Company NameHaven Flats (Scarborough) Limited
Company StatusActive
Company Number01612637
CategoryPrivate Limited Company
Incorporation Date10 February 1982(42 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Patrick Joseph Connor
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2016(34 years, 5 months after company formation)
Appointment Duration7 years, 9 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Berkley Court Holbeck Hill
Scarborough
North Yorkshire
YO11 2XD
Director NameMr Terence Porter
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2018(35 years, 11 months after company formation)
Appointment Duration6 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Valley Bridge Parade
Scarborough
YO11 2PF
Director NameMr Geoff Coates
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2018(36 years after company formation)
Appointment Duration6 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Valley Bridge Parade
Scarborough
YO11 2PF
Director NameMr John Scruton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2020(38 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Valley Bridge Parade
Scarborough
YO11 2PF
Director NameMr Barry John Hancock
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2024(42 years, 1 month after company formation)
Appointment Duration1 month, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Valley Bridge Parade
Scarborough
YO11 2PF
Director NameMr Keith Seaton
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 November 2000)
RoleCompany Director
Correspondence Address3 Albany House
Holbeck Hill
Scarborough
North Yorkshire
Yo11
Director NameMr Eric Hamilton
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 10 months after company formation)
Appointment Duration25 years (resigned 17 January 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 5
Berkley Court Holbeck Hill
Scarborough
North Yorkshire
YO11 2XD
Director NameWilliam Everett Harrison
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 03 September 1999)
RoleCompany Director
Correspondence Address3 Carlton Manor Holbeck Road
Scarborough
North Yorkshire
YO11 2XF
Director NameFlorence Harrison
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 03 September 1999)
RoleHousewife
Correspondence Address3 Carlton Manor Holbeck Road
Scarborough
North Yorkshire
YO11 2XF
Director NameMr Antony John Chappell
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 September 1994)
RoleChartered Surveyor
Correspondence Address1 Albany House Holbeck Hill
Scarborough
North Yorkshire
Yo11
Secretary NameMr Antony John Chappell
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 September 1994)
RoleCompany Director
Correspondence Address1 Albany House Holbeck Hill
Scarborough
North Yorkshire
Yo11
Director NameMr Albert George Morse
Date of BirthMay 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(10 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 03 September 1999)
RoleRetired Sales Executive
Correspondence Address2 Berkley Court
Holbeck Hill
Scarborough
North Yorkshire
Director NameFrank Smith
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1994(12 years, 10 months after company formation)
Appointment Duration12 years, 5 months (resigned 08 June 2007)
RoleContractor
Correspondence AddressFlat 2 Albany House
Holbeck Hill
Scarborough
North Yorkshire
YO11 2XD
Director NameBessie Worrilow
Date of BirthFebruary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(16 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 December 1999)
RoleRetired
Correspondence AddressFlat No 3 Albany Court
Holbeck Hill
Scarborough
North Yorkshire
YO11 2XD
Secretary NamePaul Graham Lyon Burdall
NationalityBritish
StatusResigned
Appointed03 September 1999(17 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 December 2000)
RoleCompany Director
Correspondence Address45 Hovingham Drive
Scarborough
North Yorkshire
YO12 5DT
Director NameMargaret Eva Floater Williams
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2000(18 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 November 2002)
RoleRetired
Correspondence Address4 Albany Court
Scarborough
North Yorkshire
YO11 2XD
Secretary NameMr Eric Hamilton
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2000(18 years, 10 months after company formation)
Appointment Duration12 years, 10 months (resigned 25 October 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 5
Berkley Court Holbeck Hill
Scarborough
North Yorkshire
YO11 2XD
Secretary NameMr Eric Hamilton
NationalityBritish
StatusResigned
Appointed07 December 2000(18 years, 10 months after company formation)
Appointment Duration12 years, 10 months (resigned 25 October 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 5
Berkley Court Holbeck Hill
Scarborough
North Yorkshire
YO11 2XD
Director NameMr Terence George Thompson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2001(19 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 April 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address42 King Edward Bay Sea Cliff Road
Onchan
Douglas
Isle Of Man
IM3 2JG
Director NameMr Edwin Marshall
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2007(25 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 August 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Albany House
10 Holbeck Hill
Scarborough
North Yorkshire
YO11 2XD
Director NameMrs Patricia Ann Hickson
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2010(28 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 February 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 The Cliff
Iburndale
Whitby
North Yorkshire
YO22 5DS
Secretary NameMrs Julie Milnes
StatusResigned
Appointed25 October 2013(31 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 January 2017)
RoleCompany Director
Correspondence Address8 The Cliff
Iburndale
Whitby
North Yorkshire
YO22 5DS
Director NameMr John William Tarleton Mustoe
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2016(34 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 January 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressNewby Grange 435 Scalby Road
Scarborough
North Yorkshire
YO12 6UA
Director NameMr Frederick Harry James Jukes
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2016(34 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 23 November 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Berkley Court Holbeck Hill
Scarborough
North Yorkshire
YO11 2XD
Director NameGlaves (Builders) Limited (Corporation)
StatusResigned
Appointed31 December 1991(9 years, 10 months after company formation)
Appointment Duration10 months (resigned 01 November 1992)
Correspondence Address2 Belgrave Crescent
Scarborough
North Yorkshire
YO11 1UD

Location

Registered Address4 Valley Bridge Parade
Scarborough
YO11 2PF
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardCastle
Built Up AreaScarborough
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Anita Littlegill
5.56%
Ordinary
1 at £1Floater Williams
5.56%
Ordinary
1 at £1Ivy Marshall
5.56%
Ordinary
1 at £1M. Auren
5.56%
Ordinary
1 at £1Miss L. Mckenzie
5.56%
Ordinary
1 at £1Mr E. Hamilton & Mrs E. Hamilton
5.56%
Ordinary
1 at £1Mr E. Moverley
5.56%
Ordinary
1 at £1Mr F. Smith
5.56%
Ordinary
1 at £1Mr Hey & Mrs Hey
5.56%
Ordinary
1 at £1Mr P. Connor
5.56%
Ordinary
1 at £1Mrs Barry Hickson & Mr Barry Hickson
5.56%
Ordinary
1 at £1Mrs F. Harrison
5.56%
Ordinary
1 at £1Mrs G. Thompson
5.56%
Ordinary
1 at £1Mrs Joyce Lewis
5.56%
Ordinary
1 at £1Mrs M.j. Lewis & Mr R. Lewis
5.56%
Ordinary
1 at £1Mrs W. Lightowler & Mr W. Lightowler
5.56%
Ordinary
1 at £1Mrs W. Mustoe & Mr W. Mustoe
5.56%
Ordinary
1 at £1William Mustoe
5.56%
Ordinary

Accounts

Latest Accounts10 January 2023 (1 year, 3 months ago)
Next Accounts Due10 October 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End10 January

Returns

Latest Return13 January 2024 (3 months, 3 weeks ago)
Next Return Due27 January 2025 (8 months, 3 weeks from now)

Filing History

28 March 2024Appointment of Mr Barry John Hancock as a director on 28 March 2024 (2 pages)
16 January 2024Confirmation statement made on 13 January 2024 with updates (5 pages)
23 November 2023Termination of appointment of Frederick Harry James Jukes as a director on 23 November 2023 (1 page)
11 September 2023Accounts for a dormant company made up to 10 January 2023 (2 pages)
17 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
13 September 2022Accounts for a dormant company made up to 10 January 2022 (2 pages)
19 January 2022Confirmation statement made on 13 January 2022 with updates (5 pages)
15 September 2021Accounts for a dormant company made up to 10 January 2021 (2 pages)
13 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
12 January 2021Appointment of Mr Terence Porter as a director on 19 January 2018 (2 pages)
5 January 2021Termination of appointment of John William Tarleton Mustoe as a director on 5 January 2021 (1 page)
5 January 2021Appointment of Mr Geoff Coates as a director on 9 February 2018 (2 pages)
22 December 2020Accounts for a dormant company made up to 10 January 2020 (2 pages)
11 November 2020Appointment of Mr John Scruton as a director on 4 November 2020 (2 pages)
27 January 2020Confirmation statement made on 13 January 2020 with updates (5 pages)
9 October 2019Accounts for a dormant company made up to 10 January 2019 (2 pages)
21 January 2019Confirmation statement made on 13 January 2019 with updates (5 pages)
16 October 2018Accounts for a dormant company made up to 10 January 2018 (2 pages)
18 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
11 October 2017Accounts for a dormant company made up to 10 January 2017 (2 pages)
11 October 2017Accounts for a dormant company made up to 10 January 2017 (2 pages)
17 January 2017Confirmation statement made on 13 January 2017 with updates (7 pages)
17 January 2017Termination of appointment of Julie Milnes as a secretary on 17 January 2017 (1 page)
17 January 2017Registered office address changed from 8 the Cliff Iburndale Whitby North Yorkshire YO22 5DS to 4 Valley Bridge Parade Scarborough YO11 2PF on 17 January 2017 (1 page)
17 January 2017Termination of appointment of Eric Hamilton as a director on 17 January 2017 (1 page)
17 January 2017Registered office address changed from 8 the Cliff Iburndale Whitby North Yorkshire YO22 5DS to 4 Valley Bridge Parade Scarborough YO11 2PF on 17 January 2017 (1 page)
17 January 2017Confirmation statement made on 13 January 2017 with updates (7 pages)
17 January 2017Termination of appointment of Eric Hamilton as a director on 17 January 2017 (1 page)
17 January 2017Termination of appointment of Julie Milnes as a secretary on 17 January 2017 (1 page)
4 October 2016Accounts for a dormant company made up to 10 January 2016 (2 pages)
4 October 2016Accounts for a dormant company made up to 10 January 2016 (2 pages)
30 August 2016Appointment of Mr Frederick Harry James Jukes as a director on 15 July 2016 (2 pages)
30 August 2016Appointment of Mr John William Tarleton Mustoe as a director on 15 July 2016 (2 pages)
30 August 2016Termination of appointment of Patricia Ann Hickson as a director on 30 August 2016 (1 page)
30 August 2016Appointment of Mr Patrick Joseph Connor as a director on 15 July 2016 (2 pages)
30 August 2016Termination of appointment of Patricia Ann Hickson as a director on 30 August 2016 (1 page)
30 August 2016Appointment of Mr John William Tarleton Mustoe as a director on 15 July 2016 (2 pages)
30 August 2016Appointment of Mr Patrick Joseph Connor as a director on 15 July 2016 (2 pages)
30 August 2016Appointment of Mr Frederick Harry James Jukes as a director on 15 July 2016 (2 pages)
17 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 18
(7 pages)
17 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 18
(7 pages)
5 October 2015Accounts for a dormant company made up to 10 January 2015 (2 pages)
5 October 2015Accounts for a dormant company made up to 10 January 2015 (2 pages)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 18
(7 pages)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 18
(7 pages)
6 October 2014Accounts for a dormant company made up to 10 January 2014 (2 pages)
6 October 2014Accounts for a dormant company made up to 10 January 2014 (2 pages)
10 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 18
(8 pages)
10 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 18
(8 pages)
7 February 2014Director's details changed for Mrs. Patricia Ann Hickson on 7 February 2014 (2 pages)
7 February 2014Termination of appointment of Patricia Hickson as a director (1 page)
7 February 2014Director's details changed for Mrs. Patricia Ann Hickson on 7 February 2014 (2 pages)
7 February 2014Director's details changed for Mrs. Patricia Ann Hickson on 7 February 2014 (2 pages)
7 February 2014Termination of appointment of Patricia Hickson as a director (1 page)
29 October 2013Termination of appointment of Eric Hamilton as a secretary (1 page)
29 October 2013Termination of appointment of Eric Hamilton as a secretary (1 page)
29 October 2013Appointment of Mrs Julie Milnes as a secretary (2 pages)
29 October 2013Registered office address changed from 5 Berkeley Court Holbeck Hill Scarborough North Yorkshire YO11 2XD on 29 October 2013 (1 page)
29 October 2013Registered office address changed from 5 Berkeley Court Holbeck Hill Scarborough North Yorkshire YO11 2XD on 29 October 2013 (1 page)
29 October 2013Appointment of Mrs Julie Milnes as a secretary (2 pages)
20 February 2013Accounts for a dormant company made up to 10 January 2013 (2 pages)
20 February 2013Accounts for a dormant company made up to 10 January 2013 (2 pages)
15 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (7 pages)
15 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (7 pages)
30 May 2012Accounts for a dormant company made up to 10 January 2012 (2 pages)
30 May 2012Accounts for a dormant company made up to 10 January 2012 (2 pages)
18 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (7 pages)
18 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (7 pages)
20 January 2011Accounts for a dormant company made up to 10 January 2011 (2 pages)
20 January 2011Accounts for a dormant company made up to 10 January 2011 (2 pages)
14 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (7 pages)
14 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (7 pages)
10 August 2010Appointment of Mrs. Patricia Ann Hickson as a director (2 pages)
10 August 2010Appointment of Mrs. Patricia Ann Hickson as a director (2 pages)
10 August 2010Appointment of Mrs. Patricia Ann Hickson as a director (2 pages)
10 August 2010Appointment of Mrs. Patricia Ann Hickson as a director (2 pages)
9 August 2010Termination of appointment of Edwin Marshall as a director (1 page)
9 August 2010Termination of appointment of Edwin Marshall as a director (1 page)
3 May 2010Termination of appointment of Terence Thompson as a director (1 page)
3 May 2010Termination of appointment of Terence Thompson as a director (1 page)
1 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (15 pages)
1 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (15 pages)
29 January 2010Director's details changed for Terence George Thompson on 14 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Eric Hamilton on 14 January 2010 (2 pages)
29 January 2010Director's details changed for Edwin Marshall on 14 January 2010 (2 pages)
29 January 2010Director's details changed for Terence George Thompson on 14 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Eric Hamilton on 14 January 2010 (2 pages)
29 January 2010Director's details changed for Edwin Marshall on 14 January 2010 (2 pages)
19 January 2010Accounts for a dormant company made up to 10 January 2010 (1 page)
19 January 2010Accounts for a dormant company made up to 10 January 2010 (1 page)
10 February 2009Return made up to 31/01/09; no change of members (5 pages)
10 February 2009Return made up to 31/01/09; no change of members (5 pages)
14 January 2009Accounts for a dormant company made up to 10 January 2009 (1 page)
14 January 2009Accounts for a dormant company made up to 10 January 2009 (1 page)
26 February 2008Accounts for a dormant company made up to 10 January 2008 (1 page)
26 February 2008Accounts for a dormant company made up to 10 January 2008 (1 page)
19 February 2008Accounting reference date extended from 31/12/07 to 10/01/08 (1 page)
19 February 2008Accounting reference date extended from 31/12/07 to 10/01/08 (1 page)
15 January 2008Return made up to 31/12/07; full list of members (12 pages)
15 January 2008Return made up to 31/12/07; full list of members (12 pages)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
14 February 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
14 February 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
12 January 2007Return made up to 31/12/06; full list of members (15 pages)
12 January 2007Return made up to 31/12/06; full list of members (15 pages)
13 February 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
13 February 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
13 January 2006Return made up to 31/12/05; change of members (8 pages)
13 January 2006Return made up to 31/12/05; change of members (8 pages)
16 February 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
16 February 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
7 January 2005Return made up to 31/12/04; no change of members (7 pages)
7 January 2005Return made up to 31/12/04; no change of members (7 pages)
12 February 2004Return made up to 31/12/03; full list of members (8 pages)
12 February 2004Return made up to 31/12/03; full list of members (8 pages)
12 January 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
12 January 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
22 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
22 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
4 February 2003Return made up to 31/12/02; change of members (7 pages)
4 February 2003Return made up to 31/12/02; change of members (7 pages)
28 November 2002Director resigned (1 page)
28 November 2002Director resigned (1 page)
10 May 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
10 May 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
19 December 2001Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 December 2001Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
12 March 2001Full accounts made up to 31 December 2000 (7 pages)
12 March 2001Full accounts made up to 31 December 2000 (7 pages)
22 February 2001Return made up to 31/12/00; change of members (7 pages)
22 February 2001New director appointed (2 pages)
22 February 2001Return made up to 31/12/00; change of members (7 pages)
22 February 2001New director appointed (2 pages)
18 December 2000Secretary resigned (1 page)
18 December 2000New secretary appointed (2 pages)
18 December 2000Director resigned (1 page)
18 December 2000Director resigned (1 page)
18 December 2000New secretary appointed (2 pages)
18 December 2000Director resigned (1 page)
18 December 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
18 December 2000Registered office changed on 18/12/00 from: first floor 3 alma square scarborough n yorkshire YO11 1JR (2 pages)
18 December 2000Registered office changed on 18/12/00 from: first floor 3 alma square scarborough n yorkshire YO11 1JR (2 pages)
18 December 2000Secretary resigned (1 page)
18 December 2000New secretary appointed (2 pages)
18 December 2000Director resigned (1 page)
18 December 2000Secretary resigned (1 page)
18 December 2000Secretary resigned (1 page)
18 December 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
18 December 2000New secretary appointed (2 pages)
5 December 2000Full accounts made up to 31 December 1999 (8 pages)
5 December 2000Full accounts made up to 31 December 1999 (8 pages)
2 June 2000Return made up to 31/12/98; no change of members (6 pages)
2 June 2000Return made up to 31/12/98; no change of members (6 pages)
8 September 1999Return made up to 31/12/97; no change of members (6 pages)
8 September 1999Return made up to 31/12/97; no change of members (6 pages)
2 April 1999Full accounts made up to 31 December 1998 (8 pages)
2 April 1999Full accounts made up to 31 December 1998 (8 pages)
2 April 1999Full accounts made up to 31 December 1997 (8 pages)
2 April 1999Full accounts made up to 31 December 1997 (8 pages)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
6 March 1997Full accounts made up to 31 December 1996 (7 pages)
6 March 1997Full accounts made up to 31 December 1996 (7 pages)
28 February 1997Return made up to 31/12/96; full list of members (8 pages)
28 February 1997Return made up to 31/12/96; full list of members (8 pages)
20 February 1996Return made up to 31/12/95; change of members (8 pages)
20 February 1996Full accounts made up to 31 December 1995 (8 pages)
20 February 1996Return made up to 31/12/95; change of members (8 pages)
20 February 1996Full accounts made up to 31 December 1995 (8 pages)
19 October 1995Registered office changed on 19/10/95 from: 2 belgrave crescent scarborough north yorkshire YO11 1UD (1 page)
19 October 1995Registered office changed on 19/10/95 from: 2 belgrave crescent scarborough north yorkshire YO11 1UD (1 page)
19 October 1995Full accounts made up to 31 December 1994 (7 pages)
19 October 1995Full accounts made up to 31 December 1994 (7 pages)
13 March 1995Return made up to 31/12/94; no change of members (6 pages)
13 March 1995New director appointed (2 pages)
13 March 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
13 March 1995Return made up to 31/12/94; no change of members (6 pages)
13 March 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
13 March 1995New director appointed (2 pages)