Thirsk Row
Leeds
LS1 4JF
Director Name | Mr Jason Lee Brook |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Plaza 1 Gateway Plaza Fitzwilliam Street Barnsley South Yorkshire S70 2RF |
Secretary Name | Mr Richard Andrew Crosland |
---|---|
Status | Resigned |
Appointed | 04 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Brook House Great Cliffe Court Dodworth Business Park Barnsley S75 3SP |
Secretary Name | Mr Matthew Bell |
---|---|
Status | Resigned |
Appointed | 06 June 2017(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 May 2021) |
Role | Company Director |
Correspondence Address | Lower Plaza 1 Gateway Plaza Fitzwilliam Street Barnsley South Yorkshire S70 2RF |
Secretary Name | Mr Benjamin Matthew Bridger |
---|---|
Status | Resigned |
Appointed | 14 May 2021(8 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 30 May 2022) |
Role | Company Director |
Correspondence Address | C/O Interpath Advisory 4th Floor Tailors Corner Thirsk Row Leeds LS1 4JF |
Website | blackpoolcentralhotel.co.uk |
---|
Registered Address | C/O Interpath Advisory 4th Floor Tailors Corner Thirsk Row Leeds LS1 4JF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
2 at £1 | Jason Lee Brook 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£308,770 |
Cash | £34,718 |
Current Liabilities | £493,588 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
6 June 2014 | Delivered on: 23 June 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All estates or interests in any feehold or leasehold property in england, scotland and wales. For more details please refer to the instrument. Outstanding |
---|---|
6 June 2014 | Delivered on: 17 June 2014 Satisfied on: 23 June 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All estates or interests in any feehold or leasehold property in england, scotland and wales. For more details please refer to the instrument. Fully Satisfied |
25 January 2021 | Confirmation statement made on 4 January 2021 with updates (4 pages) |
---|---|
23 December 2020 | Termination of appointment of Jason Lee Brook as a director on 1 December 2020 (1 page) |
12 March 2020 | Cessation of Jason Lee Brook as a person with significant control on 10 March 2020 (1 page) |
12 March 2020 | Notification of Bl Blackpool Ltd as a person with significant control on 10 March 2020 (2 pages) |
12 March 2020 | Cessation of John Martin Brook as a person with significant control on 10 March 2020 (1 page) |
6 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
4 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
18 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
5 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
30 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
30 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
6 June 2017 | Appointment of Mr Matthew Bell as a secretary on 6 June 2017 (2 pages) |
6 June 2017 | Appointment of Mr Matthew Bell as a secretary on 6 June 2017 (2 pages) |
4 January 2017 | Elect to keep the directors' residential address register information on the public register (1 page) |
4 January 2017 | Elect to keep the directors' residential address register information on the public register (1 page) |
4 January 2017 | Elect to keep the secretaries register information on the public register (1 page) |
4 January 2017 | Elect to keep the directors' register information on the public register (1 page) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
4 January 2017 | Elect to keep the directors' register information on the public register (1 page) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
4 January 2017 | Elect to keep the secretaries register information on the public register (1 page) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 January 2015 | Registered office address changed from Lower Plaza 1 Fitzwilliam Street Barnsley South Yorkshire S70 2RF to Lower Plaza 1 Gateway Plaza Fitzwilliam Street Barnsley South Yorkshire S70 2RF on 13 January 2015 (1 page) |
13 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Registered office address changed from Lower Plaza 1 Fitzwilliam Street Barnsley South Yorkshire S70 2RF to Lower Plaza 1 Gateway Plaza Fitzwilliam Street Barnsley South Yorkshire S70 2RF on 13 January 2015 (1 page) |
13 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 June 2014 | Registration of charge 083479560002 (15 pages) |
23 June 2014 | Satisfaction of charge 083479560001 in full (1 page) |
23 June 2014 | Registration of charge 083479560002 (15 pages) |
23 June 2014 | Satisfaction of charge 083479560001 in full (1 page) |
17 June 2014 | Registration of charge 083479560001 (15 pages) |
17 June 2014 | Registration of charge 083479560001 (15 pages) |
14 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Director's details changed for Mr Jason Lee Brook on 1 January 2014 (2 pages) |
14 January 2014 | Director's details changed for Mr Jason Lee Brook on 1 January 2014 (2 pages) |
14 January 2014 | Termination of appointment of Richard Crosland as a secretary (1 page) |
14 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Director's details changed for Mr Jason Lee Brook on 1 January 2014 (2 pages) |
14 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Termination of appointment of Richard Crosland as a secretary (1 page) |
7 November 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
7 November 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
2 August 2013 | Registered office address changed from C/O the Brook Group Brook House Dodworth Business Park Dodworth Business Park Barnsley S75 3SP England on 2 August 2013 (1 page) |
2 August 2013 | Registered office address changed from C/O the Brook Group Brook House Dodworth Business Park Dodworth Business Park Barnsley S75 3SP England on 2 August 2013 (1 page) |
2 August 2013 | Registered office address changed from C/O the Brook Group Brook House Dodworth Business Park Dodworth Business Park Barnsley S75 3SP England on 2 August 2013 (1 page) |
24 June 2013 | Appointment of John Martin Brook as a director (4 pages) |
24 June 2013 | Appointment of John Martin Brook as a director (4 pages) |
4 January 2013 | Incorporation (23 pages) |
4 January 2013 | Incorporation (23 pages) |