HOME-START BRIDLINGTON & DRIFFIELD

Register to unlock more data on OkredoRegister

HOME-START BRIDLINGTON & DRIFFIELD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05363118

Incorporation date

13/02/2005

Size

-

Contacts

Registered address

Registered address

33 Shaftesbury Road, Bridlington, East Yorkshire YO15 3PPCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2005)
dot icon04/02/2013
Final Gazette dissolved via voluntary strike-off
dot icon22/10/2012
First Gazette notice for voluntary strike-off
dot icon09/10/2012
Application to strike the company off the register
dot icon23/02/2012
Annual return made up to 2012-02-14 no member list
dot icon19/02/2012
Registered office address changed from Community Resource Centre 4-6 Victoria Road Bridlington East Yorkshire YO15 2BW England on 2012-02-20
dot icon09/11/2011
Appointment of Mrs Dorothy Price as a director on 2011-11-09
dot icon23/10/2011
Director's details changed for Ms Angela Cooper on 2011-10-24
dot icon04/10/2011
Appointment of Mrs Joanne Barker as a director on 2011-09-14
dot icon04/10/2011
Appointment of Mrs Kay Wardle as a director on 2011-09-14
dot icon26/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon15/02/2011
Annual return made up to 2011-02-14 no member list
dot icon15/02/2011
Director's details changed for Mrs Sonia Jane Bell on 2011-02-16
dot icon14/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon18/10/2010
Registered office address changed from C/O Mr R M Taylor Community Resource Centre 4-6 Victoria Road Bridlington East Yorkshire YO16 2BW England on 2010-10-19
dot icon22/09/2010
Registered office address changed from The Rainbow Centre 93 Quay Road Bridlington East Yorkshire YO16 4ES on 2010-09-23
dot icon22/02/2010
Annual return made up to 2010-02-14 no member list
dot icon22/02/2010
Director's details changed for Rita Pygott on 2010-02-21
dot icon22/02/2010
Director's details changed for Joanne Parker on 2010-02-21
dot icon22/02/2010
Director's details changed for Robin Malcolm Taylor on 2010-02-21
dot icon22/02/2010
Director's details changed for Mr Peter Crawford on 2010-02-21
dot icon22/02/2010
Director's details changed for Ms Angela Cooper on 2010-02-21
dot icon21/02/2010
Appointment of Mrs Sonia Jane Bell as a director
dot icon18/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon14/09/2009
Appointment Terminated Director wendy stork
dot icon14/09/2009
Director appointed joanne parker
dot icon22/04/2009
Director appointed wendy caprice stork
dot icon22/02/2009
Annual return made up to 14/02/09
dot icon22/02/2009
Director's Change of Particulars / peter crawford / 07/02/2009 / Title was: , now: mr; HouseName/Number was: , now: 7; Street was: 7 sewerby headlands, now: sewerby headlands; Region was: north humberside, now: east yorkshire
dot icon22/02/2009
Director's Change of Particulars / rita pygott / 07/02/2009 / HouseName/Number was: , now: 127; Street was: 127 eighth avenue, now: eighth avenue; Region was: north humberside, now: east yorkshire
dot icon22/02/2009
Director's Change of Particulars / angela cooper / 07/02/2009 / Title was: , now: ms; HouseName/Number was: , now: 45; Street was: 9 moor lane, now: hilderthorpe road; Region was: north humberside, now: east yorkshire; Post Code was: YO16 4UT, now: YO15 3AZ
dot icon24/11/2008
Appointment Terminated Director audrey jackson
dot icon24/11/2008
Appointment Terminated Director elisabeth walls
dot icon24/11/2008
Appointment Terminated Director madeline burnett
dot icon17/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon10/08/2008
Appointment Terminated Director catherine green
dot icon25/02/2008
Annual return made up to 14/02/08
dot icon24/02/2008
Director and Secretary's Change of Particulars / robin taylor / 22/02/2008 / HouseName/Number was: , now: 33; Street was: 127 cardigan road, now: shaftesbury road; Post Code was: YO15 3LP, now: YO15 3PP
dot icon28/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon21/11/2007
Director resigned
dot icon21/11/2007
New director appointed
dot icon21/11/2007
New director appointed
dot icon21/11/2007
New director appointed
dot icon04/11/2007
Director resigned
dot icon12/03/2007
New director appointed
dot icon13/02/2007
Annual return made up to 14/02/07
dot icon13/02/2007
Director resigned
dot icon28/11/2006
Registered office changed on 29/11/06 from: suite 1 37-41 high street bridlington east yorkshire YO16 4PR
dot icon19/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon16/02/2006
Annual return made up to 14/02/06
dot icon19/07/2005
Director resigned
dot icon09/03/2005
Accounting reference date extended from 28/02/06 to 31/03/06
dot icon13/02/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Julie Hilda
Director
14/02/2005 - 11/07/2005
-
Wardle, Kay
Director
14/09/2011 - Present
-
Walls, Elisabeth Ann
Director
08/11/2007 - 19/11/2008
-
Stork, Wendy Caprice
Director
08/04/2009 - 09/09/2009
-
Smith, Sandra Anne
Director
01/03/2007 - 24/10/2007
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HOME-START BRIDLINGTON & DRIFFIELD

HOME-START BRIDLINGTON & DRIFFIELD is an(a) Dissolved company incorporated on 13/02/2005 with the registered office located at 33 Shaftesbury Road, Bridlington, East Yorkshire YO15 3PP. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HOME-START BRIDLINGTON & DRIFFIELD?

toggle

HOME-START BRIDLINGTON & DRIFFIELD is currently Dissolved. It was registered on 13/02/2005 and dissolved on 04/02/2013.

Where is HOME-START BRIDLINGTON & DRIFFIELD located?

toggle

HOME-START BRIDLINGTON & DRIFFIELD is registered at 33 Shaftesbury Road, Bridlington, East Yorkshire YO15 3PP.

What does HOME-START BRIDLINGTON & DRIFFIELD do?

toggle

HOME-START BRIDLINGTON & DRIFFIELD operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for HOME-START BRIDLINGTON & DRIFFIELD?

toggle

The latest filing was on 04/02/2013: Final Gazette dissolved via voluntary strike-off.