Company NameParish (Scarborough) Limited
Company StatusDissolved
Company Number00442684
CategoryPrivate Limited Company
Incorporation Date24 September 1947(76 years, 7 months ago)
Dissolution Date20 November 2018 (5 years, 5 months ago)
Previous NameTesseymans Of Scarborough,Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr William Moran Law
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1991(43 years, 3 months after company formation)
Appointment Duration27 years, 10 months (closed 20 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEbenezer House Mill Hill
Ellerker
Brough
East Yorkshire
HU15 2DG
Director NameMrs Yvonne Margaret Law
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1991(43 years, 3 months after company formation)
Appointment Duration18 years, 11 months (resigned 25 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEbenezer House Mill Hill
Ellerker
Brough
East Yorkshire
HU15 2DG
Director NameNigel Bryan Hargreaves Parish
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1991(43 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoxtree
Woodlands Rise North Ferriby
Hull
North Humberside
HU14 3JT
Secretary NameDavid Leonard Deverson
NationalityBritish
StatusResigned
Appointed02 January 1991(43 years, 3 months after company formation)
Appointment Duration19 years (resigned 30 December 2009)
RoleCompany Director
Correspondence Address3 Lockwood Street
Driffield
East Yorkshire
YO25 6RU

Contact

Websitestoneacre.co.uk
Telephone07 600000007
Telephone regionMobile

Location

Registered Address100-102 Beverley Road
Hull
HU3 1YA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Shareholders

26k at £1Cornelius Parish LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Charges

9 July 1987Delivered on: 10 July 1987
Persons entitled: B P Oil Limited

Classification: Further charge
Secured details: Sterling pounds 31,812.68 and all other moneys due or to become due from parish (york) limited to bp oil limited on account current or stated for goods supplied.
Particulars: F/H premises in seamer road scarborough. North yorkshire.
Outstanding
2 September 1985Delivered on: 16 September 1985
Persons entitled: B P Oil Limited

Classification: Legal charge
Secured details: Sterling pounds 40,000 and any other moneys that may become owing by the company to the chargee on account current or stated for goods supplied or otherwise.
Particulars: The property at seamer road scarborough north yorkshire.
Outstanding
14 February 1983Delivered on: 23 February 1983
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as valley bridge road, scarborough, north yorkshire.
Outstanding
21 June 1982Delivered on: 24 June 1982
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts now and from time to time hereafter due owing or incurred to the company.
Outstanding
21 June 1982Delivered on: 24 June 1982
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All bookdebts & other debts now & from time to time hereafter due owing or incurred to the company.
Outstanding
2 May 1978Delivered on: 5 May 1978
Persons entitled: Bp Oil LTD

Classification: Legal charge
Secured details: For securing sterling pounds 250,000 and any other monies that may become owing by the company and/or cornelius parish LTD or parish scarborough LTD to the chargee on account current or stated for goods supplied or otherwise.
Particulars: Land at junction of valley bridge rd, & westwood, north yorkshire, together with all buildings, land at seamer rd, scarborough, abutting upon seamor rd, together with various outbuildings.
Outstanding
23 August 1966Delivered on: 2 September 1966
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due etc.
Particulars: Floating charge on undertaking and all property and present and future including uncalled capital.
Outstanding
11 July 1961Delivered on: 26 July 1961
Persons entitled: Shell Mex & Bp LTD

Classification: Legal mortgage
Secured details: Sterling pounds 30,000 & any sums which may become owing by the company to the chargee on account current or for goods supplied or otherwise.
Particulars: Land at junction of valley bridge rd & westwood, scarborough, yorks & garage being erected thereon.
Outstanding

Filing History

20 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2018First Gazette notice for voluntary strike-off (1 page)
23 August 2018Application to strike the company off the register (3 pages)
15 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
6 March 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
21 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
21 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
10 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
21 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 26,000
(3 pages)
21 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 26,000
(3 pages)
5 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
5 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
28 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 26,000
(3 pages)
28 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 26,000
(3 pages)
28 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 26,000
(3 pages)
1 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
1 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
31 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 26,000
(3 pages)
31 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 26,000
(3 pages)
31 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 26,000
(3 pages)
11 October 2013Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
11 October 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
11 October 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
11 October 2013Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
11 October 2013Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
11 October 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
9 October 2013Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
9 October 2013Annual return made up to 5 January 2010 with a full list of shareholders (3 pages)
9 October 2013Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
9 October 2013Annual return made up to 5 January 2010 with a full list of shareholders (3 pages)
9 October 2013Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
9 October 2013Annual return made up to 5 January 2010 with a full list of shareholders (3 pages)
8 October 2013Termination of appointment of Yvonne Law as a director (1 page)
8 October 2013Termination of appointment of David Deverson as a secretary (1 page)
8 October 2013Annual return made up to 5 January 2009 with a full list of shareholders (5 pages)
8 October 2013Termination of appointment of David Deverson as a secretary (1 page)
8 October 2013Annual return made up to 5 January 2009 with a full list of shareholders (5 pages)
8 October 2013Annual return made up to 5 January 2009 with a full list of shareholders (5 pages)
8 October 2013Termination of appointment of Yvonne Law as a director (1 page)
7 October 2013Registered office address changed from 100-142 Beverley Road Hull East Yorkshire HU3 1YA on 7 October 2013 (1 page)
7 October 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
7 October 2013Registered office address changed from 100-142 Beverley Road Hull East Yorkshire HU3 1YA on 7 October 2013 (1 page)
7 October 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
7 October 2013Registered office address changed from 100-142 Beverley Road Hull East Yorkshire HU3 1YA on 7 October 2013 (1 page)
16 September 2013Annual return made up to 5 January 2002 (4 pages)
16 September 2013Annual return made up to 5 January 2008 (4 pages)
16 September 2013Annual return made up to 5 January 2006 with a full list of shareholders (5 pages)
16 September 2013Annual return made up to 5 January 2006 with a full list of shareholders (5 pages)
16 September 2013Annual return made up to 5 January 2001 (4 pages)
16 September 2013Annual return made up to 5 January 2005 (4 pages)
16 September 2013Annual return made up to 5 January 2005 (4 pages)
16 September 2013Annual return made up to 5 January 2008 (4 pages)
16 September 2013Annual return made up to 1 May 2004 (4 pages)
16 September 2013Annual return made up to 5 January 2001 (4 pages)
16 September 2013Annual return made up to 5 January 2007 (4 pages)
16 September 2013Annual return made up to 5 January 2002 (4 pages)
16 September 2013Annual return made up to 1 May 2004 (4 pages)
16 September 2013Annual return made up to 5 January 2002 (4 pages)
16 September 2013Annual return made up to 5 January 2003 with a full list of shareholders (5 pages)
16 September 2013Annual return made up to 5 January 2001 (4 pages)
16 September 2013Annual return made up to 5 January 2006 with a full list of shareholders (5 pages)
16 September 2013Annual return made up to 5 January 2005 (4 pages)
16 September 2013Annual return made up to 5 January 2007 (4 pages)
16 September 2013Annual return made up to 5 January 2003 with a full list of shareholders (5 pages)
16 September 2013Annual return made up to 5 January 2003 with a full list of shareholders (5 pages)
16 September 2013Annual return made up to 5 January 2008 (4 pages)
16 September 2013Annual return made up to 5 January 2007 (4 pages)
16 September 2013Annual return made up to 1 May 2004 (4 pages)
22 August 2013Termination of appointment of David Deverson as a secretary (1 page)
22 August 2013Termination of appointment of David Deverson as a secretary (1 page)
25 July 2013Registered office address changed from Parkgate House Hesslewood Country Office Park Ferriby Road Hessle East Yorkshire HU13 0QF on 25 July 2013 (2 pages)
25 July 2013Registered office address changed from Parkgate House Hesslewood Country Office Park Ferriby Road Hessle East Yorkshire HU13 0QF on 25 July 2013 (2 pages)
3 September 2012Accounts for a small company made up to 30 November 2011 (6 pages)
3 September 2012Accounts for a small company made up to 30 November 2011 (6 pages)
7 September 2011Accounts for a small company made up to 30 November 2010 (6 pages)
7 September 2011Accounts for a small company made up to 30 November 2010 (6 pages)
17 March 2009Registered office changed on 17/03/2009 from queen victoria house guildhall rd hull HU1 1HH (1 page)
17 March 2009Registered office changed on 17/03/2009 from queen victoria house guildhall rd hull HU1 1HH (1 page)
10 March 2009Restoration by order of the court (3 pages)
10 March 2009Restoration by order of the court (3 pages)
14 November 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2000Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2000First Gazette notice for voluntary strike-off (1 page)
25 July 2000First Gazette notice for voluntary strike-off (1 page)
14 June 2000Application for striking-off (1 page)
14 June 2000Application for striking-off (1 page)
17 February 2000Return made up to 05/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 February 2000Return made up to 05/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (6 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (6 pages)
16 July 1999Auditor's resignation (1 page)
16 July 1999Auditor's resignation (1 page)
22 February 1999Auditor's resignation (1 page)
22 February 1999Auditor's resignation (1 page)
5 February 1999Return made up to 05/01/99; no change of members (6 pages)
5 February 1999Return made up to 05/01/99; no change of members (6 pages)
30 September 1998Full accounts made up to 30 November 1997 (5 pages)
30 September 1998Full accounts made up to 30 November 1997 (5 pages)
3 February 1998Return made up to 05/01/98; no change of members (6 pages)
3 February 1998Return made up to 05/01/98; no change of members (6 pages)
22 September 1997Full accounts made up to 30 November 1996 (5 pages)
22 September 1997Full accounts made up to 30 November 1996 (5 pages)
17 February 1997Return made up to 05/01/97; full list of members (8 pages)
17 February 1997Return made up to 05/01/97; full list of members (8 pages)
22 October 1996Director resigned (1 page)
22 October 1996Director resigned (1 page)
30 September 1996Full accounts made up to 30 November 1995 (5 pages)
30 September 1996Full accounts made up to 30 November 1995 (5 pages)
12 February 1996Return made up to 05/01/96; no change of members (7 pages)
12 February 1996Return made up to 05/01/96; no change of members (7 pages)
28 September 1995Full accounts made up to 30 November 1994 (5 pages)
28 September 1995Full accounts made up to 30 November 1994 (5 pages)
30 November 1985Accounts made up to 30 November 1984 (13 pages)
30 November 1985Accounts made up to 30 November 1984 (13 pages)
9 June 1981Accounts made up to 31 May 1980 (12 pages)
9 June 1981Accounts made up to 31 May 1980 (12 pages)
21 April 1976Accounts made up to 31 May 1975 (10 pages)
21 April 1976Accounts made up to 31 May 1975 (10 pages)