Bridlington
East Yorkshire
YO16 5XH
Director Name | Mr Colin Frederick Smales |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 1992(3 years after company formation) |
Appointment Duration | 12 years, 6 months (closed 19 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walkington Grange Hunsley Road Walkington East Yorkshire HU17 8SZ |
Secretary Name | Mr Ian Mitchell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 1995(6 years after company formation) |
Appointment Duration | 9 years, 5 months (closed 19 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Welwick Road Patrington Hull HU12 0RP |
Director Name | Peter John Rose |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(3 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 April 1996) |
Role | Company Director |
Correspondence Address | 3 High Meadows Church Lane Kirk Ella Hull North Humberside HU10 7NJ |
Director Name | John Chadwick Shaw |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(3 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | White Lodge 41 The Triangle North Ferriby Hull North Humberside HU14 3AT |
Secretary Name | John Chadwick Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(3 years after company formation) |
Appointment Duration | 3 years (resigned 16 May 1995) |
Role | Company Director |
Correspondence Address | White Lodge 41 The Triangle North Ferriby Hull North Humberside HU14 3AT |
Registered Address | Fishgate William Wright Dock Hull HU1 2ET |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | St Andrew's |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Net Worth | -£1,952 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
19 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2004 | Application for striking-off (1 page) |
23 October 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
2 May 2003 | Return made up to 25/04/03; full list of members (7 pages) |
22 August 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
28 May 2002 | Return made up to 25/04/02; full list of members
|
11 May 2001 | Full accounts made up to 31 March 2001 (7 pages) |
11 May 2001 | Return made up to 25/04/01; full list of members (6 pages) |
5 July 2000 | Full accounts made up to 31 March 2000 (7 pages) |
27 April 2000 | Return made up to 25/04/00; full list of members
|
7 July 1999 | Full accounts made up to 31 March 1999 (7 pages) |
7 May 1999 | Return made up to 25/04/99; no change of members (4 pages) |
20 July 1998 | Full accounts made up to 31 March 1998 (7 pages) |
28 April 1998 | Return made up to 25/04/98; no change of members (4 pages) |
27 August 1997 | Full accounts made up to 31 March 1997 (7 pages) |
16 May 1997 | Return made up to 25/04/97; full list of members (6 pages) |
5 July 1996 | Full accounts made up to 31 March 1996 (7 pages) |
17 May 1996 | Return made up to 25/04/96; no change of members
|
10 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
8 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 May 1995 | Return made up to 25/04/95; no change of members (6 pages) |
30 April 1995 | Full accounts made up to 31 March 1994 (7 pages) |