90 Windsor Crescent (bridlington) Limited

General information

Name:

90 Windsor Crescent (bridlington) Ltd

Office Address:

122 Newmarket Lane Stanley WF3 4BY Wakefield

Number: 06401588

Incorporation date: 2007-10-17

Dissolution date: 2022-02-22

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company named 90 Windsor Crescent (bridlington) was registered on 17th October 2007 as a private limited company. This company head office was registered in Wakefield on 122 Newmarket Lane, Stanley. This place zip code is WF3 4BY. The official registration number for 90 Windsor Crescent (bridlington) Limited was 06401588. 90 Windsor Crescent (bridlington) Limited had been active for fifteen years until 22nd February 2022.

This limited company was supervised by a single managing director: Ruth B. who was administering it for ten years.

Ruth B. was the individual with significant control over this firm, had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Ruth B.

Role: Secretary

Appointed: 13 August 2012

Latest update: 2 June 2023

Ruth B.

Role: Director

Appointed: 13 August 2012

Latest update: 2 June 2023

People with significant control

Ruth B.
Notified on 1 October 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 July 2022
Account last made up date 31 October 2020
Confirmation statement next due date 10 August 2022
Confirmation statement last made up date 27 July 2021
Annual Accounts 31 July 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 2012-11-01
Annual Accounts 31 July 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 31 July 2015
Annual Accounts 31 October 2015
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 31 October 2015
Annual Accounts 29 June 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 29 June 2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 2020-10-31
Annual Accounts 25 July 2014
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 25 July 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 22nd, February 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
14
Company Age

Similar companies nearby

Closest companies