Leeds
LS1 2HJ
Secretary Name | Miss Natalie Louise Burgin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 2007(same day as company formation) |
Role | Shop Manageress |
Country of Residence | United Kingdom |
Correspondence Address | Toronto Square Toronto Street Leeds LS1 2HJ |
Director Name | Mrs Deborah Jane McGuinness |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2010(2 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 01 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Toronto Square Toronto Street Leeds LS1 2HJ |
Director Name | Mr Charles Adams Neburagho |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 114 Milton Road Grimsby N.E. Lincolnshire DN33 1DE |
Director Name | Mr James Jonathon Hesp |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 January 2010) |
Role | Company Director |
Correspondence Address | 157 Martongate Bridlington East Yorkshire YO16 6YE |
Director Name | Mr John Graham Hesp |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2009(2 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 15 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 157 Martongate Bridlington East Yorkshire YO16 6YE |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2007(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 | 16 March 2007(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | www.bridlingtonlatenightpharmacy.co.uk |
---|---|
Telephone | 01291 707692 |
Telephone region | Chepstow |
Registered Address | Toronto Square Toronto Street Leeds LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£25,936 |
Cash | £791 |
Current Liabilities | £418,337 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
1 December 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 September 2020 | Administrator's progress report (24 pages) |
1 September 2020 | Notice of move from Administration to Dissolution (24 pages) |
20 March 2020 | Administrator's progress report (21 pages) |
16 October 2019 | Administrator's progress report (23 pages) |
2 September 2019 | Notice of extension of period of Administration (3 pages) |
21 August 2019 | Notice of completion of voluntary arrangement (15 pages) |
3 June 2019 | Result of meeting of creditors (3 pages) |
12 April 2019 | Administrator's progress report (18 pages) |
12 April 2019 | Current accounting period extended from 31 December 2018 to 30 June 2019 (3 pages) |
11 January 2019 | Establishment of creditors or liquidation committee (7 pages) |
10 December 2018 | Satisfaction of charge 3 in full (1 page) |
15 October 2018 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 August 2018 (13 pages) |
20 September 2018 | Statement of administrator's proposal (43 pages) |
19 September 2018 | Appointment of an administrator (3 pages) |
12 September 2018 | Registered office address changed from 86 Promenade Bridlington East Yorkshire YO15 2QL to Toronto Square Toronto Street Leeds LS1 2HJ on 12 September 2018 (2 pages) |
5 July 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
29 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
7 March 2018 | Previous accounting period shortened from 31 January 2018 to 31 December 2017 (3 pages) |
10 November 2017 | Satisfaction of charge 2 in full (1 page) |
10 November 2017 | Satisfaction of charge 2 in full (1 page) |
6 November 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
6 November 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
2 November 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 August 2017 (13 pages) |
2 November 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 August 2017 (13 pages) |
29 March 2017 | Confirmation statement made on 16 March 2017 with updates (4 pages) |
29 March 2017 | Confirmation statement made on 16 March 2017 with updates (4 pages) |
31 January 2017 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2017-01-31
|
31 January 2017 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2017-01-31
|
22 November 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 August 2016 (12 pages) |
22 November 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 August 2016 (12 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
29 October 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
22 September 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 August 2015 (12 pages) |
22 September 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 August 2015 (12 pages) |
31 December 2014 | Amended total exemption small company accounts made up to 31 January 2014 (14 pages) |
31 December 2014 | Amended total exemption small company accounts made up to 31 January 2014 (14 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
5 September 2014 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
5 September 2014 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
1 May 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
21 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Director's details changed for Natalie Louise Burgin on 22 January 2013 (2 pages) |
22 January 2013 | Director's details changed for Natalie Louise Burgin on 22 January 2013 (2 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
16 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
23 March 2011 | Director's details changed for Mrs Deborah Jane Mcguinness on 16 March 2011 (2 pages) |
23 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Director's details changed for Mrs Deborah Jane Mcguinness on 16 March 2011 (2 pages) |
23 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
22 March 2011 | Secretary's details changed for Natalie Louise Burgin on 16 March 2010 (1 page) |
22 March 2011 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
22 March 2011 | Secretary's details changed for Natalie Louise Burgin on 16 March 2010 (1 page) |
22 March 2011 | Director's details changed for Natalie Louise Burgin on 16 March 2010 (2 pages) |
22 March 2011 | Director's details changed for Natalie Louise Burgin on 16 March 2010 (2 pages) |
22 March 2011 | Registered office address changed from 86 Promenade Bridlington North Humberside YO15 2QL on 22 March 2011 (1 page) |
22 March 2011 | Registered office address changed from 86 Promenade Bridlington North Humberside YO15 2QL on 22 March 2011 (1 page) |
16 February 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
16 February 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
1 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 March 2010 | Annual return made up to 16 March 2009 with a full list of shareholders (10 pages) |
1 March 2010 | Annual return made up to 16 March 2009 with a full list of shareholders (10 pages) |
1 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 February 2010 | Termination of appointment of John Hesp as a director (1 page) |
18 February 2010 | Termination of appointment of John Hesp as a director (1 page) |
18 February 2010 | Appointment of Mrs Deborah Jane Mcguinness as a director (2 pages) |
18 February 2010 | Appointment of Mrs Deborah Jane Mcguinness as a director (2 pages) |
18 February 2010 | Termination of appointment of James Hesp as a director (1 page) |
18 February 2010 | Termination of appointment of James Hesp as a director (1 page) |
3 February 2010 | Previous accounting period shortened from 30 June 2010 to 31 January 2010 (2 pages) |
3 February 2010 | Previous accounting period shortened from 30 June 2010 to 31 January 2010 (2 pages) |
3 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
3 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
9 November 2009 | Appointment of Mr John Graham Hesp as a director (2 pages) |
9 November 2009 | Appointment of Mr John Graham Hesp as a director (2 pages) |
24 March 2009 | Return made up to 16/03/09; full list of members (4 pages) |
24 March 2009 | Return made up to 16/03/09; full list of members (4 pages) |
7 March 2009 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
7 March 2009 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
13 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
13 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
18 August 2008 | Ad 12/08/08\gbp si 96@1=96\gbp ic 4/100\ (2 pages) |
18 August 2008 | Ad 12/08/08\gbp si 96@1=96\gbp ic 4/100\ (2 pages) |
11 August 2008 | Return made up to 16/03/08; full list of members (3 pages) |
11 August 2008 | Return made up to 16/03/08; full list of members (3 pages) |
23 April 2008 | Director appointed mr james jonathon hesp (1 page) |
23 April 2008 | Director appointed mr james jonathon hesp (1 page) |
22 April 2008 | Appointment terminated director charles neburagho (1 page) |
22 April 2008 | Appointment terminated director charles neburagho (1 page) |
22 September 2007 | Particulars of mortgage/charge (4 pages) |
22 September 2007 | Particulars of mortgage/charge (4 pages) |
31 July 2007 | Registered office changed on 31/07/07 from: 138 quay road bridlington east yorkshire YO16 4JB (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: 138 quay road bridlington east yorkshire YO16 4JB (1 page) |
12 July 2007 | Ad 29/06/07--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
12 July 2007 | Accounting reference date extended from 31/03/08 to 30/06/08 (1 page) |
12 July 2007 | Accounting reference date extended from 31/03/08 to 30/06/08 (1 page) |
12 July 2007 | Ad 29/06/07--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
15 April 2007 | New director appointed (2 pages) |
15 April 2007 | New secretary appointed;new director appointed (2 pages) |
15 April 2007 | New director appointed (2 pages) |
15 April 2007 | New secretary appointed;new director appointed (2 pages) |
26 March 2007 | Secretary resigned (1 page) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Secretary resigned (1 page) |
16 March 2007 | Incorporation (9 pages) |
16 March 2007 | Incorporation (9 pages) |