Company NameSouth Marine Drive (Trading) Limited
Company StatusDissolved
Company Number04829317
CategoryPrivate Limited Company
Incorporation Date10 July 2003(20 years, 5 months ago)
Dissolution Date12 May 2009 (14 years, 7 months ago)
Previous NameCastleton Trading Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLisa Marie Castleton
Date of BirthJanuary 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2003(same day as company formation)
RolePost Office Retail
Correspondence Address14 South Marine Drive
Bridlington
East Yorkshire
YO15 3DB
Secretary NameLisa Marie Castleton
NationalityBritish
StatusClosed
Appointed10 July 2003(same day as company formation)
RolePost Office Retail
Correspondence Address14 South Marine Drive
Bridlington
East Yorkshire
YO15 3DB
Director NameMr Alan Franks
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2004(1 year after company formation)
Appointment Duration4 years, 9 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 High Street
Burniston
Scarborough
North Yorkshire
YO13 0HJ
Director NameLee Castleton
Date of BirthJanuary 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(same day as company formation)
RolePost Office Retail
Correspondence Address14 South Marine Drive
Bridlington
East Yorkshire
YO15 3DB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressMedina House, 2 Station Avenue
Bridlington
East Yorkshire
YO16 4LZ
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBridlington
WardBridlington South
Built Up AreaBridlington
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£61,780
Cash£3,890
Current Liabilities£86,037

Accounts

Latest Accounts30 September 2005 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
22 September 2008Return made up to 10/07/08; full list of members (4 pages)
11 July 2007Return made up to 10/07/07; full list of members (3 pages)
31 March 2007Total exemption small company accounts made up to 30 September 2005 (6 pages)
19 July 2006Registered 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 2006Return made up to 10/07/06; full list of members (3 pages)
13 July 2006Return made up to 10/07/05; full list of members
  • 363(287) ‐ Registered office changed on 13/07/06
(7 pages)
10 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
30 September 2004Return made up to 10/07/04; full list of members (7 pages)
12 August 2004New director appointed (2 pages)
12 August 2004Ad 30/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 August 2004Director resigned (1 page)
29 October 2003Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
27 July 2003Secretary resigned (1 page)
27 July 2003New director appointed (2 pages)
27 July 2003Director resigned (1 page)
27 July 2003New secretary appointed;new director appointed (3 pages)