Company NameSeven Belle Vue Terrace Management Company Limited
Company StatusActive
Company Number02420151
CategoryPrivate Limited Company
Incorporation Date6 September 1989(34 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Lee Waring
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1999(9 years, 7 months after company formation)
Appointment Duration25 years
RoleHairdresser
Country of ResidenceEngland
Correspondence Address67 Abbots Road
Whitby
North Yorkshire
YO22 4EA
Director NameMrs Hilary Murphy
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2015(25 years, 11 months after company formation)
Appointment Duration8 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Maneside Mainside
Redmarshall
Stockton-On-Tees
Cleveland
TS21 1HY
Director NameMr Geoff Wilfred Dobson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2015(26 years, 1 month after company formation)
Appointment Duration8 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 2, 7 Belle View Terrace Belle Vue Terrace
Whitby
North Yorkshire
YO21 3EY
Secretary NameMr Lee Waring
StatusCurrent
Appointed30 August 2017(28 years after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence Address7, Belle View Terrace Whitby Flat 1
7 Belle View Terrace
Whitby
North Yorkshire
YO21 3EY
Director NameMiss Kayleigh Ingram
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2021(32 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleBar Person
Country of ResidenceEngland
Correspondence Address12 Raglan Terrace
Whitby
YO21 1PS
Director NameSteven Hind Marsh Smith
Date of BirthJuly 1942 (Born 81 years ago)
NationalityENG
StatusResigned
Appointed06 September 1991(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 26 November 1992)
RoleCompany Director
Correspondence AddressIntake Farm
Aislaby
Whitby
North Yorkshire
YO21 1SX
Secretary NameMrs Patricia Smith
NationalityBritish
StatusResigned
Appointed06 September 1991(2 years after company formation)
Appointment Duration4 years, 9 months (resigned 05 June 1996)
RoleCompany Director
Correspondence AddressIntake Farm
Aislaby
Whitby
North Yorkshire
YO21 1SX
Director NameRussell Stansfield Smith
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1992(3 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 November 1995)
RoleEngineer
Correspondence AddressWoodcliffe Underwood Drive
Rawdon
Leeds
West Yorkshire
LS19 6LA
Director NameJacqueline Turner
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(7 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 19 September 2006)
RoleRetired
Correspondence AddressFlat 2 7 Belle Vue Terrace
Whitby
North Yorkshire
YO21 3EY
Director NameMrs Patricia Smith
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(7 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressIntake Farm
Aislaby
Whitby
North Yorkshire
YO21 1SX
Director NameMrs Patricia Smith
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(7 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressIntake Farm
Aislaby
Whitby
North Yorkshire
YO21 1SX
Secretary NameJacqueline Turner
NationalityBritish
StatusResigned
Appointed21 March 1997(7 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 March 1998)
RoleEnrolments Officer
Correspondence AddressFlat 2 7 Belle Vue Terrace
Whitby
North Yorkshire
YO21 3EY
Director NamePatricia Pagan
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1997(8 years after company formation)
Appointment Duration2 years, 7 months (resigned 28 April 2000)
RoleStore Manager
Correspondence AddressFlat 4 7 Belle Vue Terrace
Whitby
North Yorkshire
YO21 3EY
Director NameJohn Ingram
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(8 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 March 1999)
RoleBuilder
Correspondence AddressFlat No 3 Seven Belle Vue Terrace
Whitby
North Yorkshire
YO21 3EY
Secretary NamePatricia Pagan
NationalityBritish
StatusResigned
Appointed12 March 1998(8 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 April 2000)
RoleCompany Director
Correspondence AddressFlat 4 7 Belle Vue Terrace
Whitby
North Yorkshire
YO21 3EY
Director NameAnn Bentley
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(10 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 August 2004)
RoleAccounts Manager
Correspondence AddressFlat 3
7 Belle Vue Terrace
Whitby
North Yorkshire
YO21 3EY
Secretary NameKerry Waring
NationalityBritish
StatusResigned
Appointed01 June 2000(10 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 March 2001)
RoleHairdresser
Correspondence AddressFlat 1
7 Belle Vue Terrace
Whitby
North Yorkshire
YO21 3EY
Director NameWalter David Daly
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2000(10 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 23 June 2006)
RoleSecurity Guard
Correspondence AddressFlat 4
7 Bellevue Terrace
Whitby
North Yorkshire
YO21 3EY
Secretary NameJosephine Daly
NationalityBritish
StatusResigned
Appointed12 March 2001(11 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 June 2006)
RoleCompany Director
Correspondence AddressFlat 4
7 Bellevue Terrace
Whitby
North Yorkshire
YO21 3EY
Director NameWilliam Shippy
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2004(14 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 November 2006)
RoleCompany Director
Correspondence AddressFlat 3
7 Belle Vue Terrace
Whitby
North Yorkshire
YO21 3EY
Director NameJeana Shippey
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2004(14 years, 11 months after company formation)
Appointment Duration13 years (resigned 30 August 2017)
RoleSelf Employed Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 Crescent Avenue
Whitby
North Yorkshire
YO21 3ED
Secretary NameJackie Turner
NationalityBritish
StatusResigned
Appointed23 June 2006(16 years, 9 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 19 September 2006)
RoleRetired
Correspondence Address7 7 Belle Vue Terrace
Whitby
YO21 3EY
Secretary NameJayne Elam
NationalityBritish
StatusResigned
Appointed19 September 2006(17 years after company formation)
Appointment Duration8 years, 10 months (resigned 06 August 2015)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address2 Bramley Close
New Mill
Holmfirth
HD9 7NW
Director NameJayne Elam
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2006(17 years after company formation)
Appointment Duration8 years, 10 months (resigned 03 August 2015)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address2 Bramley Close
New Mill
Holmfirth
HD9 7NW
Director NameChristopher Paul West
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2006(17 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 16 October 2015)
RoleHGV Driver
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
7 Belle Vue Terrace
Whitby
North Yorkshire
YO21 3EY
Secretary NameMiss Jeana Shippy
StatusResigned
Appointed06 August 2015(25 years, 11 months after company formation)
Appointment Duration2 years (resigned 30 August 2017)
RoleCompany Director
Correspondence Address7 Belle Vue Terrace
Whitby
North Yorkshire
YO21 3EY
Director NameMrs Sandra Kynes
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2017(28 years after company formation)
Appointment Duration4 years, 2 months (resigned 30 November 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 7 Belle Vue Terrace
Whitby
YO21 3EY

Contact

Telephone01947 606446
Telephone regionWhitby

Location

Registered Address7 Belle Vue Terrace
Whitby
North Yorkshire
YO21 3EY
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishWhitby
WardWhitby West Cliff
Built Up AreaWhitby

Shareholders

1 at £1Hilary Murphy
25.00%
Ordinary
1 at £1Mr Lee Waring
25.00%
Ordinary
1 at £1Mrs Jeana Shippey
25.00%
Ordinary
1 at £1Paul West
25.00%
Ordinary

Financials

Year2014
Net Worth£490
Cash£788
Current Liabilities£346

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Filing History

5 October 2020Confirmation statement made on 6 September 2020 with updates (4 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
18 September 2019Confirmation statement made on 6 September 2019 with updates (5 pages)
6 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
14 August 2018Micro company accounts made up to 31 March 2018 (5 pages)
16 September 2017Appointment of Mrs Sandra Kynes as a director on 12 September 2017 (2 pages)
16 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
16 September 2017Appointment of Mrs Sandra Kynes as a director on 12 September 2017 (2 pages)
16 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
30 August 2017Appointment of Mr Lee Waring as a secretary on 30 August 2017 (2 pages)
30 August 2017Termination of appointment of Jeana Shippy as a secretary on 30 August 2017 (1 page)
30 August 2017Appointment of Mr Lee Waring as a secretary on 30 August 2017 (2 pages)
30 August 2017Termination of appointment of Jeana Shippey as a director on 30 August 2017 (1 page)
30 August 2017Termination of appointment of Jeana Shippey as a director on 30 August 2017 (1 page)
30 August 2017Termination of appointment of Jeana Shippy as a secretary on 30 August 2017 (1 page)
28 April 2017Micro company accounts made up to 31 March 2017 (5 pages)
28 April 2017Micro company accounts made up to 31 March 2017 (5 pages)
15 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
16 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 October 2015Appointment of Mr Geoff Wilfred Dobson as a director on 16 October 2015 (2 pages)
25 October 2015Appointment of Mr Geoff Wilfred Dobson as a director on 16 October 2015 (2 pages)
25 October 2015Termination of appointment of Christopher Paul West as a director on 16 October 2015 (1 page)
25 October 2015Termination of appointment of Christopher Paul West as a director on 16 October 2015 (1 page)
6 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 4
(7 pages)
6 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 4
(7 pages)
18 August 2015Appointment of Miss Jeana Shippy as a secretary on 6 August 2015 (2 pages)
18 August 2015Appointment of Mrs Hilary Murphy as a director on 3 August 2015 (2 pages)
18 August 2015Appointment of Mrs Hilary Murphy as a director on 3 August 2015 (2 pages)
18 August 2015Appointment of Miss Jeana Shippy as a secretary on 6 August 2015 (2 pages)
18 August 2015Appointment of Mrs Hilary Murphy as a director on 3 August 2015 (2 pages)
18 August 2015Appointment of Miss Jeana Shippy as a secretary on 6 August 2015 (2 pages)
7 August 2015Termination of appointment of Jayne Elam as a director on 3 August 2015 (1 page)
7 August 2015Termination of appointment of Jayne Elam as a director on 3 August 2015 (1 page)
7 August 2015Termination of appointment of Jayne Elam as a director on 3 August 2015 (1 page)
6 August 2015Termination of appointment of Jayne Elam as a secretary on 6 August 2015 (1 page)
6 August 2015Termination of appointment of Jayne Elam as a secretary on 6 August 2015 (1 page)
6 August 2015Termination of appointment of Jayne Elam as a secretary on 6 August 2015 (1 page)
2 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 September 2014Director's details changed for Jayne Curson on 4 October 2013 (3 pages)
29 September 2014Director's details changed for Jayne Curson on 4 October 2013 (3 pages)
29 September 2014Director's details changed for Jayne Curson on 4 October 2013 (3 pages)
29 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 4
(7 pages)
29 September 2014Secretary's details changed for Jayne Curson on 4 October 2013 (1 page)
29 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 4
(7 pages)
29 September 2014Secretary's details changed for Jayne Curson on 4 October 2013 (1 page)
29 September 2014Secretary's details changed for Jayne Curson on 4 October 2013 (1 page)
29 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 4
(7 pages)
28 September 2014Director's details changed for Lee Waring on 28 September 2014 (2 pages)
28 September 2014Director's details changed for Jeana Shippey on 28 September 2014 (2 pages)
28 September 2014Director's details changed for Lee Waring on 28 September 2014 (2 pages)
28 September 2014Director's details changed for Jeana Shippey on 28 September 2014 (2 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 4
(7 pages)
11 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 4
(7 pages)
11 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 4
(7 pages)
2 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (7 pages)
22 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (7 pages)
22 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (7 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (7 pages)
11 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (7 pages)
11 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (7 pages)
11 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (7 pages)
11 September 2010Director's details changed for Christopher Paul West on 6 September 2010 (2 pages)
11 September 2010Director's details changed for Christopher Paul West on 6 September 2010 (2 pages)
11 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (7 pages)
11 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (7 pages)
11 September 2010Director's details changed for Christopher Paul West on 6 September 2010 (2 pages)
11 September 2010Director's details changed for Jeana Shippey on 6 September 2010 (2 pages)
11 September 2010Director's details changed for Jayne Curson on 6 September 2010 (2 pages)
11 September 2010Director's details changed for Lee Waring on 6 September 2010 (2 pages)
11 September 2010Director's details changed for Jayne Curson on 6 September 2010 (2 pages)
11 September 2010Director's details changed for Jeana Shippey on 6 September 2010 (2 pages)
11 September 2010Director's details changed for Jeana Shippey on 6 September 2010 (2 pages)
11 September 2010Director's details changed for Jayne Curson on 6 September 2010 (2 pages)
11 September 2010Director's details changed for Lee Waring on 6 September 2010 (2 pages)
11 September 2010Director's details changed for Lee Waring on 6 September 2010 (2 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 September 2009Return made up to 06/09/09; full list of members (5 pages)
29 September 2009Return made up to 06/09/09; full list of members (5 pages)
22 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 September 2008Return made up to 06/09/08; full list of members (5 pages)
22 September 2008Return made up to 06/09/08; full list of members (5 pages)
28 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 October 2007Return made up to 06/09/07; change of members (8 pages)
22 October 2007Return made up to 06/09/07; change of members (8 pages)
31 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
22 November 2006New director appointed (2 pages)
22 November 2006New director appointed (2 pages)
2 October 2006Return made up to 06/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
2 October 2006New director appointed (2 pages)
2 October 2006Return made up to 06/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
2 October 2006New director appointed (2 pages)
20 September 2006New director appointed (1 page)
20 September 2006New director appointed (1 page)
19 September 2006Secretary resigned (1 page)
19 September 2006New secretary appointed (1 page)
19 September 2006Secretary resigned (1 page)
19 September 2006Director resigned (1 page)
19 September 2006New secretary appointed (1 page)
19 September 2006Director resigned (1 page)
1 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 June 2006Secretary resigned (1 page)
23 June 2006Secretary resigned (1 page)
23 June 2006Director resigned (1 page)
23 June 2006Director resigned (1 page)
23 June 2006New secretary appointed (1 page)
23 June 2006New secretary appointed (1 page)
11 October 2005Return made up to 06/09/05; no change of members (8 pages)
11 October 2005Return made up to 06/09/05; no change of members (8 pages)
12 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 September 2004New director appointed (2 pages)
14 September 2004New director appointed (2 pages)
3 September 2004Return made up to 06/09/04; change of members (8 pages)
3 September 2004Return made up to 06/09/04; change of members (8 pages)
3 September 2004Director resigned (1 page)
3 September 2004Director resigned (1 page)
22 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 October 2003Return made up to 06/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 October 2003Return made up to 06/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 July 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
29 July 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
16 September 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
16 September 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
12 September 2002Return made up to 06/09/02; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 September 2002Return made up to 06/09/02; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 September 2001Return made up to 06/09/01; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 2001Return made up to 06/09/01; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
14 August 2001Secretary resigned (1 page)
14 August 2001New secretary appointed (2 pages)
14 August 2001New secretary appointed (2 pages)
14 August 2001Secretary resigned (1 page)
13 June 2001Accounts for a small company made up to 31 March 2001 (3 pages)
13 June 2001Accounts for a small company made up to 31 March 2001 (3 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
18 January 2001Accounts for a small company made up to 31 March 1999 (3 pages)
18 January 2001Accounts for a small company made up to 31 March 1999 (3 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
31 October 2000Return made up to 06/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 2000Return made up to 06/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 August 2000New secretary appointed (2 pages)
15 August 2000New secretary appointed (2 pages)
27 July 2000Secretary resigned;director resigned (1 page)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
27 July 2000Secretary resigned;director resigned (1 page)
1 October 1999New director appointed (2 pages)
1 October 1999New director appointed (2 pages)
27 September 1999Director resigned (1 page)
27 September 1999Return made up to 06/09/99; no change of members (4 pages)
27 September 1999Return made up to 06/09/99; no change of members (4 pages)
27 September 1999Director resigned (1 page)
27 September 1999Director resigned (1 page)
27 September 1999Director resigned (1 page)
26 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
22 October 1998Return made up to 06/09/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
22 October 1998Return made up to 06/09/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
11 April 1998Secretary resigned (1 page)
11 April 1998New director appointed (2 pages)
11 April 1998New director appointed (2 pages)
11 April 1998New secretary appointed (2 pages)
11 April 1998Secretary resigned (1 page)
11 April 1998New secretary appointed (2 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
5 November 1997Registered office changed on 05/11/97 from: 23 baxtergate whitby north yorkshire YO21 1BW (1 page)
5 November 1997Registered office changed on 05/11/97 from: 23 baxtergate whitby north yorkshire YO21 1BW (1 page)
27 October 1997New director appointed (2 pages)
27 October 1997Return made up to 06/09/97; full list of members (6 pages)
27 October 1997Return made up to 06/09/97; full list of members (6 pages)
27 October 1997New director appointed (2 pages)
11 June 1997Return made up to 06/09/96; full list of members (6 pages)
11 June 1997Return made up to 06/09/96; full list of members (6 pages)
1 May 1997Accounts for a small company made up to 31 March 1996 (4 pages)
1 May 1997Accounts for a small company made up to 31 March 1996 (4 pages)
16 April 1997Registered office changed on 16/04/97 from: 39 micklegate york YO1 1JH (1 page)
16 April 1997New secretary appointed;new director appointed (2 pages)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
16 April 1997New secretary appointed;new director appointed (2 pages)
16 April 1997Registered office changed on 16/04/97 from: 39 micklegate york YO1 1JH (1 page)
16 July 1996Secretary resigned;director resigned (1 page)
16 July 1996Director resigned (1 page)
16 July 1996Secretary resigned;director resigned (1 page)
16 July 1996Director resigned (1 page)
13 October 1995Full accounts made up to 31 March 1995 (6 pages)
13 October 1995Full accounts made up to 31 March 1995 (6 pages)
7 September 1995Return made up to 06/09/95; full list of members (6 pages)
7 September 1995Return made up to 06/09/95; full list of members (6 pages)
6 September 1989Incorporation (20 pages)
6 September 1989Incorporation (20 pages)