Bridlington
East Riding Of Yorkshire
YO15 2SA
Director Name | Mr Michael Harrison |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Cadman Road Bridlington East Riding Of Yorkshire YO16 6YZ |
Registered Address | Maclaren House Skerne Road Driffield YO25 6PN |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
1 at £1 | Romaine Harrison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,895 |
Cash | £181 |
Current Liabilities | £11,077 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
21 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 April 2015 | Final Gazette dissolved following liquidation (1 page) |
21 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 January 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
21 January 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
11 December 2013 | Registered office address changed from C/O Jeromes (Birkenhead) Limited 13 Manor Street Bridlington North Humberside YO15 2SA England on 11 December 2013 (2 pages) |
11 December 2013 | Registered office address changed from C/O Jeromes (Birkenhead) Limited 13 Manor Street Bridlington North Humberside YO15 2SA England on 11 December 2013 (2 pages) |
11 November 2013 | Statement of affairs with form 4.19 (6 pages) |
11 November 2013 | Appointment of a voluntary liquidator (1 page) |
11 November 2013 | Appointment of a voluntary liquidator (1 page) |
11 November 2013 | Resolutions
|
11 November 2013 | Statement of affairs with form 4.19 (6 pages) |
11 November 2013 | Resolutions
|
25 February 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
30 October 2012 | Registered office address changed from Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ United Kingdom on 30 October 2012 (1 page) |
30 October 2012 | Registered office address changed from Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ United Kingdom on 30 October 2012 (1 page) |
23 October 2012 | Director's details changed for Romaine Harrison on 20 October 2012 (2 pages) |
23 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders Statement of capital on 2012-10-23
|
23 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders Statement of capital on 2012-10-23
|
23 October 2012 | Director's details changed for Romaine Harrison on 20 October 2012 (2 pages) |
20 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 August 2012 | Appointment of Romaine Harrison as a director on 19 July 2012 (3 pages) |
20 August 2012 | Appointment of Romaine Harrison as a director on 19 July 2012 (3 pages) |
14 August 2012 | Termination of appointment of Michael Harrison as a director on 19 July 2012 (2 pages) |
14 August 2012 | Termination of appointment of Michael Harrison as a director on 19 July 2012 (2 pages) |
20 October 2011 | Incorporation (48 pages) |
20 October 2011 | Incorporation (48 pages) |