Bridlington
YO15 3DR
Director Name | Mr Charles Edward Kilburn |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Micro Unit A Bridlington Business Park Bessingby Way Bridlington East Yorkshire YO16 4SJ |
Registered Address | The Chapel Bridge Street Driffield North Humberside YO25 6DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Address Matches | 8 other UK companies use this postal address |
55 at £1 | Stephen James Roger Tighe 55.00% Ordinary |
---|---|
45 at £1 | Charles Edward Kilburn 45.00% Ordinary |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
13 June 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 March 2023 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
29 November 2022 | Appointment of a voluntary liquidator (4 pages) |
29 November 2022 | Resolutions
|
29 November 2022 | Registered office address changed from Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ to The Chapel Bridge Street Driffield North Humberside YO25 6DA on 29 November 2022 (2 pages) |
29 November 2022 | Statement of affairs (9 pages) |
28 July 2022 | Current accounting period extended from 31 January 2022 to 31 July 2022 (1 page) |
1 February 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
31 March 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
28 January 2021 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
7 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
23 January 2020 | Change of details for Mr Stephen James Roger Tighe as a person with significant control on 23 January 2020 (2 pages) |
23 January 2020 | Director's details changed for Mr Stephen James Roger Tighe on 23 January 2020 (2 pages) |
28 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
6 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
1 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
6 February 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
10 March 2016 | Termination of appointment of Charles Edward Kilburn as a director on 24 February 2016 (2 pages) |
10 March 2016 | Termination of appointment of Charles Edward Kilburn as a director on 24 February 2016 (2 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
3 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
30 January 2014 | Incorporation Statement of capital on 2014-01-30
|
30 January 2014 | Incorporation Statement of capital on 2014-01-30
|