Bridlington
North Humberside
YO16 7HF
Director Name | Thomas Andrew Lockwood |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 2006(same day as company formation) |
Role | Plumber |
Country of Residence | England |
Correspondence Address | 13 Bempton Crescent Bridlington North Humberside YO16 7HF |
Secretary Name | Mr Ronald William Lockwood |
---|---|
Status | Closed |
Appointed | 31 August 2010(3 years, 12 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 10 May 2016) |
Role | Company Director |
Correspondence Address | 13 Bempton Crescent Bridlington North Humberside YO16 7HF |
Secretary Name | Eve Hoggart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Queensgate Square Bridlington North Humberside YO16 4JW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2 Belgrave Crescent Scarborough North Yorkshire YO11 1UB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Stepney |
Built Up Area | Scarborough |
Address Matches | Over 70 other UK companies use this postal address |
50 at £1 | Ronald Wiilliam Lockwood 50.00% Ordinary |
---|---|
50 at £1 | Thomas Andrew Lockwood 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,237 |
Current Liabilities | £6,237 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
10 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2016 | Application to strike the company off the register (3 pages) |
8 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
8 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Registered office address changed from 80 High Street Bempton East Riding YO15 1HP to C/O Ashby Berry Coulsons 2 Belgrave Crescent Scarborough North Yorkshire YO11 1UB on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from 80 High Street Bempton East Riding YO15 1HP to C/O Ashby Berry Coulsons 2 Belgrave Crescent Scarborough North Yorkshire YO11 1UB on 8 October 2015 (1 page) |
8 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
22 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
2 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
2 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
13 November 2011 | Director's details changed for Thomas Andrew Lockwood on 1 June 2011 (2 pages) |
13 November 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (5 pages) |
13 November 2011 | Director's details changed for Thomas Andrew Lockwood on 1 June 2011 (2 pages) |
13 November 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Annual return made up to 5 September 2010 with a full list of shareholders (5 pages) |
11 November 2011 | Termination of appointment of Eve Hoggart as a secretary (1 page) |
11 November 2011 | Appointment of Mr Ronald William Lockwood as a secretary (2 pages) |
11 November 2011 | Director's details changed for Ronald Wiilliam Lockwood on 31 August 2010 (2 pages) |
11 November 2011 | Annual return made up to 5 September 2010 with a full list of shareholders (5 pages) |
9 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
23 March 2011 | Compulsory strike-off action has been suspended (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
24 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2010 | Registered office address changed from 1 Seamer Road Corner Scarborough North Yorkshire YO12 5BB on 24 June 2010 (1 page) |
23 June 2010 | Director's details changed for Thomas Andrew Lockwood on 1 November 2009 (2 pages) |
23 June 2010 | Director's details changed for Thomas Andrew Lockwood on 1 November 2009 (2 pages) |
23 June 2010 | Annual return made up to 5 September 2009 with a full list of shareholders (4 pages) |
23 June 2010 | Secretary's details changed for Eve Hoggart on 1 October 2009 (1 page) |
23 June 2010 | Annual return made up to 5 September 2009 with a full list of shareholders (4 pages) |
23 June 2010 | Secretary's details changed for Eve Hoggart on 1 October 2009 (1 page) |
11 February 2010 | Compulsory strike-off action has been suspended (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2009 | Return made up to 05/09/08; full list of members (4 pages) |
10 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
12 September 2007 | Director's particulars changed (1 page) |
12 September 2007 | Return made up to 05/09/07; full list of members (2 pages) |
12 September 2007 | Director's particulars changed (1 page) |
12 September 2007 | Secretary's particulars changed (1 page) |
1 November 2006 | Director's particulars changed (1 page) |
1 November 2006 | Secretary's particulars changed (1 page) |
6 October 2006 | Ad 05/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 October 2006 | Resolutions
|
6 September 2006 | Secretary resigned (1 page) |
5 September 2006 | Incorporation (17 pages) |