Filey
North Yorkshire
YO14 0DR
Director Name | Jess Hotham |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 1997(same day as company formation) |
Role | Buiding Contractor |
Correspondence Address | 7 Barden Place Filey North Yorkshire YO14 0DR |
Director Name | Dennis Edwin Ruston |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 1997(same day as company formation) |
Role | Building Contractor |
Correspondence Address | 22a Manor Gardens Hunmanby Filey North Yorkshire YO14 0PT |
Director Name | Mrs Irene Margaret Ruston |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 1997(same day as company formation) |
Role | Building Contractor |
Country of Residence | England |
Correspondence Address | 22a Manor Gardens Hunmanby Filey North Yorkshire YO14 0PT |
Secretary Name | Jennifer Ellen Hotham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 April 1997(same day as company formation) |
Role | Building Contractor |
Correspondence Address | 7 Barden Place Filey North Yorkshire YO14 0DR |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 12 Quay Road Bridlington East Yorkshire YO15 2AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Bridlington |
Ward | Bridlington South |
Built Up Area | Bridlington |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £123,740 |
Cash | £791 |
Current Liabilities | £648,441 |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
20 October 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 October 2011 | Final Gazette dissolved following liquidation (1 page) |
20 July 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 July 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 April 2011 | Liquidators' statement of receipts and payments to 12 March 2011 (5 pages) |
8 April 2011 | Liquidators statement of receipts and payments to 12 March 2011 (5 pages) |
8 April 2011 | Liquidators' statement of receipts and payments to 12 March 2011 (5 pages) |
12 October 2010 | Liquidators statement of receipts and payments to 12 September 2010 (5 pages) |
12 October 2010 | Liquidators' statement of receipts and payments to 12 September 2010 (5 pages) |
12 October 2010 | Liquidators' statement of receipts and payments to 12 September 2010 (5 pages) |
15 April 2010 | Liquidators' statement of receipts and payments to 12 March 2010 (5 pages) |
15 April 2010 | Liquidators statement of receipts and payments to 12 March 2010 (5 pages) |
15 April 2010 | Liquidators' statement of receipts and payments to 12 March 2010 (5 pages) |
8 October 2009 | Liquidators' statement of receipts and payments to 12 September 2009 (29 pages) |
8 October 2009 | Liquidators' statement of receipts and payments to 12 September 2009 (29 pages) |
8 October 2009 | Liquidators statement of receipts and payments to 12 September 2009 (29 pages) |
24 March 2009 | Liquidators' statement of receipts and payments to 12 March 2009 (32 pages) |
24 March 2009 | Liquidators' statement of receipts and payments to 12 March 2009 (32 pages) |
24 March 2009 | Liquidators statement of receipts and payments to 12 March 2009 (32 pages) |
13 March 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
13 March 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
31 October 2007 | Result of meeting of creditors (3 pages) |
31 October 2007 | Result of meeting of creditors (3 pages) |
26 October 2007 | Statement of affairs (14 pages) |
26 October 2007 | Statement of affairs (14 pages) |
15 October 2007 | Statement of administrator's proposal (2 pages) |
15 October 2007 | Statement of administrator's proposal (2 pages) |
24 August 2007 | Appointment of an administrator (1 page) |
24 August 2007 | Appointment of an administrator (1 page) |
23 April 2007 | Return made up to 15/04/07; full list of members (3 pages) |
23 April 2007 | Return made up to 15/04/07; full list of members (3 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
25 April 2006 | Return made up to 15/04/06; full list of members (9 pages) |
25 April 2006 | Return made up to 15/04/06; full list of members (9 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
28 April 2005 | Return made up to 15/04/05; full list of members (9 pages) |
28 April 2005 | Return made up to 15/04/05; full list of members (9 pages) |
8 October 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
8 October 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
4 May 2004 | Return made up to 15/04/04; full list of members (9 pages) |
4 May 2004 | Return made up to 15/04/04; full list of members (9 pages) |
26 November 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
26 November 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
7 May 2003 | Return made up to 15/04/03; full list of members (9 pages) |
7 May 2003 | Return made up to 15/04/03; full list of members (9 pages) |
29 January 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
29 January 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
26 April 2002 | Return made up to 15/04/02; full list of members (8 pages) |
26 April 2002 | Return made up to 15/04/02; full list of members (8 pages) |
12 March 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
12 March 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
17 April 2001 | Return made up to 15/04/01; full list of members (8 pages) |
17 April 2001 | Return made up to 15/04/01; full list of members (8 pages) |
24 October 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
24 October 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
19 April 2000 | Return made up to 15/04/00; full list of members (8 pages) |
19 April 2000 | Return made up to 15/04/00; full list of members (8 pages) |
15 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
15 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
19 April 1999 | Return made up to 15/04/99; no change of members (4 pages) |
19 April 1999 | Return made up to 15/04/99; no change of members (4 pages) |
1 February 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
1 February 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
4 December 1998 | Resolutions
|
4 December 1998 | Resolutions
|
29 April 1998 | Return made up to 15/04/98; full list of members (6 pages) |
29 April 1998 | Return made up to 15/04/98; full list of members (6 pages) |
19 February 1998 | Particulars of mortgage/charge (4 pages) |
19 February 1998 | Particulars of mortgage/charge (4 pages) |
11 February 1998 | Accounting reference date extended from 30/04/98 to 31/05/98 (1 page) |
11 February 1998 | Accounting reference date extended from 30/04/98 to 31/05/98 (1 page) |
2 June 1997 | Particulars of mortgage/charge (6 pages) |
2 June 1997 | Particulars of mortgage/charge (6 pages) |
21 May 1997 | Ad 02/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 May 1997 | Ad 02/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | New director appointed (2 pages) |
18 April 1997 | New secretary appointed (2 pages) |
18 April 1997 | Registered office changed on 18/04/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Secretary resigned (1 page) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | New secretary appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | Registered office changed on 18/04/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | Secretary resigned (1 page) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
15 April 1997 | Incorporation (13 pages) |