Bridlington
North Humberside
YO16 5UP
Secretary Name | Marcia Elizabeth Dooks |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 June 1997(51 years, 2 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Correspondence Address | 152 Sewerby Road Bridlington East Yorkshire YO16 5UP |
Director Name | Mrs Agnes Dooks |
---|---|
Date of Birth | February 1905 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(44 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 June 1996) |
Role | Secretary |
Correspondence Address | 6 First Avenue Bridlington North Humberside YO15 2JP |
Secretary Name | Mrs Agnes Dooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(44 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 12 June 1997) |
Role | Company Director |
Correspondence Address | 6 First Avenue Bridlington North Humberside YO15 2JP |
Registered Address | Maclaren House Skerne Road Driffield North Humberside YO25 6PN |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Year | 2014 |
---|---|
Net Worth | £43,807 |
Cash | £2,294 |
Current Liabilities | £276,804 |
Latest Accounts | 30 September 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
17 March 2004 | Dissolved (1 page) |
---|---|
17 December 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 August 2003 | Liquidators statement of receipts and payments (5 pages) |
7 February 2003 | Liquidators statement of receipts and payments (5 pages) |
9 August 2002 | Liquidators statement of receipts and payments (5 pages) |
2 July 2002 | Receiver ceasing to act (1 page) |
2 July 2002 | Receiver's abstract of receipts and payments (3 pages) |
13 March 2002 | Receiver's abstract of receipts and payments (3 pages) |
13 March 2002 | Receiver's abstract of receipts and payments (3 pages) |
18 February 2002 | Liquidators statement of receipts and payments (5 pages) |
24 August 2001 | Liquidators statement of receipts and payments (5 pages) |
8 March 2001 | Liquidators statement of receipts and payments (9 pages) |
2 February 2001 | Receiver's abstract of receipts and payments (2 pages) |
11 February 2000 | Statement of affairs (12 pages) |
11 February 2000 | Resolutions
|
11 February 2000 | Appointment of a voluntary liquidator (1 page) |
8 February 2000 | Appointment of receiver/manager (1 page) |
25 January 2000 | Registered office changed on 25/01/00 from: flamborough road bridlington east yorkshire (1 page) |
19 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
1 February 1999 | Return made up to 25/01/99; full list of members (6 pages) |
5 March 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
18 February 1998 | Particulars of mortgage/charge (4 pages) |
17 February 1998 | Return made up to 25/01/98; change of members
|
25 July 1997 | Particulars of mortgage/charge (3 pages) |
22 July 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
1 July 1997 | Secretary resigned;director resigned (1 page) |
1 July 1997 | New secretary appointed (2 pages) |
18 February 1997 | Return made up to 25/01/97; no change of members (4 pages) |
12 April 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
18 February 1996 | Return made up to 25/01/96; full list of members (6 pages) |