Bridlington
East Yorkshire
YO15 3DB
Secretary Name | Lisa Marie Castleton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 2003(same day as company formation) |
Role | Post Office Retail |
Correspondence Address | 14 South Marine Drive Bridlington East Yorkshire YO15 3DB |
Director Name | Mr Alan Franks |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2004(1 year after company formation) |
Appointment Duration | 4 years, 9 months (closed 12 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 High Street Burniston Scarborough North Yorkshire YO13 0HJ |
Director Name | Lee Castleton |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Role | Post Office Retail |
Correspondence Address | 14 South Marine Drive Bridlington East Yorkshire YO15 3DB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Medina House, 2 Station Avenue Bridlington East Yorkshire YO16 4LZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Bridlington |
Ward | Bridlington South |
Built Up Area | Bridlington |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£61,780 |
Cash | £3,890 |
Current Liabilities | £86,037 |
Latest Accounts | 30 September 2005 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2008 | Return made up to 10/07/08; full list of members (4 pages) |
11 July 2007 | Return made up to 10/07/07; full list of members (3 pages) |
31 March 2007 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
19 July 2006 | Registered office changed on 19/07/06 from: c/o lloyd dowson & co, medina house, 2 station avenue bridlington east yorkshire YO16 4LZ (1 page) |
19 July 2006 | Return made up to 10/07/06; full list of members (3 pages) |
13 July 2006 | Return made up to 10/07/05; full list of members
|
10 May 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
30 September 2004 | Return made up to 10/07/04; full list of members (7 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | Ad 30/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 August 2004 | Director resigned (1 page) |
29 October 2003 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
27 July 2003 | Secretary resigned (1 page) |
27 July 2003 | New director appointed (2 pages) |
27 July 2003 | Director resigned (1 page) |
27 July 2003 | New secretary appointed;new director appointed (3 pages) |