Scalby
Scarborough
North Yorkshire
YO13 0QY
Director Name | Martin David Cornish |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1992(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 08 July 1998) |
Role | Company Director |
Correspondence Address | 34 Victor Street York Yorkshire YO1 1HQ |
Director Name | Mr Alan Mitchell |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1992(3 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 21 January 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Hedley Court 29 Esplanade Scarborough North Yorkshire YO11 2AQ |
Director Name | Mr Gordon Williams |
---|---|
Date of Birth | December 1901 (Born 122 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1992(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 July 1996) |
Role | Manager |
Correspondence Address | 15 Hamerton Road Hunmanby Filey North Yorkshire YO14 0LG |
Secretary Name | Mr Gordon Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1992(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 April 1997) |
Role | Company Director |
Correspondence Address | 15 Hamerton Road Hunmanby Filey North Yorkshire YO14 0LG |
Secretary Name | Mr Alan Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1996(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hedley Court 29 Esplanade Scarborough North Yorkshire YO11 2AQ |
Secretary Name | Martin David Cornish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(9 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 08 July 1998) |
Role | Company Director |
Correspondence Address | 34 Victor Street York Yorkshire YO1 1HQ |
Director Name | Nicholas John Palin |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1998(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 June 2001) |
Role | Financial Director |
Correspondence Address | 34 Westbourne Park Scarborough North Yorkshire YO12 4AT |
Secretary Name | Nicholas John Palin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 June 2001) |
Role | Company Director |
Correspondence Address | 34 Westbourne Park Scarborough North Yorkshire YO12 4AT |
Registered Address | Randall House Thornburgh Road Scarborough North Yorkshire YO11 3UY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Seamer |
Ward | Seamer |
Built Up Area | Scarborough |
Year | 2014 |
---|---|
Net Worth | £6,688 |
Current Liabilities | £200 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2002 | Application for striking-off (1 page) |
27 September 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
27 September 2001 | Resolutions
|
28 June 2001 | Secretary resigned;director resigned (1 page) |
23 January 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
20 January 2001 | Return made up to 07/01/01; full list of members
|
14 September 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
14 September 2000 | Resolutions
|
19 January 2000 | Return made up to 07/01/00; full list of members (6 pages) |
28 September 1999 | Resolutions
|
28 September 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
8 September 1999 | Particulars of mortgage/charge (12 pages) |
29 January 1999 | Return made up to 07/01/99; full list of members
|
21 July 1998 | Secretary resigned (1 page) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | New secretary appointed (2 pages) |
2 June 1998 | Particulars of mortgage/charge (19 pages) |
18 April 1998 | New director appointed (2 pages) |
26 March 1998 | Accounts made up to 31 December 1997 (11 pages) |
16 February 1998 | Secretary resigned (1 page) |
16 February 1998 | New secretary appointed (2 pages) |
13 February 1998 | Return made up to 07/01/98; no change of members (5 pages) |
13 November 1997 | Director's particulars changed (1 page) |
20 May 1997 | Secretary resigned (1 page) |
19 May 1997 | Accounts made up to 31 December 1996 (13 pages) |
16 April 1997 | Director's particulars changed (1 page) |
16 April 1997 | Director's particulars changed (2 pages) |
24 February 1997 | Return made up to 07/01/97; no change of members (5 pages) |
6 August 1996 | Director resigned (2 pages) |
6 August 1996 | New secretary appointed (1 page) |
6 August 1996 | Accounts made up to 31 December 1995 (12 pages) |
19 January 1996 | Return made up to 07/01/96; full list of members (7 pages) |
20 April 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
22 March 1995 | Return made up to 07/01/95; no change of members (6 pages) |