Bridlington
North Humberside
YO16 7SP
Secretary Name | Janet Ann Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 St Aidan Road Bridlington North Humberside YO16 7SP |
Director Name | Emma Victoria Robinson |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(same day as company formation) |
Role | Florist |
Correspondence Address | 21 White Laithe Road Leeds West Yorkshire LS14 2DU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Medina House, 2 Station Avenue Bridlington East Yorkshire YO16 4LZ |
---|---|
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 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£9,691 |
Current Liabilities | £9,691 |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
30 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2006 | Application for striking-off (1 page) |
24 August 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
18 August 2006 | Nc inc already adjusted 29/08/05 (2 pages) |
18 August 2006 | Resolutions
|
15 August 2006 | Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page) |
7 August 2006 | Ad 01/09/05--------- £ si 5999@1 (2 pages) |
1 August 2006 | Return made up to 28/07/06; full list of members (2 pages) |
1 August 2006 | Secretary's particulars changed (1 page) |
28 July 2006 | Director's particulars changed (1 page) |
28 July 2006 | Registered office changed on 28/07/06 from: c/o lloyd dowson LIMITED medina house 2 station avenue, bridlington humberside YO16 4LZ (1 page) |
28 July 2006 | Director resigned (1 page) |
26 September 2005 | Accounting reference date extended from 31/07/06 to 30/09/06 (1 page) |
17 August 2005 | New director appointed (2 pages) |
17 August 2005 | Secretary resigned (1 page) |
17 August 2005 | New secretary appointed (2 pages) |
17 August 2005 | New director appointed (2 pages) |
17 August 2005 | Director resigned (1 page) |
28 July 2005 | Incorporation (19 pages) |