Scalby
Scarborough
North Yorkshire
YO13 0QY
Director Name | Mr Danny Rose |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(2 weeks, 2 days after company formation) |
Appointment Duration | 7 months (resigned 31 December 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vered 5 Meadway Esher Surrey KT10 9HG |
Director Name | Mr Simon Mark Hollis |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 September 1994) |
Role | Company Director |
Correspondence Address | 21-23 Brimshot Lane Chobham Woking Surrey GU24 8RN |
Director Name | Mr Alan Mitchell |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 January 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Hedley Court 29 Esplanade Scarborough North Yorkshire YO11 2AQ |
Director Name | Mrs Geraldine Ricketts |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 6 months (resigned 29 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weaponness Grange Weaponness Park Scarborough North Yorkshire YO11 2UB |
Director Name | Mr Gordon Williams |
---|---|
Date of Birth | December 1901 (Born 122 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 15 Hamerton Road Hunmanby Filey North Yorkshire YO14 0LG |
Secretary Name | Mr Alan Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hedley Court 29 Esplanade Scarborough North Yorkshire YO11 2AQ |
Director Name | Joanna Scott Smith |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 March 1994) |
Role | Giftware Buyer |
Correspondence Address | The Old School Finstock Chipping Norton Oxfordshire OX7 3BY |
Director Name | Martin David Cornish |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 July 1998) |
Role | Company Director |
Correspondence Address | 34 Victor Street York Yorkshire YO1 1HQ |
Secretary Name | Martin David Cornish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(5 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 08 July 1998) |
Role | Company Director |
Correspondence Address | 34 Victor Street York Yorkshire YO1 1HQ |
Director Name | Nicholas John Palin |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1998(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 June 2001) |
Role | Financial Director |
Correspondence Address | 34 Westbourne Park Scarborough North Yorkshire YO12 4AT |
Secretary Name | Nicholas John Palin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 June 2001) |
Role | Financial Director |
Correspondence Address | 34 Westbourne Park Scarborough North Yorkshire YO12 4AT |
Director Name | Graham John Neal |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1999(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 March 2001) |
Role | Managing Director |
Correspondence Address | 9 Duchy Avenue Scalby Scarborough North Yorkshire YO13 0SE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 1 The Embankment Neville Street Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £11,466,000 |
Gross Profit | £7,632,000 |
Net Worth | £1,152,000 |
Cash | £304,000 |
Current Liabilities | £6,974,000 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
11 April 2007 | Dissolved (1 page) |
---|---|
11 January 2007 | Return of final meeting of creditors (1 page) |
29 August 2006 | C/O re appt/replace liquidators (7 pages) |
29 August 2006 | Appointment of a liquidator (1 page) |
20 June 2003 | Administrator's abstract of receipts and payments (3 pages) |
8 May 2003 | Notice of discharge of Administration Order (5 pages) |
17 October 2002 | Administrator's abstract of receipts and payments (3 pages) |
19 April 2002 | Administrator's abstract of receipts and payments (3 pages) |
15 October 2001 | Administrator's abstract of receipts and payments (3 pages) |
3 July 2001 | Notice of result of meeting of creditors (3 pages) |
25 June 2001 | Secretary resigned;director resigned (1 page) |
15 June 2001 | Company name changed the discovery store LIMITED\certificate issued on 15/06/01 (2 pages) |
15 June 2001 | Statement of administrator's proposal (5 pages) |
19 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 April 2001 | Registered office changed on 17/04/01 from: randall house, thornburgh road scarborough, north yorkshire. YO11 3UZ. (1 page) |
11 April 2001 | Notice of Administration Order (1 page) |
11 April 2001 | Administration Order (4 pages) |
28 March 2001 | Director resigned (1 page) |
20 March 2001 | Return made up to 13/05/00; full list of members; amend (6 pages) |
20 March 2001 | Return made up to 13/05/99; full list of members; amend (8 pages) |
23 January 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
15 January 2001 | Director resigned (1 page) |
14 September 2000 | Full accounts made up to 31 December 1999 (17 pages) |
9 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2000 | Particulars of mortgage/charge (3 pages) |
27 June 2000 | Return made up to 13/05/00; full list of members (7 pages) |
21 February 2000 | New director appointed (2 pages) |
28 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
8 September 1999 | Particulars of mortgage/charge (15 pages) |
26 May 1999 | Return made up to 13/05/99; full list of members (8 pages) |
19 January 1999 | Company name changed globe worldwide traders LIMITED\certificate issued on 20/01/99 (2 pages) |
21 July 1998 | Secretary resigned (1 page) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | New secretary appointed (2 pages) |
17 June 1998 | Return made up to 13/05/98; no change of members
|
2 June 1998 | Particulars of mortgage/charge (19 pages) |
18 April 1998 | New director appointed (2 pages) |
26 March 1998 | Full accounts made up to 31 December 1997 (12 pages) |
16 February 1998 | Secretary resigned;director resigned (1 page) |
16 February 1998 | New secretary appointed (2 pages) |
13 November 1997 | Director's particulars changed (1 page) |
3 June 1997 | Return made up to 13/05/97; no change of members (5 pages) |
18 April 1997 | Full accounts made up to 31 December 1996 (15 pages) |
16 April 1997 | Director's particulars changed (1 page) |
16 April 1997 | Director's particulars changed (2 pages) |
15 August 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
22 June 1996 | Return made up to 13/05/96; full list of members (7 pages) |
20 April 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
4 October 1994 | Director resigned (2 pages) |
23 March 1994 | New director appointed (2 pages) |
13 May 1992 | Incorporation (17 pages) |