Scarborough
North Yorkshire
YO11 1TS
Director Name | Michael Grant |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(21 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 28 September 1992) |
Role | Motor Cycle Sport Promoter |
Correspondence Address | The Old Pump House Wakefield Road Lepton Huddersfield West Yorkshire HD8 0LY |
Director Name | Mrs Tina Allison Major |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(21 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 October 1997) |
Role | Local Government Official |
Correspondence Address | 8 Castle Crescent Flamborough Bridlington North Humberside YO15 1LR |
Secretary Name | Raymond Herbert Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(21 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 28 September 1992) |
Role | Company Director |
Correspondence Address | 4 Greenways Driffield North Humberside YO25 7HX |
Secretary Name | Clare Ker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(22 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 03 February 1999) |
Role | Company Director |
Correspondence Address | 4 Main Street Tibthorpe Driffield YO25 9LA |
Director Name | Alan Ashcroft |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1997(27 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 21 March 2005) |
Role | Security Officer |
Correspondence Address | 750 York Road Leeds Yorkshire LS14 6DZ |
Secretary Name | Mr Peter Michael Hillaby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(28 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 21 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fiveways New Road Nafferton Driffield Yorks YO25 0JP |
Secretary Name | Elizabeth Mary Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(34 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 24 January 2013) |
Role | Company Director |
Correspondence Address | 52 Candler Avenue West Ayton Scarborough North Yorkshire YO13 9JN |
Director Name | Mr Scott Michael Beaumont |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(46 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62/63 Westborough Scarborough North Yorkshire YO11 1TS |
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 |
300 at £1 | Pmh Promotions LTD 99.34% Ordinary A |
---|---|
1 at £1 | Miss Elizabeth Scott 0.33% Ordinary B |
1 at £1 | Peter Michael Hillaby 0.33% Ordinary B |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
18 February 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
2 January 2019 | Director's details changed for Peter Michael Hillaby on 8 August 2018 (2 pages) |
25 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
17 July 2018 | Change of name notice (2 pages) |
17 July 2018 | Resolutions
|
13 April 2018 | Termination of appointment of Scott Michael Beaumont as a director on 6 April 2018 (2 pages) |
2 February 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
23 August 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
23 August 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
8 November 2016 | Change of name notice (2 pages) |
8 November 2016 | Resolutions
|
8 November 2016 | Change of name notice (2 pages) |
8 November 2016 | Resolutions
|
22 October 2016 | Appointment of Mr Scott Michael Beaumont as a director on 1 October 2016 (2 pages) |
22 October 2016 | Appointment of Mr Scott Michael Beaumont as a director on 1 October 2016 (2 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
1 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
1 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
6 November 2013 | Resolutions
|
6 November 2013 | Resolutions
|
23 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
24 January 2013 | Termination of appointment of Elizabeth Scott as a secretary (1 page) |
24 January 2013 | Termination of appointment of Elizabeth Scott as a secretary (1 page) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
21 February 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Peter Michael Hillaby on 31 December 2009 (2 pages) |
15 February 2010 | Director's details changed for Peter Michael Hillaby on 31 December 2009 (2 pages) |
8 May 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
8 May 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
10 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
10 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
7 April 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
7 April 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
19 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
19 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
24 March 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
24 March 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
12 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
12 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
6 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
6 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Secretary resigned (1 page) |
5 April 2005 | New secretary appointed (2 pages) |
5 April 2005 | New secretary appointed (2 pages) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Secretary resigned (1 page) |
29 December 2004 | Return made up to 31/12/04; full list of members (7 pages) |
29 December 2004 | Return made up to 31/12/04; full list of members (7 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
27 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
27 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
13 March 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
13 March 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
3 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
3 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
17 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
17 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
31 October 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
31 October 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
31 October 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
31 October 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
26 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
26 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
29 December 2000 | Accounts for a small company made up to 29 February 2000 (3 pages) |
29 December 2000 | Accounts for a small company made up to 29 February 2000 (3 pages) |
23 December 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
23 December 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
21 December 1999 | New secretary appointed (2 pages) |
21 December 1999 | New secretary appointed (2 pages) |
20 December 1999 | Return made up to 31/12/99; full list of members
|
20 December 1999 | Return made up to 31/12/99; full list of members
|
10 February 1999 | Secretary resigned (1 page) |
10 February 1999 | Secretary resigned (1 page) |
6 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
6 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
22 May 1998 | Accounts for a small company made up to 28 February 1998 (4 pages) |
22 May 1998 | Accounts for a small company made up to 28 February 1998 (4 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
12 December 1997 | New director appointed (2 pages) |
12 December 1997 | New director appointed (2 pages) |
14 November 1997 | Director resigned (1 page) |
14 November 1997 | Director resigned (1 page) |
29 August 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
29 August 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
26 February 1997 | Accounting reference date shortened from 26/05/97 to 28/02/97 (1 page) |
26 February 1997 | Accounts for a small company made up to 26 May 1996 (4 pages) |
26 February 1997 | Accounts for a small company made up to 26 May 1996 (4 pages) |
26 February 1997 | Accounting reference date shortened from 26/05/97 to 28/02/97 (1 page) |
8 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
19 March 1996 | Accounts for a small company made up to 26 May 1995 (5 pages) |
19 March 1996 | Accounts for a small company made up to 26 May 1995 (5 pages) |
23 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
23 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
27 May 1970 | Incorporation (13 pages) |
27 May 1970 | Incorporation (13 pages) |