Whitby
North Yorkshire
YO22 4EA
Director Name | Mrs Hilary Murphy |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2015(25 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Maneside Mainside Redmarshall Stockton-On-Tees Cleveland TS21 1HY |
Director Name | Mr Geoff Wilfred Dobson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2015(26 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 2, 7 Belle View Terrace Belle Vue Terrace Whitby North Yorkshire YO21 3EY |
Secretary Name | Mr Lee Waring |
---|---|
Status | Current |
Appointed | 30 August 2017(28 years after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Correspondence Address | 7, Belle View Terrace Whitby Flat 1 7 Belle View Terrace Whitby North Yorkshire YO21 3EY |
Director Name | Miss Kayleigh Ingram |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2021(32 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Bar Person |
Country of Residence | England |
Correspondence Address | 12 Raglan Terrace Whitby YO21 1PS |
Director Name | Steven Hind Marsh Smith |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | ENG |
Status | Resigned |
Appointed | 06 September 1991(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 November 1992) |
Role | Company Director |
Correspondence Address | Intake Farm Aislaby Whitby North Yorkshire YO21 1SX |
Secretary Name | Mrs Patricia Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(2 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 June 1996) |
Role | Company Director |
Correspondence Address | Intake Farm Aislaby Whitby North Yorkshire YO21 1SX |
Director Name | Russell Stansfield Smith |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1992(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 November 1995) |
Role | Engineer |
Correspondence Address | Woodcliffe Underwood Drive Rawdon Leeds West Yorkshire LS19 6LA |
Director Name | Jacqueline Turner |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(7 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 19 September 2006) |
Role | Retired |
Correspondence Address | Flat 2 7 Belle Vue Terrace Whitby North Yorkshire YO21 3EY |
Director Name | Mrs Patricia Smith |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(7 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | Intake Farm Aislaby Whitby North Yorkshire YO21 1SX |
Director Name | Mrs Patricia Smith |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(7 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | Intake Farm Aislaby Whitby North Yorkshire YO21 1SX |
Secretary Name | Jacqueline Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(7 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 12 March 1998) |
Role | Enrolments Officer |
Correspondence Address | Flat 2 7 Belle Vue Terrace Whitby North Yorkshire YO21 3EY |
Director Name | Patricia Pagan |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1997(8 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 April 2000) |
Role | Store Manager |
Correspondence Address | Flat 4 7 Belle Vue Terrace Whitby North Yorkshire YO21 3EY |
Director Name | John Ingram |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(8 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 1999) |
Role | Builder |
Correspondence Address | Flat No 3 Seven Belle Vue Terrace Whitby North Yorkshire YO21 3EY |
Secretary Name | Patricia Pagan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 April 2000) |
Role | Company Director |
Correspondence Address | Flat 4 7 Belle Vue Terrace Whitby North Yorkshire YO21 3EY |
Director Name | Ann Bentley |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 August 2004) |
Role | Accounts Manager |
Correspondence Address | Flat 3 7 Belle Vue Terrace Whitby North Yorkshire YO21 3EY |
Secretary Name | Kerry Waring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(10 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 March 2001) |
Role | Hairdresser |
Correspondence Address | Flat 1 7 Belle Vue Terrace Whitby North Yorkshire YO21 3EY |
Director Name | Walter David Daly |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2000(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 June 2006) |
Role | Security Guard |
Correspondence Address | Flat 4 7 Bellevue Terrace Whitby North Yorkshire YO21 3EY |
Secretary Name | Josephine Daly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 June 2006) |
Role | Company Director |
Correspondence Address | Flat 4 7 Bellevue Terrace Whitby North Yorkshire YO21 3EY |
Director Name | William Shippy |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2004(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 November 2006) |
Role | Company Director |
Correspondence Address | Flat 3 7 Belle Vue Terrace Whitby North Yorkshire YO21 3EY |
Director Name | Jeana Shippey |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2004(14 years, 11 months after company formation) |
Appointment Duration | 13 years (resigned 30 August 2017) |
Role | Self Employed Manager |
Country of Residence | United Kingdom |
Correspondence Address | 30 Crescent Avenue Whitby North Yorkshire YO21 3ED |
Secretary Name | Jackie Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(16 years, 9 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 19 September 2006) |
Role | Retired |
Correspondence Address | 7 7 Belle Vue Terrace Whitby YO21 3EY |
Secretary Name | Jayne Elam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(17 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 06 August 2015) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bramley Close New Mill Holmfirth HD9 7NW |
Director Name | Jayne Elam |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2006(17 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 03 August 2015) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bramley Close New Mill Holmfirth HD9 7NW |
Director Name | Christopher Paul West |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2006(17 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 16 October 2015) |
Role | HGV Driver |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 7 Belle Vue Terrace Whitby North Yorkshire YO21 3EY |
Secretary Name | Miss Jeana Shippy |
---|---|
Status | Resigned |
Appointed | 06 August 2015(25 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 30 August 2017) |
Role | Company Director |
Correspondence Address | 7 Belle Vue Terrace Whitby North Yorkshire YO21 3EY |
Director Name | Mrs Sandra Kynes |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2017(28 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 November 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 7 Belle Vue Terrace Whitby YO21 3EY |
Telephone | 01947 606446 |
---|---|
Telephone region | Whitby |
Registered Address | 7 Belle Vue Terrace Whitby North Yorkshire YO21 3EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Whitby |
Ward | Whitby West Cliff |
Built Up Area | Whitby |
1 at £1 | Hilary Murphy 25.00% Ordinary |
---|---|
1 at £1 | Mr Lee Waring 25.00% Ordinary |
1 at £1 | Mrs Jeana Shippey 25.00% Ordinary |
1 at £1 | Paul West 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £490 |
Cash | £788 |
Current Liabilities | £346 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 March |
Latest Return | 6 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 3 weeks from now) |
5 October 2020 | Confirmation statement made on 6 September 2020 with updates (4 pages) |
---|---|
16 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
18 September 2019 | Confirmation statement made on 6 September 2019 with updates (5 pages) |
6 September 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
14 August 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
16 September 2017 | Appointment of Mrs Sandra Kynes as a director on 12 September 2017 (2 pages) |
16 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
16 September 2017 | Appointment of Mrs Sandra Kynes as a director on 12 September 2017 (2 pages) |
16 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
30 August 2017 | Appointment of Mr Lee Waring as a secretary on 30 August 2017 (2 pages) |
30 August 2017 | Termination of appointment of Jeana Shippy as a secretary on 30 August 2017 (1 page) |
30 August 2017 | Appointment of Mr Lee Waring as a secretary on 30 August 2017 (2 pages) |
30 August 2017 | Termination of appointment of Jeana Shippey as a director on 30 August 2017 (1 page) |
30 August 2017 | Termination of appointment of Jeana Shippey as a director on 30 August 2017 (1 page) |
30 August 2017 | Termination of appointment of Jeana Shippy as a secretary on 30 August 2017 (1 page) |
28 April 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
28 April 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
15 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 October 2015 | Appointment of Mr Geoff Wilfred Dobson as a director on 16 October 2015 (2 pages) |
25 October 2015 | Appointment of Mr Geoff Wilfred Dobson as a director on 16 October 2015 (2 pages) |
25 October 2015 | Termination of appointment of Christopher Paul West as a director on 16 October 2015 (1 page) |
25 October 2015 | Termination of appointment of Christopher Paul West as a director on 16 October 2015 (1 page) |
6 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-06
|
6 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-06
|
18 August 2015 | Appointment of Miss Jeana Shippy as a secretary on 6 August 2015 (2 pages) |
18 August 2015 | Appointment of Mrs Hilary Murphy as a director on 3 August 2015 (2 pages) |
18 August 2015 | Appointment of Mrs Hilary Murphy as a director on 3 August 2015 (2 pages) |
18 August 2015 | Appointment of Miss Jeana Shippy as a secretary on 6 August 2015 (2 pages) |
18 August 2015 | Appointment of Mrs Hilary Murphy as a director on 3 August 2015 (2 pages) |
18 August 2015 | Appointment of Miss Jeana Shippy as a secretary on 6 August 2015 (2 pages) |
7 August 2015 | Termination of appointment of Jayne Elam as a director on 3 August 2015 (1 page) |
7 August 2015 | Termination of appointment of Jayne Elam as a director on 3 August 2015 (1 page) |
7 August 2015 | Termination of appointment of Jayne Elam as a director on 3 August 2015 (1 page) |
6 August 2015 | Termination of appointment of Jayne Elam as a secretary on 6 August 2015 (1 page) |
6 August 2015 | Termination of appointment of Jayne Elam as a secretary on 6 August 2015 (1 page) |
6 August 2015 | Termination of appointment of Jayne Elam as a secretary on 6 August 2015 (1 page) |
2 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 September 2014 | Director's details changed for Jayne Curson on 4 October 2013 (3 pages) |
29 September 2014 | Director's details changed for Jayne Curson on 4 October 2013 (3 pages) |
29 September 2014 | Director's details changed for Jayne Curson on 4 October 2013 (3 pages) |
29 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Secretary's details changed for Jayne Curson on 4 October 2013 (1 page) |
29 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Secretary's details changed for Jayne Curson on 4 October 2013 (1 page) |
29 September 2014 | Secretary's details changed for Jayne Curson on 4 October 2013 (1 page) |
29 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
28 September 2014 | Director's details changed for Lee Waring on 28 September 2014 (2 pages) |
28 September 2014 | Director's details changed for Jeana Shippey on 28 September 2014 (2 pages) |
28 September 2014 | Director's details changed for Lee Waring on 28 September 2014 (2 pages) |
28 September 2014 | Director's details changed for Jeana Shippey on 28 September 2014 (2 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
2 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (7 pages) |
22 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (7 pages) |
22 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (7 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (7 pages) |
11 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (7 pages) |
11 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (7 pages) |
11 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (7 pages) |
11 September 2010 | Director's details changed for Christopher Paul West on 6 September 2010 (2 pages) |
11 September 2010 | Director's details changed for Christopher Paul West on 6 September 2010 (2 pages) |
11 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (7 pages) |
11 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (7 pages) |
11 September 2010 | Director's details changed for Christopher Paul West on 6 September 2010 (2 pages) |
11 September 2010 | Director's details changed for Jeana Shippey on 6 September 2010 (2 pages) |
11 September 2010 | Director's details changed for Jayne Curson on 6 September 2010 (2 pages) |
11 September 2010 | Director's details changed for Lee Waring on 6 September 2010 (2 pages) |
11 September 2010 | Director's details changed for Jayne Curson on 6 September 2010 (2 pages) |
11 September 2010 | Director's details changed for Jeana Shippey on 6 September 2010 (2 pages) |
11 September 2010 | Director's details changed for Jeana Shippey on 6 September 2010 (2 pages) |
11 September 2010 | Director's details changed for Jayne Curson on 6 September 2010 (2 pages) |
11 September 2010 | Director's details changed for Lee Waring on 6 September 2010 (2 pages) |
11 September 2010 | Director's details changed for Lee Waring on 6 September 2010 (2 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 September 2009 | Return made up to 06/09/09; full list of members (5 pages) |
29 September 2009 | Return made up to 06/09/09; full list of members (5 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 September 2008 | Return made up to 06/09/08; full list of members (5 pages) |
22 September 2008 | Return made up to 06/09/08; full list of members (5 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 October 2007 | Return made up to 06/09/07; change of members (8 pages) |
22 October 2007 | Return made up to 06/09/07; change of members (8 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
22 November 2006 | New director appointed (2 pages) |
22 November 2006 | New director appointed (2 pages) |
2 October 2006 | Return made up to 06/09/06; full list of members
|
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | Return made up to 06/09/06; full list of members
|
2 October 2006 | New director appointed (2 pages) |
20 September 2006 | New director appointed (1 page) |
20 September 2006 | New director appointed (1 page) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | New secretary appointed (1 page) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | New secretary appointed (1 page) |
19 September 2006 | Director resigned (1 page) |
1 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 June 2006 | Secretary resigned (1 page) |
23 June 2006 | Secretary resigned (1 page) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | New secretary appointed (1 page) |
23 June 2006 | New secretary appointed (1 page) |
11 October 2005 | Return made up to 06/09/05; no change of members (8 pages) |
11 October 2005 | Return made up to 06/09/05; no change of members (8 pages) |
12 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | New director appointed (2 pages) |
3 September 2004 | Return made up to 06/09/04; change of members (8 pages) |
3 September 2004 | Return made up to 06/09/04; change of members (8 pages) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | Director resigned (1 page) |
22 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 October 2003 | Return made up to 06/09/03; full list of members
|
10 October 2003 | Return made up to 06/09/03; full list of members
|
29 July 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
29 July 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
16 September 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
16 September 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
12 September 2002 | Return made up to 06/09/02; no change of members
|
12 September 2002 | Return made up to 06/09/02; no change of members
|
14 September 2001 | Return made up to 06/09/01; change of members
|
14 September 2001 | Return made up to 06/09/01; change of members
|
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
14 August 2001 | Secretary resigned (1 page) |
14 August 2001 | New secretary appointed (2 pages) |
14 August 2001 | New secretary appointed (2 pages) |
14 August 2001 | Secretary resigned (1 page) |
13 June 2001 | Accounts for a small company made up to 31 March 2001 (3 pages) |
13 June 2001 | Accounts for a small company made up to 31 March 2001 (3 pages) |
18 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
18 January 2001 | Accounts for a small company made up to 31 March 1999 (3 pages) |
18 January 2001 | Accounts for a small company made up to 31 March 1999 (3 pages) |
18 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
31 October 2000 | Return made up to 06/09/00; full list of members
|
31 October 2000 | Return made up to 06/09/00; full list of members
|
15 August 2000 | New secretary appointed (2 pages) |
15 August 2000 | New secretary appointed (2 pages) |
27 July 2000 | Secretary resigned;director resigned (1 page) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | Secretary resigned;director resigned (1 page) |
1 October 1999 | New director appointed (2 pages) |
1 October 1999 | New director appointed (2 pages) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | Return made up to 06/09/99; no change of members (4 pages) |
27 September 1999 | Return made up to 06/09/99; no change of members (4 pages) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | Director resigned (1 page) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
22 October 1998 | Return made up to 06/09/98; no change of members
|
22 October 1998 | Return made up to 06/09/98; no change of members
|
11 April 1998 | Secretary resigned (1 page) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | New secretary appointed (2 pages) |
11 April 1998 | Secretary resigned (1 page) |
11 April 1998 | New secretary appointed (2 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
5 November 1997 | Registered office changed on 05/11/97 from: 23 baxtergate whitby north yorkshire YO21 1BW (1 page) |
5 November 1997 | Registered office changed on 05/11/97 from: 23 baxtergate whitby north yorkshire YO21 1BW (1 page) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | Return made up to 06/09/97; full list of members (6 pages) |
27 October 1997 | Return made up to 06/09/97; full list of members (6 pages) |
27 October 1997 | New director appointed (2 pages) |
11 June 1997 | Return made up to 06/09/96; full list of members (6 pages) |
11 June 1997 | Return made up to 06/09/96; full list of members (6 pages) |
1 May 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
1 May 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
16 April 1997 | Registered office changed on 16/04/97 from: 39 micklegate york YO1 1JH (1 page) |
16 April 1997 | New secretary appointed;new director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New secretary appointed;new director appointed (2 pages) |
16 April 1997 | Registered office changed on 16/04/97 from: 39 micklegate york YO1 1JH (1 page) |
16 July 1996 | Secretary resigned;director resigned (1 page) |
16 July 1996 | Director resigned (1 page) |
16 July 1996 | Secretary resigned;director resigned (1 page) |
16 July 1996 | Director resigned (1 page) |
13 October 1995 | Full accounts made up to 31 March 1995 (6 pages) |
13 October 1995 | Full accounts made up to 31 March 1995 (6 pages) |
7 September 1995 | Return made up to 06/09/95; full list of members (6 pages) |
7 September 1995 | Return made up to 06/09/95; full list of members (6 pages) |
6 September 1989 | Incorporation (20 pages) |
6 September 1989 | Incorporation (20 pages) |