Eastfield
Scarborough
North Yorkshire
YO11 3UY
Director Name | Mr Paul Joseph O'Sullivan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 April 1998) |
Role | Manager |
Correspondence Address | Robin Hill Ravenscar Scarborough North Yorkshire Y013 Ona |
Director Name | David Gwyn Palfrey |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(3 months after company formation) |
Appointment Duration | 2 years (resigned 17 July 1996) |
Role | Chartered Accountant |
Correspondence Address | Bay Horse Cottage 19 Main Street Ebberston Scarborough North Yorkshire YO13 9NR |
Secretary Name | Heather Caroline Woolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(3 months after company formation) |
Appointment Duration | 10 years (resigned 01 July 2004) |
Role | Company Director |
Correspondence Address | 25 Mayville Avenue Scarborough North Yorkshire YO12 7NW |
Director Name | Mr Andrew Leslie Dalton |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1998(4 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 October 2001) |
Role | Managing Director |
Correspondence Address | East Lodge Upsall Thirsk North Yorkshire YO7 2QH |
Director Name | Martin Walker Baker |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(7 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 May 2002) |
Role | Managing Director |
Correspondence Address | 55 Kerver Lane York Yorkshire YO19 5SL |
Director Name | Mr Michael John Whiteley |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 September 2003) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 52 Hackness Road Newby Scarborough North Yorkshire YO12 5RY |
Director Name | Mr Andrew Leslie Dalton |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 March 2010) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Kirby House Farm Kirby Knowle Thirsk North Yorkshire YO7 2JF |
Director Name | David Richard Wigglesworth |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 57 Muston Road Filey North Yorkshire YO14 0AJ |
Secretary Name | David Anthony Noakes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(10 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 06 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Town Street Old Malton Malton North Yorkshire YO17 7HB |
Director Name | Mr John Gerald Herbert Lewis Armistead |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(11 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 February 2009) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 9 West Park Road Scalby Scarborough North Yorkshire YO13 0PX |
Secretary Name | Jenna Louise Holliday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 August 2011) |
Role | Company Director |
Correspondence Address | Thornburgh Road Eastfield Scarborough North Yorkshire YO11 3UY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Thornburgh Road Eastfield Scarborough North Yorkshire YO11 3UY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Seamer |
Ward | Seamer |
Built Up Area | Scarborough |
2 at £1 | Alphagraphics Printshops Of The Future (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
4 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2012 | Application to strike the company off the register (3 pages) |
14 August 2012 | Application to strike the company off the register (3 pages) |
16 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders Statement of capital on 2012-04-16
|
16 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders Statement of capital on 2012-04-16
|
9 August 2011 | Termination of appointment of Jenna Holliday as a secretary (1 page) |
9 August 2011 | Termination of appointment of Jenna Holliday as a secretary (1 page) |
1 July 2011 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
1 July 2011 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
24 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (3 pages) |
24 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (3 pages) |
29 June 2010 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
29 June 2010 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
7 May 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Secretary's details changed for Jenna Louise Holliday on 31 March 2010 (1 page) |
1 April 2010 | Director's details changed for Mr George Andrew Pindar on 31 March 2010 (2 pages) |
1 April 2010 | Termination of appointment of Andrew Dalton as a director (1 page) |
1 April 2010 | Termination of appointment of Andrew Dalton as a director (1 page) |
1 April 2010 | Secretary's details changed for Jenna Louise Holliday on 31 March 2010 (1 page) |
1 April 2010 | Director's details changed for Mr George Andrew Pindar on 31 March 2010 (2 pages) |
14 November 2009 | Auditor's resignation (1 page) |
14 November 2009 | Auditor's resignation (1 page) |
6 July 2009 | Appointment Terminated Secretary david noakes (1 page) |
6 July 2009 | Appointment terminated secretary david noakes (1 page) |
23 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
23 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
17 February 2009 | Director appointed george andrew pindar (2 pages) |
17 February 2009 | Appointment Terminated Director john armistead (1 page) |
17 February 2009 | Secretary appointed jenna louise holliday (2 pages) |
17 February 2009 | Secretary appointed jenna louise holliday (2 pages) |
17 February 2009 | Appointment terminated director john armistead (1 page) |
17 February 2009 | Director appointed george andrew pindar (2 pages) |
8 December 2008 | Accounts made up to 30 September 2008 (5 pages) |
8 December 2008 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
7 July 2008 | Accounts for a dormant company made up to 30 September 2007 (11 pages) |
7 July 2008 | Accounts made up to 30 September 2007 (11 pages) |
4 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
4 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
3 April 2008 | Director's change of particulars / andrew dalton / 01/04/2007 (1 page) |
3 April 2008 | Director's Change of Particulars / andrew dalton / 01/04/2007 / HouseName/Number was: , now: kirby house; Street was: east lodge, now: farm; Area was: upsall, now: kirby knowle; Post Code was: YO7 2QH, now: YO7 2JF; Country was: , now: united kingdom (1 page) |
16 April 2007 | Full accounts made up to 30 September 2006 (12 pages) |
16 April 2007 | Full accounts made up to 30 September 2006 (12 pages) |
4 April 2007 | Return made up to 28/03/07; full list of members (2 pages) |
4 April 2007 | Return made up to 28/03/07; full list of members (2 pages) |
24 April 2006 | Return made up to 28/03/06; full list of members (2 pages) |
24 April 2006 | Return made up to 28/03/06; full list of members (2 pages) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | New director appointed (1 page) |
27 March 2006 | New director appointed (1 page) |
7 March 2006 | Full accounts made up to 30 September 2005 (12 pages) |
7 March 2006 | Full accounts made up to 30 September 2005 (12 pages) |
31 August 2005 | Full accounts made up to 30 September 2004 (12 pages) |
31 August 2005 | Full accounts made up to 30 September 2004 (12 pages) |
12 May 2005 | Particulars of mortgage/charge (3 pages) |
12 May 2005 | Particulars of mortgage/charge (3 pages) |
7 April 2005 | Return made up to 28/03/05; full list of members (2 pages) |
7 April 2005 | Return made up to 28/03/05; full list of members (2 pages) |
7 September 2004 | Secretary's particulars changed (1 page) |
7 September 2004 | Secretary's particulars changed (1 page) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | New secretary appointed (1 page) |
20 July 2004 | New secretary appointed (1 page) |
2 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
2 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
20 January 2004 | Accounts made up to 30 September 2003 (6 pages) |
20 January 2004 | Accounts for a dormant company made up to 30 September 2003 (6 pages) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | New director appointed (2 pages) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | Director resigned (1 page) |
7 April 2003 | Return made up to 28/03/03; full list of members (7 pages) |
7 April 2003 | Return made up to 28/03/03; full list of members (7 pages) |
28 January 2003 | Full accounts made up to 30 September 2002 (12 pages) |
28 January 2003 | Full accounts made up to 30 September 2002 (12 pages) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
5 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
5 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
8 March 2002 | Full accounts made up to 30 September 2001 (11 pages) |
8 March 2002 | Full accounts made up to 30 September 2001 (11 pages) |
27 October 2001 | Particulars of mortgage/charge (3 pages) |
27 October 2001 | Particulars of mortgage/charge (3 pages) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | New director appointed (2 pages) |
17 April 2001 | Accounts made up to 30 September 2000 (5 pages) |
17 April 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
4 April 2001 | Return made up to 28/03/01; full list of members (6 pages) |
4 April 2001 | Return made up to 28/03/01; full list of members (6 pages) |
15 March 2001 | Secretary's particulars changed (1 page) |
15 March 2001 | Secretary's particulars changed (1 page) |
20 June 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
20 June 2000 | Accounts made up to 30 September 1999 (5 pages) |
6 April 2000 | Return made up to 28/03/00; full list of members (6 pages) |
6 April 2000 | Return made up to 28/03/00; full list of members (6 pages) |
2 June 1999 | Accounts for a dormant company made up to 30 September 1998 (5 pages) |
2 June 1999 | Accounts made up to 30 September 1998 (5 pages) |
7 April 1999 | Return made up to 28/03/99; no change of members (5 pages) |
7 April 1999 | Return made up to 28/03/99; no change of members (5 pages) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
11 May 1998 | Return made up to 28/03/98; full list of members (8 pages) |
11 May 1998 | Return made up to 28/03/98; full list of members
|
7 May 1998 | Director resigned (1 page) |
7 May 1998 | Director resigned (1 page) |
30 April 1998 | Accounts for a dormant company made up to 30 September 1997 (5 pages) |
30 April 1998 | Accounts made up to 30 September 1997 (5 pages) |
17 April 1998 | Secretary's particulars changed (1 page) |
17 April 1998 | Secretary's particulars changed (1 page) |
6 April 1997 | Accounts for a dormant company made up to 30 September 1996 (5 pages) |
6 April 1997 | Return made up to 28/03/97; no change of members (5 pages) |
6 April 1997 | Accounts made up to 30 September 1996 (5 pages) |
6 April 1997 | Return made up to 28/03/97; no change of members (5 pages) |
29 July 1996 | Director resigned (1 page) |
29 July 1996 | Director resigned (1 page) |
2 April 1996 | Return made up to 28/03/96; no change of members
|
2 April 1996 | Return made up to 28/03/96; no change of members (6 pages) |
28 February 1996 | Accounts for a dormant company made up to 30 September 1995 (5 pages) |
28 February 1996 | Accounts made up to 30 September 1995 (5 pages) |
1 September 1995 | Registered office changed on 01/09/95 from: number four west parade road scarborough north yorkshire YO12 5ED (1 page) |
1 September 1995 | Registered office changed on 01/09/95 from: number four west parade road scarborough north yorkshire YO12 5ED (1 page) |
9 April 1995 | Return made up to 28/03/95; full list of members (8 pages) |
9 April 1995 | Return made up to 28/03/95; full list of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
21 June 1994 | Memorandum and Articles of Association (8 pages) |
21 June 1994 | Memorandum and Articles of Association (8 pages) |