HOUSING LEADERSHIP FOUNDATION
BLACKPOOL

Hellopages » Lancashire » Blackpool » FY1 3PB

Company number 07743581
Status Liquidation
Incorporation Date 17 August 2011
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 269 CHURCH STREET, BLACKPOOL, LANCASHIRE, FY1 3PB
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Registered office address changed from Unit 5, Shottery Brook Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9NR England to 269 Church Street Blackpool Lancashire FY1 3PB on 15 September 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of HOUSING LEADERSHIP FOUNDATION are www.housingleadership.co.uk, and www.housing-leadership.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and two months. Housing Leadership Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 07743581. Housing Leadership Foundation has been working since 17 August 2011. The present status of the company is Liquidation. The registered address of Housing Leadership Foundation is 269 Church Street Blackpool Lancashire Fy1 3pb. . DOSHI, Nitin is a Secretary of the company. JARRETT, Neil Dennis, Dr is a Director of the company. Secretary MCVEIGH, Michael Francis Peter has been resigned. Director CHRISTOU, Amber Ilaine has been resigned. Director GRIFFITHS, Deborah Pauline has been resigned. Director HACKETT, Paul Denniston has been resigned. Director LEWIS, Gareth Brian has been resigned. Director ORR, David Campbell has been resigned. Director PETCHEY, Allan Raymond Kenneth has been resigned. Director PORTER, Jane Elizabeth has been resigned. Director JOBS AT HOME has been resigned. Director JOBS AT HOME SOUTHEAST ENTERPRISE has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
DOSHI, Nitin
Appointed Date: 13 January 2014

Director
JARRETT, Neil Dennis, Dr
Appointed Date: 17 August 2011
62 years old

Resigned Directors

Secretary
MCVEIGH, Michael Francis Peter
Resigned: 13 January 2014
Appointed Date: 17 August 2011

Director
CHRISTOU, Amber Ilaine
Resigned: 15 January 2013
Appointed Date: 28 October 2011
59 years old

Director
GRIFFITHS, Deborah Pauline
Resigned: 19 July 2012
Appointed Date: 13 February 2012
65 years old

Director
HACKETT, Paul Denniston
Resigned: 26 February 2014
Appointed Date: 28 October 2011
59 years old

Director
LEWIS, Gareth Brian
Resigned: 26 July 2016
Appointed Date: 11 January 2013
68 years old

Director
ORR, David Campbell
Resigned: 27 April 2016
Appointed Date: 28 October 2011
70 years old

Director
PETCHEY, Allan Raymond Kenneth
Resigned: 01 April 2014
Appointed Date: 28 October 2011
64 years old

Director
PORTER, Jane Elizabeth
Resigned: 13 February 2015
Appointed Date: 28 February 2014
63 years old

Director
JOBS AT HOME
Resigned: 26 July 2016
Appointed Date: 01 April 2015

Director
JOBS AT HOME SOUTHEAST ENTERPRISE
Resigned: 05 November 2015
Appointed Date: 01 April 2015

HOUSING LEADERSHIP FOUNDATION Events

15 Sep 2016
Registered office address changed from Unit 5, Shottery Brook Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9NR England to 269 Church Street Blackpool Lancashire FY1 3PB on 15 September 2016
13 Sep 2016
Statement of affairs with form 4.19
13 Sep 2016
Appointment of a voluntary liquidator
13 Sep 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-31

13 Sep 2016
First Gazette notice for compulsory strike-off
...
... and 31 more events
15 Nov 2011
Appointment of Mr Paul Denniston Hackett as a director
20 Oct 2011
Memorandum and Articles of Association
14 Oct 2011
Statement of company's objects
14 Oct 2011
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

17 Aug 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted