Hornsea
East Yorkshire
HU18 1RS
Secretary Name | Claire Hunter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2002(3 days after company formation) |
Appointment Duration | 9 years, 6 months (closed 24 April 2012) |
Role | Company Director |
Correspondence Address | 12 Mascotte Gardens Hornsea East Yorkshire HU18 1RS |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 10 Quay Road Bridlington East Yorkshire YO15 2AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Bridlington |
Ward | Bridlington South |
Built Up Area | Bridlington |
Year | 2014 |
---|---|
Net Worth | £6,651 |
Cash | £12,377 |
Current Liabilities | £11,244 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2011 | Annual return made up to 27 September 2010 with a full list of shareholders Statement of capital on 2011-01-10
|
10 January 2011 | Annual return made up to 27 September 2010 with a full list of shareholders Statement of capital on 2011-01-10
|
10 January 2011 | Director's details changed for Peter Alexander Hunter on 31 October 2009 (2 pages) |
10 January 2011 | Director's details changed for Peter Alexander Hunter on 31 October 2009 (2 pages) |
12 October 2010 | Registered office address changed from 138 Quay Road Bridlington East Yorkshire YO16 4JB on 12 October 2010 (1 page) |
12 October 2010 | Registered office address changed from 138 Quay Road Bridlington East Yorkshire YO16 4JB on 12 October 2010 (1 page) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
31 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2010 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
30 March 2010 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
13 November 2008 | Return made up to 27/09/08; no change of members (6 pages) |
13 November 2008 | Return made up to 27/09/08; no change of members (6 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
23 October 2007 | Return made up to 27/09/07; full list of members
|
23 October 2007 | Return made up to 27/09/07; full list of members (6 pages) |
21 July 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
21 July 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
30 October 2006 | Return made up to 27/09/06; full list of members (6 pages) |
30 October 2006 | Return made up to 27/09/06; full list of members (6 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
26 October 2005 | Return made up to 27/09/05; full list of members (6 pages) |
26 October 2005 | Return made up to 27/09/05; full list of members (6 pages) |
28 April 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
28 April 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
12 October 2004 | Return made up to 27/09/04; full list of members (6 pages) |
12 October 2004 | Return made up to 27/09/04; full list of members (6 pages) |
5 July 2004 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
5 July 2004 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
5 July 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
7 October 2003 | Return made up to 27/09/03; full list of members (6 pages) |
7 October 2003 | Return made up to 27/09/03; full list of members (6 pages) |
16 October 2002 | New secretary appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New secretary appointed (2 pages) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | Secretary resigned (1 page) |
7 October 2002 | Secretary resigned (1 page) |
7 October 2002 | Director resigned (1 page) |
27 September 2002 | Incorporation (9 pages) |
27 September 2002 | Incorporation (9 pages) |