Bridlington
East Yorkshire
YO15 2PB
Secretary Name | Natasha Dior Pickering |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2002(1 year after company formation) |
Appointment Duration | 14 years, 7 months (closed 10 August 2016) |
Role | Company Director |
Correspondence Address | 17 Esplanade Bridlington East Yorkshire YO15 2PB |
Director Name | Mr Reece Holland |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2014(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 10 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Esplanade Bridlington East Yorkshire YO15 2PB |
Director Name | Mrs Natasha Dior Pickering |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2014(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 10 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Esplanade Bridlington East Yorkshire YO15 2PB |
Secretary Name | Harry David Remblance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Church Green Bridlington East Yorkshire YO16 7JX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Maclaren House Skerne Road Driffield YO25 6PN |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Year | 2013 |
---|---|
Net Worth | £128,411 |
Cash | £58,939 |
Current Liabilities | £60,043 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 August 2016 | Final Gazette dissolved following liquidation (1 page) |
10 May 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
10 May 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
18 May 2015 | Registered office address changed from Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ to Maclaren House Skerne Road Driffield YO25 6PN on 18 May 2015 (2 pages) |
18 May 2015 | Registered office address changed from Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ to Maclaren House Skerne Road Driffield YO25 6PN on 18 May 2015 (2 pages) |
15 May 2015 | Statement of affairs with form 4.19 (7 pages) |
15 May 2015 | Statement of affairs with form 4.19 (7 pages) |
15 May 2015 | Appointment of a voluntary liquidator (1 page) |
15 May 2015 | Appointment of a voluntary liquidator (1 page) |
15 May 2015 | Resolutions
|
20 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
30 September 2014 | Director's details changed for Mrs Natasha Dior Pickering on 30 September 2014 (2 pages) |
30 September 2014 | Director's details changed for Mrs Natasha Dior Pickering on 30 September 2014 (2 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 May 2014 | Appointment of Mr Reece Holland as a director (3 pages) |
9 May 2014 | Appointment of Mr Reece Holland as a director (3 pages) |
9 May 2014 | Appointment of Miss Natasha Dior Pickering as a director (3 pages) |
9 May 2014 | Appointment of Miss Natasha Dior Pickering as a director (3 pages) |
7 May 2014 | Secretary's details changed for Natasha Dior Holland on 7 May 2014 (1 page) |
7 May 2014 | Secretary's details changed for Natasha Dior Holland on 7 May 2014 (1 page) |
7 May 2014 | Secretary's details changed for Natasha Dior Holland on 7 May 2014 (1 page) |
30 December 2013 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
10 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 June 2009 | Ad 31/03/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
18 June 2009 | Ad 31/03/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
6 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
6 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
6 January 2009 | Registered office changed on 06/01/2009 from lloyd dowson medina house 2 station avenue bridlington YO16 4LZ (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from lloyd dowson medina house 2 station avenue bridlington YO16 4LZ (1 page) |
20 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
21 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
12 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 March 2006 | Return made up to 29/12/05; full list of members (6 pages) |
14 March 2006 | Return made up to 29/12/05; full list of members (6 pages) |
14 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
20 December 2004 | Return made up to 29/12/04; full list of members (6 pages) |
20 December 2004 | Return made up to 29/12/04; full list of members (6 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
9 January 2004 | Return made up to 29/12/03; full list of members
|
9 January 2004 | Return made up to 29/12/03; full list of members
|
7 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
7 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
15 January 2003 | Return made up to 29/12/02; full list of members
|
15 January 2003 | Return made up to 29/12/02; full list of members
|
14 January 2003 | Particulars of mortgage/charge (3 pages) |
14 January 2003 | Particulars of mortgage/charge (3 pages) |
17 June 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
17 June 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | New secretary appointed (2 pages) |
6 February 2002 | New secretary appointed (2 pages) |
6 February 2002 | Secretary resigned (1 page) |
15 January 2002 | Return made up to 29/12/01; full list of members
|
15 January 2002 | Return made up to 29/12/01; full list of members
|
9 May 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
9 May 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
20 January 2001 | New director appointed (2 pages) |
20 January 2001 | New director appointed (2 pages) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | New secretary appointed (2 pages) |
11 January 2001 | New secretary appointed (2 pages) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | Secretary resigned (1 page) |
11 January 2001 | Secretary resigned (1 page) |
29 December 2000 | Incorporation (20 pages) |
29 December 2000 | Incorporation (20 pages) |