45a Jewison Lane, Sewerby
Bridlington
YO15 1DX
Director Name | Mr Christopher Darren Thompson |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 1992(20 years, 7 months after company formation) |
Appointment Duration | 28 years, 9 months (closed 08 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 11 3 North Marine Drive Bridlington East Yorkshire YO25 2JF |
Secretary Name | Mrs Margaret Ethel Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 September 1992(20 years, 7 months after company formation) |
Appointment Duration | 28 years, 9 months (closed 08 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Railings Holiday Park 45a Jewison Lane, Sewerby Bridlington YO15 1DX |
Director Name | Mr Dean Frederick Emmanuel Thompson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2005(32 years, 11 months after company formation) |
Appointment Duration | 16 years, 5 months (closed 08 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Bransdale Road Bridlington East Yorkshire YO16 6GU |
Director Name | Mr James Thomas Cooper |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 May 1991(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 September 1992) |
Role | Amusement Center |
Correspondence Address | 36 Seacroft Road Withernsea North Humberside HU19 2NY |
Secretary Name | Mr James Thomas Cooper |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 23 May 1991(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 September 1992) |
Role | Company Director |
Correspondence Address | 36 Seacroft Road Withernsea North Humberside HU19 2NY |
Director Name | Dean Frederick Emmanuel Thompson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1992(20 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 February 2003) |
Role | Company Director |
Correspondence Address | 22b Lamplugh Road Bridlington East Yorkshire YO15 2JU |
Registered Address | Unit 7a Bessingby Industrial Estate Bridlington East Yorkshire YO16 4SJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Bridlington |
Ward | Bridlington South |
Built Up Area | Bridlington |
Address Matches | 3 other UK companies use this postal address |
1000 at £1 | C.d. Thompson 33.33% Ordinary |
---|---|
1000 at £1 | D.f.e. Thompson 33.33% Ordinary |
1000 at £1 | M.e. Thompson 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£114,638 |
Cash | £5,668 |
Current Liabilities | £313,418 |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
31 January 2013 | Delivered on: 1 February 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details. Outstanding |
---|---|
31 January 2013 | Delivered on: 1 February 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 branch road armley leeds all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
11 April 2005 | Delivered on: 14 April 2005 Satisfied on: 7 June 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Armley amusement centre 4 branch road armley leeds west yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
4 March 1993 | Delivered on: 8 March 1993 Satisfied on: 7 June 2013 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
21 November 1979 | Delivered on: 28 November 1979 Satisfied on: 7 June 2013 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H arcadia, 2, seaside rd, withernsea n humberside together with all fixtures. Fully Satisfied |
8 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2021 | Application to strike the company off the register (3 pages) |
2 November 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
28 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
21 October 2019 | Satisfaction of charge 4 in full (2 pages) |
18 October 2019 | Satisfaction of charge 5 in full (1 page) |
30 August 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
22 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
13 July 2018 | Registered office address changed from Unit 4B Bessingby Industrial Estate Bridlington North Humberside YO16 4SJ to Unit 7a Bessingby Industrial Estate Bridlington East Yorkshire YO16 4SJ on 13 July 2018 (1 page) |
28 June 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
16 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
8 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
8 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
25 May 2017 | Confirmation statement made on 16 May 2017 with updates (7 pages) |
25 May 2017 | Confirmation statement made on 16 May 2017 with updates (7 pages) |
8 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
26 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Director's details changed for Mr Dean Frederick Emmanuel Thompson on 1 April 2014 (2 pages) |
6 June 2014 | Director's details changed for Mr Dean Frederick Emmanuel Thompson on 1 April 2014 (2 pages) |
6 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Director's details changed for Mr Dean Frederick Emmanuel Thompson on 1 April 2014 (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 June 2013 | Satisfaction of charge 2 in full (4 pages) |
7 June 2013 | Satisfaction of charge 3 in full (4 pages) |
7 June 2013 | Satisfaction of charge 1 in full (4 pages) |
7 June 2013 | Satisfaction of charge 1 in full (4 pages) |
7 June 2013 | Satisfaction of charge 3 in full (4 pages) |
7 June 2013 | Satisfaction of charge 2 in full (4 pages) |
4 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (6 pages) |
1 February 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
1 February 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 February 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
1 February 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 September 2012 | Registered office address changed from Elmwood House York Road Kirk Hammerton York North Yorkshire YO26 8DH on 10 September 2012 (1 page) |
10 September 2012 | Registered office address changed from Elmwood House York Road Kirk Hammerton York North Yorkshire YO26 8DH on 10 September 2012 (1 page) |
3 July 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 July 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (6 pages) |
25 July 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
8 July 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
17 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
17 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
11 June 2008 | Return made up to 16/05/08; full list of members (4 pages) |
11 June 2008 | Return made up to 16/05/08; full list of members (4 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
4 June 2007 | Return made up to 16/05/07; full list of members (3 pages) |
4 June 2007 | Return made up to 16/05/07; full list of members (3 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
21 August 2006 | Registered office changed on 21/08/06 from: 21 belle vue street filey north yorkshire YO14 9HU (1 page) |
21 August 2006 | Registered office changed on 21/08/06 from: 21 belle vue street filey north yorkshire YO14 9HU (1 page) |
15 June 2006 | Return made up to 16/05/06; full list of members (7 pages) |
15 June 2006 | Return made up to 16/05/06; full list of members (7 pages) |
28 November 2005 | New director appointed (2 pages) |
28 November 2005 | New director appointed (2 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
29 June 2005 | Return made up to 16/05/05; full list of members (7 pages) |
29 June 2005 | Return made up to 16/05/05; full list of members (7 pages) |
14 April 2005 | Particulars of mortgage/charge (3 pages) |
14 April 2005 | Particulars of mortgage/charge (3 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
17 June 2004 | Return made up to 16/05/04; full list of members (7 pages) |
17 June 2004 | Return made up to 16/05/04; full list of members (7 pages) |
30 September 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
30 September 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
22 May 2003 | Return made up to 16/05/03; full list of members (7 pages) |
22 May 2003 | Return made up to 16/05/03; full list of members (7 pages) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
22 October 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
15 June 2002 | Return made up to 23/05/02; full list of members
|
15 June 2002 | Return made up to 23/05/02; full list of members
|
18 April 2002 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
18 April 2002 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
21 August 2001 | Registered office changed on 21/08/01 from: medina house 2 station avenue bridlington east yorkshire YO16 4LZ (1 page) |
21 August 2001 | Registered office changed on 21/08/01 from: medina house 2 station avenue bridlington east yorkshire YO16 4LZ (1 page) |
5 June 2001 | Return made up to 23/05/01; full list of members
|
5 June 2001 | Return made up to 23/05/01; full list of members
|
26 February 2001 | Director's particulars changed (1 page) |
26 February 2001 | Director's particulars changed (1 page) |
22 June 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
22 June 2000 | Return made up to 23/05/00; full list of members
|
22 June 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
22 June 2000 | Return made up to 23/05/00; full list of members
|
8 June 1999 | Return made up to 23/05/99; full list of members (6 pages) |
8 June 1999 | Return made up to 23/05/99; full list of members (6 pages) |
14 May 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
14 May 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
19 June 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
19 June 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
16 June 1998 | Return made up to 23/05/98; full list of members (6 pages) |
16 June 1998 | Return made up to 23/05/98; full list of members (6 pages) |
30 May 1997 | Return made up to 23/05/97; no change of members
|
30 May 1997 | Return made up to 23/05/97; no change of members
|
28 May 1997 | Accounts for a small company made up to 31 December 1996 (11 pages) |
28 May 1997 | Accounts for a small company made up to 31 December 1996 (11 pages) |
7 July 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
7 July 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
24 June 1996 | Return made up to 23/05/96; full list of members (6 pages) |
24 June 1996 | Return made up to 23/05/96; full list of members (6 pages) |
30 May 1996 | Registered office changed on 30/05/96 from: pleasureland, memorial avenue, withernsea, east yorkshire HU19 2DN (1 page) |
30 May 1996 | Registered office changed on 30/05/96 from: pleasureland, memorial avenue, withernsea, east yorkshire HU19 2DN (1 page) |
4 September 1995 | Return made up to 23/05/95; no change of members
|
4 September 1995 | Return made up to 23/05/95; no change of members
|
20 June 1995 | Full accounts made up to 31 December 1994 (17 pages) |
20 June 1995 | Full accounts made up to 31 December 1994 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
8 February 1972 | Certificate of incorporation (1 page) |
8 February 1972 | Certificate of incorporation (1 page) |
8 February 1972 | Incorporation (22 pages) |