Bridlington
East Yorkshire
YO15 2DY
Secretary Name | David George Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 April 2007(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (closed 14 September 2013) |
Role | Secretary |
Correspondence Address | 35 St Stephens Road Bridlington East Yorkshire YO16 4LZ |
Director Name | Marjorie Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(1 day after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 19 February 2003) |
Role | Retired |
Correspondence Address | 1 Remembrance Court Bridlington East Yorkshire YO16 4RW |
Secretary Name | Mr Bernard Leslie Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(1 day after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 28 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 North Street Bridlington East Yorkshire YO15 2DY |
Secretary Name | Marjorie Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 10 March 2005) |
Role | Company Director |
Correspondence Address | 1 Remembrance Court Bridlington East Yorkshire YO16 4RW |
Secretary Name | Richard Fieldhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(3 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 April 2007) |
Role | Company Director |
Correspondence Address | 11 Partridge Close Bridlington North Humberside YO15 3LQ |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Credit Solutions R Us Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 19 February 2003) |
Correspondence Address | Tudor House Green Close Lane Loughborough Leicestershire LE11 5AS |
Registered Address | Advanced Scaffolding Yorkshire Limited Maclaren House Skerne Road Driffield East Yorkshire 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 | 2014 |
---|---|
Net Worth | £127,840 |
Cash | £49 |
Current Liabilities | £320,715 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 September 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 September 2013 | Final Gazette dissolved following liquidation (1 page) |
14 June 2013 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
14 June 2013 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
15 April 2013 | Liquidators' statement of receipts and payments to 22 February 2013 (5 pages) |
15 April 2013 | Liquidators statement of receipts and payments to 22 February 2013 (5 pages) |
15 April 2013 | Liquidators' statement of receipts and payments to 22 February 2013 (5 pages) |
19 September 2012 | Liquidators statement of receipts and payments to 22 August 2012 (5 pages) |
19 September 2012 | Liquidators' statement of receipts and payments to 22 August 2012 (5 pages) |
19 September 2012 | Liquidators' statement of receipts and payments to 22 August 2012 (5 pages) |
28 March 2012 | Liquidators statement of receipts and payments to 22 February 2012 (5 pages) |
28 March 2012 | Liquidators' statement of receipts and payments to 22 February 2012 (5 pages) |
28 March 2012 | Liquidators' statement of receipts and payments to 22 February 2012 (5 pages) |
8 September 2011 | Liquidators statement of receipts and payments to 22 August 2011 (5 pages) |
8 September 2011 | Liquidators' statement of receipts and payments to 22 August 2011 (5 pages) |
8 September 2011 | Liquidators' statement of receipts and payments to 22 August 2011 (5 pages) |
17 March 2011 | Liquidators' statement of receipts and payments to 22 February 2011 (5 pages) |
17 March 2011 | Liquidators statement of receipts and payments to 22 February 2011 (5 pages) |
17 March 2011 | Liquidators' statement of receipts and payments to 22 February 2011 (5 pages) |
14 September 2010 | Liquidators statement of receipts and payments to 22 August 2010 (5 pages) |
14 September 2010 | Liquidators' statement of receipts and payments to 22 August 2010 (5 pages) |
14 September 2010 | Liquidators' statement of receipts and payments to 22 August 2010 (5 pages) |
5 March 2010 | Liquidators' statement of receipts and payments to 22 February 2010 (5 pages) |
5 March 2010 | Liquidators' statement of receipts and payments to 22 February 2010 (5 pages) |
5 March 2010 | Liquidators statement of receipts and payments to 22 February 2010 (5 pages) |
6 March 2009 | Statement of affairs with form 4.19 (10 pages) |
6 March 2009 | Statement of affairs with form 4.19 (10 pages) |
4 March 2009 | Resolutions
|
4 March 2009 | Resolutions
|
4 March 2009 | Appointment of a voluntary liquidator (1 page) |
4 March 2009 | Appointment of a voluntary liquidator (1 page) |
19 February 2009 | Notice of completion of voluntary arrangement (6 pages) |
19 February 2009 | Notice of completion of voluntary arrangement (6 pages) |
18 February 2009 | Registered office changed on 18/02/2009 from medina house 2 station avenue bridlington east yorkshire YO16 4LZ (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from medina house 2 station avenue bridlington east yorkshire YO16 4LZ (1 page) |
27 June 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
27 June 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
22 April 2008 | Return made up to 11/03/08; full list of members (3 pages) |
22 April 2008 | Return made up to 11/03/08; full list of members (3 pages) |
21 April 2008 | Notice to Registrar of companies voluntary arrangement taking effect (11 pages) |
21 April 2008 | Notice to Registrar of companies voluntary arrangement taking effect (11 pages) |
2 February 2008 | Particulars of mortgage/charge (3 pages) |
2 February 2008 | Particulars of mortgage/charge (3 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
17 April 2007 | New secretary appointed (1 page) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | New secretary appointed (1 page) |
17 April 2007 | Secretary resigned (1 page) |
14 March 2007 | Return made up to 11/03/07; full list of members (2 pages) |
14 March 2007 | Return made up to 11/03/07; full list of members (2 pages) |
14 March 2007 | £ nc 1000/100000 30/01/07 (2 pages) |
14 March 2007 | £ nc 1000/100000 30/01/07 (2 pages) |
14 March 2007 | Secretary's particulars changed (1 page) |
14 March 2007 | Secretary's particulars changed (1 page) |
20 February 2007 | Particulars of mortgage/charge (3 pages) |
20 February 2007 | Particulars of mortgage/charge (3 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 May 2006 | Return made up to 11/03/06; full list of members
|
10 May 2006 | Return made up to 11/03/06; full list of members (6 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
10 October 2005 | Return made up to 11/03/05; full list of members (6 pages) |
10 October 2005 | Return made up to 11/03/05; full list of members (6 pages) |
6 July 2005 | Particulars of mortgage/charge (3 pages) |
6 July 2005 | Particulars of mortgage/charge (3 pages) |
18 May 2005 | Registered office changed on 18/05/05 from: 138 quay road bridlington east yorkshire YO16 4JB (1 page) |
18 May 2005 | Registered office changed on 18/05/05 from: 138 quay road bridlington east yorkshire YO16 4JB (1 page) |
17 March 2005 | Secretary resigned (1 page) |
17 March 2005 | Secretary resigned (1 page) |
17 March 2005 | New secretary appointed (2 pages) |
17 March 2005 | New secretary appointed (2 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
6 May 2004 | Return made up to 11/03/04; full list of members (6 pages) |
6 May 2004 | Return made up to 11/03/04; full list of members (6 pages) |
7 September 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
7 September 2003 | Accounts made up to 31 March 2003 (1 page) |
31 July 2003 | Return made up to 11/03/03; full list of members
|
31 July 2003 | Return made up to 11/03/03; full list of members (6 pages) |
27 February 2003 | Secretary resigned (1 page) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | Secretary resigned (1 page) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New secretary appointed (2 pages) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | New secretary appointed (2 pages) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | Director's particulars changed (1 page) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | Director's particulars changed (1 page) |
21 May 2002 | New secretary appointed (2 pages) |
21 May 2002 | New secretary appointed (2 pages) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | New secretary appointed (2 pages) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | Registered office changed on 18/03/02 from: 100 quay road bridlington east yorkshire YO16 4JB (1 page) |
18 March 2002 | Registered office changed on 18/03/02 from: 100 quay road bridlington east yorkshire YO16 4JB (1 page) |
18 March 2002 | New secretary appointed (2 pages) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Secretary resigned (1 page) |
13 March 2002 | Secretary resigned (1 page) |
11 March 2002 | Incorporation (9 pages) |
11 March 2002 | Incorporation (9 pages) |