Bridlington
North Humberside
YO15 3PJ
Secretary Name | Maria Louise Stephenson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 63 Kingsgate Bridlington North Humberside YO15 3PJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | The Chapel Bridge Street Driffield YO25 6DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Address Matches | 8 other UK companies use this postal address |
102 at £1 | Alexander David Stephenson 51.00% Ordinary |
---|---|
98 at £1 | Mrs Maria Louise Stephenson 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£57,012 |
Cash | £200 |
Current Liabilities | £68,279 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
16 May 2005 | Delivered on: 17 May 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
12 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 December 2017 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
12 December 2017 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
18 November 2016 | Resolutions
|
18 November 2016 | Resolutions
|
15 November 2016 | Registered office address changed from Maclaren House Skerne Road Driffield YO25 6PN to The Chapel Bridge Street Driffield YO25 6DA on 15 November 2016 (1 page) |
15 November 2016 | Registered office address changed from Maclaren House Skerne Road Driffield YO25 6PN to The Chapel Bridge Street Driffield YO25 6DA on 15 November 2016 (1 page) |
9 November 2016 | Registered office address changed from Medina House, 2 Station Avenue Bridlington East Yorkshire YO16 4LZ to Maclaren House Skerne Road Driffield YO25 6PN on 9 November 2016 (2 pages) |
9 November 2016 | Registered office address changed from Medina House, 2 Station Avenue Bridlington East Yorkshire YO16 4LZ to Maclaren House Skerne Road Driffield YO25 6PN on 9 November 2016 (2 pages) |
3 November 2016 | Appointment of a voluntary liquidator (1 page) |
3 November 2016 | Statement of affairs with form 4.19 (5 pages) |
3 November 2016 | Appointment of a voluntary liquidator (1 page) |
3 November 2016 | Statement of affairs with form 4.19 (5 pages) |
13 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
8 July 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
8 July 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
30 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
13 June 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
13 June 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
10 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
17 May 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
17 May 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
11 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
28 May 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
16 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
17 May 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
17 May 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
11 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
15 June 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
15 June 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
9 April 2010 | Director's details changed for Alexander David Stephenson on 7 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Alexander David Stephenson on 7 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Director's details changed for Alexander David Stephenson on 7 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
12 May 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
12 May 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
8 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
8 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
12 September 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
12 September 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
9 April 2008 | Return made up to 07/04/08; full list of members (3 pages) |
9 April 2008 | Return made up to 07/04/08; full list of members (3 pages) |
29 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
29 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
21 November 2007 | Company name changed montanas restaurant LIMITED\certificate issued on 21/11/07 (2 pages) |
21 November 2007 | Company name changed montanas restaurant LIMITED\certificate issued on 21/11/07 (2 pages) |
5 June 2007 | Company name changed poppy's restaurant LIMITED\certificate issued on 05/06/07 (2 pages) |
5 June 2007 | Company name changed poppy's restaurant LIMITED\certificate issued on 05/06/07 (2 pages) |
12 April 2007 | Director's particulars changed (1 page) |
12 April 2007 | Return made up to 07/04/07; full list of members (2 pages) |
12 April 2007 | Return made up to 07/04/07; full list of members (2 pages) |
12 April 2007 | Secretary's particulars changed (1 page) |
12 April 2007 | Director's particulars changed (1 page) |
12 April 2007 | Secretary's particulars changed (1 page) |
25 April 2006 | Return made up to 07/04/06; full list of members (2 pages) |
25 April 2006 | Return made up to 07/04/06; full list of members (2 pages) |
24 April 2006 | Ad 28/02/06--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
24 April 2006 | Ad 28/02/06--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
19 April 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
19 April 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
6 October 2005 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
6 October 2005 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
17 May 2005 | Particulars of mortgage/charge (3 pages) |
17 May 2005 | Particulars of mortgage/charge (3 pages) |
12 May 2005 | Return made up to 19/04/05; full list of members
|
12 May 2005 | Return made up to 19/04/05; full list of members
|
29 April 2005 | Ad 04/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 April 2005 | Ad 04/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 March 2005 | Accounting reference date shortened from 31/05/05 to 28/02/05 (1 page) |
23 March 2005 | Accounting reference date shortened from 31/05/05 to 28/02/05 (1 page) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | Secretary resigned (1 page) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | New secretary appointed (2 pages) |
18 October 2004 | Secretary resigned (1 page) |
18 October 2004 | New secretary appointed (2 pages) |
18 October 2004 | New director appointed (2 pages) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
4 May 2004 | Incorporation (19 pages) |
4 May 2004 | Incorporation (19 pages) |