Bridlington
East Yorkshire
YO15 3TB
Director Name | Sara Pearson |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2003(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 37 Georgian Way Bridlington East Yorkshire YO15 3TB |
Secretary Name | Sara Pearson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 2003(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 37 Georgian Way Bridlington East Yorkshire YO15 3TB |
Director Name | Stephen Peter Axiotes |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 06 June 2005) |
Role | Sales Manager |
Correspondence Address | 15 Ridgeway Road Hull North Humberside HU5 5HU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 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 |
5k at 1 | John Pearson 50.00% Ordinary |
---|---|
5k at 1 | Ms Sara Pearson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,564 |
Cash | £100 |
Current Liabilities | £201,188 |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 December 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 September 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 September 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 August 2010 | Liquidators statement of receipts and payments to 29 July 2010 (5 pages) |
18 August 2010 | Liquidators' statement of receipts and payments to 29 July 2010 (5 pages) |
7 August 2009 | Resolutions
|
7 August 2009 | Appointment of a voluntary liquidator (1 page) |
7 August 2009 | Resolutions
|
7 August 2009 | Appointment of a voluntary liquidator (1 page) |
7 August 2009 | Statement of affairs with form 4.19 (6 pages) |
7 August 2009 | Statement of affairs with form 4.19 (6 pages) |
7 July 2009 | Registered office changed on 07/07/2009 from medina house, 2 station avenue bridlington east yorkshire YO16 4LZ (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from medina house, 2 station avenue bridlington east yorkshire YO16 4LZ (1 page) |
10 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
10 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
18 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
18 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
10 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
10 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
20 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
20 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
27 June 2007 | Return made up to 09/06/07; full list of members (2 pages) |
27 June 2007 | Return made up to 09/06/07; full list of members (2 pages) |
31 October 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
31 October 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
12 June 2006 | Registered office changed on 12/06/06 from: c/o lloyd dowson & co, medina house, 2 station avenue bridlington humberside YO16 4LZ (1 page) |
12 June 2006 | Return made up to 09/06/06; full list of members (2 pages) |
12 June 2006 | Return made up to 09/06/06; full list of members (2 pages) |
12 June 2006 | Registered office changed on 12/06/06 from: c/o lloyd dowson & co, medina house, 2 station avenue bridlington humberside YO16 4LZ (1 page) |
15 March 2006 | Particulars of mortgage/charge (9 pages) |
15 March 2006 | Particulars of mortgage/charge (9 pages) |
11 November 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
11 November 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
30 June 2005 | Return made up to 09/06/05; full list of members (7 pages) |
30 June 2005 | Return made up to 09/06/05; full list of members (7 pages) |
25 June 2005 | Director resigned (1 page) |
25 June 2005 | Director resigned (1 page) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
30 July 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
30 July 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
18 June 2004 | Return made up to 09/06/04; full list of members (7 pages) |
18 June 2004 | Return made up to 09/06/04; full list of members (7 pages) |
4 November 2003 | Particulars of mortgage/charge (3 pages) |
4 November 2003 | Particulars of mortgage/charge (3 pages) |
10 August 2003 | Resolutions
|
10 August 2003 | Resolutions
|
10 August 2003 | £ nc 1000/100000 01/07/03 (1 page) |
10 August 2003 | Ad 01/07/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
10 August 2003 | £ nc 1000/100000 01/07/03 (1 page) |
10 August 2003 | Ad 01/07/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Secretary resigned (1 page) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New secretary appointed;new director appointed (2 pages) |
25 June 2003 | New secretary appointed;new director appointed (2 pages) |
25 June 2003 | Secretary resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | New director appointed (2 pages) |
9 June 2003 | Incorporation (18 pages) |
9 June 2003 | Incorporation (18 pages) |