Bridlington
North Humberside
YO16 6YH
Secretary Name | Janet Lilian Eckersley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Annerley Drive Bridlington East Yorkshire YO16 6YH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 30 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 |
50 at £1 | Ian Gilbert Eckersley 50.00% Ordinary |
---|---|
50 at £1 | Janet Lilian Eckersley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,172 |
Cash | £18,065 |
Current Liabilities | £22,086 |
Latest Accounts | 16 April 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 16 April |
17 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2014 | Application to strike the company off the register (3 pages) |
20 November 2014 | Application to strike the company off the register (3 pages) |
27 June 2014 | Total exemption small company accounts made up to 16 April 2014 (9 pages) |
27 June 2014 | Total exemption small company accounts made up to 16 April 2014 (9 pages) |
25 June 2014 | Previous accounting period shortened from 31 May 2014 to 16 April 2014 (1 page) |
25 June 2014 | Previous accounting period shortened from 31 May 2014 to 16 April 2014 (1 page) |
7 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
22 July 2013 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
9 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Director's details changed for Ian Gilbert Eckersley on 18 December 2012 (2 pages) |
8 January 2013 | Director's details changed for Ian Gilbert Eckersley on 18 December 2012 (2 pages) |
8 January 2013 | Secretary's details changed for Janet Lilian Eckersley on 18 December 2012 (2 pages) |
8 January 2013 | Secretary's details changed for Janet Lilian Eckersley on 18 December 2012 (2 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
3 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
7 February 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 May 2010 (9 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 May 2010 (9 pages) |
29 January 2010 | Director's details changed for Ian Gilbert Eckersley on 18 December 2009 (2 pages) |
29 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
29 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
29 January 2010 | Director's details changed for Ian Gilbert Eckersley on 18 December 2009 (2 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
22 December 2008 | Return made up to 18/12/08; full list of members (3 pages) |
22 December 2008 | Return made up to 18/12/08; full list of members (3 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 May 2008 (9 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 May 2008 (9 pages) |
7 January 2008 | Return made up to 18/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 18/12/07; full list of members (2 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 May 2007 (9 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 May 2007 (9 pages) |
11 January 2007 | Return made up to 18/12/06; full list of members (2 pages) |
11 January 2007 | Return made up to 18/12/06; full list of members (2 pages) |
20 December 2006 | Auditor's resignation (1 page) |
20 December 2006 | Auditor's resignation (1 page) |
27 July 2006 | Full accounts made up to 31 May 2006 (19 pages) |
27 July 2006 | Full accounts made up to 31 May 2006 (19 pages) |
15 February 2006 | Return made up to 18/12/05; full list of members (2 pages) |
15 February 2006 | Return made up to 18/12/05; full list of members (2 pages) |
24 October 2005 | Accounting reference date shortened from 18/06/06 to 31/05/06 (1 page) |
24 October 2005 | Accounting reference date shortened from 18/06/06 to 31/05/06 (1 page) |
24 October 2005 | Full accounts made up to 18 June 2005 (19 pages) |
24 October 2005 | Full accounts made up to 18 June 2005 (19 pages) |
15 June 2005 | Location of register of members (1 page) |
15 June 2005 | Location of register of members (1 page) |
9 December 2004 | Return made up to 18/12/04; full list of members (6 pages) |
9 December 2004 | Return made up to 18/12/04; full list of members (6 pages) |
24 August 2004 | Full accounts made up to 31 January 2004 (18 pages) |
24 August 2004 | Full accounts made up to 18 June 2004 (19 pages) |
24 August 2004 | Full accounts made up to 18 June 2004 (19 pages) |
24 August 2004 | Full accounts made up to 31 January 2004 (18 pages) |
21 June 2004 | Accounting reference date shortened from 31/01/05 to 18/06/04 (1 page) |
21 June 2004 | Accounting reference date shortened from 31/01/05 to 18/06/04 (1 page) |
12 February 2004 | Return made up to 18/12/03; full list of members (6 pages) |
12 February 2004 | Return made up to 18/12/03; full list of members (6 pages) |
7 October 2003 | Accounting reference date extended from 31/12/03 to 31/01/04 (1 page) |
7 October 2003 | Accounting reference date extended from 31/12/03 to 31/01/04 (1 page) |
25 March 2003 | Ad 13/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 March 2003 | Ad 13/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 January 2003 | New director appointed (2 pages) |
26 January 2003 | Secretary resigned (1 page) |
26 January 2003 | Director resigned (1 page) |
26 January 2003 | New secretary appointed (2 pages) |
26 January 2003 | New secretary appointed (2 pages) |
26 January 2003 | Director resigned (1 page) |
26 January 2003 | New director appointed (2 pages) |
26 January 2003 | Secretary resigned (1 page) |
18 December 2002 | Incorporation (16 pages) |
18 December 2002 | Incorporation (16 pages) |