Company NameBridlington Antique Pine Ltd
Company StatusDissolved
Company Number06731413
CategoryPrivate Limited Company
Incorporation Date23 October 2008(15 years, 6 months ago)
Dissolution Date4 January 2014 (10 years, 3 months ago)
Previous NameBridlington Pine Limited

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMrs Julie Smith
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2008(same day as company formation)
RoleFurniture Manufacturer
Country of ResidenceEngland
Correspondence AddressCorner House Front Street
Langtoft Driffield
East Yorkshire
YO25 3TF
Secretary NameMrs Julie Smith
NationalityBritish
StatusClosed
Appointed23 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorner House Front Street
Langtoft Driffield
East Yorkshire
YO25 3TF
Director NameMr Neil Smith
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2008(same day as company formation)
RoleFurniture Manufacturer
Country of ResidenceEngland
Correspondence AddressCorner House Front Street
Langtoft Driffield
East Yorkshire
YO25 3TF

Location

Registered Address12 Quay Road
Bridlington
North Humberside
YO15 2AD
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBridlington
WardBridlington South
Built Up AreaBridlington
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Julie Smith
50.00%
Ordinary
50 at £1Neil Smith
50.00%
Ordinary

Financials

Year2014
Net Worth-£13,634
Current Liabilities£147,262

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 January 2014Final Gazette dissolved following liquidation (1 page)
4 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 January 2014Final Gazette dissolved following liquidation (1 page)
4 October 2013Return of final meeting in a creditors' voluntary winding up (9 pages)
4 October 2013Return of final meeting in a creditors' voluntary winding up (9 pages)
22 October 2012Liquidators' statement of receipts and payments to 18 August 2012 (10 pages)
22 October 2012Liquidators' statement of receipts and payments to 18 August 2012 (10 pages)
22 October 2012Liquidators statement of receipts and payments to 18 August 2012 (10 pages)
26 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 August 2011Statement of affairs with form 4.19 (9 pages)
26 August 2011Statement of affairs with form 4.19 (9 pages)
26 August 2011Appointment of a voluntary liquidator (1 page)
26 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-08-19
(1 page)
26 August 2011Appointment of a voluntary liquidator (1 page)
3 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 October 2010Annual return made up to 23 October 2010 with a full list of shareholders
Statement of capital on 2010-10-26
  • GBP 100
(4 pages)
26 October 2010Annual return made up to 23 October 2010 with a full list of shareholders
Statement of capital on 2010-10-26
  • GBP 100
(4 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 June 2010Termination of appointment of Neil Smith as a director (1 page)
29 June 2010Termination of appointment of Neil Smith as a director (1 page)
9 November 2009Director's details changed for Mrs Julie Smith on 17 October 2009 (2 pages)
9 November 2009Secretary's details changed for Julie Smith on 17 October 2009 (1 page)
9 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
9 November 2009Registered office address changed from 12 Quay Road Bridlington East Yorkshire YO15 3NJ Uk on 9 November 2009 (1 page)
9 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
9 November 2009Registered office address changed from 12 Quay Road Bridlington East Yorkshire YO15 3NJ Uk on 9 November 2009 (1 page)
9 November 2009Director's details changed for Neil Smith on 17 October 2009 (2 pages)
9 November 2009Registered office address changed from 12 Quay Road Bridlington East Yorkshire YO15 3NJ Uk on 9 November 2009 (1 page)
9 November 2009Secretary's details changed for Julie Smith on 17 October 2009 (1 page)
9 November 2009Director's details changed for Neil Smith on 17 October 2009 (2 pages)
9 November 2009Director's details changed for Mrs Julie Smith on 17 October 2009 (2 pages)
16 April 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
16 April 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
5 December 2008Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
5 December 2008Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
25 October 2008Company name changed bridlington pine LIMITED\certificate issued on 28/10/08 (2 pages)
25 October 2008Company name changed bridlington pine LIMITED\certificate issued on 28/10/08 (2 pages)
23 October 2008Incorporation (12 pages)
23 October 2008Incorporation (12 pages)