Company NameScarborough Residential Mortgages Limited
Company StatusDissolved
Company Number02583445
CategoryPrivate Limited Company
Incorporation Date18 February 1991(33 years, 2 months ago)
Dissolution Date6 April 2010 (14 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David John Cutter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2009(18 years, 1 month after company formation)
Appointment Duration1 year (closed 06 April 2010)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressProspect House Farm
High Bradley Lane, Bradley
Keighley
West Yorkshire
BD20 9EX
Director NameMr Richard John Twigg
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2009(18 years, 1 month after company formation)
Appointment Duration1 year (closed 06 April 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressEmsley House 1 Whiddon Croft
Menston
Ilkley
West Yorkshire
LS29 6QQ
Secretary NameMrs Gillian Mary Davidson
NationalityBritish
StatusClosed
Appointed30 March 2009(18 years, 1 month after company formation)
Appointment Duration1 year (closed 06 April 2010)
RoleSecretary & General Manager
Country of ResidenceEngland
Correspondence AddressHainsworth Cottage
Kildwick Grange
Kildwick
West Yorkshire
BD20 9AD
Director NameMr John Jackson Carrier
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(2 years after company formation)
Appointment Duration15 years, 10 months (resigned 12 December 2008)
RoleBuilding Society Chief Executive
Country of ResidenceEngland
Correspondence AddressThe Footings
3 Hamilton Close Scalby
Scarborough
North Yorkshire
YO13 0RN
Director NameMr George Thomas Ventress Pindar
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(2 years after company formation)
Appointment Duration5 years, 5 months (resigned 24 July 1998)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address10 High Street
Scalby
Scarborough
North Yorkshire
YO13 0PT
Secretary NameMr John Jackson Carrier
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 09 January 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Footings
3 Hamilton Close Scalby
Scarborough
North Yorkshire
YO13 0RN
Secretary NameMr Michael McGuinn
NationalityBritish
StatusResigned
Appointed09 January 1995(3 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 04 January 1998)
RoleCompany Director
Correspondence Address67 Hackness Road
Scarborough
North Yorkshire
YO12 5SD
Secretary NameHelen Clare Rule
NationalityBritish
StatusResigned
Appointed05 January 1998(6 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 30 November 1998)
RoleCompany Director
Correspondence AddressFarm Cottage Hay Brow Hay Lane
Scalby
Scarborough
North Yorkshire
YO13 0SJ
Director NameMr Geoffrey Frank Winn
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(7 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 03 May 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBarmoor House Barmoor
Scalby
Scarborough
North Yorkshire
YO13 0PG
Secretary NameMr John Jackson Carrier
NationalityBritish
StatusResigned
Appointed30 November 1998(7 years, 9 months after company formation)
Appointment Duration5 months (resigned 04 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Footings
3 Hamilton Close Scalby
Scarborough
North Yorkshire
YO13 0RN
Secretary NameMr Andrew Charles David Holmes
NationalityBritish
StatusResigned
Appointed04 May 1999(8 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCurraghmore House
30 North Street, Scalby
Scarborough
North Yorkshire
YO13 0RP
Director NameRobin Stephen Patrick Litten
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(14 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 March 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLundsgarth Church Lane
Middleton
Pickering
North Yorkshire
YO18 8PB

Location

Registered AddressThe
Bailey
Skipton
North Yorkshire
BD23 1DN
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton West
Built Up AreaSkipton
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2008 (15 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2009First Gazette notice for voluntary strike-off (1 page)
22 December 2009First Gazette notice for voluntary strike-off (1 page)
11 December 2009Application to strike the company off the register (2 pages)
11 December 2009Application to strike the company off the register (2 pages)
1 May 2009Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page)
1 May 2009Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page)
24 April 2009Director appointed david john cutter (4 pages)
24 April 2009Director appointed richard john twigg (3 pages)
24 April 2009Appointment terminated director robin litten (1 page)
24 April 2009Director appointed david john cutter (4 pages)
24 April 2009Director appointed richard john twigg (3 pages)
24 April 2009Appointment Terminated Director robin litten (1 page)
21 April 2009Appointment terminated secretary andrew holmes (1 page)
21 April 2009Appointment Terminated Secretary andrew holmes (1 page)
21 April 2009Secretary appointed mrs gillian mary davidson (1 page)
21 April 2009Secretary appointed mrs gillian mary davidson (1 page)
17 April 2009Registered office changed on 17/04/2009 from prospect house po box 6 lake view eastfield scarborough north yorkshire YO11 3WZ (1 page)
17 April 2009Registered office changed on 17/04/2009 from prospect house po box 6 lake view eastfield scarborough north yorkshire YO11 3WZ (1 page)
18 February 2009Return made up to 17/02/09; full list of members (3 pages)
18 February 2009Return made up to 17/02/09; full list of members (3 pages)
15 December 2008Appointment Terminated Director john carrier (1 page)
15 December 2008Appointment terminated director john carrier (1 page)
22 September 2008Accounts made up to 30 April 2008 (2 pages)
22 September 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
19 February 2008Return made up to 17/02/08; full list of members (2 pages)
19 February 2008Return made up to 17/02/08; full list of members (2 pages)
4 October 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
4 October 2007Accounts made up to 30 April 2007 (2 pages)
20 February 2007Return made up to 17/02/07; full list of members (2 pages)
20 February 2007Return made up to 17/02/07; full list of members (2 pages)
22 August 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
22 August 2006Accounts made up to 30 April 2006 (2 pages)
22 February 2006Return made up to 17/02/06; full list of members (2 pages)
22 February 2006Return made up to 17/02/06; full list of members (2 pages)
13 July 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
13 July 2005Accounts made up to 30 April 2005 (2 pages)
12 May 2005New director appointed (2 pages)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
12 May 2005New director appointed (2 pages)
24 February 2005Return made up to 17/02/05; full list of members (7 pages)
24 February 2005Return made up to 17/02/05; full list of members (7 pages)
29 September 2004Accounts made up to 30 April 2004 (2 pages)
29 September 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
24 February 2004Return made up to 17/02/04; full list of members (7 pages)
24 February 2004Return made up to 17/02/04; full list of members (7 pages)
4 September 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
4 September 2003Accounts made up to 30 April 2003 (2 pages)
27 March 2003Secretary's particulars changed (1 page)
27 March 2003Secretary's particulars changed (1 page)
24 February 2003Return made up to 17/02/03; full list of members (7 pages)
24 February 2003Return made up to 17/02/03; full list of members (7 pages)
24 December 2002Registered office changed on 24/12/02 from: prospect house p o box 6, scalby road scarborough north yorkshire YO12 6EQ (1 page)
24 December 2002Registered office changed on 24/12/02 from: prospect house p o box 6, scalby road scarborough north yorkshire YO12 6EQ (1 page)
1 July 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
1 July 2002Accounts made up to 30 April 2002 (2 pages)
22 February 2002Return made up to 17/02/02; full list of members (6 pages)
22 February 2002Return made up to 17/02/02; full list of members (6 pages)
6 July 2001Accounts made up to 30 April 2001 (2 pages)
6 July 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
22 February 2001Return made up to 17/02/01; full list of members (6 pages)
22 February 2001Return made up to 17/02/01; full list of members (6 pages)
5 July 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
5 July 2000Accounts made up to 30 April 2000 (2 pages)
23 February 2000Return made up to 17/02/00; full list of members (6 pages)
23 February 2000Return made up to 17/02/00; full list of members (6 pages)
24 January 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
24 January 2000Accounts made up to 30 April 1999 (2 pages)
7 October 1999Secretary's particulars changed (1 page)
7 October 1999Secretary's particulars changed (1 page)
16 May 1999New secretary appointed (2 pages)
16 May 1999New secretary appointed (2 pages)
16 May 1999Secretary resigned (1 page)
16 May 1999Secretary resigned (1 page)
22 February 1999Return made up to 17/02/99; no change of members (5 pages)
22 February 1999Return made up to 17/02/99; no change of members (5 pages)
11 December 1998Secretary resigned (1 page)
11 December 1998New secretary appointed (3 pages)
11 December 1998Secretary resigned (1 page)
11 December 1998New secretary appointed (3 pages)
14 August 1998New director appointed (3 pages)
14 August 1998New director appointed (3 pages)
12 August 1998Accounts made up to 30 April 1998 (2 pages)
12 August 1998Accounts for a dormant company made up to 30 April 1998 (2 pages)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
20 February 1998Return made up to 17/02/98; full list of members (7 pages)
20 February 1998Return made up to 17/02/98; full list of members (7 pages)
2 February 1998New secretary appointed (2 pages)
2 February 1998Secretary resigned (1 page)
2 February 1998New secretary appointed (2 pages)
2 February 1998Secretary resigned (1 page)
23 January 1998Accounts for a dormant company made up to 30 April 1997 (2 pages)
23 January 1998Accounts made up to 30 April 1997 (2 pages)
6 March 1997Return made up to 17/02/97; no change of members (5 pages)
6 March 1997Return made up to 17/02/97; no change of members (5 pages)
24 January 1997Accounts for a dormant company made up to 30 April 1996 (2 pages)
24 January 1997Accounts made up to 30 April 1996 (2 pages)
18 February 1996Accounts made up to 30 April 1995 (2 pages)
18 February 1996Accounts for a dormant company made up to 30 April 1995 (2 pages)