Crossgates
Scarborough
North Yorkshire
YO12 4ND
Director Name | Shaun Timothy Pollard |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2001(17 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 12 July 2005) |
Role | Raincover Manufacturer |
Country of Residence | England |
Correspondence Address | Rockville Seamer Road Crossgates Scarborough North Yorkshire YO12 4ND |
Secretary Name | Shaun Timothy Pollard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 2001(17 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 12 July 2005) |
Role | Raincover Maker |
Country of Residence | England |
Correspondence Address | Rockville Seamer Road Crossgates Scarborough North Yorkshire YO12 4ND |
Director Name | Joyce Berridge |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 September 1993) |
Role | Manufacture And Sales Of Nursery Furniture |
Correspondence Address | 10 Lowndes Park Driffield North Humberside YO25 7BG |
Director Name | Stephen Berridge |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(8 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 09 March 2001) |
Role | Manufacturer Nursery Furniture |
Correspondence Address | 10 Lowndes Park Driffield North Humberside YO25 5BG |
Director Name | William Henry Berridge |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(8 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 09 March 2001) |
Role | Manufacture And Sales Of Nurse |
Correspondence Address | 1 Fern Close Driffield North Humberside YO25 6UR |
Secretary Name | Joyce Berridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 September 1993) |
Role | Company Director |
Correspondence Address | 10 Lowndes Park Driffield North Humberside YO25 7BG |
Secretary Name | Stephen Berridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1993(10 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 09 March 2001) |
Role | Manufacturer Nursery Furniture |
Correspondence Address | 10 Lowndes Park Driffield North Humberside YO25 5BG |
Registered Address | Unit 1 Hunmanby Industrial Estate Hunmanby North Yorkshire YO14 0PH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Hunmanby |
Ward | Hertford |
Built Up Area | Hunmanby |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2005 | Application for striking-off (1 page) |
28 September 2004 | Return made up to 05/10/04; full list of members (7 pages) |
9 October 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
30 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
26 November 2002 | Return made up to 05/10/02; full list of members (7 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
1 February 2002 | Secretary resigned;director resigned (1 page) |
1 February 2002 | Return made up to 05/10/01; full list of members
|
1 February 2002 | Director resigned (1 page) |
1 February 2002 | New director appointed (2 pages) |
1 February 2002 | New secretary appointed;new director appointed (2 pages) |
19 April 2001 | Registered office changed on 19/04/01 from: kelleythorpe industrial estate driffield east yorkshire YO25 9DJ (1 page) |
19 April 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
13 November 2000 | Return made up to 05/10/00; full list of members
|
19 September 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
7 December 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
21 October 1999 | Return made up to 05/10/99; full list of members
|
14 October 1998 | Return made up to 05/10/98; full list of members (6 pages) |
28 August 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
27 October 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
15 October 1997 | Return made up to 05/10/97; no change of members (4 pages) |
19 October 1996 | Return made up to 05/10/96; no change of members (4 pages) |
16 August 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
23 May 1996 | Resolutions
|
12 October 1995 | Return made up to 05/10/95; full list of members (4 pages) |
5 October 1995 | Director resigned (2 pages) |
29 September 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |