Bridgewater Chase Newby
Scarborough
North Yorkshire
YO12 6UP
Secretary Name | Tina Louise Lyon |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 October 2000(18 years, 11 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Accountant |
Correspondence Address | 6 Cooper Road Filey North Yorkshire YO14 0AS |
Director Name | Richard Frank White |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(9 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 17 October 2000) |
Role | Chartered Accountant/Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbotts Meadow Wykeham North Yorkshire YO13 9QP |
Secretary Name | Roger Guy Steel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(9 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 16 October 2000) |
Role | Company Director |
Correspondence Address | 5 Thompson Close Bridgewater Chase Newby Scarborough North Yorkshire YO12 6UP |
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 | £130 |
Current Liabilities | £12,803 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 19 October |
15 April 2004 | Dissolved (1 page) |
---|---|
15 January 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 December 2003 | Liquidators statement of receipts and payments (5 pages) |
25 November 2003 | Liquidators statement of receipts and payments (5 pages) |
20 November 2002 | Liquidators statement of receipts and payments (5 pages) |
3 October 2002 | Statement of affairs (4 pages) |
2 May 2002 | Liquidators statement of receipts and payments (5 pages) |
2 November 2001 | Liquidators statement of receipts and payments (5 pages) |
28 March 2001 | Accounting reference date extended from 30/06/00 to 19/10/00 (1 page) |
1 November 2000 | Registered office changed on 01/11/00 from: 59 falsgrave road scarborough north yorkshire YO12 5EA (1 page) |
31 October 2000 | Appointment of a voluntary liquidator (1 page) |
31 October 2000 | Declaration of solvency (3 pages) |
31 October 2000 | Resolutions
|
24 October 2000 | Director resigned (1 page) |
24 October 2000 | New secretary appointed (2 pages) |
24 October 2000 | Secretary resigned (1 page) |
23 October 2000 | Return made up to 02/10/00; full list of members (6 pages) |
26 October 1999 | Return made up to 02/10/99; full list of members (6 pages) |
9 November 1998 | Return made up to 02/10/98; no change of members (4 pages) |
1 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
1 May 1998 | Auditor's resignation (1 page) |
10 November 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
8 October 1997 | Return made up to 02/10/97; full list of members (6 pages) |
27 November 1996 | Registered office changed on 27/11/96 from: 6 arundel place scarborough north yorkshire YO11 1TX (1 page) |
27 November 1996 | Return made up to 02/10/96; no change of members
|
5 July 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
18 June 1996 | Accounts for a small company made up to 30 June 1994 (8 pages) |
20 November 1995 | Return made up to 02/10/95; no change of members (4 pages) |
4 October 1995 | Registered office changed on 04/10/95 from: 59FALSGRAVE road scarborough north yorkshire YO12 5EA (1 page) |