Bridlington
East Yorkshire
YO25 3NF
Secretary Name | Sarah Couper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 2006(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 22 September 2009) |
Role | Company Director |
Correspondence Address | 21 Kingston Road Bridlington North Humberside YO15 3NF |
Director Name | Mr Mark David Granton |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2007(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 22 September 2009) |
Role | Plasterer |
Country of Residence | United Kingdom |
Correspondence Address | 48 Marton Road Bridlington North Humberside YO16 7QG |
Director Name | Frank Arthur Thomas Tuffee |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2007(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 22 September 2009) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 19 Victoria Road Bridlington North Humberside YO15 2BW |
Director Name | Stuart Peter Anderson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Role | Finance Manager |
Correspondence Address | 132 Viking Road Bridlington East Yorkshire YO16 6TB |
Secretary Name | Stuart Peter Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Role | Finance Director |
Correspondence Address | 132 Viking Road Bridlington East Yorkshire YO16 6TB |
Director Name | Alan Moir |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 March 2007) |
Role | Librarian |
Correspondence Address | 1 Beech Grove Nafferton Driffield East Yorkshire YO25 4QR |
Director Name | Charles Anthony Walker |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 March 2007) |
Role | Production Fitter |
Correspondence Address | 57 Eighth Avenue Bridlington East Yorkshire YO15 2LG |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Church House 2 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 |
Year | 2014 |
---|---|
Cash | £1,283 |
Current Liabilities | £2,550 |
Latest Accounts | 31 December 2008 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2009 | Application for striking-off (1 page) |
27 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 July 2008 | Annual return made up to 14/07/08 (3 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
31 July 2007 | Annual return made up to 14/07/07 (2 pages) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
14 May 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
18 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
8 August 2006 | Annual return made up to 14/07/06 (2 pages) |
26 July 2006 | Secretary resigned;director resigned (1 page) |
26 July 2006 | New secretary appointed (2 pages) |
3 November 2005 | Annual return made up to 14/07/05
|
20 June 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
29 July 2004 | Annual return made up to 14/07/04
|
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
7 May 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
7 October 2003 | Resolutions
|
24 September 2003 | Company name changed christ church trading LIMITED\certificate issued on 24/09/03 (2 pages) |
29 July 2003 | New secretary appointed;new director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
26 July 2003 | Director resigned (1 page) |
26 July 2003 | Director resigned (1 page) |
26 July 2003 | Registered office changed on 26/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |