Scarborough
North Yorkshire
YO12 5NH
Director Name | Mr Paul Spenceley |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 1992(2 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 6 Gillylees Scarborough North Yorkshire YO12 5DR |
Secretary Name | Robert James Bell |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 October 1998(6 years, 6 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Company Director |
Correspondence Address | 2 Fifth Avenue Bridlington East Yorkshire YO15 2LJ |
Director Name | Robert James Bell |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2001(9 years, 2 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Accountant |
Correspondence Address | 2 Fifth Avenue Bridlington East Yorkshire YO15 2LJ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Philip Miller Macleod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(2 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 1993) |
Role | General Manager |
Correspondence Address | 2 Achilles Close Hemel Hempstead Hertfordshire HP2 5QA |
Secretary Name | Mr Paul Spenceley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 October 1998) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 6 Gillylees Scarborough North Yorkshire YO12 5DR |
Registered Address | Wellington Plaza 31 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £2,326 |
Current Liabilities | £273,789 |
Latest Accounts | 30 June 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
27 September 2006 | Dissolved (1 page) |
---|---|
27 June 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 June 2006 | Liquidators statement of receipts and payments (5 pages) |
30 May 2006 | Liquidators statement of receipts and payments (5 pages) |
27 May 2005 | Statement of affairs (6 pages) |
17 May 2005 | Appointment of a voluntary liquidator (1 page) |
17 May 2005 | Resolutions
|
11 May 2005 | Registered office changed on 11/05/05 from: c/o carnaby structures LIMITED carnaby industrial estate lancaster road bridlington east yorkshire YO15 3QY (1 page) |
4 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
7 May 2004 | Return made up to 27/04/04; full list of members (7 pages) |
24 January 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
23 April 2003 | Return made up to 27/04/03; full list of members (7 pages) |
21 November 2002 | Particulars of mortgage/charge (5 pages) |
8 November 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
22 May 2002 | Return made up to 27/04/02; full list of members (7 pages) |
31 October 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
29 October 2001 | New director appointed (2 pages) |
15 May 2001 | Return made up to 27/04/01; full list of members
|
14 November 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
19 October 2000 | Return made up to 27/04/00; full list of members (6 pages) |
23 August 2000 | Return made up to 27/04/99; full list of members
|
23 August 2000 | Ad 30/06/99--------- £ si 9000@1=9000 £ ic 41000/50000 (2 pages) |
24 December 1999 | Ad 30/06/99--------- £ si 40000@1=40000 £ ic 1000/41000 (2 pages) |
24 December 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
15 July 1999 | Accounts for a dormant company made up to 30 June 1998 (5 pages) |
10 March 1999 | Resolutions
|
10 March 1999 | Nc inc already adjusted 29/10/98 (1 page) |
24 February 1999 | Secretary resigned (1 page) |
24 February 1999 | Ad 29/10/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
24 February 1999 | New secretary appointed (2 pages) |
10 November 1998 | Particulars of mortgage/charge (3 pages) |
26 October 1998 | Company name changed metal roofing and cladding servi ces LIMITED\certificate issued on 27/10/98 (2 pages) |
27 May 1998 | Return made up to 27/04/98; no change of members (4 pages) |
16 February 1998 | Return made up to 27/04/97; no change of members
|
27 November 1997 | Accounts for a dormant company made up to 30 June 1997 (5 pages) |
20 March 1997 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
20 March 1997 | Resolutions
|
2 May 1996 | Return made up to 27/04/96; full list of members (6 pages) |
29 April 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
11 May 1995 | Return made up to 27/04/95; no change of members (4 pages) |
23 March 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
24 February 1994 | Company name changed vineco LIMITED\certificate issued on 25/02/94 (2 pages) |
27 April 1992 | Incorporation (15 pages) |