Bridlington
East Yorkshire
YO16 7JG
Secretary Name | Jacqueline Anne Chandler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Byass Avenue Bridlington East Yorkshire YO16 7JG |
Telephone | 01262 602988 |
---|---|
Telephone region | Bridlington |
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 500 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£83,744 |
Cash | £119 |
Current Liabilities | £222,413 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
2 May 2012 | Delivered on: 5 May 2012 Persons entitled: The Royal Bank of Scotland 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
---|---|
19 August 2011 | Delivered on: 20 August 2011 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
24 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2018 | Application to strike the company off the register (3 pages) |
10 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
20 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
27 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
25 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
24 January 2013 | Statement of capital following an allotment of shares on 31 December 2011
|
24 January 2013 | Statement of capital following an allotment of shares on 31 December 2011
|
10 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
18 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
5 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
18 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
20 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 July 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
11 July 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
8 July 2011 | Current accounting period shortened from 31 October 2010 to 30 June 2010 (1 page) |
8 July 2011 | Current accounting period shortened from 31 October 2010 to 30 June 2010 (1 page) |
18 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
14 December 2009 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
14 December 2009 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Director's details changed for Steven Anthony Chandler on 16 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Director's details changed for Steven Anthony Chandler on 16 October 2009 (2 pages) |
11 November 2008 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
11 November 2008 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
17 October 2008 | Return made up to 16/10/08; full list of members (3 pages) |
17 October 2008 | Registered office changed on 17/10/2008 from c/o lloyd dowson LIMITED medina house 2 station avenue, bridlington humberside YO16 4LZ (1 page) |
17 October 2008 | Return made up to 16/10/08; full list of members (3 pages) |
17 October 2008 | Registered office changed on 17/10/2008 from c/o lloyd dowson LIMITED medina house 2 station avenue, bridlington humberside YO16 4LZ (1 page) |
16 October 2007 | Incorporation (19 pages) |
16 October 2007 | Incorporation (19 pages) |