Scarborough
North Yorkshire
YO11 3QQ
Director Name | Mr Brian Charles Thompson |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 1992(87 years, 1 month after company formation) |
Appointment Duration | 17 years, 6 months (closed 03 November 2009) |
Role | Sales Director |
Correspondence Address | Flat 9 7 Blenheim Terrace Scarborough North Yorkshire YO12 7HF |
Secretary Name | Brenda Mary Simpson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 November 1993(88 years, 7 months after company formation) |
Appointment Duration | 15 years, 12 months (closed 03 November 2009) |
Role | Company Director |
Correspondence Address | Airedale 46 St Hildas Street Sherburn Malton North Yorkshire YO17 8PH |
Director Name | Paul Arthur Saunders |
---|---|
Date of Birth | July 1956 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 1997(91 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 03 November 2009) |
Role | Commercial Director |
Correspondence Address | Applegarth Newlands Road Cloughton Scarborough North Yorkshire YO13 0AR |
Director Name | Tony Thompson |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 1998(93 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 03 November 2009) |
Role | Publishing Sales Director |
Correspondence Address | Birches 6 Meadow Lane Thorpe St Andrew Norwich Norfolk NR7 0QX |
Director Name | Mr John Graham Lilley |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(87 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 November 1995) |
Role | Sales Director |
Correspondence Address | Rycroft Cottage 7 Tan House Court Bay Lane Bierley Bradford West Yorkshire BD2 2AB |
Director Name | Mr Charles Geoffrey Rhodes |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(87 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 24 June 1999) |
Role | Company Director |
Correspondence Address | 93 North Street Scalby Scarborough North Yorkshire YO13 0RU |
Director Name | Mr Michael John Whiteley |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(87 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 November 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Hackness Road Newby Scarborough North Yorkshire YO12 5RY |
Director Name | Mr Basil Wright |
---|---|
Date of Birth | July 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(87 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 July 1994) |
Role | Company Director |
Correspondence Address | 4 High Mill Drive Scarborough North Yorkshire YO12 6RN |
Secretary Name | Mr Michael John Whiteley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(87 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 November 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Hackness Road Newby Scarborough North Yorkshire YO12 5RY |
Director Name | Peter John Cameron |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(90 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 January 1999) |
Role | Works Director |
Correspondence Address | 11 Curlew Drive Crossgates Scarborough North Yorkshire YO12 4TP |
Director Name | Bruce Thomas Jason Temple |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(91 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 04 April 1997) |
Role | Sales And Marketing Director |
Correspondence Address | 20 Caburn Close Woodlands Vale Scarborough North Yorkshire YO12 5DY |
Registered Address | Kpmg Corporate Recovery 1 The Embankment Neville Street Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £3,643,112 |
Gross Profit | £1,107,650 |
Net Worth | £1,193,634 |
Cash | £217 |
Current Liabilities | £1,094,339 |
Latest Accounts | 31 December 1998 (24 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
3 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2006 | Restoration by order of the court (2 pages) |
10 April 2005 | Dissolved (1 page) |
10 January 2005 | Liquidators statement of receipts and payments (5 pages) |
10 January 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 October 2004 | Liquidators statement of receipts and payments (6 pages) |
3 August 2004 | Receiver's abstract of receipts and payments (4 pages) |
3 August 2004 | Receiver ceasing to act (1 page) |
20 July 2004 | Receiver's abstract of receipts and payments (2 pages) |
20 July 2004 | Receiver's abstract of receipts and payments (3 pages) |
22 April 2004 | Liquidators statement of receipts and payments (5 pages) |
17 October 2003 | Liquidators statement of receipts and payments (5 pages) |
10 January 2003 | Receiver ceasing to act (1 page) |
17 October 2002 | Liquidators statement of receipts and payments (5 pages) |
8 July 2002 | Receiver's abstract of receipts and payments (3 pages) |
29 October 2001 | Statement of affairs (12 pages) |
23 October 2001 | Resolutions
|
19 October 2001 | Appointment of a voluntary liquidator (1 page) |
12 October 2001 | Appointment of a voluntary liquidator (1 page) |
12 September 2001 | Registered office changed on 12/09/01 from: rsm robson rhodes st george house 40 great george street leeds west yorkshire LS1 3DL (1 page) |
27 June 2001 | Receiver's abstract of receipts and payments (3 pages) |
11 December 2000 | Administrative Receiver's report (14 pages) |
28 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2000 | Statement of Affairs in administrative receivership following report to creditors (10 pages) |
11 July 2000 | Registered office changed on 11/07/00 from: printing house square melrose street scarborough YO12 7SJ (1 page) |
28 June 2000 | Appointment of receiver/manager (1 page) |
23 November 1999 | Full accounts made up to 31 December 1998 (17 pages) |
14 August 1999 | Particulars of mortgage/charge (3 pages) |
14 August 1999 | Particulars of mortgage/charge (3 pages) |
4 July 1999 | Director resigned (1 page) |
8 June 1999 | Return made up to 10/05/99; change of members (8 pages) |
24 February 1999 | Director resigned (1 page) |
23 September 1998 | New director appointed (2 pages) |
30 July 1998 | Particulars of mortgage/charge (3 pages) |
15 July 1998 | Auditor's resignation (1 page) |
8 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
8 June 1998 | Return made up to 10/05/98; change of members (8 pages) |
21 October 1997 | Particulars of mortgage/charge (3 pages) |
21 October 1997 | Particulars of mortgage/charge (3 pages) |
21 October 1997 | Particulars of mortgage/charge (3 pages) |
25 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
8 June 1997 | Return made up to 10/05/97; full list of members (13 pages) |
10 April 1997 | Director resigned (1 page) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | New director appointed (2 pages) |
7 January 1997 | Director resigned (1 page) |
5 July 1996 | Resolutions
|
5 July 1996 | Resolutions
|
12 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
12 June 1996 | Return made up to 10/05/96; change of members (8 pages) |
25 March 1996 | New director appointed (2 pages) |
21 November 1995 | Director resigned (2 pages) |
29 June 1995 | Full accounts made up to 31 December 1994 (13 pages) |
29 June 1995 | Return made up to 10/05/95; full list of members
|
16 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |