About

Registered Number: 05300053
Date of Incorporation: 30/11/2004 (19 years and 4 months ago)
Company Status: Liquidation
Registered Address: Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

 

Awesome Weekends Ltd was registered on 30 November 2004 and are based in Blackpool in Lancashire, it's status is listed as "Liquidation". There are 4 directors listed for the business at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORLEY, Andrew Richard 01 August 2011 - 1
GREENWOOD, Terence 15 May 2006 31 December 2017 1
HOPKINS, Martina 30 November 2004 01 April 2005 1
Secretary Name Appointed Resigned Total Appointments
GREENWOOD, Gail 11 February 2008 30 September 2011 1

Filing History

Document Type Date
RESOLUTIONS - N/A 12 September 2018
LIQ02 - N/A 12 September 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 12 September 2018
AD01 - Change of registered office address 21 August 2018
AD01 - Change of registered office address 09 August 2018
AA - Annual Accounts 17 April 2018
TM01 - Termination of appointment of director 17 January 2018
CS01 - N/A 17 January 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 27 February 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 06 October 2014
CH01 - Change of particulars for director 28 April 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 04 October 2012
CH01 - Change of particulars for director 04 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 April 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 11 October 2011
TM02 - Termination of appointment of secretary 11 October 2011
AP01 - Appointment of director 11 October 2011
AP01 - Appointment of director 11 October 2011
AD01 - Change of registered office address 04 October 2011
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 30 September 2010
DISS40 - Notice of striking-off action discontinued 02 February 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 01 February 2010
CH03 - Change of particulars for secretary 01 February 2010
CH01 - Change of particulars for director 01 February 2010
GAZ1 - First notification of strike-off action in London Gazette 26 January 2010
MG01 - Particulars of a mortgage or charge 26 January 2010
CERTNM - Change of name certificate 07 December 2009
CONNOT - N/A 07 December 2009
RESOLUTIONS - N/A 17 October 2009
225 - Change of Accounting Reference Date 28 July 2009
287 - Change in situation or address of Registered Office 16 July 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 22 September 2008
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 28 February 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
363a - Annual Return 07 January 2008
287 - Change in situation or address of Registered Office 07 January 2008
395 - Particulars of a mortgage or charge 24 November 2007
AA - Annual Accounts 01 September 2007
287 - Change in situation or address of Registered Office 17 January 2007
363a - Annual Return 13 December 2006
AA - Annual Accounts 05 September 2006
MEM/ARTS - N/A 19 July 2006
CERTNM - Change of name certificate 04 July 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
225 - Change of Accounting Reference Date 12 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2006
363a - Annual Return 12 December 2005
288c - Notice of change of directors or secretaries or in their particulars 18 November 2005
288c - Notice of change of directors or secretaries or in their particulars 18 November 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
288b - Notice of resignation of directors or secretaries 14 December 2004
288b - Notice of resignation of directors or secretaries 14 December 2004
288a - Notice of appointment of directors or secretaries 14 December 2004
288a - Notice of appointment of directors or secretaries 14 December 2004
NEWINC - New incorporation documents 30 November 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 22 January 2010 Fully Satisfied

N/A

Deed of charge for secured loan 22 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.