Bridlington
East Yorkshire
YO16 6RX
Director Name | Emma Pallant |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2006(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 30 July 2014) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 29 Waterdale Close Bridlington East Yorkshire YO16 6RX |
Secretary Name | Emma Pallant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 June 2006(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 30 July 2014) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 29 Waterdale Close Bridlington East Yorkshire YO16 6RX |
Director Name | Mr Jonathan Michael Brown |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2012(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 30 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Savage Road Bridlington East Riding Of Yorkshire YO15 3HW |
Director Name | Robert Joseph Emms |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2012(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 30 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 St. Johns Walk Bridlington East Riding Of Yorkshire YO16 4HH |
Director Name | Mr Paul Stone |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(same day as company formation) |
Role | Plumbing & Heating Engineer |
Country of Residence | England |
Correspondence Address | 8 Tudor Close Bridlington North Humberside YO15 3TA |
Secretary Name | Stephen Anthony Pallant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(same day as company formation) |
Role | Plumbing & Heating Engineer |
Correspondence Address | 5 Stowegarth Bridlington East Yorkshire YO16 6GG |
Secretary Name | Mr Paul Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(same day as company formation) |
Role | Plumbing & Heating Engineer |
Country of Residence | England |
Correspondence Address | 8 Tudor Close Bridlington North Humberside YO15 3TA |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | www.northsideplumbingandheating.com |
---|
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 |
1 at £1 | Emma Pallant 50.00% Ordinary |
---|---|
1 at £1 | Stephen Pallant 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£20,448 |
Cash | £101 |
Current Liabilities | £54,243 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 July 2014 | Final Gazette dissolved following liquidation (1 page) |
30 April 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
30 April 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
25 March 2013 | Resolutions
|
25 March 2013 | Appointment of a voluntary liquidator (1 page) |
25 March 2013 | Statement of affairs with form 4.19 (6 pages) |
25 March 2013 | Resolutions
|
25 March 2013 | Statement of affairs with form 4.19 (6 pages) |
25 March 2013 | Appointment of a voluntary liquidator (1 page) |
1 February 2013 | Registered office address changed from Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on 1 February 2013 (1 page) |
1 February 2013 | Registered office address changed from Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on 1 February 2013 (1 page) |
1 February 2013 | Registered office address changed from Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on 1 February 2013 (1 page) |
18 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders Statement of capital on 2012-09-18
|
18 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders Statement of capital on 2012-09-18
|
25 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 May 2012 | Appointment of Jonathan Michael Brown as a director (3 pages) |
8 May 2012 | Appointment of Robert Joseph Emms as a director (3 pages) |
8 May 2012 | Appointment of Robert Joseph Emms as a director (3 pages) |
8 May 2012 | Appointment of Jonathan Michael Brown as a director (3 pages) |
19 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 September 2010 | Director's details changed for Emma Pallant on 13 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Stephen Anthony Pallant on 13 September 2010 (2 pages) |
14 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Director's details changed for Stephen Anthony Pallant on 13 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Emma Pallant on 13 September 2010 (2 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 September 2009 | Return made up to 13/09/09; full list of members (4 pages) |
14 September 2009 | Return made up to 13/09/09; full list of members (4 pages) |
15 September 2008 | Return made up to 13/09/08; full list of members (4 pages) |
15 September 2008 | Return made up to 13/09/08; full list of members (4 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 September 2007 | Return made up to 13/09/07; full list of members (2 pages) |
14 September 2007 | Return made up to 13/09/07; full list of members (2 pages) |
31 October 2006 | New secretary appointed;new director appointed (2 pages) |
31 October 2006 | New secretary appointed;new director appointed (2 pages) |
31 October 2006 | Secretary resigned;director resigned (1 page) |
31 October 2006 | Secretary resigned;director resigned (1 page) |
20 October 2006 | Return made up to 13/09/06; full list of members (3 pages) |
20 October 2006 | Return made up to 13/09/06; full list of members (3 pages) |
19 October 2006 | New director appointed (1 page) |
19 October 2006 | Secretary resigned (1 page) |
19 October 2006 | New director appointed (1 page) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Secretary resigned (1 page) |
19 October 2006 | New secretary appointed (1 page) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | New secretary appointed (1 page) |
15 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 September 2005 | Return made up to 13/09/05; full list of members
|
30 September 2005 | Return made up to 13/09/05; full list of members
|
15 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
15 September 2005 | Accounting reference date extended from 30/09/04 to 31/03/05 (1 page) |
15 September 2005 | Accounting reference date extended from 30/09/04 to 31/03/05 (1 page) |
10 August 2005 | Accounting reference date shortened from 30/09/04 to 30/09/03 (1 page) |
10 August 2005 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
10 August 2005 | Accounting reference date shortened from 30/09/04 to 30/09/03 (1 page) |
10 August 2005 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
22 April 2005 | Registered office changed on 22/04/05 from: 138 quay road bridlington east yorkshire YO16 4JB (1 page) |
22 April 2005 | Secretary resigned (1 page) |
22 April 2005 | Registered office changed on 22/04/05 from: 138 quay road bridlington east yorkshire YO16 4JB (1 page) |
22 April 2005 | Secretary resigned (1 page) |
22 April 2005 | Director's particulars changed (1 page) |
22 April 2005 | Director's particulars changed (1 page) |
30 September 2004 | Return made up to 24/09/04; full list of members (7 pages) |
30 September 2004 | Return made up to 24/09/04; full list of members (7 pages) |
1 March 2004 | Ad 24/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 March 2004 | Ad 24/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 October 2003 | New secretary appointed;new director appointed (2 pages) |
8 October 2003 | New secretary appointed;new director appointed (2 pages) |
8 October 2003 | New secretary appointed;new director appointed (2 pages) |
8 October 2003 | New secretary appointed;new director appointed (2 pages) |
30 September 2003 | Secretary resigned (1 page) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Secretary resigned (1 page) |
24 September 2003 | Incorporation (9 pages) |
24 September 2003 | Incorporation (9 pages) |