Scarborough
North Yorkshire
YO12 6EA
Director Name | Karen Lesley Smith |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2003(same day as company formation) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 262 Scalby Road Scarborough North Yorkshire YO12 6EA |
Secretary Name | Karen Lesley Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 2003(same day as company formation) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 262 Scalby Road Scarborough North Yorkshire YO12 6EA |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Website | bradleycourthotel.co.uk |
---|
Registered Address | Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Falsgrave Park |
Built Up Area | Scarborough |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Andrew David Morris Smith 50.00% Ordinary |
---|---|
1 at £1 | Karen Lesley Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£84,385 |
Cash | £6,909 |
Current Liabilities | £172,953 |
Latest Accounts | 30 November 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
30 July 2003 | Delivered on: 1 August 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
5 October 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 July 2021 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2021 | Application to strike the company off the register (5 pages) |
27 November 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
6 July 2020 | Confirmation statement made on 23 June 2020 with updates (4 pages) |
5 July 2019 | Confirmation statement made on 23 June 2019 with updates (4 pages) |
2 July 2019 | Director's details changed for Karen Lesley Smith on 2 July 2019 (2 pages) |
2 July 2019 | Secretary's details changed for Karen Lesley Smith on 2 July 2019 (1 page) |
2 July 2019 | Director's details changed for Mr Andrew David Morris Smith on 2 July 2019 (2 pages) |
30 May 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
18 February 2019 | Previous accounting period extended from 30 September 2018 to 30 November 2018 (1 page) |
6 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
23 April 2018 | Registered office address changed from 56a Aberdeen Walk Scarborough North Yorkshire YO11 1XW to Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX on 23 April 2018 (1 page) |
12 March 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
6 July 2017 | Notification of Karen Lesley Smith as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Andrew David Morris Smith as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Andrew David Morris Smith as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
6 July 2017 | Notification of Karen Lesley Smith as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
23 May 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
23 May 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
20 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
28 June 2016 | Total exemption full accounts made up to 30 September 2015 (10 pages) |
28 June 2016 | Total exemption full accounts made up to 30 September 2015 (10 pages) |
17 July 2015 | Amended total exemption full accounts made up to 30 September 2013 (10 pages) |
17 July 2015 | Amended total exemption full accounts made up to 30 September 2013 (10 pages) |
13 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
16 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
21 May 2014 | Total exemption full accounts made up to 30 September 2013 (10 pages) |
21 May 2014 | Total exemption full accounts made up to 30 September 2013 (10 pages) |
15 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
20 June 2013 | Registered office address changed from Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on 20 June 2013 (1 page) |
20 June 2013 | Registered office address changed from Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on 20 June 2013 (1 page) |
6 July 2012 | Company name changed bradley court hotel LTD\certificate issued on 06/07/12
|
6 July 2012 | Company name changed bradley court hotel LTD\certificate issued on 06/07/12
|
6 July 2012 | Change of name notice (2 pages) |
6 July 2012 | Change of name notice (2 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
26 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
26 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
19 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
19 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
8 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Secretary's details changed for Karen Lesley Smith on 20 June 2011 (2 pages) |
8 July 2011 | Secretary's details changed for Karen Lesley Smith on 20 June 2011 (2 pages) |
30 March 2011 | Previous accounting period extended from 30 June 2010 to 30 September 2010 (1 page) |
30 March 2011 | Previous accounting period extended from 30 June 2010 to 30 September 2010 (1 page) |
19 July 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
19 July 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
24 June 2010 | Director's details changed for Karen Lesley Smith on 23 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Andrew David Morris Smith on 23 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Andrew David Morris Smith on 23 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Karen Lesley Smith on 23 June 2010 (2 pages) |
24 June 2009 | Return made up to 23/06/09; full list of members (4 pages) |
24 June 2009 | Return made up to 23/06/09; full list of members (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
4 August 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
4 August 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
24 June 2008 | Return made up to 23/06/08; full list of members (4 pages) |
24 June 2008 | Return made up to 23/06/08; full list of members (4 pages) |
9 July 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
9 July 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
25 June 2007 | Return made up to 23/06/07; full list of members (2 pages) |
25 June 2007 | Return made up to 23/06/07; full list of members (2 pages) |
12 July 2006 | Return made up to 23/06/06; full list of members (2 pages) |
12 July 2006 | Return made up to 23/06/06; full list of members (2 pages) |
21 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
21 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
13 September 2005 | Return made up to 23/06/05; full list of members (7 pages) |
13 September 2005 | Return made up to 23/06/05; full list of members (7 pages) |
30 July 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
30 July 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
12 May 2005 | Registered office changed on 12/05/05 from: 7 - 9 filey road scarborough north yorkshire YO11 2SE (1 page) |
12 May 2005 | Registered office changed on 12/05/05 from: 7 - 9 filey road scarborough north yorkshire YO11 2SE (1 page) |
5 May 2005 | Registered office changed on 05/05/05 from: 173 filey road scarborough north yorkshire YO11 3AE (1 page) |
5 May 2005 | Registered office changed on 05/05/05 from: 173 filey road scarborough north yorkshire YO11 3AE (1 page) |
27 July 2004 | Return made up to 23/06/04; full list of members
|
27 July 2004 | Return made up to 23/06/04; full list of members
|
1 August 2003 | Particulars of mortgage/charge (3 pages) |
1 August 2003 | Particulars of mortgage/charge (3 pages) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | New secretary appointed;new director appointed (2 pages) |
7 July 2003 | New secretary appointed;new director appointed (2 pages) |
7 July 2003 | Registered office changed on 07/07/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | Registered office changed on 07/07/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | Director resigned (1 page) |
23 June 2003 | Incorporation (12 pages) |
23 June 2003 | Incorporation (12 pages) |