Osgodby
Scarborough
North Yorkshire
YO11 3PY
Secretary Name | Simon Paul Randle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 January 1995(5 years, 2 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 30 September 2009) |
Role | Company Director |
Correspondence Address | 4 Bradworth Drive Osgodby Scarborough North Yorkshire YO11 3PY |
Director Name | Jonathan Randle |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 1997(7 years, 12 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 30 September 2009) |
Role | Mnaging Director |
Country of Residence | United Kingdom |
Correspondence Address | 252 Filey Road Scarborough North Yorkshire YO11 3AQ |
Director Name | Simon Paul Randle |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 1997(7 years, 12 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 30 September 2009) |
Role | Secretary |
Correspondence Address | 4 Bradworth Drive Osgodby Scarborough North Yorkshire YO11 3PY |
Director Name | David James Ashton |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1991(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glebe Cottage Escrick York North Yorkshire YO4 6LN |
Director Name | Frank Cox |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1991(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 September 1997) |
Role | General Manager |
Correspondence Address | 78 Throxenby Lane Scarborough North Yorkshire YO12 5HW |
Director Name | Alan Peter Reynolds |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1991(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 1993) |
Role | Company Director |
Correspondence Address | 9 Woodbyth Road Peterborough Cambridgeshire PE1 3PE |
Secretary Name | John Eric Randle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1991(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 January 1995) |
Role | Company Director |
Correspondence Address | 4 Bradworth Drive Osgodby Scarborough North Yorkshire YO11 3PY |
Registered Address | C/O Baker Tilly Wilberforce Court Alfred Gelder Street Hull HU1 1YH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Net Worth | £142,137 |
Current Liabilities | £208,057 |
Latest Accounts | 31 January 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
30 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 June 2009 | Liquidators statement of receipts and payments to 25 June 2009 (7 pages) |
30 June 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 May 2009 | Liquidators statement of receipts and payments to 25 April 2009 (6 pages) |
30 October 2008 | Liquidators statement of receipts and payments to 25 October 2008 (6 pages) |
6 May 2008 | Liquidators statement of receipts and payments to 25 October 2008 (6 pages) |
7 November 2007 | Liquidators statement of receipts and payments (6 pages) |
14 May 2007 | Liquidators statement of receipts and payments (6 pages) |
7 November 2006 | Liquidators statement of receipts and payments (6 pages) |
9 May 2006 | Liquidators statement of receipts and payments (5 pages) |
4 November 2005 | Liquidators statement of receipts and payments (5 pages) |
28 April 2005 | Liquidators statement of receipts and payments (5 pages) |
3 November 2004 | Liquidators statement of receipts and payments (5 pages) |
4 May 2004 | Liquidators statement of receipts and payments (5 pages) |
13 November 2003 | Liquidators statement of receipts and payments (5 pages) |
9 May 2002 | Registered office changed on 09/05/02 from: c/o baker tilly wilberforce court alfred gelder street hull east yorkshire HU1 1YH (1 page) |
3 May 2002 | Appointment of a voluntary liquidator (1 page) |
3 May 2002 | Statement of affairs (7 pages) |
3 May 2002 | Resolutions
|
11 April 2002 | Registered office changed on 11/04/02 from: 62-63 westborough scarborough north yorkshire YO11 1TS (1 page) |
29 October 2001 | Return made up to 20/10/01; full list of members (8 pages) |
21 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2000 | Return made up to 20/10/00; full list of members (8 pages) |
19 May 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
26 October 1999 | Return made up to 20/10/99; full list of members
|
2 November 1998 | Return made up to 20/10/98; full list of members
|
21 October 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
10 March 1998 | Particulars of mortgage/charge (3 pages) |
11 November 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
27 October 1997 | Director resigned (1 page) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | Return made up to 20/10/97; no change of members (4 pages) |
13 November 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
25 October 1996 | Return made up to 20/10/96; no change of members (4 pages) |
3 November 1995 | Return made up to 20/10/95; full list of members (6 pages) |
2 October 1991 | Return made up to 19/08/91; full list of members (7 pages) |