EXTERNAL RESOURCES LIMITED
LYTHAM ST ANNES

Hellopages » Lancashire » Fylde » FY8 1LH
Company number 03116942
Status Liquidation
Incorporation Date 23 October 1995
Company Type Private Limited Company
Address 284 CLIFTON DRIVE SOUTH, LYTHAM ST ANNES, LANCASHIRE, FY8 1LH
Home Country United Kingdom
Nature of Business 81210 - General cleaning of buildings
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Registered office address changed from 38 Wood View Hemel Hempstead Hertfordshire HP1 3HP to 284 Clifton Drive South Lytham St Annes Lancashire FY8 1LH on 10 March 2016; Appointment of a liquidator; Order of court to wind up. The most likely internet sites of EXTERNAL RESOURCES LIMITED are www.externalresources.co.uk, and www.external-resources.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. External Resources Limited is a Private Limited Company. The company registration number is 03116942. External Resources Limited has been working since 23 October 1995. The present status of the company is Liquidation. The registered address of External Resources Limited is 284 Clifton Drive South Lytham St Annes Lancashire Fy8 1lh. . COX, Anne Elizabeth is a Director of the company. COX, Haley Krystal is a Director of the company. COX, James Kevin is a Director of the company. Secretary ALLDRIDGE, Michael has been resigned. Secretary LANCE, Rosemary Eileen has been resigned. Secretary STREETON, Susan Catherine has been resigned. Secretary JENKINS SUPPORT SERVICES LTD has been resigned. Director DENNIS, Diane Betty has been resigned. Director LANCE, Richard Mark has been resigned. Director STREETON, Susan Catherine has been resigned. The company operates in "General cleaning of buildings".


Current Directors

Director
COX, Anne Elizabeth
Appointed Date: 01 November 2007
64 years old

Director
COX, Haley Krystal
Appointed Date: 15 August 2012
39 years old

Director
COX, James Kevin
Appointed Date: 15 August 2012
39 years old

Resigned Directors

Secretary
ALLDRIDGE, Michael
Resigned: 26 July 1999
Appointed Date: 23 October 1995

Secretary
LANCE, Rosemary Eileen
Resigned: 23 October 1995
Appointed Date: 23 October 1995

Secretary
STREETON, Susan Catherine
Resigned: 31 October 2002
Appointed Date: 26 July 1999

Secretary
JENKINS SUPPORT SERVICES LTD
Resigned: 22 October 2009
Appointed Date: 09 October 2002

Director
DENNIS, Diane Betty
Resigned: 30 September 2012
Appointed Date: 23 October 1995
78 years old

Director
LANCE, Richard Mark
Resigned: 23 October 1995
Appointed Date: 23 October 1995
87 years old

Director
STREETON, Susan Catherine
Resigned: 01 November 2002
Appointed Date: 23 October 1995
82 years old

EXTERNAL RESOURCES LIMITED Events

10 Mar 2016
Registered office address changed from 38 Wood View Hemel Hempstead Hertfordshire HP1 3HP to 284 Clifton Drive South Lytham St Annes Lancashire FY8 1LH on 10 March 2016
09 Mar 2016
Appointment of a liquidator
12 Oct 2015
Order of court to wind up
20 Nov 2014
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100

04 Jun 2014
Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100

...
... and 52 more events
22 Feb 1996
Accounting reference date notified as 31/10
16 Nov 1995
Director resigned;new director appointed
16 Nov 1995
Secretary resigned;new secretary appointed
16 Nov 1995
New director appointed
23 Oct 1995
Incorporation