Little Hilla Green Farm, Troutsdale
Scarborough
North Yorkshire
YO13 0BS
Director Name | Mr Ronald Graham Urquhart |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 1992(25 years, 9 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 04 September 2007) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 6 Dick Place Edinburgh EH9 2JN Scotland |
Director Name | Mr Peter John Guthrie |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2003(36 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 04 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Low Park Farm Ebberston Scarborough North Yorkshire YO13 9PA |
Director Name | Mr Richard Guthrie |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2003(36 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 04 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | "Martin Garth" 86 Main Street, Hutton Buscel Scarborough North Yorkshire YO13 9LN |
Secretary Name | Mr Barry Peter Swiers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 July 2003(36 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 04 September 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Jersey Court Irton Scarborough North Yorkshire YO12 4RT |
Director Name | Mr Michael John Harrison |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2005(37 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 04 September 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 32 Stepney Grove Scarborough North Yorkshire YO12 5DF |
Director Name | Martin Robson |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2005(37 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 04 September 2007) |
Role | Accountant |
Correspondence Address | 18 Fern Close Driffield North Humberside YO25 6UR |
Director Name | Michael Duncan Ewing |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 July 1993) |
Role | Company Director |
Correspondence Address | Maraval Hamm Court Weybridge Surrey KT13 8YG |
Director Name | Angela Anne Morgan |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 February 1993) |
Role | Surveyor |
Correspondence Address | 42 Trewince Road West Wimbledon London SW20 8RD |
Director Name | Hendrik Eduard Willem Schep |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 December 1991(24 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 17 December 1992) |
Role | Company Director |
Correspondence Address | La Bergerie 417 Voie Julia 06250 Mougins France |
Secretary Name | Michael Duncan Ewing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | Maraval Hamm Court Weybridge Surrey KT13 8YG |
Director Name | James Martin Johnson |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1992(25 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 December 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Farmleigh Scalby Scarborough YO13 0RP |
Secretary Name | James Martin Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(26 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 29 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Farmleigh Scalby Scarborough YO13 0RP |
Director Name | Mr Barry Peter Swiers |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(36 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Jersey Court Irton Scarborough North Yorkshire YO12 4RT |
Registered Address | 137 Scalby Road Scarborough North Yorkshire YO12 6TB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Woodlands |
Built Up Area | Scarborough |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £355,893 |
Gross Profit | £315,158 |
Net Worth | £100 |
Cash | £50,840 |
Current Liabilities | £77,063 |
Latest Accounts | 30 September 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
4 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2006 | Voluntary strike-off action has been suspended (1 page) |
3 October 2006 | Voluntary strike-off action has been suspended (1 page) |
5 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2006 | Full accounts made up to 30 September 2005 (16 pages) |
19 September 2005 | Return made up to 14/09/05; full list of members (3 pages) |
9 September 2005 | Director's particulars changed (1 page) |
7 April 2005 | Full accounts made up to 30 September 2004 (14 pages) |
4 February 2005 | New director appointed (1 page) |
4 February 2005 | New director appointed (1 page) |
3 February 2005 | Director resigned (1 page) |
10 January 2005 | Location of register of members (1 page) |
10 January 2005 | Director resigned (1 page) |
25 November 2004 | Director's particulars changed (1 page) |
12 October 2004 | Registered office changed on 12/10/04 from: 12 alma square scarborough north yorkshire YO11 1JU (1 page) |
5 October 2004 | Return made up to 14/09/04; full list of members (9 pages) |
13 April 2004 | Full accounts made up to 30 September 2003 (14 pages) |
14 October 2003 | Resolutions
|
23 September 2003 | Return made up to 14/09/03; full list of members
|
8 August 2003 | New director appointed (3 pages) |
8 August 2003 | New secretary appointed;new director appointed (3 pages) |
8 August 2003 | New director appointed (3 pages) |
8 August 2003 | Secretary resigned (1 page) |
15 April 2003 | Full accounts made up to 30 September 2002 (14 pages) |
20 September 2002 | Return made up to 14/09/02; full list of members (7 pages) |
12 June 2002 | Full accounts made up to 30 September 2001 (14 pages) |
20 September 2001 | Return made up to 14/09/01; full list of members (7 pages) |
16 May 2001 | Full accounts made up to 30 September 2000 (13 pages) |
26 September 2000 | Return made up to 14/09/00; full list of members (7 pages) |
19 April 2000 | Full accounts made up to 30 September 1999 (11 pages) |
30 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 1999 | Particulars of mortgage/charge (3 pages) |
20 September 1999 | Return made up to 14/09/99; no change of members (7 pages) |
7 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 1999 | Full accounts made up to 30 September 1998 (12 pages) |
27 February 1999 | Particulars of mortgage/charge (5 pages) |
24 September 1998 | Return made up to 14/09/98; no change of members (7 pages) |
12 May 1998 | Full accounts made up to 30 September 1997 (10 pages) |
18 September 1997 | Return made up to 14/09/97; full list of members
|
4 February 1997 | Full accounts made up to 30 September 1996 (10 pages) |
24 September 1996 | Return made up to 14/09/96; no change of members (8 pages) |
18 February 1996 | Full accounts made up to 30 September 1995 (12 pages) |
11 October 1995 | Return made up to 14/09/95; no change of members (12 pages) |