Robin Hoods Bay
Whitby
North Yorkshire
YO22 4RN
Secretary Name | Susan Barbara Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 2004(same day as company formation) |
Role | Catering Supervisor |
Correspondence Address | Trongate Thorpe Lane Robin Hoods Bay Whitby North Yorkshire YO22 4RN |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2004(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Victoria Mews 19 Mill Field Road Cottingley Business Park Cottingley Bingley West Yorkshire BD16 1PY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Bingley |
Ward | Bingley Rural |
Built Up Area | West Yorkshire |
Latest Accounts | 28 February 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
29 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2010 | Application to strike the company off the register (3 pages) |
1 December 2010 | Application to strike the company off the register (3 pages) |
14 January 2010 | Director's details changed for Timothy Noel Purcell on 14 January 2010 (2 pages) |
14 January 2010 | Register(s) moved to registered inspection location (1 page) |
14 January 2010 | Register(s) moved to registered inspection location (1 page) |
14 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders Statement of capital on 2010-01-14
|
14 January 2010 | Secretary's details changed for Susan Barbara Green on 14 January 2010 (1 page) |
14 January 2010 | Secretary's details changed for Susan Barbara Green on 14 January 2010 (1 page) |
14 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders Statement of capital on 2010-01-14
|
14 January 2010 | Director's details changed for Timothy Noel Purcell on 14 January 2010 (2 pages) |
14 January 2010 | Register inspection address has been changed (1 page) |
14 January 2010 | Register inspection address has been changed (1 page) |
13 May 2009 | Accounts made up to 28 February 2009 (2 pages) |
13 May 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
20 January 2009 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
14 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
14 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
29 February 2008 | Return made up to 14/01/08; full list of members (3 pages) |
29 February 2008 | Return made up to 14/01/08; full list of members (3 pages) |
14 July 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
14 July 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
21 April 2007 | Return made up to 14/01/07; full list of members (6 pages) |
21 April 2007 | Return made up to 14/01/07; full list of members (6 pages) |
22 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
22 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
7 August 2006 | Registered office changed on 07/08/06 from: acacia house 4 southbrook terrace bradford west yorkshire BD7 1AB (1 page) |
7 August 2006 | Registered office changed on 07/08/06 from: acacia house 4 southbrook terrace bradford west yorkshire BD7 1AB (1 page) |
27 January 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
27 January 2006 | Accounting reference date extended from 31/01/06 to 28/02/06 (1 page) |
27 January 2006 | Return made up to 14/01/06; full list of members (6 pages) |
27 January 2006 | Accounting reference date extended from 31/01/06 to 28/02/06 (1 page) |
27 January 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
27 January 2006 | Return made up to 14/01/06; full list of members (6 pages) |
22 March 2005 | Return made up to 14/01/05; full list of members (6 pages) |
22 March 2005 | Return made up to 14/01/05; full list of members (6 pages) |
27 January 2004 | New secretary appointed (2 pages) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | Registered office changed on 27/01/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | New secretary appointed (2 pages) |
27 January 2004 | Registered office changed on 27/01/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
14 January 2004 | Incorporation (16 pages) |
14 January 2004 | Incorporation (16 pages) |