: 09 November 2011

Georgina C.

Position: Director

Appointed: 29 September 2005

Resigned: 15 April 2006

Ann N.

Position: Director

Appointed: 17 January 2005

Resigned: 08 July 2011

Paul G.

Position: Director

Appointed: 04 March 2004

Resigned: 05 March 2012

Julie R.

Position: Director

Appointed: 04 March 2004

Resigned: 11 October 2005

George H.

Position: Director

Appointed: 04 March 2004

Resigned: 10 July 2009

Carol N.

Position: Secretary

Appointed: 01 March 2004

Resigned: 07 December 2005

Stuart H.

Position: Director

Appointed: 18 December 2003

Resigned: 24 June 2004

Ruth L.

Position: Director

Appointed: 18 December 2003

Resigned: 10 April 2012

Robert W.

Position: Secretary

Appointed: 13 November 2003

Resigned: 01 March 2004

Margaret B.

Position: Director

Appointed: 22 September 2003

Resigned: 18 December 2003

Robert W.

Position: Director

Appointed: 04 June 2003

Resigned: 01 March 2004

Normand B.

Position: Director

Appointed: 31 July 2002

Resigned: 05 November 2003

William W.

Position: Director

Appointed: 31 July 2002

Resigned: 16 July 2003

Elizabeth S.

Position: Director

Appointed: 31 July 2002

Resigned: 14 July 2005

Carol G.

Position: Director

Appointed: 31 July 2002

Resigned: 07 November 2003

Christopher P.

Position: Director

Appointed: 31 July 2002

Resigned: 10 November 2003

Marie B.

Position: Director

Appointed: 31 July 2002

Resigned: 04 July 2003

Peter T.

Position: Director

Appointed: 24 October 2001

Resigned: 24 April 2002

Ann R.

Position: Director

Appointed: 04 September 2001

Resigned: 07 May 2003

Ashleigh K.

Position: Director

Appointed: 04 September 2001

Resigned: 15 January 2003

Christopher B.

Position: Director

Appointed: 04 September 2001

Resigned: 18 December 2003

Cecile B.

Position: Director

Appointed: 04 September 2001

Resigned: 20 November 2003

William W.

Position: Secretary

Appointed: 30 May 2001

Resigned: 16 July 2003

David L.

Position: Director

Appointed: 21 June 2000

Resigned: 26 February 2003

Clarissa C.

Position: Director

Appointed: 21 June 2000

Resigned: 18 April 2001

Frank G.

Position: Director

Appointed: 21 June 2000

Resigned: 16 July 2001

Carol G.

Position: Director

Appointed: 28 October 1999

Resigned: 01 August 2000

William W.

Position: Director

Appointed: 28 October 1999

Resigned: 31 July 2002

Brenda C.

Position: Director

Appointed: 28 October 1999

Resigned: 07 June 2001

Archie G.

Position: Director

Appointed: 12 May 1999

Resigned: 24 January 2000

James H.

Position: Director

Appointed: 28 October 1998

Resigned: 04 September 2001

Irene C.

Position: Director

Appointed: 28 October 1998

Resigned: 04 September 2001

Shirley C.

Position: Director

Appointed: 28 October 1998

Resigned: 17 February 2000

William H.

Position: Director

Appointed: 12 November 1997

Resigned: 07 March 2001

Pauline S.

Position: Director

Appointed: 12 November 1997

Resigned: 13 May 1998

June D.

Position: Director

Appointed: 12 November 1997

Resigned: 26 February 2003

Shirley C.

Position: Director

Appointed: 12 November 1997

Resigned: 28 October 1998

Martin Y.

Position: Director

Appointed: 12 November 1997

Resigned: 04 October 1999

Margaret T.

Position: Director

Appointed: 12 November 1997

Resigned: 28 April 1999

Irene C.

Position: Director

Appointed: 12 November 1997

Resigned: 28 October 1998

James P.

Position: Director

Appointed: 12 November 1997

Resigned: 28 April 1999

Pauline S.

Position: Director

Appointed: 10 October 1996

Resigned: 12 November 1997

June D.

Position: Director

Appointed: 10 October 1996

Resigned: 12 November 1997

Irene C.

Position: Director

Appointed: 10 October 1996

Resigned: 12 November 1997

Martin Y.

Position: Director

Appointed: 10 October 1996

Resigned: 12 November 1997

William H.

Position: Director

Appointed: 10 October 1996

Resigned: 12 November 1997

Shirley C.

Position: Director

Appointed: 10 October 1996

Resigned: 12 November 1997

James P.

Position: Director

Appointed: 10 October 1996

Resigned: 12 November 1997

Patricia E.

Position: Secretary

Appointed: 15 April 1996

Resigned: 30 May 2001

Margaret P.

Position: Director

Appointed: 15 April 1996

Resigned: 12 November 1997

Alan C.

Position: Director

Appointed: 15 April 1996

Resigned: 10 October 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand129 49016 294    
Net Assets Liabilities50 53414 27015 25411 6134 7623 694
Property Plant Equipment941     
Current Assets 16 29416 4017 6424 7623 694
Other
Charity Funds50 53414 270    
Charity Registration Number England Wales 1 057 178    
Cost Charitable Activity48 30829 348    
Expenditure213 193141 415    
Expenditure Material Fund 141 415    
Income Endowments155 591105 151    
Income From Charitable Activity25 73018 860    
Income Material Fund 105 151    
Investment Income30415    
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses57 60236 264    
Net Increase Decrease In Charitable Funds57 60236 264    
Accrued Liabilities Deferred Income79 0961 800    
Accumulated Depreciation Impairment Property Plant Equipment8 532     
Creditors79 8972241 4184 029  
Depreciation Expense Property Plant Equipment314     
Disposals Decrease In Depreciation Impairment Property Plant Equipment 8 532    
Disposals Property Plant Equipment 9 473    
Interest Income On Bank Deposits18415    
Net Current Assets Liabilities49 59316 07015 25411 6134 7623 694
Other Taxation Social Security Payable801224    
Property Plant Equipment Gross Cost9 473     
Rental Income From Investment Property120     
Total Assets Less Current Liabilities50 53416 07015 25411 6134 7623 694
Accrued Liabilities Not Expressed Within Creditors Subtotal 1 80059   
Average Number Employees During Period  1   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  3308 000  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 6th, February 2023
Free Download (3 pages)

Company search