Westgate
Bridlington
YO16 4QG
Director Name | Paul Rayner |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 1991(20 years, 2 months after company formation) |
Appointment Duration | 26 years, 7 months (closed 02 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Cornelian Drive Scarborough North Yorkshire YO11 3AL |
Secretary Name | Paul Rayner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 1995(23 years, 10 months after company formation) |
Appointment Duration | 23 years (closed 02 February 2018) |
Role | Company Director |
Correspondence Address | 49 Cornelian Drive Scarborough North Yorkshire YO11 3AL |
Director Name | Diane Rayner |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2005(34 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 02 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Cornelian Drive Scarborough North Yorkshire YO11 3AL |
Director Name | Harry Rayner |
---|---|
Date of Birth | June 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 January 1995) |
Role | Company Director |
Correspondence Address | 28 Courtneys Wheldrake York North Yorkshire YO4 6BR |
Secretary Name | Harry Rayner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 January 1995) |
Role | Company Director |
Correspondence Address | 28 Courtneys Wheldrake York North Yorkshire YO4 6BR |
Registered Address | Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
500 at £1 | Dorothy Rayner 8.33% Preference |
---|---|
500 at £1 | Paul Rayner 8.33% Preference |
2.5k at £1 | Paul Rayner 41.67% Ordinary |
1.3k at £1 | Diane Rayner 20.83% Ordinary |
1.3k at £1 | Dorothy Rayner 20.83% Ordinary |
Year | 2014 |
---|---|
Net Worth | £158,861 |
Cash | £159,460 |
Current Liabilities | £599 |
Latest Accounts | 28 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 24 December |
8 December 1978 | Delivered on: 21 December 1978 Satisfied on: 26 August 1992 Persons entitled: Norwich General Trust Limited Classification: Legal charge Secured details: £60,000 and all other monies due or to become due from the company to the chargee. Particulars: Freehold premises at 24, frenchgate, doncaster, S. yorks. Title no syk 26542. Fully Satisfied |
---|
2 November 2017 | Return of final meeting in a members' voluntary winding up (11 pages) |
---|---|
9 October 2017 | Liquidators' statement of receipts and payments to 27 July 2017 (9 pages) |
12 August 2016 | Registered office address changed from Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 12 August 2016 (2 pages) |
9 August 2016 | Declaration of solvency (3 pages) |
9 August 2016 | Appointment of a voluntary liquidator (1 page) |
9 August 2016 | Resolutions
|
29 February 2016 | Total exemption small company accounts made up to 28 December 2015 (4 pages) |
1 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
16 March 2015 | Total exemption small company accounts made up to 28 December 2014 (3 pages) |
20 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
13 February 2014 | Total exemption small company accounts made up to 28 December 2013 (4 pages) |
3 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (7 pages) |
6 March 2013 | Total exemption small company accounts made up to 28 December 2012 (4 pages) |
10 July 2012 | Director's details changed for Paul Rayner on 15 June 2012 (2 pages) |
10 July 2012 | Director's details changed for Dorothy Rayner on 15 June 2012 (2 pages) |
10 July 2012 | Director's details changed for Diane Rayner on 15 June 2012 (2 pages) |
10 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (7 pages) |
21 March 2012 | Total exemption small company accounts made up to 28 December 2011 (4 pages) |
26 July 2011 | Annual return made up to 15 June 2011 (15 pages) |
8 March 2011 | Total exemption small company accounts made up to 28 December 2010 (4 pages) |
13 December 2010 | Director's details changed for Diane Rayner on 10 November 2010 (3 pages) |
13 December 2010 | Secretary's details changed for Paul Rayner on 10 November 2010 (3 pages) |
13 December 2010 | Director's details changed for Paul Rayner on 10 November 2010 (3 pages) |
11 October 2010 | Registered office address changed from 5 Eldon Place Bradford West Yorkshire BD1 3AU on 11 October 2010 (2 pages) |
15 July 2010 | Annual return made up to 15 June 2010 (15 pages) |
15 July 2010 | Secretary's details changed for Paul Rayner on 31 March 2010 (3 pages) |
15 July 2010 | Director's details changed for Diane Rayner on 31 March 2010 (3 pages) |
15 July 2010 | Director's details changed for Paul Rayner on 31 March 2010 (3 pages) |
3 March 2010 | Total exemption small company accounts made up to 28 December 2009 (5 pages) |
22 June 2009 | Return made up to 15/06/09; full list of members (7 pages) |
20 February 2009 | Total exemption small company accounts made up to 28 December 2008 (6 pages) |
23 June 2008 | Return made up to 15/06/08; no change of members (5 pages) |
18 March 2008 | Total exemption small company accounts made up to 28 December 2007 (6 pages) |
28 July 2007 | Return made up to 15/06/07; no change of members (7 pages) |
20 March 2007 | Total exemption small company accounts made up to 28 December 2006 (5 pages) |
29 June 2006 | Return made up to 15/06/06; full list of members
|
27 April 2006 | Total exemption small company accounts made up to 28 December 2005 (6 pages) |
19 December 2005 | New director appointed (2 pages) |
1 July 2005 | Return made up to 15/06/05; full list of members (7 pages) |
23 March 2005 | Total exemption small company accounts made up to 28 December 2004 (5 pages) |
29 June 2004 | Return made up to 15/06/04; full list of members (7 pages) |
16 March 2004 | Total exemption small company accounts made up to 28 December 2003 (4 pages) |
8 July 2003 | Return made up to 15/06/03; full list of members (7 pages) |
30 April 2003 | Total exemption small company accounts made up to 28 December 2002 (5 pages) |
1 July 2002 | Return made up to 15/06/02; full list of members (7 pages) |
25 April 2002 | Total exemption small company accounts made up to 28 December 2001 (6 pages) |
13 June 2001 | Return made up to 15/06/01; full list of members (6 pages) |
6 June 2001 | Accounts for a small company made up to 28 December 2000 (4 pages) |
30 June 2000 | Return made up to 15/06/00; full list of members
|
22 May 2000 | Accounts for a small company made up to 28 December 1999 (5 pages) |
30 June 1999 | Return made up to 15/06/99; full list of members (6 pages) |
22 May 1999 | Accounts for a small company made up to 28 December 1998 (6 pages) |
25 June 1998 | Return made up to 15/06/98; full list of members (6 pages) |
18 June 1998 | Accounts for a small company made up to 28 December 1997 (7 pages) |
25 June 1997 | Return made up to 15/06/97; full list of members
|
16 May 1997 | Accounts for a small company made up to 28 December 1996 (6 pages) |
30 June 1996 | Return made up to 15/06/96; full list of members (6 pages) |
30 April 1996 | Accounts for a small company made up to 28 December 1995 (6 pages) |
27 June 1995 | Return made up to 15/06/95; full list of members (6 pages) |
30 March 1977 | Memorandum and Articles of Association (12 pages) |