Bridlington
North Humberside
YO15 2LZ
Secretary Name | Susan Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 2000(7 years, 10 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Secretary |
Correspondence Address | 39 Third Avenue Bridlington North Humberside YO15 2LZ |
Director Name | Mr Raymond Hall |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(same day as company formation) |
Role | Supervisor |
Correspondence Address | 21 Milford Avenue Bridlington North Humberside YO16 5AU |
Secretary Name | Mr Raymond Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(same day as company formation) |
Role | Supervisor |
Correspondence Address | 21 Milford Avenue Bridlington North Humberside YO16 5AU |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1992(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1992(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Bkr Haines Watts Elsworth House 94 Alfred Gelder Street Hull HU1 2SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Year | 2001 |
---|---|
Net Worth | £14,357 |
Cash | £276 |
Current Liabilities | £333,190 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Next Accounts Due | 30 April 2003 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
Next Return Due | 5 June 2017 (overdue) |
---|
9 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
---|---|
9 October 2007 | Liquidators statement of receipts and payments (5 pages) |
16 April 2007 | Liquidators' statement of receipts and payments (5 pages) |
16 April 2007 | Liquidators' statement of receipts and payments (5 pages) |
16 April 2007 | Liquidators statement of receipts and payments (5 pages) |
16 April 2007 | Liquidators statement of receipts and payments (5 pages) |
12 October 2006 | Liquidators statement of receipts and payments (5 pages) |
12 October 2006 | Liquidators statement of receipts and payments (5 pages) |
12 October 2006 | Liquidators' statement of receipts and payments (5 pages) |
12 October 2006 | Liquidators' statement of receipts and payments (5 pages) |
28 February 2006 | Liquidators statement of receipts and payments (5 pages) |
28 February 2006 | Liquidators' statement of receipts and payments (5 pages) |
27 September 2005 | Liquidators' statement of receipts and payments (5 pages) |
27 September 2005 | Liquidators statement of receipts and payments (5 pages) |
1 September 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 August 2005 | C/O replacement of liquidator (10 pages) |
10 August 2005 | S/S release of liquidator (1 page) |
3 August 2005 | Appointment of a voluntary liquidator (1 page) |
10 March 2005 | Liquidators statement of receipts and payments (5 pages) |
10 March 2005 | Liquidators' statement of receipts and payments (5 pages) |
24 August 2004 | Liquidators statement of receipts and payments (5 pages) |
24 August 2004 | Liquidators' statement of receipts and payments (5 pages) |
8 March 2004 | Liquidators' statement of receipts and payments (5 pages) |
8 March 2004 | Liquidators statement of receipts and payments (5 pages) |
27 February 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 February 2004 | C/O replacement of liquidator (10 pages) |
21 January 2004 | Appointment of a voluntary liquidator (1 page) |
29 August 2003 | Liquidators statement of receipts and payments (6 pages) |
29 August 2003 | Liquidators' statement of receipts and payments (6 pages) |
6 September 2002 | Statement of affairs (16 pages) |
30 August 2002 | Resolutions
|
30 August 2002 | Appointment of a voluntary liquidator (2 pages) |
24 July 2002 | Registered office changed on 24/07/02 from: lancaster road carnaby industrial estate carnaby bridlington YO15 3QY (1 page) |
6 June 2002 | Return made up to 22/05/02; full list of members (6 pages) |
2 May 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
24 April 2002 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
13 June 2001 | Return made up to 22/05/01; full list of members (6 pages) |
4 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
21 June 2000 | Return made up to 22/05/00; full list of members (7 pages) |
23 May 2000 | £ ic 300/150 30/03/00 £ sr 150@1=150 (1 page) |
23 May 2000 | Resolutions
|
16 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2000 | New secretary appointed (2 pages) |
18 April 2000 | Secretary resigned;director resigned (1 page) |
14 March 2000 | Particulars of mortgage/charge (3 pages) |
8 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
2 March 2000 | Particulars of mortgage/charge (4 pages) |
2 June 1999 | Return made up to 22/05/99; full list of members (6 pages) |
22 October 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
21 June 1998 | Return made up to 22/05/98; no change of members (4 pages) |
2 October 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
6 July 1997 | Return made up to 22/05/97; no change of members (4 pages) |
23 December 1996 | Resolutions
|
25 September 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
12 July 1996 | Return made up to 22/05/96; full list of members (6 pages) |
3 November 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
29 August 1995 | Return made up to 22/05/95; no change of members (4 pages) |
22 May 1992 | Incorporation (8 pages) |