Albermarle Crescent
Scarborough
North Yorkshire
YO11 1LA
Director Name | Sylvia Ann Mickman |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 1995(64 years, 4 months after company formation) |
Appointment Duration | 8 years (closed 25 March 2003) |
Role | Company Director |
Correspondence Address | Bank House Hunmanby Street Muston Filey North Yorkshire YO14 0ET |
Secretary Name | Sylvia Ann Mickman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 January 1996(65 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 25 March 2003) |
Role | Company Director |
Correspondence Address | Bank House Hunmanby Street Muston Filey North Yorkshire YO14 0ET |
Director Name | Alan Donald Mickman |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(60 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 December 1992) |
Role | Retired |
Correspondence Address | Bank House Hunmanby Road Muston Filey North Yorkshire Yo14 |
Director Name | Philip William George Mickman |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(60 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 January 1996) |
Role | Property Developer |
Correspondence Address | 8 Peasholm Manor Scarborough North Yorkshire YO12 6JL |
Secretary Name | Philip William George Mickman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(60 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 January 1996) |
Role | Company Director |
Correspondence Address | 8 Peasholm Manor Scarborough North Yorkshire YO12 6JL |
Registered Address | 62/63 Westborough Scarborough North Yorkshire YO11 1TS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Castle |
Built Up Area | Scarborough |
Year | 2014 |
---|---|
Cash | £17,679 |
Current Liabilities | £180,749 |
Latest Accounts | 28 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
25 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 2002 | Application for striking-off (1 page) |
25 June 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
19 March 2002 | Accounting reference date extended from 31/12/01 to 28/02/02 (1 page) |
28 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
13 August 2001 | Return made up to 01/08/01; full list of members
|
23 August 2000 | Return made up to 01/08/00; full list of members (7 pages) |
19 April 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
5 August 1999 | Return made up to 01/08/99; no change of members (4 pages) |
21 June 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
31 July 1998 | Return made up to 01/08/98; no change of members (4 pages) |
26 May 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
4 August 1997 | Return made up to 01/08/97; full list of members (6 pages) |
17 March 1997 | Full accounts made up to 31 December 1996 (9 pages) |
8 August 1996 | Return made up to 01/08/96; full list of members (6 pages) |
27 February 1996 | Full accounts made up to 31 December 1995 (9 pages) |
7 August 1995 | Return made up to 01/08/95; no change of members (4 pages) |
4 May 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
31 March 1995 | New director appointed (2 pages) |