Bridlington
North Humberside
YO15 2EZ
Secretary Name | Jenna Ann Davis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 44a Flamborough Road Bridlington East Yorkshire YO15 2JQ |
Registered Address | Albion Court 5 Albion Place Leeds LS1 6JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | David Shane Cunningham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,471 |
Current Liabilities | £33,829 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
18 September 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 September 2014 | Final Gazette dissolved following liquidation (1 page) |
18 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 June 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
18 June 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
8 November 2013 | Registered office address changed from 10 Quay Road Bridlington East Yorkshire YO15 2AP England on 8 November 2013 (2 pages) |
8 November 2013 | Registered office address changed from 10 Quay Road Bridlington East Yorkshire YO15 2AP England on 8 November 2013 (2 pages) |
8 November 2013 | Registered office address changed from 10 Quay Road Bridlington East Yorkshire YO15 2AP England on 8 November 2013 (2 pages) |
23 April 2013 | Appointment of a voluntary liquidator (1 page) |
23 April 2013 | Appointment of a voluntary liquidator (1 page) |
23 April 2013 | Statement of affairs with form 4.19 (6 pages) |
23 April 2013 | Resolutions
|
23 April 2013 | Statement of affairs with form 4.19 (6 pages) |
23 April 2013 | Resolutions
|
20 February 2013 | Director's details changed for David Shane Cunningham on 4 January 2013 (2 pages) |
20 February 2013 | Director's details changed for David Shane Cunningham on 4 January 2013 (2 pages) |
20 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders Statement of capital on 2013-02-20
|
20 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders Statement of capital on 2013-02-20
|
20 February 2013 | Director's details changed for David Shane Cunningham on 4 January 2013 (2 pages) |
20 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders Statement of capital on 2013-02-20
|
5 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
7 February 2012 | Director's details changed for David Shane Cunningham on 6 February 2012 (2 pages) |
7 February 2012 | Director's details changed for David Shane Cunningham on 6 February 2012 (2 pages) |
7 February 2012 | Director's details changed for David Shane Cunningham on 6 February 2012 (2 pages) |
6 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
10 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
28 September 2010 | Registered office address changed from 138 Quay Road Bridlington East Yorkshire YO16 4JB on 28 September 2010 (1 page) |
28 September 2010 | Registered office address changed from 138 Quay Road Bridlington East Yorkshire YO16 4JB on 28 September 2010 (1 page) |
23 February 2010 | Director's details changed for David Shane Cunningham on 31 October 2009 (2 pages) |
23 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for David Shane Cunningham on 31 October 2009 (2 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
3 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2009 | Return made up to 04/01/09; full list of members (3 pages) |
2 July 2009 | Return made up to 04/01/09; full list of members (3 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2008 | New director appointed (2 pages) |
21 January 2008 | New secretary appointed (2 pages) |
21 January 2008 | New director appointed (2 pages) |
21 January 2008 | New secretary appointed (2 pages) |
4 January 2008 | Incorporation (9 pages) |
4 January 2008 | Incorporation (9 pages) |