Scarborough
North Yorkshire
YO12 5NJ
Director Name | Mr Malcolm Bruce Smith |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 1994(1 week, 5 days after company formation) |
Appointment Duration | 17 years, 2 months (closed 11 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Oriel Close Scarborough North Yorkshire YO11 2TE |
Secretary Name | Mr Malcolm Bruce Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 1994(1 week, 5 days after company formation) |
Appointment Duration | 17 years, 2 months (closed 11 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Oriel Close Scarborough North Yorkshire YO11 2TE |
Director Name | Mr Peter Howard Turley |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1994(3 weeks after company formation) |
Appointment Duration | 17 years, 2 months (closed 11 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Rowan Fields Crossgates Scarborough North Yorkshire YO12 4NQ |
Director Name | Stephen Francis Wood |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 1995(1 year, 9 months after company formation) |
Appointment Duration | 15 years, 5 months (closed 11 June 2011) |
Role | Actuary |
Correspondence Address | Wandlhamerstr 48 D-82166 Grafeling Munich Foreign |
Director Name | Violet Cohen |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Eversleigh Road Finchley London N3 1HY |
Director Name | Mr Jeffrey Alan Plowman |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 January 1996) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | Hammerton Chase Chapel Street Kirk Hammerton North Yorkshire YO26 8DA |
Director Name | Jack Schofield Thomas |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(1 year after company formation) |
Appointment Duration | 6 years (resigned 20 April 2001) |
Role | Management Consultant |
Correspondence Address | Ebblestone House Homington Salisbury Wiltshire SP5 4NG |
Director Name | Lee Lovett |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 June 2003) |
Role | Chief Executive |
Correspondence Address | 3 Great Lime Kilns Horsham West Sussex RH13 9JL |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1994(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | C/O Grant Thornton Uk Llp 1 Whitehall Riverside Whitehall Road Leeds LS1 4BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £206,132 |
Cash | £4,202 |
Current Liabilities | £49,831 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 March |
11 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 June 2011 | Final Gazette dissolved following liquidation (1 page) |
11 March 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 March 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 December 2010 | Liquidators statement of receipts and payments to 15 December 2010 (5 pages) |
31 December 2010 | Liquidators' statement of receipts and payments to 15 December 2010 (5 pages) |
29 June 2010 | Liquidators statement of receipts and payments to 15 June 2010 (5 pages) |
29 June 2010 | Liquidators' statement of receipts and payments to 15 June 2010 (5 pages) |
14 January 2010 | Liquidators statement of receipts and payments to 15 December 2009 (5 pages) |
14 January 2010 | Liquidators' statement of receipts and payments to 15 December 2009 (5 pages) |
23 June 2009 | Liquidators statement of receipts and payments to 15 June 2009 (5 pages) |
23 June 2009 | Liquidators' statement of receipts and payments to 15 June 2009 (5 pages) |
28 December 2008 | Liquidators statement of receipts and payments to 15 December 2008 (5 pages) |
28 December 2008 | Liquidators' statement of receipts and payments to 15 December 2008 (5 pages) |
29 September 2008 | INSOLVENCY:secretary of state's release of liquidator (1 page) |
29 September 2008 | Insolvency:secretary of state's release of liquidator (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from st george house 40 great george street leeds LS1 3DQ (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from st george house 40 great george street leeds LS1 3DQ (1 page) |
20 August 2008 | Appointment of a voluntary liquidator (1 page) |
20 August 2008 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 August 2008 | Court order insolvency:c/o replacement of liquidator (12 pages) |
20 August 2008 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 August 2008 | Court order insolvency:c/o replacement of liquidator (12 pages) |
20 August 2008 | Appointment of a voluntary liquidator (1 page) |
30 June 2008 | Liquidators statement of receipts and payments to 15 December 2008 (5 pages) |
30 June 2008 | Liquidators' statement of receipts and payments to 15 December 2008 (5 pages) |
6 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
6 January 2008 | Liquidators statement of receipts and payments (5 pages) |
5 July 2007 | Liquidators' statement of receipts and payments (5 pages) |
5 July 2007 | Liquidators statement of receipts and payments (5 pages) |
15 January 2007 | Liquidators' statement of receipts and payments (5 pages) |
15 January 2007 | Liquidators statement of receipts and payments (5 pages) |
7 July 2006 | Liquidators' statement of receipts and payments (5 pages) |
7 July 2006 | Liquidators statement of receipts and payments (5 pages) |
21 June 2006 | Appointment of a voluntary liquidator (1 page) |
21 June 2006 | Appointment of a voluntary liquidator (1 page) |
19 June 2006 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 June 2006 | O/C - replacement of liquidator (9 pages) |
19 June 2006 | Sec of state's release of liq (1 page) |
19 June 2006 | Sec of state's release of liq (1 page) |
19 June 2006 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 June 2006 | O/C - replacement of liquidator (9 pages) |
10 January 2006 | Liquidators' statement of receipts and payments (5 pages) |
10 January 2006 | Liquidators statement of receipts and payments (5 pages) |
24 June 2005 | Liquidators' statement of receipts and payments (5 pages) |
24 June 2005 | Liquidators statement of receipts and payments (5 pages) |
24 December 2004 | Liquidators statement of receipts and payments (5 pages) |
24 December 2004 | Liquidators' statement of receipts and payments (5 pages) |
12 January 2004 | Registered office changed on 12/01/04 from: kingsley house po box 46 west ayton scarborough north yorkshire YO13 9YG (1 page) |
12 January 2004 | Registered office changed on 12/01/04 from: kingsley house po box 46 west ayton scarborough north yorkshire YO13 9YG (1 page) |
6 January 2004 | Statement of affairs (6 pages) |
6 January 2004 | Statement of affairs (6 pages) |
22 December 2003 | Resolutions
|
22 December 2003 | Appointment of a voluntary liquidator (1 page) |
22 December 2003 | Appointment of a voluntary liquidator (1 page) |
22 December 2003 | Resolutions
|
29 June 2003 | Director resigned (1 page) |
29 June 2003 | Director resigned (1 page) |
8 March 2003 | Return made up to 28/02/03; full list of members (10 pages) |
8 March 2003 | Return made up to 28/02/03; full list of members (10 pages) |
4 February 2003 | Auditor's resignation (1 page) |
4 February 2003 | Auditor's resignation (1 page) |
11 March 2002 | Return made up to 28/02/02; full list of members (9 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | Return made up to 28/02/02; full list of members
|
11 March 2002 | New director appointed (2 pages) |
13 February 2002 | Full accounts made up to 31 March 2001 (14 pages) |
13 February 2002 | Full accounts made up to 31 March 2001 (14 pages) |
12 October 2001 | Registered office changed on 12/10/01 from: kingsley house po box 46 scarborough north yorkshire YO11 1YG (1 page) |
12 October 2001 | Registered office changed on 12/10/01 from: kingsley house po box 46 scarborough north yorkshire YO11 1YG (1 page) |
1 May 2001 | Full accounts made up to 31 March 2000 (14 pages) |
1 May 2001 | Full accounts made up to 31 March 2000 (14 pages) |
27 April 2001 | Director resigned (1 page) |
27 April 2001 | Director resigned (1 page) |
6 March 2001 | Return made up to 28/02/01; full list of members (9 pages) |
6 March 2001 | Return made up to 28/02/01; full list of members
|
4 April 2000 | Full accounts made up to 31 March 1999 (13 pages) |
4 April 2000 | Full accounts made up to 31 March 1999 (13 pages) |
22 March 2000 | Return made up to 28/02/00; full list of members (9 pages) |
22 March 2000 | Return made up to 28/02/00; full list of members (9 pages) |
24 May 1999 | Full accounts made up to 31 March 1998 (11 pages) |
24 May 1999 | Full accounts made up to 31 March 1998 (11 pages) |
29 March 1999 | Return made up to 28/02/99; full list of members (12 pages) |
29 March 1999 | Return made up to 28/02/99; full list of members
|
7 September 1998 | Auditor's resignation (1 page) |
7 September 1998 | Auditor's resignation (1 page) |
5 March 1998 | Return made up to 28/02/98; no change of members
|
5 March 1998 | Return made up to 28/02/98; no change of members (11 pages) |
30 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
30 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
17 March 1997 | Return made up to 28/02/97; full list of members (12 pages) |
17 March 1997 | Return made up to 28/02/97; full list of members
|
3 March 1997 | Ad 29/11/96--------- £ si 27957@1=27957 £ ic 512630/540587 (2 pages) |
3 March 1997 | Ad 29/11/96--------- £ si 27957@1=27957 £ ic 512630/540587 (2 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (24 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (24 pages) |
1 February 1997 | Resolutions
|
1 February 1997 | Resolutions
|
1 February 1997 | Resolutions
|
1 February 1997 | Resolutions
|
1 February 1997 | Resolutions
|
1 February 1997 | Resolutions
|
7 April 1996 | Full accounts made up to 31 March 1995 (22 pages) |
7 April 1996 | Full accounts made up to 31 March 1995 (22 pages) |
4 March 1996 | Resolutions
|
4 March 1996 | Resolutions
|
4 March 1996 | Resolutions
|
4 March 1996 | Resolutions
|
18 January 1996 | Director resigned (1 page) |
12 January 1996 | Ad 20/12/95--------- £ si 442@1=442 £ ic 512188/512630 (2 pages) |
12 January 1996 | Ad 20/12/95--------- £ si 442@1=442 £ ic 512188/512630 (2 pages) |
12 January 1996 | New director appointed (3 pages) |
12 January 1996 | Resolutions
|
12 January 1996 | Resolutions
|
13 June 1995 | Resolutions
|
13 June 1995 | Resolutions
|
13 June 1995 | Resolutions
|
13 June 1995 | Resolutions
|
13 June 1995 | Resolutions
|
13 June 1995 | Resolutions
|
22 May 1995 | Ad 10/05/95--------- £ si 750@1=750 £ ic 10000/10750 (2 pages) |
22 May 1995 | Ad 10/05/95--------- £ si 224000@1=224000 £ ic 288188/512188 (2 pages) |
22 May 1995 | Ad 10/05/95--------- £ si 277438@1=277438 £ ic 10750/288188 (2 pages) |
22 May 1995 | Ad 10/05/95--------- £ si 224000@1=224000 £ ic 288188/512188 (2 pages) |
22 May 1995 | Ad 10/05/95--------- £ si 750@1=750 £ ic 10000/10750 (2 pages) |
22 May 1995 | Ad 10/05/95--------- £ si 277438@1=277438 £ ic 10750/288188 (2 pages) |
12 April 1995 | New director appointed (2 pages) |
8 March 1995 | Ad 12/12/94--------- £ si 334@1 (2 pages) |
8 March 1995 | Ad 12/12/94--------- £ si 334@1 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
26 October 1994 | Ad 05/10/94--------- £ si 222@1=222 £ ic 9446/9668 (2 pages) |
26 October 1994 | Ad 05/10/94--------- £ si 222@1=222 £ ic 9446/9668 (2 pages) |
27 April 1994 | Ad 05/04/94--------- £ si 9444@1=9444 £ ic 2/9446 (4 pages) |
5 April 1994 | Company name changed\certificate issued on 05/04/94 (2 pages) |
5 April 1994 | Company name changed\certificate issued on 05/04/94 (2 pages) |
9 March 1994 | Incorporation (20 pages) |