Hunmanby
Filey
North Yorkshire
YO14 0NT
Secretary Name | Jane Victoria Bedford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2003(9 years, 11 months after company formation) |
Appointment Duration | 16 years, 2 months (closed 11 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Pond Farm Close Hinderwell Saltburn By The Sea Cleveland TS13 5HJ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Kenneth Graham Leach |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(same day as company formation) |
Role | Credit Broker |
Country of Residence | United Kingdom |
Correspondence Address | 17 Lady Ediths Avenue Newby Scarborough North Yorkshire YO12 5RA |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mr Michael Ian Randerson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Northgate Hunmanby Filey North Yorkshire YO14 0NT |
Registered Address | J W S Hopper Hill Road Scarborough Business Park Scarborough North Yorkshire YO11 3YS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Seamer |
Ward | Seamer |
Built Up Area | Scarborough |
Address Matches | Over 50 other UK companies use this postal address |
4 at £1 | Michael Ian Randerson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,314 |
Cash | £15,450 |
Current Liabilities | £31,700 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
11 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2019 | Application to strike the company off the register (3 pages) |
18 March 2019 | Amended micro company accounts made up to 31 March 2018 (4 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
19 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
5 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
12 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
12 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
2 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
6 January 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
2 June 2010 | Registered office address changed from Sycamore House 50 Norwood Street Scarborough YO12 7ER on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from Sycamore House 50 Norwood Street Scarborough YO12 7ER on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from Sycamore House 50 Norwood Street Scarborough YO12 7ER on 2 June 2010 (1 page) |
13 May 2010 | Director's details changed for Michael Ian Randerson on 15 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Michael Ian Randerson on 15 April 2010 (2 pages) |
13 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 April 2009 | Return made up to 19/04/09; full list of members (3 pages) |
22 April 2009 | Return made up to 19/04/09; full list of members (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 April 2008 | Return made up to 19/04/08; full list of members (3 pages) |
21 April 2008 | Return made up to 19/04/08; full list of members (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 April 2007 | Return made up to 19/04/07; full list of members (2 pages) |
24 April 2007 | Return made up to 19/04/07; full list of members (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
16 January 2007 | Registered office changed on 16/01/07 from: sycamore house 50 norwood street scarborough YO12 7ER (1 page) |
16 January 2007 | Return made up to 19/04/06; full list of members (2 pages) |
16 January 2007 | Registered office changed on 16/01/07 from: sycamore house 50 norwood street scarborough YO12 7ER (1 page) |
16 January 2007 | Return made up to 19/04/06; full list of members (2 pages) |
10 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2005 | Return made up to 19/04/05; full list of members (2 pages) |
28 July 2005 | Return made up to 19/04/05; full list of members (2 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 June 2004 | Return made up to 19/04/04; full list of members (6 pages) |
1 June 2004 | Return made up to 19/04/04; full list of members (6 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 May 2003 | Secretary resigned (1 page) |
28 May 2003 | New secretary appointed (2 pages) |
28 May 2003 | New secretary appointed (2 pages) |
28 May 2003 | Return made up to 19/04/03; full list of members (7 pages) |
28 May 2003 | Return made up to 19/04/03; full list of members (7 pages) |
28 May 2003 | Secretary resigned (1 page) |
22 March 2003 | Director resigned (1 page) |
22 March 2003 | Director resigned (1 page) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
30 April 2002 | Return made up to 19/04/02; full list of members (6 pages) |
30 April 2002 | Return made up to 19/04/02; full list of members (6 pages) |
9 October 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
9 October 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
2 May 2001 | Return made up to 19/04/01; full list of members (6 pages) |
2 May 2001 | Return made up to 19/04/01; full list of members (6 pages) |
23 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 May 2000 | Return made up to 19/04/00; full list of members (6 pages) |
25 May 2000 | Return made up to 19/04/00; full list of members (6 pages) |
13 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
13 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
24 May 1999 | Return made up to 19/04/99; full list of members
|
24 May 1999 | Return made up to 19/04/99; full list of members
|
29 December 1998 | Ad 18/12/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
29 December 1998 | Ad 18/12/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
16 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
16 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
24 April 1998 | Return made up to 19/04/98; no change of members (4 pages) |
24 April 1998 | Return made up to 19/04/98; no change of members (4 pages) |
13 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
13 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
2 May 1997 | Return made up to 19/04/97; full list of members (6 pages) |
2 May 1997 | Return made up to 19/04/97; full list of members (6 pages) |
16 January 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
16 January 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
29 April 1996 | Return made up to 19/04/96; no change of members (4 pages) |
29 April 1996 | Return made up to 19/04/96; no change of members (4 pages) |
30 November 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
30 November 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
23 April 1995 | Return made up to 19/04/95; no change of members (4 pages) |
23 April 1995 | Return made up to 19/04/95; no change of members (4 pages) |
10 May 1994 | Return made up to 19/04/94; full list of members (6 pages) |
10 May 1994 | Return made up to 19/04/94; full list of members (6 pages) |
23 April 1993 | Secretary resigned;new secretary appointed (2 pages) |
23 April 1993 | Secretary resigned;new secretary appointed (2 pages) |
23 April 1993 | Registered office changed on 23/04/93 from: 61 fairview avenue wigmore, gillingham. Kent. ME8 0QP. (1 page) |
23 April 1993 | Registered office changed on 23/04/93 from: 61 fairview avenue wigmore, gillingham. Kent. ME8 0QP. (1 page) |
19 April 1993 | Incorporation (15 pages) |
19 April 1993 | Incorporation (15 pages) |