THE BIG LABEL (NW) LIMITED
BLACKPOOL Q S FASHION LIMITED CORPORATE DIRECTION LIMITED

Hellopages » Lancashire » Blackpool » FY4 1DW

Company number 03314272
Status Active
Incorporation Date 6 February 1997
Company Type Private Limited Company
Address 348-350 LYTHAM ROAD, BLACKPOOL, LANCASHIRE, FY4 1DW
Home Country United Kingdom
Nature of Business 5242 - Retail sale of clothing, 5243 - Retail of footwear & leather goods, 5244 - Retail furniture household etc
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Notice of end of Administration; Administrator's progress report to 12 January 2010; Result of meeting of creditors. The most likely internet sites of THE BIG LABEL (NW) LIMITED are www.thebiglabelnw.co.uk, and www.the-big-label-nw.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. The Big Label Nw Limited is a Private Limited Company. The company registration number is 03314272. The Big Label Nw Limited has been working since 06 February 1997. The present status of the company is Active. The registered address of The Big Label Nw Limited is 348 350 Lytham Road Blackpool Lancashire Fy4 1dw. . YATES, Simon Paul is a Director of the company. Secretary LUCAS, Elaine Barbara has been resigned. Secretary WHITESIDE, Gerard Francis has been resigned. Secretary YATES, Alma has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director RAWKINS, Robert Michael has been resigned. Director YATES, Alma has been resigned. Director YATES, George Leslie Edward has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Retail sale of clothing".


Current Directors

Director
YATES, Simon Paul
Appointed Date: 19 March 2004
61 years old

Resigned Directors

Secretary
LUCAS, Elaine Barbara
Resigned: 19 March 2004
Appointed Date: 31 October 2002

Secretary
WHITESIDE, Gerard Francis
Resigned: 31 October 2002
Appointed Date: 11 February 1997

Secretary
YATES, Alma
Resigned: 08 July 2009
Appointed Date: 19 March 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 11 February 1997
Appointed Date: 06 February 1997

Director
RAWKINS, Robert Michael
Resigned: 19 March 2004
Appointed Date: 11 February 1997
78 years old

Director
YATES, Alma
Resigned: 08 July 2009
Appointed Date: 19 March 2004
85 years old

Director
YATES, George Leslie Edward
Resigned: 08 July 2009
Appointed Date: 19 March 2004
83 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 11 February 1997
Appointed Date: 06 February 1997

THE BIG LABEL (NW) LIMITED Events

13 Jul 2010
Notice of end of Administration
03 Feb 2010
Administrator's progress report to 12 January 2010
23 Sep 2009
Result of meeting of creditors
10 Sep 2009
Statement of administrator's proposal
07 Sep 2009
Statement of affairs with form 2.14B
...
... and 47 more events
13 Mar 1997
Director resigned
13 Mar 1997
Secretary resigned
05 Mar 1997
Company name changed spritevale LIMITED\certificate issued on 06/03/97
20 Feb 1997
Registered office changed on 20/02/97 from: classic house 174-180 old street london EC1V 9BP
06 Feb 1997
Incorporation

THE BIG LABEL (NW) LIMITED Charges

20 June 2008
Debenture
Delivered: 28 June 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…