Company NameAnchorage Developments (Scarborough) Limited
Company StatusDissolved
Company Number02144633
CategoryPrivate Limited Company
Incorporation Date3 July 1987(36 years, 10 months ago)
Dissolution Date17 May 2005 (18 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRobert Rewcroft Mainprize
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1999(12 years, 5 months after company formation)
Appointment Duration5 years, 4 months (closed 17 May 2005)
RoleFishing
Correspondence AddressMount Pleasant
Hunmanby Road Reighton
Filey
North Yorkshire
YO14 9RT
Secretary NameMs Jacqueline Patricia Mitchell
NationalityBritish
StatusClosed
Appointed31 December 1999(12 years, 6 months after company formation)
Appointment Duration5 years, 4 months (closed 17 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount Pleasant
Hunmanby Road Reighton
Filey
North Yorkshire
YO14 9RT
Director NameMargaret Patricia Mainprize
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 February 1992)
RoleHousewife
Correspondence AddressTynedale House
Sitwell Street
Scarborough
North Yorkshire
YO12 5EX
Director NameRobert Rewcroft Mainprize
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 April 1995)
RoleFisherman
Correspondence Address32 Quay Street
Scarborough
North Yorkshire
YO11 1PL
Secretary NameMrs Margaret Patricia Mainprize
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 February 1992)
RoleCompany Director
Correspondence AddressFlat 9 Tyne Dale House
Sitwell Street
Scarborough
North Yorkshire
Secretary NameMs Jacqueline Patricia Mitchell
NationalityBritish
StatusResigned
Appointed07 February 1992(4 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 April 1995)
RoleCompany Director
Correspondence Address32 Quay Street
Scarborough
North Yorkshire
YO11 1PL
Director NameMs Jacqueline Patricia Mitchell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(7 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMount Pleasant
Hunmanby Road Reighton
Filey
North Yorkshire
YO14 9RT
Secretary NamePatricia Mary Fairbairn
NationalityBritish
StatusResigned
Appointed27 April 1995(7 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address24 Langdale Crescent
Cottingham
North Humberside
HU16 5DL

Location

Registered AddressPhilip Burley & Co
28 Bagdale
Whitby
North Yorkshire
YO21 1QL
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishWhitby
WardWhitby West Cliff
Built Up AreaWhitby
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,236
Current Liabilities£2,236

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2005First Gazette notice for voluntary strike-off (1 page)
22 December 2004Application for striking-off (1 page)
24 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
7 January 2004Return made up to 20/12/03; full list of members (6 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
8 January 2003Return made up to 20/12/02; full list of members (6 pages)
21 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
21 December 2001Return made up to 20/12/01; full list of members (6 pages)
24 January 2001Return made up to 20/12/00; full list of members (6 pages)
20 January 2001Full accounts made up to 31 March 2000 (10 pages)
9 May 2000Return made up to 20/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 May 2000New director appointed (2 pages)
25 April 2000Secretary resigned (1 page)
25 April 2000New secretary appointed (2 pages)
25 April 2000Director resigned (2 pages)
27 September 1999Full accounts made up to 31 March 1999 (11 pages)
4 February 1999Full accounts made up to 31 March 1998 (11 pages)
3 February 1999Return made up to 20/12/98; no change of members
  • 363(287) ‐ Registered office changed on 03/02/99
(6 pages)
3 March 1998Full accounts made up to 31 March 1997 (11 pages)
3 March 1998Registered office changed on 03/03/98 from: mount pleasant hunmanby road reighton filey YO14 9RT (1 page)
2 March 1998Return made up to 20/12/97; full list of members
  • 363(287) ‐ Registered office changed on 02/03/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 1997Return made up to 20/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 October 1996Full accounts made up to 31 March 1996 (11 pages)
15 February 1996Return made up to 20/12/95; no change of members (4 pages)
9 February 1996Full accounts made up to 31 March 1995 (11 pages)
13 September 1995Return made up to 20/12/94; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 May 1995New secretary appointed (2 pages)
16 May 1995Director resigned (2 pages)
4 May 1995Director resigned;new director appointed (2 pages)