You are here: bizstats.co.uk > a-z index > 0 list > 02 list

02989210 Limited LYTHAM ST ANNES


02989210 Limited was dissolved on 2016-11-26. 02989210 was a private limited company that was situated at 284 Clifton Drive South, Lytham St Annes, FY8 1LH, Lancashire. The company (incorporated on 1994-11-11) was run by 1 director.
Director Vyronica Y. who was appointed on 21 November 1994.

The company was officially classified as "other retail non-specialised stores" (5212), "hairdressing & other beauty treatment" (9302). As stated in the Companies House database, there was a name alteration on 2014-08-04 and their previous name was Macado's. 2010-11-11 is the date of the last annual return.

02989210 Limited Address / Contact

Office Address 284 Clifton Drive South
Town Lytham St Annes
Post code FY8 1LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02989210
Date of Incorporation Fri, 11th Nov 1994
Date of Dissolution Sat, 26th Nov 2016
Industry Other retail non-specialised stores
Industry Hairdressing & other beauty treatment
End of financial Year 31st January
Company age 22 years old
Account next due date Mon, 31st Oct 2011
Account last made up date Sun, 31st Jan 2010
Return next due date Fri, 9th Dec 2011
Return last made up date Thu, 11th Nov 2010

Company staff

Vyronica Y.

Position: Director

Appointed: 21 November 1994

Sarah R.

Position: Secretary

Appointed: 26 October 2006

Resigned: 12 July 2010

Wayne S.

Position: Secretary

Appointed: 01 September 2000

Resigned: 26 October 2006

Grainne B.

Position: Secretary

Appointed: 16 October 1999

Resigned: 01 September 2000

Tracey H.

Position: Director

Appointed: 14 October 1998

Resigned: 16 October 1999

Rod C.

Position: Secretary

Appointed: 14 October 1998

Resigned: 16 October 1999

Grainne B.

Position: Secretary

Appointed: 25 July 1997

Resigned: 14 October 1998

Gary Y.

Position: Director

Appointed: 21 November 1994

Resigned: 25 July 1997

Gary Y.

Position: Secretary

Appointed: 21 November 1994

Resigned: 25 July 1997

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 11 November 1994

Resigned: 21 November 1994

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 11 November 1994

Resigned: 21 November 1994

Company previous names

Macado's August 4, 2014

Company filings

Filing category
Accounts Address Annual return Change of name Gazette Incorporation Mortgage Officers Resolution Restoration
Annual return with full list of company shareholders, made up to Thursday 11th November 2010
filed on: 25th, January 2011
Free Download (3 pages)
100.00 GBP is the capital in company's statement on Tuesday 25th January 2011

Company search

Advertisements