Company NameBoleyn's (Scarborough) Limited
Company StatusDissolved
Company Number02699466
CategoryPrivate Limited Company
Incorporation Date23 March 1992(32 years, 1 month ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameMrs Kathleen Elsie Arton
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1993(1 year, 3 months after company formation)
Appointment Duration21 years (closed 22 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Main Street
Gristhorpe
Filey
North Yorkshire
YO14 9PP
Director NameMr Alfred Harry Arton
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1997(5 years, 4 months after company formation)
Appointment Duration16 years, 11 months (closed 22 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Main Street
Gristhorpe
Filey
North Yorkshire
YO14 9PP
Secretary NameMrs Kathleen Elsie Arton
NationalityBritish
StatusClosed
Appointed15 August 1997(5 years, 4 months after company formation)
Appointment Duration16 years, 11 months (closed 22 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Main Street
Gristhorpe
Filey
North Yorkshire
YO14 9PP
Director NameMr Alfred Harry Arton
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(same day as company formation)
RoleCompany Director
Correspondence AddressRyecroft Killerby
Cayton
Scarborough
North Yorkshire
YO11 3TW
Director NameMr Malcolm Hitchman
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address560 Scalby Road
Scalby
Scarborough
North Yorkshire
YO13 0NU
Secretary NameMr Malcolm Hitchman
NationalityBritish
StatusResigned
Appointed23 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address560 Scalby Road
Scalby
Scarborough
North Yorkshire
YO13 0NU
Secretary NameMr Alfred Harry Arton
NationalityBritish
StatusResigned
Appointed19 July 1993(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 August 1994)
RoleCompany Director
Correspondence AddressRyecroft Killerby
Cayton
Scarborough
North Yorkshire
YO11 3TW
Secretary NameMrs Hilary Joy Battye
NationalityBritish
StatusResigned
Appointed22 August 1994(2 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 January 1996)
RoleCompany Director
Correspondence AddressShort Acre Ratten Row
Seamer
Scarborough
North Yorkshire
YO13 0SG
Secretary NameNicholas James Kellett
NationalityBritish
StatusResigned
Appointed15 January 1996(3 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 August 1997)
RoleCompany Director
Correspondence Address16 Main Street
Seamer
Scarborough
North Yorkshire
YO12 4PS
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed23 March 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressMaclaren House
Skerne Road
Driffield
East Yorkshire
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Shareholders

55 at £1Kathleen Arton
55.00%
Ordinary
5 at £1Mr Alfred Harry Arton
5.00%
Ordinary
40 at £1Dawn Louise Harrison
40.00%
Ordinary

Financials

Year2014
Net Worth£92,659
Cash£27,890
Current Liabilities£156,065

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014Final Gazette dissolved following liquidation (1 page)
22 July 2014Final Gazette dissolved following liquidation (1 page)
22 April 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
22 April 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
11 February 2014Registered office address changed from 60 Commercial Road Hull East Yorkshire HU1 2SG United Kingdom on 11 February 2014 (1 page)
11 February 2014Registered office address changed from 60 Commercial Road Hull East Yorkshire HU1 2SG United Kingdom on 11 February 2014 (1 page)
4 February 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
4 February 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
4 February 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
4 February 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
4 February 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
4 February 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
4 February 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
4 February 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
7 February 2013Statement of affairs with form 4.19 (6 pages)
7 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 February 2013Appointment of a voluntary liquidator (1 page)
7 February 2013Appointment of a voluntary liquidator (1 page)
7 February 2013Statement of affairs with form 4.19 (6 pages)
7 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 March 2012Annual return made up to 19 February 2012 with a full list of shareholders
Statement of capital on 2012-03-08
  • GBP 100
(5 pages)
8 March 2012Annual return made up to 19 February 2012 with a full list of shareholders
Statement of capital on 2012-03-08
  • GBP 100
(5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
17 August 2010Current accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
17 August 2010Current accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
8 March 2010Registered office address changed from Ibex House 162-164 Arthur Road Wimbledon London SW19 8AQ on 8 March 2010 (1 page)
8 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
8 March 2010Registered office address changed from Ibex House 162-164 Arthur Road Wimbledon London SW19 8AQ on 8 March 2010 (1 page)
8 March 2010Registered office address changed from Ibex House 162-164 Arthur Road Wimbledon London SW19 8AQ on 8 March 2010 (1 page)
8 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
26 March 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
26 March 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
23 February 2009Director's change of particulars / alfred arton / 20/02/2009 (1 page)
23 February 2009Director's change of particulars / alfred arton / 20/02/2009 (1 page)
23 February 2009Return made up to 19/02/09; full list of members (4 pages)
23 February 2009Return made up to 19/02/09; full list of members (4 pages)
20 February 2009Director and secretary's change of particulars / kathleen arton / 20/02/2009 (1 page)
20 February 2009Director and secretary's change of particulars / kathleen arton / 20/02/2009 (1 page)
2 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
2 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
10 March 2008Return made up to 19/02/08; full list of members (4 pages)
10 March 2008Return made up to 19/02/08; full list of members (4 pages)
23 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
23 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
1 March 2007Return made up to 19/02/07; full list of members (2 pages)
1 March 2007Return made up to 19/02/07; full list of members (2 pages)
3 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
3 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
6 March 2006Return made up to 19/02/06; full list of members (2 pages)
6 March 2006Return made up to 19/02/06; full list of members (2 pages)
6 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
6 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
6 April 2005Return made up to 19/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
6 April 2005Return made up to 19/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
5 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
5 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
28 February 2004Return made up to 19/02/04; full list of members (7 pages)
28 February 2004Return made up to 19/02/04; full list of members (7 pages)
11 June 2003Accounts for a small company made up to 30 September 2002 (7 pages)
11 June 2003Accounts for a small company made up to 30 September 2002 (7 pages)
19 March 2003Return made up to 19/02/03; full list of members (7 pages)
19 March 2003Return made up to 19/02/03; full list of members (7 pages)
1 June 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
1 June 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
21 February 2002Return made up to 19/02/02; full list of members (6 pages)
21 February 2002Return made up to 19/02/02; full list of members (6 pages)
3 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
3 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
22 February 2001Return made up to 19/02/01; full list of members (6 pages)
22 February 2001Return made up to 19/02/01; full list of members (6 pages)
7 April 2000Full accounts made up to 30 September 1999 (10 pages)
7 April 2000Full accounts made up to 30 September 1999 (10 pages)
23 February 2000Return made up to 19/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 February 2000Return made up to 19/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
14 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
24 April 1999Return made up to 19/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 April 1999Return made up to 19/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 July 1998Registered office changed on 15/07/98 from: 17 st thomas street scarborough north yorkshire (1 page)
15 July 1998Registered office changed on 15/07/98 from: 17 st thomas street scarborough north yorkshire (1 page)
20 March 1998Particulars of mortgage/charge (3 pages)
20 March 1998Particulars of mortgage/charge (3 pages)
14 March 1998Particulars of mortgage/charge (3 pages)
14 March 1998Particulars of mortgage/charge (3 pages)
3 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
3 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
23 February 1998Return made up to 19/02/98; full list of members (6 pages)
23 February 1998Return made up to 19/02/98; full list of members (6 pages)
8 December 1997New secretary appointed (2 pages)
8 December 1997Secretary resigned (1 page)
8 December 1997Secretary resigned (1 page)
8 December 1997New secretary appointed (2 pages)
15 August 1997New director appointed (2 pages)
15 August 1997New director appointed (2 pages)
4 July 1997Declaration of satisfaction of mortgage/charge (1 page)
4 July 1997Declaration of satisfaction of mortgage/charge (1 page)
4 July 1997Declaration of satisfaction of mortgage/charge (1 page)
4 July 1997Declaration of satisfaction of mortgage/charge (1 page)
10 March 1997Return made up to 28/02/97; full list of members (6 pages)
10 March 1997Return made up to 28/02/97; full list of members (6 pages)
16 December 1996Accounts for a small company made up to 30 September 1996 (7 pages)
16 December 1996Accounts for a small company made up to 30 September 1996 (7 pages)
9 June 1996Accounts for a small company made up to 30 September 1995 (6 pages)
9 June 1996Accounts for a small company made up to 30 September 1995 (6 pages)
25 March 1996Return made up to 15/03/96; full list of members (6 pages)
25 March 1996Return made up to 15/03/96; full list of members (6 pages)
23 March 1996Declaration of satisfaction of mortgage/charge (1 page)
23 March 1996Declaration of satisfaction of mortgage/charge (1 page)
13 February 1996Secretary resigned;new secretary appointed (2 pages)
13 February 1996Secretary resigned;new secretary appointed (2 pages)
16 March 1995Return made up to 15/03/95; full list of members (6 pages)
16 March 1995Return made up to 15/03/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
23 March 1992Incorporation (17 pages)
23 March 1992Incorporation (17 pages)