Burniston
Scarborough
North Yorkshire
YO13 0DG
Director Name | William Clive Skelton |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 1991(24 years, 5 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Limestone Road Burniston Scarborough North Yorkshire YO13 0DG |
Director Name | Stuart Alexander Chalmers |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 1995(27 years, 11 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Quantity Surveyor |
Correspondence Address | 1 Cooks Row Muston Filey North Yorkshire YO14 0EP |
Director Name | Philip Charles Thacker |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 1995(27 years, 11 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Contracts Manager |
Correspondence Address | 43 Sandringham Street Scarborough North Yorkshire YO12 7QD |
Secretary Name | Stuart Alexander Chalmers |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 September 1996(29 years, 4 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Quantity Surveyor |
Correspondence Address | 1 Cooks Row Muston Filey North Yorkshire YO14 0EP |
Director Name | Mrs Jennifer Skelton |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 May 1995) |
Role | Book Keeper |
Correspondence Address | 27 Throxenby Lane Newby Scarborough North Yorkshire YO12 5HN |
Director Name | Mr Terence John Skelton |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 May 1995) |
Role | Company Director |
Correspondence Address | 27 Throxenby Lane Newby Scarborough North Yorkshire YO12 5HN |
Secretary Name | Mr Terence John Skelton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 May 1995) |
Role | Company Director |
Correspondence Address | 27 Throxenby Lane Newby Scarborough North Yorkshire YO12 5HN |
Director Name | Stuart Goldthorpe |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(27 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 June 1998) |
Role | Surveyor |
Correspondence Address | 6 School House Drive Seamer Scarborough North Yorkshire YO12 4PP |
Secretary Name | Mrs Rosemary Skelton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 September 1996) |
Role | Company Director |
Correspondence Address | 86 Limestone Road Burniston Scarborough North Yorkshire YO13 0DG |
Registered Address | Maclaren House Skerne Road Driffield North Humberside YO25 6PN |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Year | 1997 |
---|---|
Net Worth | £191,583 |
Cash | £2,634 |
Current Liabilities | £1,323,420 |
Next Accounts Due | 31 March 2003 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Next Return Due | 30 November 2016 (overdue) |
---|
11 April 2013 | Restoration by order of the court (3 pages) |
---|---|
11 April 2013 | Restoration by order of the court (3 pages) |
23 November 2007 | Dissolved (1 page) |
23 November 2007 | Dissolved (1 page) |
23 August 2007 | Notice of final account prior to dissolution (1 page) |
23 August 2007 | Notice of final account prior to dissolution (1 page) |
23 August 2007 | Return of final meeting of creditors (1 page) |
9 August 2006 | Order of court to wind up (3 pages) |
9 August 2006 | Appointment of a liquidator (1 page) |
9 August 2006 | Appointment of a liquidator (1 page) |
9 August 2006 | Notice of discharge of Administration Order (4 pages) |
9 August 2006 | Notice of discharge of Administration Order (4 pages) |
9 August 2006 | Order of court to wind up (3 pages) |
27 April 2006 | Administrator's abstract of receipts and payments (2 pages) |
27 April 2006 | Administrator's abstract of receipts and payments (2 pages) |
27 October 2005 | Administrator's abstract of receipts and payments (2 pages) |
27 October 2005 | Administrator's abstract of receipts and payments (2 pages) |
19 April 2005 | Administrator's abstract of receipts and payments (2 pages) |
19 April 2005 | Administrator's abstract of receipts and payments (2 pages) |
19 October 2004 | Administrator's abstract of receipts and payments (2 pages) |
19 October 2004 | Administrator's abstract of receipts and payments (2 pages) |
21 April 2004 | Administrator's abstract of receipts and payments (2 pages) |
21 April 2004 | Administrator's abstract of receipts and payments (2 pages) |
4 November 2003 | Administrator's abstract of receipts and payments (2 pages) |
4 November 2003 | Administrator's abstract of receipts and payments (2 pages) |
16 April 2003 | Administrator's abstract of receipts and payments (2 pages) |
16 April 2003 | Administrator's abstract of receipts and payments (2 pages) |
11 October 2002 | Administrator's abstract of receipts and payments (2 pages) |
11 October 2002 | Administrator's abstract of receipts and payments (2 pages) |
23 April 2002 | Administrator's abstract of receipts and payments (2 pages) |
23 April 2002 | Administrator's abstract of receipts and payments (2 pages) |
17 October 2001 | Administrator's abstract of receipts and payments (2 pages) |
17 October 2001 | Administrator's abstract of receipts and payments (2 pages) |
1 May 2001 | Administrator's abstract of receipts and payments (2 pages) |
1 May 2001 | Administrator's abstract of receipts and payments (2 pages) |
7 November 2000 | Administrator's abstract of receipts and payments (2 pages) |
7 November 2000 | Administrator's abstract of receipts and payments (2 pages) |
7 November 2000 | Administrator's abstract of receipts and payments (2 pages) |
7 November 2000 | Administrator's abstract of receipts and payments (2 pages) |
24 January 2000 | Notice of result of meeting of creditors (4 pages) |
24 January 2000 | Notice of result of meeting of creditors (4 pages) |
20 October 1999 | Notice of Administration Order (1 page) |
20 October 1999 | Notice of Administration Order (1 page) |
20 October 1999 | Administration Order (2 pages) |
20 October 1999 | Administration Order (2 pages) |
4 October 1999 | Registered office changed on 04/10/99 from: commercial street scarborough north yorkshire YO12 5EW (1 page) |
4 October 1999 | Registered office changed on 04/10/99 from: commercial street scarborough north yorkshire YO12 5EW (1 page) |
16 February 1999 | Return made up to 16/11/98; full list of members
|
16 February 1999 | Return made up to 16/11/98; full list of members
|
5 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 August 1998 | Particulars of mortgage/charge (3 pages) |
27 August 1998 | Particulars of mortgage/charge (3 pages) |
7 January 1998 | Return made up to 16/11/97; no change of members
|
7 January 1998 | Return made up to 16/11/97; no change of members
|
26 November 1997 | Accounts for a small company made up to 31 May 1997 (8 pages) |
26 November 1997 | Accounts for a small company made up to 31 May 1997 (8 pages) |
5 February 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
5 February 1997 | Return made up to 16/11/96; no change of members (6 pages) |
5 February 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
5 February 1997 | Return made up to 16/11/96; no change of members (6 pages) |
14 October 1996 | Secretary resigned (1 page) |
14 October 1996 | New secretary appointed (2 pages) |
14 October 1996 | Secretary resigned (1 page) |
14 October 1996 | New secretary appointed (2 pages) |
17 November 1995 | Return made up to 16/11/95; full list of members (8 pages) |
17 November 1995 | Return made up to 16/11/95; full list of members (8 pages) |
14 November 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
14 November 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
11 May 1995 | Director resigned;new director appointed (2 pages) |
11 May 1995 | Director resigned;new director appointed (2 pages) |
11 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 May 1995 | Director resigned;new director appointed (2 pages) |
11 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 May 1995 | New director appointed (2 pages) |
11 May 1995 | Director resigned;new director appointed (2 pages) |
11 May 1995 | New director appointed (2 pages) |
27 February 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |
23 November 1994 | Return made up to 16/11/94; no change of members (4 pages) |
13 April 1994 | Accounts for a small company made up to 31 May 1993 (7 pages) |
25 November 1993 | Return made up to 16/11/93; full list of members
|
22 July 1993 | Particulars of mortgage/charge (3 pages) |
17 February 1993 | Full accounts made up to 31 May 1992 (16 pages) |
19 November 1992 | Return made up to 16/11/92; no change of members (4 pages) |
8 April 1992 | Full accounts made up to 31 May 1991 (15 pages) |
9 January 1992 | Return made up to 16/11/91; no change of members (6 pages) |
14 March 1991 | Return made up to 15/11/90; full list of members (4 pages) |
14 March 1991 | Full accounts made up to 31 May 1990 (15 pages) |
6 December 1989 | Accounts for a small company made up to 31 May 1989 (6 pages) |
6 December 1989 | Return made up to 16/11/89; full list of members (4 pages) |
24 January 1989 | Accounts for a small company made up to 31 May 1988 (6 pages) |
24 January 1989 | Return made up to 09/12/88; full list of members (4 pages) |
7 December 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 1988 | Return made up to 11/09/87; full list of members (4 pages) |
28 January 1988 | Full accounts made up to 31 May 1987 (15 pages) |
5 December 1987 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 1987 | Accounts for a small company made up to 31 May 1986 (5 pages) |
17 January 1987 | Return made up to 22/12/86; full list of members (4 pages) |
6 October 1986 | Particulars of mortgage/charge (3 pages) |
2 June 1967 | Incorporation (15 pages) |
2 June 1967 | Incorporation (15 pages) |