Scarborough
YO11 1XP
Director Name | Mr Malcolm Stewart Cockerill |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2015(29 years, 5 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ellis Hay 14 Aberdeen Walk Scarborough YO11 1XP |
Director Name | Mr John Angrave Perkins |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2015(29 years, 5 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ellis Hay 14 Aberdeen Walk Scarborough YO11 1XP |
Director Name | Mr Malcolm John Foster |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2019(33 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ellis Hay 14 Aberdeen Walk Scarborough YO11 1XP |
Director Name | Mr Jonathan Michael Major |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2021(35 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ellis Hay 14 Aberdeen Walk Scarborough YO11 1XP |
Director Name | Mrs Andrea Marilyn Baker |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2021(35 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ellis Hay 14 Aberdeen Walk Scarborough YO11 1XP |
Secretary Name | Ellis Hay (Corporation) |
---|---|
Status | Current |
Appointed | 24 May 2004(18 years, 5 months after company formation) |
Appointment Duration | 19 years, 11 months |
Correspondence Address | 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP |
Director Name | Mrs Dora Mary Fulford |
---|---|
Date of Birth | April 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(6 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 11 April 1993) |
Role | Housewife |
Correspondence Address | Fairview Court St Martins Avenue Scarborough North Yorkshire YO11 2DA |
Director Name | Mrs Joyce Mallinson |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 May 1999) |
Role | Housewife |
Correspondence Address | 12a Fairview Court St Martins Avenue Scarborough North Yorkshire YO11 2DD |
Director Name | Mrs Cha Muriel Moore |
---|---|
Date of Birth | February 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 10 April 2001) |
Role | Housewife |
Correspondence Address | 15 Fairveiw Court St Martins Avenue Scarborough North Yorkshire YO11 2DD |
Director Name | Mrs Betty Blower |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 May 1997) |
Role | Retired Lecturer |
Correspondence Address | Fairview Court St Martins Avenue Scarborough North Yorkshire YO11 2DA |
Secretary Name | Mr Colin Leslie Askew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 19 September 2000) |
Role | Company Director |
Correspondence Address | 50 Byward Drive Crossgates Scarborough North Yorkshire YO12 4JF |
Director Name | Dr James William Leonard |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 July 1997) |
Role | Retired |
Correspondence Address | Flat 21 Fairview Court St Martins Avenue Scarborough North Yorkshire YO11 2DD |
Director Name | Peter Leslie Cook |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 June 1998) |
Role | Headteacher |
Correspondence Address | Flat 27 Fairview Court St Martins Avenue Scarborough North Yorkshire YO11 2DD |
Director Name | Jean Marion Webster |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(9 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 09 July 1997) |
Role | Company Director |
Correspondence Address | 3 Fairview Court St Martins Avenue Scarborough North Yorkshire YO11 2DA |
Director Name | Ronald Lewis Shelley |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(10 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 24 April 2006) |
Role | Retired |
Correspondence Address | 4 Fairview Court St Martins Avenue Scarborough North Yorkshire YO11 2DA |
Director Name | Peter Torr |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(11 years, 7 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 21 April 2017) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | The Laurels 78 Westgate Belton Doncaster South Yorkshire DN9 1QG |
Director Name | Mr John William Gledhill |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(11 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 28 March 2008) |
Role | Retired |
Correspondence Address | Flat 28 Fairview Court St Martins Avenue Scarborough North Yorkshire YO11 2DD |
Director Name | Stanhope Peter White |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 June 2001) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 8 Fairview Court St Martins Avenue Scarborough North Yorkshire YO11 2DA |
Director Name | Yvonne Rosamund McGrady |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 October 2003) |
Role | Company Director |
Correspondence Address | Flat 12 Fairview Court Saint Martins Avenue Scarborough North Yorkshire YO11 2DA |
Director Name | Charles Henry Petch |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(15 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 07 September 2007) |
Role | Retired |
Correspondence Address | Flat 12a Fairview Court Scarborough North Yorkshire YO11 2DA |
Director Name | Dennis Ogley |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 January 2006) |
Role | Retired |
Correspondence Address | Flat 6 Fairview Court Saint Martins Avenue Scarborough North Yorkshire YO11 2DA |
Director Name | John Hooper |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 January 2008) |
Role | Retired |
Correspondence Address | 19 Fairview Court St Martins Avenue Scarborough North Yorkshire YO11 2DA |
Director Name | Dr Dimitrios Tsagdis |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(20 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 02 April 2016) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Fairview Court Scarborough North Yorkshire YO11 2DA |
Director Name | Daniel Birch |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2006(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 April 2010) |
Role | Retired |
Correspondence Address | 3 Fairview Court St Martins Avenue Scarborough North Yorkshire YO11 2DA |
Director Name | Janet Mary Fry |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(21 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Paddock Tickhill Doncaster South Yorkshire DN11 9HS |
Director Name | Mr James William Todd |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2008(22 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 June 2014) |
Role | Letting Agent |
Country of Residence | United Kingdom |
Correspondence Address | 5 Scott Close Sutton In Craven Nr Keighley W Yorkshire BD20 7QU |
Director Name | John Hanrahan |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 August 2008(22 years, 8 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 16 March 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Lock Keeper Station Street Misterton Doncaster South Yorkshire DN10 4DZ |
Director Name | Mr John Graham Miller |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2016(30 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 01 May 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Ellis Hay 14 Aberdeen Walk Scarborough YO11 1XP |
Director Name | Mrs Sharon Ratcliffe |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2017(31 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 20 May 2018) |
Role | Commercial And Technical Manager |
Country of Residence | U K |
Correspondence Address | Ellis Hay 14 Aberdeen Walk Scarborough YO11 1XP |
Secretary Name | Hc Chapman & Son Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2000(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 2001) |
Correspondence Address | The Auction Mart North Street Scarborough North Yorkshire YO11 1DL |
Secretary Name | Campbell And Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2001(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 May 2004) |
Correspondence Address | 30a Bar Street Scarborough North Yorkshire YO11 2HT |
Registered Address | Ellis Hay 14 Aberdeen Walk Scarborough YO11 1XP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Castle |
Built Up Area | Scarborough |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Fairview Court LTD 5.71% Ordinary B |
---|---|
2 at £1 | Mr J.a. Hanrahan 5.71% Ordinary A |
- | OTHER 37.14% - |
1 at £1 | Michael F. Baker & Andrea M. Baker 2.86% Ordinary A |
1 at £1 | Mr A.j. Cale 2.86% Ordinary A |
1 at £1 | Mr Dimitrios Tsagdis & Ms C. Paptriantafyllo 2.86% Ordinary A |
1 at £1 | Mr Gregory A. Moore 2.86% Ordinary A |
1 at £1 | Mr L. Scorah & Mrs M. Scorah 2.86% Ordinary A |
1 at £1 | Mr N. Kershaw & Mrs E. Kershaw 2.86% Ordinary A |
1 at £1 | Mr R. Akkary 2.86% Ordinary A |
1 at £1 | Mr R.h. Lawther 2.86% Ordinary A |
1 at £1 | Mrs B. Wait & Mr M. Wait 2.86% Ordinary A |
1 at £1 | Mrs Denise Ann Young & Mr Stephen Young 2.86% Ordinary A |
1 at £1 | Mrs E.a. Torr & Mr P. Torr 2.86% Ordinary A |
1 at £1 | Mrs H.s. Wood & Mr J.m. Wood 2.86% Ordinary A |
1 at £1 | Mrs J. Binks 2.86% Ordinary A |
1 at £1 | Mrs J. Flinders 2.86% Ordinary A |
1 at £1 | Mrs J.d. Gledhill & Mr J.w. Gledhill 2.86% Ordinary A |
1 at £1 | Mrs J.m. Fry 2.86% Ordinary A |
1 at £1 | Mrs P.m. Bradley & Mr A.g. Bradley 2.86% Ordinary A |
1 at £1 | V. Clennell 2.86% Ordinary A |
Latest Accounts | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
20 February 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
1 June 2020 | Confirmation statement made on 1 June 2020 with updates (7 pages) |
23 December 2019 | Termination of appointment of James William Todd as a director on 10 December 2019 (1 page) |
27 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
5 June 2019 | Confirmation statement made on 1 June 2019 with updates (7 pages) |
5 June 2019 | Appointment of Mr Malcolm John Foster as a director on 28 May 2019 (2 pages) |
9 May 2019 | Termination of appointment of John Graham Miller as a director on 1 May 2019 (1 page) |
27 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
7 June 2018 | Confirmation statement made on 1 June 2018 with updates (7 pages) |
20 May 2018 | Termination of appointment of Sharon Ratcliffe as a director on 20 May 2018 (1 page) |
28 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
28 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
7 June 2017 | Confirmation statement made on 1 June 2017 with updates (9 pages) |
7 June 2017 | Confirmation statement made on 1 June 2017 with updates (9 pages) |
5 May 2017 | Appointment of Ms Sharon Ratcliffe as a director on 22 April 2017 (2 pages) |
5 May 2017 | Appointment of Ms Sharon Ratcliffe as a director on 22 April 2017 (2 pages) |
27 April 2017 | Termination of appointment of Peter Torr as a director on 21 April 2017 (1 page) |
27 April 2017 | Termination of appointment of Peter Torr as a director on 21 April 2017 (1 page) |
8 March 2017 | Registered office address changed from C/O Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP to Ellis Hay 14 Aberdeen Walk Scarborough YO11 1XP on 8 March 2017 (1 page) |
8 March 2017 | Registered office address changed from C/O Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP to Ellis Hay 14 Aberdeen Walk Scarborough YO11 1XP on 8 March 2017 (1 page) |
8 March 2017 | Secretary's details changed for Colin Ellis Management & Lettings on 1 March 2017 (1 page) |
8 March 2017 | Secretary's details changed for Colin Ellis Management & Lettings on 1 March 2017 (1 page) |
30 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
30 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
17 August 2016 | Appointment of Mr John Graham Miller as a director on 2 April 2016 (2 pages) |
17 August 2016 | Appointment of Mr John Graham Miller as a director on 2 April 2016 (2 pages) |
27 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
25 June 2016 | Termination of appointment of Dimitrios Tsagdis as a director on 2 April 2016 (1 page) |
25 June 2016 | Termination of appointment of Dimitrios Tsagdis as a director on 2 April 2016 (1 page) |
1 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
1 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
7 September 2015 | Director's details changed for Mr Malcolm Stewart Cockerill on 7 September 2015 (2 pages) |
7 September 2015 | Director's details changed for Mr Malcolm Stewart Cockerill on 7 September 2015 (2 pages) |
7 September 2015 | Director's details changed for Mr Malcolm Stewart Cockerill on 7 September 2015 (2 pages) |
2 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
29 May 2015 | Appointment of Mr James William Todd as a director on 25 April 2015 (2 pages) |
29 May 2015 | Appointment of Mr Malcolm Stewart Cockerill as a director on 25 April 2015 (2 pages) |
29 May 2015 | Appointment of Mr John Angrave Perkins as a director on 25 April 2015 (2 pages) |
29 May 2015 | Appointment of Mr John Angrave Perkins as a director on 25 April 2015 (2 pages) |
29 May 2015 | Appointment of Mr Malcolm Stewart Cockerill as a director on 25 April 2015 (2 pages) |
29 May 2015 | Appointment of Mr James William Todd as a director on 25 April 2015 (2 pages) |
6 May 2015 | Secretary's details changed for Colin Ellis Management & Lettings on 27 April 2015 (1 page) |
6 May 2015 | Registered office address changed from 25 Alma Square Scarborough North Yorkshire YO11 1JR to C/O Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 25 Alma Square Scarborough North Yorkshire YO11 1JR to C/O Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP on 6 May 2015 (1 page) |
6 May 2015 | Secretary's details changed for Colin Ellis Management & Lettings on 27 April 2015 (1 page) |
6 May 2015 | Registered office address changed from 25 Alma Square Scarborough North Yorkshire YO11 1JR to C/O Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP on 6 May 2015 (1 page) |
28 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
28 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
4 August 2014 | Termination of appointment of James William Todd as a director on 30 June 2014 (1 page) |
4 August 2014 | Termination of appointment of James William Todd as a director on 30 June 2014 (1 page) |
13 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
9 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
9 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
12 June 2013 | Appointment of Mr Michael Charles Tilling as a director (2 pages) |
12 June 2013 | Termination of appointment of Janet Fry as a director (1 page) |
12 June 2013 | Appointment of Mr Michael Charles Tilling as a director (2 pages) |
12 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (11 pages) |
12 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (11 pages) |
12 June 2013 | Termination of appointment of Janet Fry as a director (1 page) |
12 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (11 pages) |
28 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
28 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
20 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (12 pages) |
20 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (12 pages) |
20 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (12 pages) |
2 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
2 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
8 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (12 pages) |
8 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (12 pages) |
8 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (12 pages) |
30 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
30 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
11 June 2010 | Director's details changed for Peter Torr on 1 June 2010 (2 pages) |
11 June 2010 | Secretary's details changed for Colin Ellis Management & Lettings on 1 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Janet Mary Fry on 1 June 2010 (2 pages) |
11 June 2010 | Director's details changed for John Hanrahan on 1 June 2010 (2 pages) |
11 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (24 pages) |
11 June 2010 | Director's details changed for James William Todd on 1 June 2010 (2 pages) |
11 June 2010 | Director's details changed for John Hanrahan on 1 June 2010 (2 pages) |
11 June 2010 | Secretary's details changed for Colin Ellis Management & Lettings on 1 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Janet Mary Fry on 1 June 2010 (2 pages) |
11 June 2010 | Director's details changed for John Hanrahan on 1 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Peter Torr on 1 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Peter Torr on 1 June 2010 (2 pages) |
11 June 2010 | Director's details changed for James William Todd on 1 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Dr Dimitrios Tsagdis on 1 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Dr Dimitrios Tsagdis on 1 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Dr Dimitrios Tsagdis on 1 June 2010 (2 pages) |
11 June 2010 | Secretary's details changed for Colin Ellis Management & Lettings on 1 June 2010 (2 pages) |
11 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (24 pages) |
11 June 2010 | Director's details changed for James William Todd on 1 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Janet Mary Fry on 1 June 2010 (2 pages) |
11 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (24 pages) |
29 April 2010 | Termination of appointment of Daniel Birch as a director (1 page) |
29 April 2010 | Termination of appointment of Daniel Birch as a director (1 page) |
6 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
6 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
9 June 2009 | Return made up to 01/06/09; full list of members (28 pages) |
9 June 2009 | Return made up to 01/06/09; full list of members (28 pages) |
5 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
5 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
18 August 2008 | Director appointed john hanrahan (2 pages) |
18 August 2008 | Director appointed john hanrahan (2 pages) |
13 August 2008 | Appointment terminated director charles petch (1 page) |
13 August 2008 | Return made up to 01/06/08; change of members (10 pages) |
13 August 2008 | Appointment terminated director john hooper (1 page) |
13 August 2008 | Appointment terminated director john hooper (1 page) |
13 August 2008 | Return made up to 01/06/08; change of members (10 pages) |
13 August 2008 | Appointment terminated director charles petch (1 page) |
13 May 2008 | Director appointed james william todd (2 pages) |
13 May 2008 | Director appointed james william todd (2 pages) |
9 April 2008 | Appointment terminated director john gledhill (1 page) |
9 April 2008 | Appointment terminated director john gledhill (1 page) |
23 January 2008 | New director appointed (2 pages) |
23 January 2008 | New director appointed (2 pages) |
17 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
17 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
14 June 2007 | Return made up to 01/06/07; full list of members (10 pages) |
14 June 2007 | Return made up to 01/06/07; full list of members (10 pages) |
4 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
4 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
13 June 2006 | Return made up to 01/06/06; change of members (11 pages) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Return made up to 01/06/06; change of members (11 pages) |
13 June 2006 | Director resigned (1 page) |
25 April 2006 | New director appointed (2 pages) |
25 April 2006 | New director appointed (2 pages) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | New director appointed (2 pages) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
15 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
15 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
22 June 2005 | Return made up to 01/06/05; change of members
|
22 June 2005 | Return made up to 01/06/05; change of members
|
7 June 2005 | New secretary appointed (2 pages) |
7 June 2005 | New secretary appointed (2 pages) |
23 May 2005 | Registered office changed on 23/05/05 from: colin ellis management & letting 30A bar street scarborough north yorkshire YO11 2HT (1 page) |
23 May 2005 | Registered office changed on 23/05/05 from: colin ellis management & letting 30A bar street scarborough north yorkshire YO11 2HT (1 page) |
15 December 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
15 December 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
28 June 2004 | Return made up to 01/06/04; full list of members
|
28 June 2004 | Return made up to 01/06/04; full list of members
|
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
19 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
19 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
31 October 2003 | Director resigned (1 page) |
31 October 2003 | Director resigned (1 page) |
11 June 2003 | Return made up to 01/06/03; change of members (9 pages) |
11 June 2003 | Return made up to 01/06/03; change of members (9 pages) |
23 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
23 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
1 July 2002 | Return made up to 01/06/02; full list of members
|
1 July 2002 | Return made up to 01/06/02; full list of members
|
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | New director appointed (2 pages) |
3 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
3 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
2 January 2002 | Secretary resigned (1 page) |
2 January 2002 | New secretary appointed (2 pages) |
2 January 2002 | New secretary appointed (2 pages) |
2 January 2002 | Secretary resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
13 June 2001 | Return made up to 01/06/01; full list of members (9 pages) |
13 June 2001 | Return made up to 01/06/01; full list of members (9 pages) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | Director resigned (1 page) |
3 October 2000 | Secretary resigned (1 page) |
3 October 2000 | Secretary resigned (1 page) |
22 September 2000 | New secretary appointed (2 pages) |
22 September 2000 | New secretary appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
15 June 2000 | Return made up to 01/06/00; change of members (9 pages) |
15 June 2000 | Return made up to 01/06/00; change of members (9 pages) |
15 June 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
15 June 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
17 June 1999 | Return made up to 01/06/99; full list of members (8 pages) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | Return made up to 01/06/99; full list of members (8 pages) |
17 June 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
17 June 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
29 June 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | Return made up to 01/06/98; full list of members (9 pages) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
29 June 1998 | Return made up to 01/06/98; full list of members (9 pages) |
3 September 1997 | New director appointed (2 pages) |
3 September 1997 | New director appointed (2 pages) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
12 June 1997 | Return made up to 01/06/97; full list of members (6 pages) |
12 June 1997 | Return made up to 01/06/97; full list of members (6 pages) |
12 June 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
12 June 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | Director resigned (1 page) |
13 June 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
13 June 1996 | Return made up to 01/06/96; full list of members (7 pages) |
13 June 1996 | New director appointed (2 pages) |
13 June 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
13 June 1996 | New director appointed (2 pages) |
13 June 1996 | Return made up to 01/06/96; full list of members (7 pages) |
7 July 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
7 July 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | New director appointed (2 pages) |
26 June 1995 | Return made up to 01/06/95; full list of members (9 pages) |
26 June 1995 | Return made up to 01/06/95; full list of members (9 pages) |
7 February 1995 | New director appointed (2 pages) |
7 February 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
12 June 1994 | Return made up to 01/06/94; full list of members (6 pages) |
12 June 1994 | Accounts for a dormant company made up to 31 March 1994 (1 page) |
12 June 1994 | Return made up to 01/06/94; full list of members (6 pages) |
12 June 1994 | Accounts for a dormant company made up to 31 March 1994 (1 page) |
9 June 1993 | Director resigned (2 pages) |
9 June 1993 | Accounts for a dormant company made up to 31 March 1993 (1 page) |
9 June 1993 | Accounts for a dormant company made up to 31 March 1993 (1 page) |
9 June 1993 | Return made up to 01/06/93; no change of members (4 pages) |
9 June 1993 | Return made up to 01/06/93; no change of members (4 pages) |
9 June 1993 | Director resigned (2 pages) |
29 June 1992 | Secretary resigned;new secretary appointed (2 pages) |
29 June 1992 | Accounts for a dormant company made up to 31 March 1992 (1 page) |
29 June 1992 | Return made up to 12/06/92; no change of members (4 pages) |
29 June 1992 | Registered office changed on 29/06/92 from: fairview court st martins square scarborough north yorkshire YO11 2DQ (1 page) |
29 June 1992 | Registered office changed on 29/06/92 from: fairview court st martins square scarborough north yorkshire YO11 2DQ (1 page) |
29 June 1992 | Return made up to 12/06/92; no change of members (4 pages) |
29 June 1992 | Secretary resigned;new secretary appointed (2 pages) |
29 June 1992 | Accounts for a dormant company made up to 31 March 1992 (1 page) |
17 January 1992 | Return made up to 31/03/91; full list of members (9 pages) |
17 January 1992 | Return made up to 31/03/91; full list of members (9 pages) |
5 January 1992 | Return made up to 14/06/90; full list of members (9 pages) |
5 January 1992 | New director appointed (2 pages) |
5 January 1992 | New director appointed (2 pages) |
5 January 1992 | Return made up to 14/06/90; full list of members (9 pages) |
14 November 1991 | Accounts for a dormant company made up to 31 March 1991 (1 page) |
14 November 1991 | Accounts for a dormant company made up to 31 March 1991 (1 page) |
1 November 1991 | Director resigned (2 pages) |
1 November 1991 | Director resigned (2 pages) |
7 March 1990 | Accounts for a dormant company made up to 31 March 1989 (1 page) |
7 March 1990 | Accounts for a dormant company made up to 31 March 1989 (1 page) |
27 November 1989 | Return made up to 31/03/89; full list of members (4 pages) |
27 November 1989 | Return made up to 31/03/89; full list of members (4 pages) |
6 June 1988 | Return made up to 13/04/88; full list of members (6 pages) |
6 June 1988 | Accounts for a dormant company made up to 31 March 1988 (2 pages) |
6 June 1988 | Accounts for a dormant company made up to 31 March 1988 (2 pages) |
6 June 1988 | Resolutions
|
6 June 1988 | Return made up to 13/04/88; full list of members (6 pages) |