Sleights
Whitby
North Yorkshire
YO22 5DE
Director Name | Mr Howard Locker |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 1991(4 years, 2 months after company formation) |
Appointment Duration | 20 years, 11 months (closed 24 July 2012) |
Role | Boat Owner/Fisherman |
Country of Residence | England |
Correspondence Address | 11 Whin Green Sleights Whitby North Yorkshire YO22 5AB |
Director Name | Mr Michael Locker |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 1991(4 years, 2 months after company formation) |
Appointment Duration | 20 years, 11 months (closed 24 July 2012) |
Role | Boat Owner/Fisherman |
Country of Residence | England |
Correspondence Address | 11 Captain Cooks Crescent Whitby North Yorkshire YO22 4HL |
Director Name | Mr Terence Neil Pearson |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 1991(4 years, 2 months after company formation) |
Appointment Duration | 20 years, 11 months (closed 24 July 2012) |
Role | Shore Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Cooks Gardens Scalby Scarborough North Yorkshire YO13 0SU |
Director Name | Mr David Winspear |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1992(5 years, 2 months after company formation) |
Appointment Duration | 19 years, 11 months (closed 24 July 2012) |
Role | Fish Salesman/Manager |
Country of Residence | United Kingdom |
Correspondence Address | 46 Hambleton Road Norton Malton North Yorkshire YO17 9DH |
Director Name | Mr Frederick George Normandale |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 1994(7 years after company formation) |
Appointment Duration | 18 years, 1 month (closed 24 July 2012) |
Role | Boat Owner Director |
Country of Residence | England |
Correspondence Address | 30 Castle Gate Scarborough North Yorkshire YO11 1QY |
Director Name | Mr Christopher John Lambert |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1994(7 years, 6 months after company formation) |
Appointment Duration | 17 years, 6 months (closed 24 July 2012) |
Role | Company Director Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Main Street Walton Wetherby West Yorkshire LS23 7DJ |
Director Name | Mr John William Powley Reeveley |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(4 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 December 1999) |
Role | Boat Owner/Fisherman |
Correspondence Address | 62 Green Howards Drive Scarborough North Yorkshire YO12 6PE |
Director Name | Mr Keith John Thomas |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(4 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 November 1991) |
Role | Shore Manager |
Correspondence Address | 13 Fairfield Crescent Newby Scarborough North Yorkshire YO12 6TL |
Director Name | Mr James Whitlow |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 January 1993) |
Role | Boat Owner/Fisherman |
Correspondence Address | 37 Murchison Street Scarborough North Yorkshire YO12 7RN |
Secretary Name | Mr Christopher John Lambert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(4 years, 2 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | Old Vicarage Walton Wetherby West Yorkshire |
Director Name | Mr Colin Charles Jenkinson |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 05 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 St Sepulchre Street Scarborough North Yorkshire YO11 1QF |
Director Name | David Miles Locker |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 20 September 2002) |
Role | Company Director |
Correspondence Address | 23 Runswick Avenue Whitby North Yorkshire YO21 3UB |
Registered Address | Room F11 St. Hildas Business Centre, The Ropery Whitby North Yorkshire YO22 4ET |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Whitby |
Ward | Streonshalh |
Built Up Area | Whitby |
30 at £1 | Mr Arnold Arthur Locker 15.00% Ordinary |
---|---|
30 at £1 | Mr Michael Locker 15.00% Ordinary |
28 at £1 | David Winspear 14.00% Ordinary |
28 at £1 | Mr Christopher John Lambert 14.00% Ordinary |
28 at £1 | Mr Frederick George Normandale 14.00% Ordinary |
28 at £1 | Mr Howard Locker 14.00% Ordinary |
28 at £1 | Terence Neil Pearson 14.00% Ordinary |
Latest Accounts | 15 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 15 July |
24 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2012 | Application to strike the company off the register (3 pages) |
29 March 2012 | Application to strike the company off the register (3 pages) |
21 March 2012 | Total exemption small company accounts made up to 15 July 2011 (8 pages) |
21 March 2012 | Total exemption small company accounts made up to 15 July 2011 (8 pages) |
13 March 2012 | Previous accounting period shortened from 31 July 2011 to 15 July 2011 (1 page) |
13 March 2012 | Previous accounting period shortened from 31 July 2011 to 15 July 2011 (1 page) |
8 January 2012 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
12 December 2011 | Registered office address changed from 5-7 Fish Market Pier Road Whitby YO21 3PU on 12 December 2011 (1 page) |
12 December 2011 | Registered office address changed from 5-7 Fish Market Pier Road Whitby YO21 3PU on 12 December 2011 (1 page) |
29 November 2011 | Current accounting period shortened from 31 March 2011 to 31 July 2010 (1 page) |
29 November 2011 | Current accounting period shortened from 31 March 2011 to 31 July 2010 (1 page) |
20 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders Statement of capital on 2011-07-20
|
20 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders Statement of capital on 2011-07-20
|
15 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (10 pages) |
20 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (10 pages) |
12 January 2010 | Termination of appointment of Christopher Lambert as a secretary (2 pages) |
12 January 2010 | Termination of appointment of Christopher Lambert as a secretary (2 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 July 2009 | Return made up to 16/07/09; full list of members (7 pages) |
17 July 2009 | Return made up to 16/07/09; full list of members (7 pages) |
14 August 2008 | Return made up to 16/07/08; full list of members (7 pages) |
14 August 2008 | Return made up to 16/07/08; full list of members (7 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 January 2008 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
8 January 2008 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
18 July 2007 | Return made up to 16/07/07; full list of members (4 pages) |
18 July 2007 | Return made up to 16/07/07; full list of members (4 pages) |
14 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
14 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
26 July 2006 | Return made up to 16/07/06; full list of members
|
26 July 2006 | Return made up to 16/07/06; full list of members (11 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
12 September 2005 | Return made up to 16/07/05; full list of members (11 pages) |
12 September 2005 | Return made up to 16/07/05; full list of members (11 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
16 September 2004 | Particulars of mortgage/charge (4 pages) |
16 September 2004 | Particulars of mortgage/charge (4 pages) |
27 July 2004 | Return made up to 16/07/04; full list of members (11 pages) |
27 July 2004 | Return made up to 16/07/04; full list of members (11 pages) |
18 May 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
18 May 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
24 July 2003 | Return made up to 16/07/03; full list of members (13 pages) |
24 July 2003 | Return made up to 16/07/03; full list of members
|
24 July 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
24 July 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
29 July 2002 | Return made up to 16/07/02; full list of members (13 pages) |
29 July 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
29 July 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
29 July 2002 | Return made up to 16/07/02; full list of members (13 pages) |
24 July 2001 | Return made up to 16/07/01; full list of members (12 pages) |
24 July 2001 | Return made up to 16/07/01; full list of members
|
9 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
9 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
12 September 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
12 September 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
31 July 2000 | Return made up to 16/07/00; full list of members
|
31 July 2000 | Return made up to 16/07/00; full list of members (10 pages) |
11 August 1999 | Return made up to 16/07/99; no change of members (6 pages) |
11 August 1999 | Return made up to 16/07/99; no change of members (6 pages) |
28 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
28 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
6 August 1998 | Return made up to 26/07/98; full list of members (8 pages) |
6 August 1998 | Return made up to 26/07/98; full list of members (8 pages) |
6 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
6 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
29 July 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
29 July 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
29 July 1997 | Return made up to 26/07/97; no change of members
|
29 July 1997 | Return made up to 26/07/97; no change of members (6 pages) |
31 July 1996 | Return made up to 26/07/96; no change of members (6 pages) |
31 July 1996 | Return made up to 26/07/96; no change of members
|
17 June 1996 | Registered office changed on 17/06/96 from: 4 springhill court whitby n yorks YO21 1EB (1 page) |
17 June 1996 | Registered office changed on 17/06/96 from: 4 springhill court whitby n yorks YO21 1EB (1 page) |
13 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
13 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
21 March 1996 | Particulars of mortgage/charge (8 pages) |
21 March 1996 | Particulars of mortgage/charge (8 pages) |
21 September 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
21 September 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
24 August 1995 | Return made up to 26/07/95; full list of members
|
24 August 1995 | Return made up to 26/07/95; full list of members (8 pages) |
5 May 1995 | New director appointed (2 pages) |
5 May 1995 | New director appointed (2 pages) |
26 April 1995 | New director appointed (2 pages) |
26 April 1995 | New director appointed (2 pages) |
26 April 1995 | New director appointed (2 pages) |
26 April 1995 | New director appointed (2 pages) |
26 April 1995 | New director appointed (2 pages) |
26 April 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |