Scalby
Scarborough
North Yorkshire
YO13 0QY
Director Name | Martin David Cornish |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1992(12 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 08 July 1998) |
Role | Company Director |
Correspondence Address | 34 Victor Street York Yorkshire YO1 1HQ |
Director Name | Mr Alan Mitchell |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1992(12 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 21 January 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Hedley Court 29 Esplanade Scarborough North Yorkshire YO11 2AQ |
Director Name | Mr Gordon Williams |
---|---|
Date of Birth | December 1901 (Born 122 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1992(12 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 December 1992) |
Role | Company Director |
Correspondence Address | 15 Hamerton Road Hunmanby Filey North Yorkshire YO14 0LG |
Director Name | Mr Sean Charlesworth |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | 3 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ |
Secretary Name | Mr Barry Alan Ricketts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 27 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ryefield Hackness Road Scalby Scarborough North Yorkshire YO13 0QY |
Director Name | Nicholas John Palin |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 June 2001) |
Role | Financial Director |
Correspondence Address | 34 Westbourne Park Scarborough North Yorkshire YO12 4AT |
Director Name | David Anthony Nall |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | 11 Peregrine Avenue Morley Leeds West Yorkshire LS27 8TD |
Secretary Name | Nicholas John Palin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1999(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 June 2001) |
Role | Company Director |
Correspondence Address | 34 Westbourne Park Scarborough North Yorkshire YO12 4AT |
Registered Address | C/O K P M G 1 The Embankment Neville Street Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £7,970,496 |
Gross Profit | £2,578,989 |
Net Worth | £2,853,737 |
Cash | £501,996 |
Current Liabilities | £8,070,485 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
12 April 2007 | Dissolved (1 page) |
---|---|
12 January 2007 | Return of final meeting of creditors (1 page) |
24 August 2006 | Appointment of a liquidator (1 page) |
24 August 2006 | O/Court replacement liquidator (7 pages) |
19 June 2003 | Administrator's abstract of receipts and payments (3 pages) |
12 May 2003 | Appointment of a liquidator (1 page) |
17 October 2002 | Administrator's abstract of receipts and payments (3 pages) |
19 April 2002 | Administrator's abstract of receipts and payments (3 pages) |
15 October 2001 | Administrator's abstract of receipts and payments (3 pages) |
3 July 2001 | Notice of result of meeting of creditors (3 pages) |
25 June 2001 | Secretary resigned;director resigned (1 page) |
15 June 2001 | Notice of result of meeting of creditors (5 pages) |
15 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2001 | Administration Order (4 pages) |
17 April 2001 | Registered office changed on 17/04/01 from: randall house thornburgh road scarborough north yorkshire YO11 3UY (1 page) |
11 April 2001 | Notice of Administration Order (1 page) |
17 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
20 January 2001 | Return made up to 07/01/01; full list of members
|
14 September 2000 | Full accounts made up to 31 December 1999 (23 pages) |
25 August 2000 | Particulars of mortgage/charge (3 pages) |
9 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2000 | Particulars of mortgage/charge (3 pages) |
6 July 2000 | Particulars of mortgage/charge (3 pages) |
21 January 2000 | Particulars of mortgage/charge (5 pages) |
19 January 2000 | Return made up to 07/01/00; full list of members (7 pages) |
6 October 1999 | Particulars of mortgage/charge (3 pages) |
8 September 1999 | Particulars of mortgage/charge (14 pages) |
2 September 1999 | Secretary resigned (1 page) |
2 September 1999 | New secretary appointed (2 pages) |
1 July 1999 | Director resigned (1 page) |
23 June 1999 | Particulars of mortgage/charge (5 pages) |
4 May 1999 | Full accounts made up to 31 December 1998 (22 pages) |
20 April 1999 | Director resigned (1 page) |
2 February 1999 | New director appointed (2 pages) |
29 January 1999 | Return made up to 07/01/99; no change of members (5 pages) |
4 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 1998 | Particulars of mortgage/charge (4 pages) |
27 August 1998 | Particulars of mortgage/charge (4 pages) |
14 August 1998 | Full accounts made up to 31 December 1997 (27 pages) |
21 July 1998 | Director resigned (1 page) |
2 June 1998 | Particulars of mortgage/charge (19 pages) |
2 June 1998 | Particulars of mortgage/charge (19 pages) |
8 May 1998 | Particulars of mortgage/charge (7 pages) |
15 April 1998 | New director appointed (3 pages) |
10 April 1998 | Particulars of mortgage/charge (6 pages) |
13 February 1998 | Return made up to 07/01/98; no change of members
|
4 February 1998 | Director resigned (1 page) |
15 April 1997 | Full accounts made up to 31 December 1996 (25 pages) |
24 February 1997 | Return made up to 07/01/97; full list of members (5 pages) |
5 August 1996 | Full accounts made up to 31 December 1995 (28 pages) |
19 January 1996 | Return made up to 07/01/96; full list of members (7 pages) |
7 December 1995 | Particulars of mortgage/charge (4 pages) |
28 April 1995 | Full accounts made up to 31 December 1994 (17 pages) |
20 March 1995 | Return made up to 07/01/95; no change of members
|