Bridlington
North Humberside
YO16 6RB
Director Name | Mr Gordon Gildener |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2009(8 years, 6 months after company formation) |
Appointment Duration | 3 years (closed 03 April 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | White Lea Main Street Appleton Roebuck York YO23 7DN |
Secretary Name | Mr Keith Ainsworth |
---|---|
Status | Closed |
Appointed | 12 March 2009(8 years, 6 months after company formation) |
Appointment Duration | 3 years (closed 03 April 2012) |
Role | Company Director |
Correspondence Address | 7 Malton Road Pickering North Yorkshire YO18 7JL |
Director Name | Mr Andrew Charles Travers Procter |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Laburnum Farm Far Lane Bewholme Driffield East Yorkshire YO25 8EA |
Secretary Name | Mr Alistair Ian Manson Latham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chetel Cottage 5 Packman Lane Kirkella East Yorkshire HU10 7TH |
Director Name | Alan Brundall |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 12 March 2009) |
Role | Company Director |
Correspondence Address | 54 Station Road Redcar Cleveland TS10 1AG |
Director Name | Mr Donald Edward Davinson |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mews Main Street, South Duffield Selby North Yorkshire YO8 6ST |
Director Name | Mr John Ridgill Trout |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 12 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Conifer Lodge Tranby Lane Swanland North Ferriby North Humberside HU14 3NB |
Secretary Name | Dr Nicolas Calvert Varey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | Castlegate House Castlegate York North Yorkshire YO1 9RP |
Secretary Name | Brian Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 March 2009) |
Role | Company Director |
Correspondence Address | 64 Bellfield Drive Willerby East Yorkshire HU10 6HQ |
Director Name | Mr Jeffrey Gillyon |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2008(7 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 March 2009) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 56 Lord Drive Pocklington York YO42 2PB |
Registered Address | Castlegate House Castlegate York North Yorkshire YO1 9RP |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2011 | Application to strike the company off the register (3 pages) |
5 December 2011 | Application to strike the company off the register (3 pages) |
11 November 2011 | Annual return made up to 17 August 2011 no member list (4 pages) |
11 November 2011 | Annual return made up to 17 August 2011 no member list (4 pages) |
13 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
13 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
27 August 2010 | Director's details changed for Mr Daviid John Burnett on 1 January 2010 (2 pages) |
27 August 2010 | Annual return made up to 17 August 2010 no member list (4 pages) |
27 August 2010 | Annual return made up to 17 August 2010 no member list (4 pages) |
27 August 2010 | Director's details changed for Mr Daviid John Burnett on 1 January 2010 (2 pages) |
27 August 2010 | Director's details changed for Mr Daviid John Burnett on 1 January 2010 (2 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
20 October 2009 | Annual return made up to 17 August 2009 no member list (2 pages) |
20 October 2009 | Annual return made up to 17 August 2009 no member list (2 pages) |
20 March 2009 | Director appointed mr daviid john burnett (1 page) |
20 March 2009 | Director appointed mr daviid john burnett (1 page) |
20 March 2009 | Director appointed mr gordon gildener (1 page) |
20 March 2009 | Appointment Terminated Director jeffrey gillyon (1 page) |
20 March 2009 | Appointment Terminated Secretary brian baker (1 page) |
20 March 2009 | Appointment Terminated Director alan brundall (1 page) |
20 March 2009 | Secretary appointed mr keith ainsworth (1 page) |
20 March 2009 | Appointment terminated director john trout (1 page) |
20 March 2009 | Appointment terminated secretary brian baker (1 page) |
20 March 2009 | Secretary appointed mr keith ainsworth (1 page) |
20 March 2009 | Appointment terminated director jeffrey gillyon (1 page) |
20 March 2009 | Appointment terminated director alan brundall (1 page) |
20 March 2009 | Director appointed mr gordon gildener (1 page) |
20 March 2009 | Appointment Terminated Director john trout (1 page) |
9 December 2008 | Annual return made up to 17/08/08 (3 pages) |
9 December 2008 | Annual return made up to 17/08/08 (3 pages) |
15 May 2008 | Director appointed jeffery gillyon (2 pages) |
15 May 2008 | Director appointed jeffery gillyon (2 pages) |
18 April 2008 | Appointment terminated director donald davinson (1 page) |
18 April 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
18 April 2008 | Appointment Terminated Director donald davinson (1 page) |
18 April 2008 | Accounts made up to 31 December 2007 (5 pages) |
3 November 2007 | Accounts made up to 31 December 2006 (5 pages) |
3 November 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
21 August 2007 | Annual return made up to 17/08/07 (2 pages) |
21 August 2007 | Annual return made up to 17/08/07 (2 pages) |
5 November 2006 | Accounts made up to 31 December 2005 (5 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
29 August 2006 | Annual return made up to 17/08/06 (2 pages) |
29 August 2006 | Annual return made up to 17/08/06 (2 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
14 October 2005 | Annual return made up to 17/08/05 (4 pages) |
14 October 2005 | Annual return made up to 17/08/05 (4 pages) |
19 October 2004 | Annual return made up to 17/08/04 (4 pages) |
19 October 2004 | Annual return made up to 17/08/04 (4 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
5 March 2004 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
5 March 2004 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
2 October 2003 | Annual return made up to 17/08/03
|
2 October 2003 | Annual return made up to 17/08/03 (4 pages) |
4 September 2003 | New secretary appointed (2 pages) |
4 September 2003 | Secretary resigned (1 page) |
4 September 2003 | New secretary appointed (2 pages) |
4 September 2003 | Secretary resigned (1 page) |
20 June 2003 | Accounts for a dormant company made up to 31 August 2002 (5 pages) |
20 June 2003 | Accounts made up to 31 August 2002 (5 pages) |
27 August 2002 | Annual return made up to 17/08/02 (4 pages) |
27 August 2002 | Annual return made up to 17/08/02 (4 pages) |
29 May 2002 | Accounts for a dormant company made up to 31 August 2001 (5 pages) |
29 May 2002 | Resolutions
|
29 May 2002 | Resolutions
|
29 May 2002 | Accounts made up to 31 August 2001 (5 pages) |
6 September 2001 | Annual return made up to 17/08/01 (4 pages) |
6 September 2001 | Annual return made up to 17/08/01 (4 pages) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
12 January 2001 | Registered office changed on 12/01/01 from: 5 parliament street hull north humberside HU1 2AZ (1 page) |
12 January 2001 | New secretary appointed (2 pages) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Registered office changed on 12/01/01 from: 5 parliament street hull north humberside HU1 2AZ (1 page) |
12 January 2001 | New director appointed (2 pages) |
12 January 2001 | New director appointed (2 pages) |
12 January 2001 | New director appointed (2 pages) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | New secretary appointed (2 pages) |
12 January 2001 | Secretary resigned (1 page) |
12 January 2001 | Secretary resigned (1 page) |
12 January 2001 | New director appointed (2 pages) |
17 August 2000 | Incorporation (25 pages) |
17 August 2000 | Incorporation (25 pages) |