Filey
North Yorkshire
YO14 9JY
Director Name | Andrew Spencer Roberts |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 1995(7 years after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Company Director |
Correspondence Address | Falcon Inn Whitby Road Cloughton Scarborough North Yorkshire YO13 0DY |
Secretary Name | Andrew Spencer Roberts |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 September 1995(7 years after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Company Director |
Correspondence Address | Falcon Inn Whitby Road Cloughton Scarborough North Yorkshire YO13 0DY |
Director Name | Mr Alexander Stewart |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 September 1995) |
Role | Hotelier - Restauranteur |
Correspondence Address | Falcon Inn Cloughton Scarborough N Yorkshire YO13 0DY |
Secretary Name | Mrs Brenda Valerie Godley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 September 1995) |
Role | Company Director |
Correspondence Address | Falcon Inn Cloughton Scarborough N Yorkshire YO13 0DY |
Registered Address | Grant Thornton St Johns Centre 110 Albion Street Leeds West Yorkshire LS2 8LA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Next Accounts Due | 30 November 1996 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 6 July 2017 (overdue) |
---|
25 June 1999 | Receiver's abstract of receipts and payments (3 pages) |
---|---|
15 February 1999 | Order of court to wind up (2 pages) |
7 October 1998 | Administrative Receiver's report (7 pages) |
12 August 1998 | Return made up to 22/06/96; full list of members (6 pages) |
11 August 1998 | Registered office changed on 11/08/98 from: lloyd dowson & co medina house 2 station avenue bridlington east yorkshire YO16 4LZ (1 page) |
10 August 1998 | Appointment of receiver/manager (1 page) |
7 April 1998 | Compulsory strike-off action has been discontinued (1 page) |
20 March 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 February 1998 (2 pages) |
20 March 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 February 1998 (2 pages) |
14 October 1997 | First Gazette notice for compulsory strike-off (1 page) |
13 February 1997 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
22 December 1995 | Full accounts made up to 31 December 1994 (16 pages) |
6 October 1995 | Secretary's particulars changed;director resigned (2 pages) |
6 October 1995 | Registered office changed on 06/10/95 from: 3 crescent hill filey N. yorks YO14 9JY (1 page) |
6 October 1995 | New secretary appointed;new director appointed (2 pages) |
6 October 1995 | Secretary resigned (2 pages) |
24 August 1995 | Particulars of mortgage/charge (4 pages) |
9 August 1995 | Return made up to 22/06/95; full list of members (6 pages) |