Company NameBridlington Gas Care Limited
Company StatusDissolved
Company Number04604991
CategoryPrivate Limited Company
Incorporation Date29 November 2002(21 years, 5 months ago)
Dissolution Date3 July 2012 (11 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Lawrence James Tyler
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2002(same day as company formation)
RoleCentral Heating Engineer
Country of ResidenceEngland
Correspondence Address54 Kent Square
Bridlington
East Yorkshire
YO16 4RT
Secretary NameRita Tyler
NationalityBritish
StatusClosed
Appointed29 November 2002(same day as company formation)
RoleSecretary
Correspondence Address54 Kent Square
Bridlington
East Yorkshire
YO16 4RT
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed29 November 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed29 November 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address10 Quay Road
Bridlington
East Yorkshire
YO15 2AP
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBridlington
WardBridlington South
Built Up AreaBridlington

Shareholders

1 at £1Lawrence James Tyler
100.00%
Ordinary

Financials

Year2014
Net Worth-£775
Current Liabilities£4,592

Accounts

Latest Accounts30 November 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

20 March 2012First Gazette notice for compulsory strike-off (1 page)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
22 March 2011Director's details changed for Lawrence James Tyler on 13 January 2010 (2 pages)
22 March 2011Annual return made up to 24 November 2010 with a full list of shareholders
Statement of capital on 2011-03-22
  • GBP 1
(4 pages)
22 March 2011Director's details changed for Lawrence James Tyler on 13 January 2010 (2 pages)
22 March 2011Registered office address changed from 10 Quay Road Bridlington East Yorkshire YO15 2AB England on 22 March 2011 (1 page)
22 March 2011Annual return made up to 24 November 2010 with a full list of shareholders
Statement of capital on 2011-03-22
  • GBP 1
(4 pages)
22 March 2011Secretary's details changed for Rita Tyler on 13 January 2010 (2 pages)
22 March 2011Secretary's details changed for Rita Tyler on 13 January 2010 (2 pages)
22 March 2011Registered office address changed from 10 Quay Road Bridlington East Yorkshire YO15 2AB England on 22 March 2011 (1 page)
13 September 2010Registered office address changed from 138 Quay Road Bridlington East Yorkshire YO16 4JB on 13 September 2010 (1 page)
13 September 2010Registered office address changed from 10 Quay Road Bridlington East Yorkshire YO15 2AB England on 13 September 2010 (1 page)
13 September 2010Registered office address changed from 138 Quay Road Bridlington East Yorkshire YO16 4JB on 13 September 2010 (1 page)
13 September 2010Registered office address changed from 10 Quay Road Bridlington East Yorkshire YO15 2AB England on 13 September 2010 (1 page)
26 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
26 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
26 February 2010Director's details changed for Lawrence James Tyler on 31 October 2009 (2 pages)
26 February 2010Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for Lawrence James Tyler on 31 October 2009 (2 pages)
26 February 2010Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
22 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
22 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
3 March 2009Return made up to 24/11/08; full list of members (3 pages)
3 March 2009Return made up to 24/11/08; full list of members (3 pages)
16 September 2008Return made up to 24/11/07; no change of members (6 pages)
16 September 2008Return made up to 24/11/07; no change of members (6 pages)
16 September 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
16 September 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
29 August 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
29 August 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
15 January 2007Return made up to 24/11/06; full list of members (6 pages)
15 January 2007Return made up to 24/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
12 June 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
27 February 2006Return made up to 24/11/05; full list of members (6 pages)
27 February 2006Return made up to 24/11/05; full list of members (6 pages)
8 September 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
8 September 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
7 December 2004Return made up to 24/11/04; full list of members (6 pages)
7 December 2004Return made up to 24/11/04; full list of members (6 pages)
23 September 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
23 September 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
15 December 2003Return made up to 29/11/03; full list of members (6 pages)
15 December 2003Return made up to 29/11/03; full list of members (6 pages)
15 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
15 January 2003New secretary appointed (2 pages)
15 January 2003New secretary appointed (2 pages)
29 November 2002Incorporation (9 pages)
29 November 2002Secretary resigned (1 page)
29 November 2002Secretary resigned (1 page)
29 November 2002Incorporation (9 pages)
29 November 2002Director resigned (1 page)
29 November 2002Director resigned (1 page)