Bempton Lane Flamborough
Bridlington
E Yorks
YO15 1PS
Secretary Name | Helen Kathleen Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 2005(4 days after company formation) |
Appointment Duration | 14 years, 6 months (closed 01 October 2019) |
Role | Company Director |
Correspondence Address | Puddle Duck Cottage Bempton Lane Flamborough Bridlington E Yorks YO15 1PS |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2005(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 March 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
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 | Andrew Brian Cooper 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,927 |
Cash | £2,089 |
Current Liabilities | £11,882 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
1 October 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
18 July 2018 | Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
3 April 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
13 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
13 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
4 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 May 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 24 March 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) |
22 September 2014 | Micro company accounts made up to 31 March 2014 (5 pages) |
22 September 2014 | Micro company accounts made up to 31 March 2014 (5 pages) |
29 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
1 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 May 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 September 2010 | Registered office address changed from 138 Quay Road Bridlington East Yorkshire YO16 4JB on 29 September 2010 (1 page) |
29 September 2010 | Registered office address changed from 138 Quay Road Bridlington East Yorkshire YO16 4JB on 29 September 2010 (1 page) |
21 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Director's details changed for Andrew Brian Cooper on 31 October 2009 (2 pages) |
21 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Director's details changed for Andrew Brian Cooper on 31 October 2009 (2 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 May 2009 | Return made up to 24/03/09; full list of members (3 pages) |
1 May 2009 | Return made up to 24/03/09; full list of members (3 pages) |
13 October 2008 | Return made up to 24/03/08; no change of members (6 pages) |
13 October 2008 | Return made up to 24/03/08; no change of members (6 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
25 June 2007 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
25 June 2007 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
29 May 2007 | Return made up to 24/03/07; no change of members
|
29 May 2007 | Return made up to 24/03/07; no change of members
|
24 May 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
21 April 2006 | Return made up to 24/03/06; full list of members (6 pages) |
21 April 2006 | Return made up to 24/03/06; full list of members (6 pages) |
4 April 2005 | New secretary appointed (2 pages) |
4 April 2005 | New director appointed (2 pages) |
4 April 2005 | New director appointed (2 pages) |
4 April 2005 | New secretary appointed (2 pages) |
24 March 2005 | Incorporation (9 pages) |
24 March 2005 | Incorporation (9 pages) |
24 March 2005 | Secretary resigned (1 page) |
24 March 2005 | Secretary resigned (1 page) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | Director resigned (1 page) |