Bridlington
East Yorkshire
YO15 3PQ
Director Name | Mr Jarrod Benjamin Corrigan |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2002(37 years, 3 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Amusement Caterer |
Country of Residence | England |
Correspondence Address | 26 Victoria Road Bridlington East Yorkshire YO15 2AT |
Secretary Name | Albert John Farrar Corrigan |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 March 2002(37 years, 3 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Amusement Caterer |
Correspondence Address | 51 St James Road Bridlington East Yorkshire YO15 3PQ |
Director Name | Mr Albert Jonathon Farrar Corrigan |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(27 years, 1 month after company formation) |
Appointment Duration | -2 years, 12 months (resigned 21 December 1990) |
Role | Manager |
Correspondence Address | 3 Regent Terrace Bridlington North Humberside YO15 2PB |
Director Name | Mr Albert William Corrigan |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(27 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 05 March 2002) |
Role | Amusement Caterer |
Correspondence Address | 3 Regent Terrace Bridlington East Yorkshire YO15 2PD |
Director Name | Mrs Alexandra Devina Mary Corrigan |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(27 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 05 March 2002) |
Role | Housewife |
Correspondence Address | 3 Regent Terrace Bridlington North Humberside YO15 2PB |
Secretary Name | Mrs Alexandra Devina Mary Corrigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(27 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 05 March 2002) |
Role | Company Director |
Correspondence Address | 3 Regent Terrace Bridlington North Humberside YO15 2PB |
Registered Address | C/O Wilson Pitts Devonshire House 38 York Place Leeds LS1 2ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£177,753 |
Cash | £5,694 |
Current Liabilities | £152,637 |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
27 November 2003 | Dissolved (1 page) |
---|---|
27 August 2003 | Liquidators statement of receipts and payments (5 pages) |
27 August 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 August 2003 | Liquidators statement of receipts and payments (5 pages) |
1 August 2002 | Resolutions
|
1 August 2002 | Statement of affairs (6 pages) |
1 August 2002 | Appointment of a voluntary liquidator (1 page) |
28 June 2002 | Registered office changed on 28/06/02 from: 21 st pauls street leeds west yorkshire LS1 2ER (1 page) |
13 March 2002 | New secretary appointed;new director appointed (2 pages) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | Secretary resigned;director resigned (1 page) |
12 March 2002 | Return made up to 09/12/01; full list of members (5 pages) |
4 October 2001 | Supervisor's report (4 pages) |
17 August 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 July 2001 (3 pages) |
5 June 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
22 January 2001 | Return made up to 09/12/00; no change of members (5 pages) |
27 November 2000 | Accounting reference date extended from 31/01/00 to 31/07/00 (1 page) |
7 August 2000 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
3 February 2000 | Return made up to 09/12/99; full list of members (4 pages) |
2 February 2000 | Accounts for a small company made up to 31 January 1999 (8 pages) |
5 May 1999 | Particulars of mortgage/charge (1 page) |
14 December 1998 | Return made up to 09/12/98; full list of members (5 pages) |
1 December 1998 | Full accounts made up to 31 January 1998 (14 pages) |
1 December 1998 | Location - directors interests register: non legible (1 page) |
1 December 1998 | Location of register of members (non legible) (1 page) |
1 December 1998 | Location of debenture register (non legible) (1 page) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
11 August 1998 | Registered office changed on 11/08/98 from: st michaels house 281 meanwood road leeds LS7 2JA (1 page) |
2 January 1998 | Return made up to 09/12/97; full list of members (6 pages) |
1 December 1997 | Full accounts made up to 31 January 1997 (15 pages) |
9 January 1997 | Return made up to 26/12/96; full list of members
|
2 December 1996 | Full accounts made up to 31 January 1996 (13 pages) |
14 December 1995 | Return made up to 26/12/95; full list of members (6 pages) |