Flamborough
Bridlington
East Yorkshire
Director Name | Mr Dennis Peter Morris |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(8 years, 3 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 15 June 2011) |
Role | Publican |
Country of Residence | England |
Correspondence Address | The Blacksmiths Arms Biggin Leeds North Yorkshire LS25 6HJ |
Director Name | Mr Justin Terence Morris |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 July 1991(8 years, 3 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 15 June 2011) |
Role | Welfare Warden |
Country of Residence | England |
Correspondence Address | 26 Oakwood Road Maidstone Kent ME16 8AB |
Secretary Name | Mr Justin Terence Morris |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 26 July 1991(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 September 1994) |
Role | Company Director |
Correspondence Address | 103 Bower Street Maidstone Kent ME16 8BB |
Secretary Name | Rohanne Emma Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1994(11 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 10 December 2003) |
Role | Student |
Correspondence Address | 21 Bigges Gardens Wallsend Tyne & Wear NE28 8BB |
Secretary Name | Joe Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(20 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 June 2011) |
Role | Student |
Correspondence Address | 10 Castle Crescent Flamborough Bridlington YO15 1LR |
Registered Address | 138 Quay Road Bridlington North Humberside YO16 4JB |
---|---|
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 100 other UK companies use this postal address |
3.3k at £1 | Justin Terence Morris 33.33% Ordinary |
---|---|
3.3k at £1 | Nicholas Morris 33.33% Ordinary |
3.3k at £1 | Rohanne Emma Morris 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£690 |
Cash | £4,714 |
Current Liabilities | £5,404 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
3 July 2004 | Delivered on: 9 July 2004 Persons entitled: Yorkshire Bank Classification: Debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
8 December 1999 | Delivered on: 21 December 1999 Persons entitled: Yorkshire 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: The blacksmiths arms biggin sherburn in elmet. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
8 August 1983 | Delivered on: 15 August 1983 Satisfied on: 14 January 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold the blacksmith arms biggin, sherburn in elmet in yorkshire. Fully Satisfied |
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2016 | Application to strike the company off the register (3 pages) |
29 June 2016 | Application to strike the company off the register (3 pages) |
14 June 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
14 June 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
4 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
16 July 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
16 July 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
9 December 2014 | Registered office address changed from 10 Quay Road Bridlington East Yorkshire YO15 2AP to 138 Quay Road Bridlington North Humberside YO16 4JB on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from 10 Quay Road Bridlington East Yorkshire YO15 2AP to 138 Quay Road Bridlington North Humberside YO16 4JB on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from 10 Quay Road Bridlington East Yorkshire YO15 2AP to 138 Quay Road Bridlington North Humberside YO16 4JB on 9 December 2014 (1 page) |
5 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
13 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
26 April 2013 | Current accounting period shortened from 30 September 2013 to 30 April 2013 (1 page) |
26 April 2013 | Current accounting period shortened from 30 September 2013 to 30 April 2013 (1 page) |
17 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
17 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
7 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
9 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (3 pages) |
9 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Termination of appointment of Joe Morris as a secretary (1 page) |
28 June 2011 | Registered office address changed from 96 Airedale Drive Bridlington East Yorkshire YO16 6GL on 28 June 2011 (1 page) |
28 June 2011 | Termination of appointment of Justin Morris as a director (1 page) |
28 June 2011 | Termination of appointment of Justin Morris as a director (1 page) |
28 June 2011 | Termination of appointment of Dennis Morris as a director (1 page) |
28 June 2011 | Registered office address changed from 96 Airedale Drive Bridlington East Yorkshire YO16 6GL on 28 June 2011 (1 page) |
28 June 2011 | Termination of appointment of Joe Morris as a secretary (1 page) |
28 June 2011 | Termination of appointment of Dennis Morris as a director (1 page) |
13 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
13 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
17 September 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (6 pages) |
17 September 2010 | Director's details changed for Nicholas Morris on 31 October 2009 (2 pages) |
17 September 2010 | Director's details changed for Mr Justin Terence Morris on 31 October 2009 (2 pages) |
17 September 2010 | Director's details changed for Mr Dennis Peter Morris on 31 October 2009 (2 pages) |
17 September 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (6 pages) |
17 September 2010 | Director's details changed for Mr Justin Terence Morris on 31 October 2009 (2 pages) |
17 September 2010 | Director's details changed for Nicholas Morris on 31 October 2009 (2 pages) |
17 September 2010 | Director's details changed for Mr Dennis Peter Morris on 31 October 2009 (2 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
28 October 2009 | Registered office address changed from 138 Quay Road Bridlington East Yorkshire YO16 4JB on 28 October 2009 (1 page) |
28 October 2009 | Registered office address changed from 138 Quay Road Bridlington East Yorkshire YO16 4JB on 28 October 2009 (1 page) |
25 September 2009 | Return made up to 26/07/09; full list of members (4 pages) |
25 September 2009 | Return made up to 26/07/09; full list of members (4 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
7 July 2009 | Registered office changed on 07/07/2009 from the blacksmiths arms biggin leeds north yorkshire LS25 6HJ (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from the blacksmiths arms biggin leeds north yorkshire LS25 6HJ (1 page) |
1 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
1 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
28 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
28 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
11 September 2007 | Return made up to 26/07/07; no change of members
|
11 September 2007 | Return made up to 26/07/07; no change of members
|
17 April 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
17 April 2007 | Registered office changed on 17/04/07 from: the blacksmiths arms biggin leeds north yorkshire LS25 6HJ (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: 10 castle crescent flamborough bridlington east yorks YO15 1LR (1 page) |
17 April 2007 | Director's particulars changed (1 page) |
17 April 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
17 April 2007 | Director's particulars changed (1 page) |
17 April 2007 | Director's particulars changed (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: the blacksmiths arms biggin leeds north yorkshire LS25 6HJ (1 page) |
17 April 2007 | Director's particulars changed (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: 10 castle crescent flamborough bridlington east yorks YO15 1LR (1 page) |
5 April 2007 | Registered office changed on 05/04/07 from: 5 roundhay road bridlington east yorkshire YO15 3JZ (1 page) |
5 April 2007 | Registered office changed on 05/04/07 from: 5 roundhay road bridlington east yorkshire YO15 3JZ (1 page) |
13 September 2006 | Return made up to 26/07/06; full list of members (8 pages) |
13 September 2006 | Return made up to 26/07/06; full list of members (8 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
23 August 2005 | Return made up to 26/07/05; full list of members (8 pages) |
23 August 2005 | Return made up to 26/07/05; full list of members (8 pages) |
26 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
26 July 2005 | Resolutions
|
26 July 2005 | Resolutions
|
26 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
20 September 2004 | Return made up to 26/07/04; full list of members
|
20 September 2004 | Return made up to 26/07/04; full list of members
|
9 July 2004 | Particulars of mortgage/charge (4 pages) |
9 July 2004 | Particulars of mortgage/charge (4 pages) |
25 June 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
25 June 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
22 June 2004 | Registered office changed on 22/06/04 from: black swan thornton le moor northallerton north yorkshire DL7 9DN (1 page) |
22 June 2004 | Registered office changed on 22/06/04 from: black swan thornton le moor northallerton north yorkshire DL7 9DN (1 page) |
17 April 2004 | New secretary appointed (2 pages) |
17 April 2004 | New secretary appointed (2 pages) |
24 November 2003 | Registered office changed on 24/11/03 from: 5 roundhay road bridlington east yorkshire YO15 3JZ (1 page) |
24 November 2003 | Registered office changed on 24/11/03 from: 5 roundhay road bridlington east yorkshire YO15 3JZ (1 page) |
11 August 2003 | Return made up to 26/07/03; full list of members (8 pages) |
11 August 2003 | Return made up to 26/07/03; full list of members (8 pages) |
15 May 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
15 May 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
13 August 2002 | Return made up to 26/07/02; full list of members (8 pages) |
13 August 2002 | Return made up to 26/07/02; full list of members (8 pages) |
9 May 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
9 May 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
16 August 2001 | Return made up to 26/07/01; full list of members
|
16 August 2001 | Return made up to 26/07/01; full list of members
|
4 May 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
4 May 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
19 January 2001 | Registered office changed on 19/01/01 from: 8A vicarage close seamer scarborough north yorkshire YO12 4QS (1 page) |
19 January 2001 | Registered office changed on 19/01/01 from: 8A vicarage close seamer scarborough north yorkshire YO12 4QS (1 page) |
5 September 2000 | Return made up to 26/07/00; full list of members
|
5 September 2000 | Return made up to 26/07/00; full list of members
|
31 March 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
31 March 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
14 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 1999 | Particulars of mortgage/charge (3 pages) |
21 December 1999 | Particulars of mortgage/charge (3 pages) |
6 August 1999 | Return made up to 26/07/99; full list of members
|
6 August 1999 | Return made up to 26/07/99; full list of members
|
14 June 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
14 June 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
7 August 1998 | Return made up to 26/07/98; full list of members (6 pages) |
7 August 1998 | Return made up to 26/07/98; full list of members (6 pages) |
6 July 1998 | Registered office changed on 06/07/98 from: 6 southsea way flamborough bridlington north humberside YO15 1BN (1 page) |
6 July 1998 | Registered office changed on 06/07/98 from: 6 southsea way flamborough bridlington north humberside YO15 1BN (1 page) |
8 January 1998 | Full accounts made up to 30 September 1997 (9 pages) |
8 January 1998 | Full accounts made up to 30 September 1997 (9 pages) |
18 August 1997 | Return made up to 26/07/97; no change of members (4 pages) |
18 August 1997 | Return made up to 26/07/97; no change of members (4 pages) |
12 February 1997 | Full accounts made up to 30 September 1996 (9 pages) |
12 February 1997 | Full accounts made up to 30 September 1996 (9 pages) |
15 July 1996 | Return made up to 26/07/96; full list of members (6 pages) |
15 July 1996 | Return made up to 26/07/96; full list of members (6 pages) |
2 June 1996 | Full accounts made up to 30 September 1995 (9 pages) |
2 June 1996 | Full accounts made up to 30 September 1995 (9 pages) |
13 October 1995 | Return made up to 26/07/95; no change of members (4 pages) |
13 October 1995 | Return made up to 26/07/95; no change of members (4 pages) |
31 May 1995 | Registered office changed on 31/05/95 from: ings view aldwalk alne york YO6 2NF (1 page) |
31 May 1995 | Registered office changed on 31/05/95 from: ings view aldwalk alne york YO6 2NF (1 page) |