Bridlington
North Humberside
YO16 4JB
Secretary Name | George Hennessey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2004(8 months, 3 weeks after company formation) |
Appointment Duration | 13 years (closed 09 January 2018) |
Role | Company Director |
Correspondence Address | 35 Partridge Close Bridlington North Humberside YO15 3LQ |
Director Name | Shirley Ann Hornby |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(same day as company formation) |
Role | Shopkeeper |
Correspondence Address | 75 Avocet Way Bridlington East Yorkshire YO15 3NY |
Secretary Name | Denise Hennessey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(same day as company formation) |
Role | Shopkeeper |
Country of Residence | England |
Correspondence Address | 35 Partridge Close Bridlington East Yorkshire YO15 3LQ |
Secretary Name | Shirley Ann Hornby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(same day as company formation) |
Role | Shopkeeper |
Correspondence Address | 75 Avocet Way Bridlington East Yorkshire YO15 3NY |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2004(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 | 08 April 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Telephone | 01723 586132 |
---|---|
Telephone region | Scarborough |
Registered Address | 138 Quay Road Bridlington North Humberside YO16 4JB |
---|---|
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 100 other UK companies use this postal address |
1 at £1 | Denise Hennessey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,449 |
Current Liabilities | £19,083 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2017 | Application to strike the company off the register (3 pages) |
12 October 2017 | Application to strike the company off the register (3 pages) |
26 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
25 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
21 March 2017 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
4 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
21 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
9 December 2014 | Registered office address changed from 10 Quay Road Bridlington East Yorkshire YO15 2AP to 138 Quay Road Bridlington North Humberside YO16 4JB on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from 10 Quay Road Bridlington East Yorkshire YO15 2AP to 138 Quay Road Bridlington North Humberside YO16 4JB on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from 10 Quay Road Bridlington East Yorkshire YO15 2AP to 138 Quay Road Bridlington North Humberside YO16 4JB on 9 December 2014 (1 page) |
13 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
20 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
31 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
31 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
31 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 July 2012 | Director's details changed for Denise Hennessey on 7 July 2012 (2 pages) |
17 July 2012 | Director's details changed for Denise Hennessey on 7 July 2012 (2 pages) |
17 July 2012 | Director's details changed for Denise Hennessey on 7 July 2012 (2 pages) |
16 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 September 2010 | Registered office address changed from 138 Quay Road Bridlington East Yorkshire YO16 4JB on 16 September 2010 (1 page) |
16 September 2010 | Registered office address changed from 138 Quay Road Bridlington East Yorkshire YO16 4JB on 16 September 2010 (1 page) |
24 May 2010 | Director's details changed for Denise Hennessey on 31 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Denise Hennessey on 31 October 2009 (2 pages) |
24 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
1 May 2009 | Return made up to 08/04/09; full list of members (3 pages) |
1 May 2009 | Return made up to 08/04/09; full list of members (3 pages) |
18 September 2008 | Return made up to 08/04/08; no change of members (6 pages) |
18 September 2008 | Return made up to 08/04/08; no change of members (6 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
22 August 2007 | Return made up to 08/04/07; no change of members (6 pages) |
22 August 2007 | Return made up to 08/04/07; no change of members (6 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
16 May 2006 | Return made up to 08/04/06; full list of members (6 pages) |
16 May 2006 | Return made up to 08/04/06; full list of members (6 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
20 May 2005 | Return made up to 08/04/05; full list of members (6 pages) |
20 May 2005 | Return made up to 08/04/05; full list of members (6 pages) |
24 January 2005 | Secretary resigned;director resigned (1 page) |
24 January 2005 | Accounting reference date shortened from 05/04/05 to 31/12/04 (1 page) |
24 January 2005 | New secretary appointed (2 pages) |
24 January 2005 | Secretary resigned;director resigned (1 page) |
24 January 2005 | Accounting reference date shortened from 05/04/05 to 31/12/04 (1 page) |
24 January 2005 | New secretary appointed (2 pages) |
22 July 2004 | Secretary resigned (1 page) |
22 July 2004 | Secretary resigned (1 page) |
11 May 2004 | Accounting reference date shortened from 30/04/05 to 05/04/05 (1 page) |
11 May 2004 | New secretary appointed;new director appointed (2 pages) |
11 May 2004 | New secretary appointed;new director appointed (2 pages) |
11 May 2004 | New secretary appointed;new director appointed (2 pages) |
11 May 2004 | Accounting reference date shortened from 30/04/05 to 05/04/05 (1 page) |
11 May 2004 | New secretary appointed;new director appointed (2 pages) |
8 April 2004 | Secretary resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Incorporation (9 pages) |
8 April 2004 | Secretary resigned (1 page) |
8 April 2004 | Incorporation (9 pages) |
8 April 2004 | Director resigned (1 page) |