Company NameBridlington Roll Forming Limited
Company StatusDissolved
Company Number01724386
CategoryPrivate Limited Company
Incorporation Date18 May 1983(40 years, 11 months ago)
Dissolution Date1 June 2004 (19 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameTrevor Brough
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2002(19 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 01 June 2004)
RoleCompany Director
Correspondence AddressChestnut Lodge
Far Lane, Bewholme
Driffield
North Humberside
YO25 8EA
Director NameMichael Pugh
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2002(19 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 01 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPanorama
Scarborough Road
Driffield
East Yorkshire
YO25 5UY
Director NameDavid John Smith
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2002(19 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 01 June 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Beverley Drive
Lockwood Road
Beverley
North Yorkshire
HU17 9GG
Secretary NameDavid John Smith
NationalityBritish
StatusClosed
Appointed09 August 2002(19 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 01 June 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Beverley Drive
Lockwood Road
Beverley
North Yorkshire
HU17 9GG
Director NameBrian Willis
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(9 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 09 August 2002)
RoleCompany Director
Correspondence AddressOld Orchard
Allerthorpe
York
North Yorkshire
YO4 4RW
Director NameKathleen Ruth Willis
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(9 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 09 August 2002)
RoleCompany Director
Correspondence AddressThe Old Orchard
Allerthorpe
York
YO4 4RW
Secretary NameMr Brian Willis
NationalityBritish
StatusResigned
Appointed31 October 1992(9 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 09 August 2002)
RoleDirectora
Country of ResidenceEngland
Correspondence AddressNorthumberland House
Main Street Elvington
York
YO41 4AA

Location

Registered AddressCarnaby Industrial Estate
Lancaster Road, Carnaby
Bridlington
East Yorkshire
YO15 3QY
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishCarnaby
WardEast Wolds and Coastal
Built Up AreaCarnaby

Financials

Year2014
Net Worth£60,100
Current Liabilities£109,340

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

1 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2004First Gazette notice for voluntary strike-off (1 page)
7 January 2004Application for striking-off (1 page)
24 November 2003Accounts for a small company made up to 31 January 2003 (8 pages)
5 December 2002Return made up to 31/10/02; full list of members (7 pages)
28 October 2002Accounts for a small company made up to 31 January 2002 (8 pages)
9 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 September 2002Registered office changed on 03/09/02 from: the old orchard melbourne road allerthorpe pocklington york YO4 4RW (1 page)
23 August 2002Auditor's resignation (1 page)
23 August 2002New director appointed (2 pages)
23 August 2002Director resigned (1 page)
23 August 2002Declaration of assistance for shares acquisition (7 pages)
23 August 2002Secretary resigned;director resigned (1 page)
23 August 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
23 August 2002New director appointed (2 pages)
23 August 2002New secretary appointed;new director appointed (2 pages)
23 August 2002Declaration of assistance for shares acquisition (9 pages)
22 August 2002Particulars of mortgage/charge (3 pages)
16 August 2002Particulars of mortgage/charge (3 pages)
25 October 2001Return made up to 31/10/01; full list of members (6 pages)
24 October 2001Accounts for a small company made up to 31 January 2001 (8 pages)
18 October 2000Accounts for a small company made up to 31 January 2000 (8 pages)
9 November 1999Accounts for a small company made up to 31 January 1999 (8 pages)
4 November 1999Return made up to 31/10/99; full list of members (6 pages)
4 December 1998Return made up to 31/10/98; no change of members (4 pages)
8 October 1998Accounts for a small company made up to 31 January 1998 (8 pages)
2 December 1997Accounts for a small company made up to 31 January 1997 (8 pages)
1 December 1997Return made up to 31/10/97; no change of members (4 pages)
9 January 1997Return made up to 31/10/96; full list of members (6 pages)
16 October 1996Accounts for a small company made up to 31 January 1996 (10 pages)
3 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 March 1996£ nc 1000/200000 21/12/95 (1 page)
25 March 1996Ad 21/12/95--------- £ si 60000@1=60000 £ ic 100/60100 (2 pages)
21 November 1995Accounts for a small company made up to 31 January 1995 (8 pages)
21 November 1995Return made up to 31/10/95; full list of members (6 pages)