Gristhorpe
Filey
North Yorkshire
YO14 9PP
Director Name | Mr Alfred Harry Arton |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1997(5 years, 4 months after company formation) |
Appointment Duration | 16 years, 11 months (closed 22 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Main Street Gristhorpe Filey North Yorkshire YO14 9PP |
Secretary Name | Mrs Kathleen Elsie Arton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 August 1997(5 years, 4 months after company formation) |
Appointment Duration | 16 years, 11 months (closed 22 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Main Street Gristhorpe Filey North Yorkshire YO14 9PP |
Director Name | Mr Alfred Harry Arton |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Ryecroft Killerby Cayton Scarborough North Yorkshire YO11 3TW |
Director Name | Mr Malcolm Hitchman |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 560 Scalby Road Scalby Scarborough North Yorkshire YO13 0NU |
Secretary Name | Mr Malcolm Hitchman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 560 Scalby Road Scalby Scarborough North Yorkshire YO13 0NU |
Secretary Name | Mr Alfred Harry Arton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 August 1994) |
Role | Company Director |
Correspondence Address | Ryecroft Killerby Cayton Scarborough North Yorkshire YO11 3TW |
Secretary Name | Mrs Hilary Joy Battye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 January 1996) |
Role | Company Director |
Correspondence Address | Short Acre Ratten Row Seamer Scarborough North Yorkshire YO13 0SG |
Secretary Name | Nicholas James Kellett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 August 1997) |
Role | Company Director |
Correspondence Address | 16 Main Street Seamer Scarborough North Yorkshire YO12 4PS |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | Maclaren House Skerne Road Driffield East Yorkshire YO25 6PN |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
55 at £1 | Kathleen Arton 55.00% Ordinary |
---|---|
5 at £1 | Mr Alfred Harry Arton 5.00% Ordinary |
40 at £1 | Dawn Louise Harrison 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £92,659 |
Cash | £27,890 |
Current Liabilities | £156,065 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 July 2014 | Final Gazette dissolved following liquidation (1 page) |
22 July 2014 | Final Gazette dissolved following liquidation (1 page) |
22 April 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
22 April 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
11 February 2014 | Registered office address changed from 60 Commercial Road Hull East Yorkshire HU1 2SG United Kingdom on 11 February 2014 (1 page) |
11 February 2014 | Registered office address changed from 60 Commercial Road Hull East Yorkshire HU1 2SG United Kingdom on 11 February 2014 (1 page) |
4 February 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
4 February 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
4 February 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
4 February 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
4 February 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
4 February 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
4 February 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
4 February 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
7 February 2013 | Statement of affairs with form 4.19 (6 pages) |
7 February 2013 | Resolutions
|
7 February 2013 | Appointment of a voluntary liquidator (1 page) |
7 February 2013 | Appointment of a voluntary liquidator (1 page) |
7 February 2013 | Statement of affairs with form 4.19 (6 pages) |
7 February 2013 | Resolutions
|
8 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders Statement of capital on 2012-03-08
|
8 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders Statement of capital on 2012-03-08
|
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
17 August 2010 | Current accounting period extended from 30 September 2010 to 31 March 2011 (1 page) |
17 August 2010 | Current accounting period extended from 30 September 2010 to 31 March 2011 (1 page) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
8 March 2010 | Registered office address changed from Ibex House 162-164 Arthur Road Wimbledon London SW19 8AQ on 8 March 2010 (1 page) |
8 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Registered office address changed from Ibex House 162-164 Arthur Road Wimbledon London SW19 8AQ on 8 March 2010 (1 page) |
8 March 2010 | Registered office address changed from Ibex House 162-164 Arthur Road Wimbledon London SW19 8AQ on 8 March 2010 (1 page) |
8 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
26 March 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
26 March 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
23 February 2009 | Director's change of particulars / alfred arton / 20/02/2009 (1 page) |
23 February 2009 | Director's change of particulars / alfred arton / 20/02/2009 (1 page) |
23 February 2009 | Return made up to 19/02/09; full list of members (4 pages) |
23 February 2009 | Return made up to 19/02/09; full list of members (4 pages) |
20 February 2009 | Director and secretary's change of particulars / kathleen arton / 20/02/2009 (1 page) |
20 February 2009 | Director and secretary's change of particulars / kathleen arton / 20/02/2009 (1 page) |
2 May 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
2 May 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
10 March 2008 | Return made up to 19/02/08; full list of members (4 pages) |
10 March 2008 | Return made up to 19/02/08; full list of members (4 pages) |
23 April 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
23 April 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
1 March 2007 | Return made up to 19/02/07; full list of members (2 pages) |
1 March 2007 | Return made up to 19/02/07; full list of members (2 pages) |
3 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
3 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
6 March 2006 | Return made up to 19/02/06; full list of members (2 pages) |
6 March 2006 | Return made up to 19/02/06; full list of members (2 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
6 April 2005 | Return made up to 19/02/05; full list of members
|
6 April 2005 | Return made up to 19/02/05; full list of members
|
5 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
5 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
28 February 2004 | Return made up to 19/02/04; full list of members (7 pages) |
28 February 2004 | Return made up to 19/02/04; full list of members (7 pages) |
11 June 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
11 June 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
19 March 2003 | Return made up to 19/02/03; full list of members (7 pages) |
19 March 2003 | Return made up to 19/02/03; full list of members (7 pages) |
1 June 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
1 June 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
21 February 2002 | Return made up to 19/02/02; full list of members (6 pages) |
21 February 2002 | Return made up to 19/02/02; full list of members (6 pages) |
3 July 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
3 July 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
22 February 2001 | Return made up to 19/02/01; full list of members (6 pages) |
22 February 2001 | Return made up to 19/02/01; full list of members (6 pages) |
7 April 2000 | Full accounts made up to 30 September 1999 (10 pages) |
7 April 2000 | Full accounts made up to 30 September 1999 (10 pages) |
23 February 2000 | Return made up to 19/02/00; full list of members
|
23 February 2000 | Return made up to 19/02/00; full list of members
|
14 June 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
14 June 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
24 April 1999 | Return made up to 19/02/99; full list of members
|
24 April 1999 | Return made up to 19/02/99; full list of members
|
15 July 1998 | Registered office changed on 15/07/98 from: 17 st thomas street scarborough north yorkshire (1 page) |
15 July 1998 | Registered office changed on 15/07/98 from: 17 st thomas street scarborough north yorkshire (1 page) |
20 March 1998 | Particulars of mortgage/charge (3 pages) |
20 March 1998 | Particulars of mortgage/charge (3 pages) |
14 March 1998 | Particulars of mortgage/charge (3 pages) |
14 March 1998 | Particulars of mortgage/charge (3 pages) |
3 March 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
3 March 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
23 February 1998 | Return made up to 19/02/98; full list of members (6 pages) |
23 February 1998 | Return made up to 19/02/98; full list of members (6 pages) |
8 December 1997 | New secretary appointed (2 pages) |
8 December 1997 | Secretary resigned (1 page) |
8 December 1997 | Secretary resigned (1 page) |
8 December 1997 | New secretary appointed (2 pages) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | New director appointed (2 pages) |
4 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 1997 | Return made up to 28/02/97; full list of members (6 pages) |
10 March 1997 | Return made up to 28/02/97; full list of members (6 pages) |
16 December 1996 | Accounts for a small company made up to 30 September 1996 (7 pages) |
16 December 1996 | Accounts for a small company made up to 30 September 1996 (7 pages) |
9 June 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
9 June 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
25 March 1996 | Return made up to 15/03/96; full list of members (6 pages) |
25 March 1996 | Return made up to 15/03/96; full list of members (6 pages) |
23 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
13 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
16 March 1995 | Return made up to 15/03/95; full list of members (6 pages) |
16 March 1995 | Return made up to 15/03/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
23 March 1992 | Incorporation (17 pages) |
23 March 1992 | Incorporation (17 pages) |