Bridlington
East Yorkshire
YO16 7LE
Director Name | Lee Michael John Topham |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2004(9 years after company formation) |
Appointment Duration | 3 years, 10 months (closed 09 September 2008) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 99 Kingsgate Bridlington North Humberside YO15 3NQ |
Director Name | Paul Alan Topham |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2004(9 years after company formation) |
Appointment Duration | 3 years, 10 months (closed 09 September 2008) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Cardigan Road Bridlington East Yorkshire YO15 3HQ |
Secretary Name | Mrs Tracy Louise Callaghan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2008(12 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 09 September 2008) |
Role | Secretary |
Correspondence Address | 62 Aysgarth Rise Bridlington North Humberside YO16 7HX |
Director Name | Alec Lindsay Grassby |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(same day as company formation) |
Role | Consultant |
Correspondence Address | Tudor Lodge 19 The Slack Crowle North Lincolnshire DN17 4LZ |
Director Name | Cedric Henry Topham |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(same day as company formation) |
Role | Engineer |
Correspondence Address | 99 Kingsgate Bridlington East Yorkshire YO15 3NQ |
Secretary Name | Alec Lindsay Grassby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(same day as company formation) |
Role | Consultant |
Correspondence Address | Tudor Lodge 19 The Slack Crowle North Lincolnshire DN17 4LZ |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Julian Cedric Topham |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(1 year after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 May 2004) |
Role | Engineer |
Correspondence Address | 89 Kingsgate Bridlington East Yorkshire YO15 3NQ |
Secretary Name | Mary Machin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(3 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 27 October 2001) |
Role | Company Director |
Correspondence Address | 34 Betton Rise East Ayton Scarborough North Yorkshire YO13 9HU |
Secretary Name | Julian Cedric Topham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2001(5 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 July 2003) |
Role | Company Director |
Correspondence Address | 89 Kingsgate Bridlington East Yorkshire YO15 3NQ |
Secretary Name | Lorraine Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 June 2006) |
Role | Office Manageress |
Correspondence Address | Rose Cottage Gransmoor Driffield East Yorkshire YO25 8HX |
Secretary Name | Lee Michael John Topham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 99 Kingsgate Bridlington North Humberside YO15 3NQ |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1995(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Unit 4 Hunmanby Industrial Estate Bridlington Road Hunmanby North Yorkshire YO14 0PH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Hunmanby |
Ward | Hertford |
Built Up Area | Hunmanby |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2008 | Appointment terminated secretary lee topham (1 page) |
6 May 2008 | Secretary appointed tracy callaghan (2 pages) |
21 April 2008 | Application for striking-off (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from camlock works 13/15 bridlington road hunmanby filey north yorkshire YO14 0LR (1 page) |
14 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
20 December 2007 | Return made up to 31/10/07; full list of members (2 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
16 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
6 July 2006 | Secretary resigned (1 page) |
6 July 2006 | New secretary appointed (2 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
17 November 2005 | Return made up to 31/10/05; full list of members
|
17 March 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
18 November 2004 | New director appointed (2 pages) |
18 November 2004 | New director appointed (2 pages) |
16 November 2004 | Return made up to 31/10/04; full list of members (6 pages) |
29 June 2004 | Director resigned (1 page) |
2 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
18 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
26 July 2003 | Secretary resigned (1 page) |
26 July 2003 | New secretary appointed (2 pages) |
22 March 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
24 October 2002 | Return made up to 31/10/02; full list of members (7 pages) |
23 August 2002 | Director resigned (1 page) |
23 August 2002 | New director appointed (2 pages) |
27 March 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
28 November 2001 | New secretary appointed (2 pages) |
28 November 2001 | Secretary resigned (1 page) |
28 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
28 September 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
3 August 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
2 November 2000 | Return made up to 31/10/00; full list of members
|
30 January 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
15 November 1999 | Return made up to 31/10/99; full list of members
|
11 October 1999 | Secretary resigned;director resigned (1 page) |
11 October 1999 | New secretary appointed (2 pages) |
12 May 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
26 January 1999 | Return made up to 31/10/98; full list of members (6 pages) |
15 December 1998 | New director appointed (2 pages) |
21 June 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
5 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
29 July 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
27 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
8 March 1996 | Particulars of mortgage/charge (4 pages) |
31 October 1995 | Incorporation (28 pages) |