Langtoft Driffield
East Yorkshire
YO25 3TF
Secretary Name | Mrs Julie Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Corner House Front Street Langtoft Driffield East Yorkshire YO25 3TF |
Director Name | Mr Neil Smith |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2008(same day as company formation) |
Role | Furniture Manufacturer |
Country of Residence | England |
Correspondence Address | Corner House Front Street Langtoft Driffield East Yorkshire YO25 3TF |
Registered Address | 12 Quay Road Bridlington North Humberside YO15 2AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Bridlington |
Ward | Bridlington South |
Built Up Area | Bridlington |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Julie Smith 50.00% Ordinary |
---|---|
50 at £1 | Neil Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£13,634 |
Current Liabilities | £147,262 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 January 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 January 2014 | Final Gazette dissolved following liquidation (1 page) |
4 October 2013 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
4 October 2013 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
22 October 2012 | Liquidators' statement of receipts and payments to 18 August 2012 (10 pages) |
22 October 2012 | Liquidators' statement of receipts and payments to 18 August 2012 (10 pages) |
22 October 2012 | Liquidators statement of receipts and payments to 18 August 2012 (10 pages) |
26 August 2011 | Resolutions
|
26 August 2011 | Statement of affairs with form 4.19 (9 pages) |
26 August 2011 | Statement of affairs with form 4.19 (9 pages) |
26 August 2011 | Appointment of a voluntary liquidator (1 page) |
26 August 2011 | Resolutions
|
26 August 2011 | Appointment of a voluntary liquidator (1 page) |
3 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders Statement of capital on 2010-10-26
|
26 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders Statement of capital on 2010-10-26
|
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 June 2010 | Termination of appointment of Neil Smith as a director (1 page) |
29 June 2010 | Termination of appointment of Neil Smith as a director (1 page) |
9 November 2009 | Director's details changed for Mrs Julie Smith on 17 October 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Julie Smith on 17 October 2009 (1 page) |
9 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Registered office address changed from 12 Quay Road Bridlington East Yorkshire YO15 3NJ Uk on 9 November 2009 (1 page) |
9 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Registered office address changed from 12 Quay Road Bridlington East Yorkshire YO15 3NJ Uk on 9 November 2009 (1 page) |
9 November 2009 | Director's details changed for Neil Smith on 17 October 2009 (2 pages) |
9 November 2009 | Registered office address changed from 12 Quay Road Bridlington East Yorkshire YO15 3NJ Uk on 9 November 2009 (1 page) |
9 November 2009 | Secretary's details changed for Julie Smith on 17 October 2009 (1 page) |
9 November 2009 | Director's details changed for Neil Smith on 17 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mrs Julie Smith on 17 October 2009 (2 pages) |
16 April 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
16 April 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
5 December 2008 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
5 December 2008 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
25 October 2008 | Company name changed bridlington pine LIMITED\certificate issued on 28/10/08 (2 pages) |
25 October 2008 | Company name changed bridlington pine LIMITED\certificate issued on 28/10/08 (2 pages) |
23 October 2008 | Incorporation (12 pages) |
23 October 2008 | Incorporation (12 pages) |