Hunmanby Road Reighton
Filey
North Yorkshire
YO14 9RT
Secretary Name | Ms Jacqueline Patricia Mitchell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1999(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 17 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mount Pleasant Hunmanby Road Reighton Filey North Yorkshire YO14 9RT |
Director Name | Margaret Patricia Mainprize |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 February 1992) |
Role | Housewife |
Correspondence Address | Tynedale House Sitwell Street Scarborough North Yorkshire YO12 5EX |
Director Name | Robert Rewcroft Mainprize |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 April 1995) |
Role | Fisherman |
Correspondence Address | 32 Quay Street Scarborough North Yorkshire YO11 1PL |
Secretary Name | Mrs Margaret Patricia Mainprize |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 February 1992) |
Role | Company Director |
Correspondence Address | Flat 9 Tyne Dale House Sitwell Street Scarborough North Yorkshire |
Secretary Name | Ms Jacqueline Patricia Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 April 1995) |
Role | Company Director |
Correspondence Address | 32 Quay Street Scarborough North Yorkshire YO11 1PL |
Director Name | Ms Jacqueline Patricia Mitchell |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Mount Pleasant Hunmanby Road Reighton Filey North Yorkshire YO14 9RT |
Secretary Name | Patricia Mary Fairbairn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 24 Langdale Crescent Cottingham North Humberside HU16 5DL |
Registered Address | Philip Burley & Co 28 Bagdale Whitby North Yorkshire YO21 1QL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Whitby |
Ward | Whitby West Cliff |
Built Up Area | Whitby |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,236 |
Current Liabilities | £2,236 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2004 | Application for striking-off (1 page) |
24 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
7 January 2004 | Return made up to 20/12/03; full list of members (6 pages) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
8 January 2003 | Return made up to 20/12/02; full list of members (6 pages) |
21 December 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
21 December 2001 | Return made up to 20/12/01; full list of members (6 pages) |
24 January 2001 | Return made up to 20/12/00; full list of members (6 pages) |
20 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
9 May 2000 | Return made up to 20/12/99; full list of members
|
3 May 2000 | New director appointed (2 pages) |
25 April 2000 | Secretary resigned (1 page) |
25 April 2000 | New secretary appointed (2 pages) |
25 April 2000 | Director resigned (2 pages) |
27 September 1999 | Full accounts made up to 31 March 1999 (11 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
3 February 1999 | Return made up to 20/12/98; no change of members
|
3 March 1998 | Full accounts made up to 31 March 1997 (11 pages) |
3 March 1998 | Registered office changed on 03/03/98 from: mount pleasant hunmanby road reighton filey YO14 9RT (1 page) |
2 March 1998 | Return made up to 20/12/97; full list of members
|
20 January 1997 | Return made up to 20/12/96; no change of members
|
8 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
15 February 1996 | Return made up to 20/12/95; no change of members (4 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
13 September 1995 | Return made up to 20/12/94; full list of members
|
17 May 1995 | New secretary appointed (2 pages) |
16 May 1995 | Director resigned (2 pages) |
4 May 1995 | Director resigned;new director appointed (2 pages) |