Bridlington
East Yorkshire
YO16 4NA
Secretary Name | Geoffrey Norman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 2003(23 years after company formation) |
Appointment Duration | 5 years, 3 months (closed 13 August 2008) |
Role | Company Director |
Correspondence Address | 1 Savage Road Bridlington East Yorkshire YO15 3HW |
Director Name | Mr Gerald Goddard |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(11 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 08 January 1999) |
Role | Company Director |
Correspondence Address | 129 Main Street Shadwell Leeds West Yorkshire LS17 8JA |
Secretary Name | Mrs Sylvia Carole Goddard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(11 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 02 July 2001) |
Role | Company Director |
Correspondence Address | 129 Main Street Shadwell Leeds West Yorkshire LS17 8JA |
Director Name | John Anthony McTaminey |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 May 2003) |
Role | Sales Agent |
Correspondence Address | Waterloo Manor Selby Road Garforth West Yorkshire LS25 1NA |
Director Name | Helen Norman |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(18 years, 3 months after company formation) |
Appointment Duration | 1 day (resigned 02 August 1998) |
Role | Sales Agent |
Correspondence Address | 7 Medina Avenue Bridlington East Yorkshire YO16 4NA |
Secretary Name | Helen Norman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 May 2003) |
Role | Company Director |
Correspondence Address | 7 Medina Avenue Bridlington East Yorkshire YO16 4NA |
Registered Address | Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Bridlington |
Ward | Bridlington South |
Built Up Area | Bridlington |
Address Matches | Over 500 other UK companies use this postal address |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2008 | Voluntary strike-off action has been suspended (1 page) |
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2008 | Application for striking-off (1 page) |
15 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
18 May 2007 | Return made up to 11/05/07; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 May 2006 | Return made up to 11/05/06; full list of members (2 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 June 2005 | Return made up to 20/05/05; full list of members (6 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 May 2004 | Return made up to 23/05/04; full list of members (6 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
16 June 2003 | Return made up to 23/05/03; full list of members (7 pages) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Secretary resigned (1 page) |
16 May 2003 | New secretary appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
26 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
17 September 2001 | Return made up to 25/05/01; full list of members (7 pages) |
20 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
20 August 2001 | Registered office changed on 20/08/01 from: 3 regent parade harrogate north yorkshire HG1 5AN (1 page) |
27 July 2001 | Secretary resigned (1 page) |
26 July 2001 | New secretary appointed (2 pages) |
19 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
26 June 2000 | Return made up to 25/05/00; full list of members (7 pages) |
6 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
25 June 1999 | Return made up to 25/05/99; full list of members (6 pages) |
25 June 1999 | Director resigned (1 page) |
2 February 1999 | Director resigned (1 page) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
2 June 1998 | Return made up to 25/05/98; full list of members (6 pages) |
2 June 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
6 June 1997 | Return made up to 25/05/97; no change of members (4 pages) |
19 May 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
26 June 1996 | Return made up to 25/05/96; full list of members (6 pages) |
31 May 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
25 July 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
20 June 1995 | Return made up to 25/05/95; no change of members (4 pages) |
11 April 1980 | Incorporation (16 pages) |