Westgate The Old Town
Bridlington
YO16 4QF
Director Name | John Tom William Booth |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (closed 11 July 2006) |
Role | Bar Manager |
Correspondence Address | The Old Star Westgate The Old Town Bridlington YO16 4QF |
Secretary Name | John Tom William Booth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 August 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (closed 11 July 2006) |
Role | Bar Manager |
Correspondence Address | The Old Star Westgate The Old Town Bridlington YO16 4QF |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | C/O Pkn Chartered Accountants 63 Bawtry Road Bramley Rotherham S66 2TN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Parish | Bramley |
Ward | Wickersley |
Built Up Area | Sheffield |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
11 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2005 | Voluntary strike-off action has been suspended (1 page) |
15 March 2005 | Voluntary strike-off action has been suspended (1 page) |
11 February 2005 | Application for striking-off (1 page) |
16 June 2004 | Return made up to 14/05/04; full list of members (7 pages) |
11 August 2003 | Return made up to 14/05/03; full list of members
|
11 August 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
13 August 2002 | Registered office changed on 13/08/02 from: c/o parkins accountants frost house woodhouse green thurcroft rotherham south yorkshire S66 9AN (1 page) |
5 September 2001 | New director appointed (2 pages) |
29 August 2001 | Registered office changed on 29/08/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
29 August 2001 | New secretary appointed (2 pages) |
29 August 2001 | Ad 07/08/01--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
29 August 2001 | Secretary resigned (1 page) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | Accounting reference date extended from 31/05/02 to 31/07/02 (1 page) |
14 May 2001 | Incorporation (18 pages) |