Scalby
Scarborough
North Yorkshire
YO13 0PS
Director Name | Michael Andrew Padgham |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 1994(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Glendale House 19 Stepney Road Scarborough North Yorkshire YO12 5BN |
Director Name | Mr Geoffrey Frank Winn |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 1994(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kingfishers 5 Beech Court, North Street Scalby Scarborough North Yorkshire YO13 0RU |
Secretary Name | Mr Geoffrey Frank Winn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 1994(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kingfishers 5 Beech Court, North Street Scalby Scarborough North Yorkshire YO13 0RU |
Director Name | Nicholas Richard Taylor |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2006(12 years after company formation) |
Appointment Duration | 5 years (closed 17 May 2011) |
Role | Public Service |
Country of Residence | United Kingdom |
Correspondence Address | High House 1 Seamer Road East Ayton Scarborough YO13 9HN |
Director Name | Mr George Thomas Ventress Pindar |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2006(12 years after company formation) |
Appointment Duration | 5 years (closed 17 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 High Street Scalby Scarborough North Yorkshire YO13 0PT |
Director Name | Andrew John Heron |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 8 months, 1 week (resigned 18 January 1995) |
Role | Store Manager |
Correspondence Address | 177 Scalby Road Newby Scarborough North Yorkshire YO12 6TB |
Director Name | Ray Williamson |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 August 1997) |
Role | Local Government Officer |
Correspondence Address | Dovecotte Main Street Sawdon Scarborough North Yorkshire YO13 9DY |
Director Name | Michael Ford Pitts |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 15 years, 7 months (resigned 31 December 2009) |
Role | County And District Councillor |
Correspondence Address | 30 Stone Quarry Road Burniston Scarborough North Yorkshire YO13 0DF |
Director Name | James Hughes |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 April 1996) |
Role | Shopping Centre Manager |
Correspondence Address | 48 Scalby Road Burniston Scarborough North Yorkshire YO13 0HN |
Director Name | Barrie Leslie Holden |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 8 months, 1 week (resigned 18 January 1995) |
Role | Managing Director |
Correspondence Address | Mount Lodge 31 Throxenby Lane Scarborough North Yorkshire YO12 5HN |
Director Name | David Guy Henderson |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years (resigned 11 May 1999) |
Role | Director Of Development |
Correspondence Address | 3 Hall Park Close Scalby Scarborough North Yorkshire YO13 0RQ |
Director Name | Richard John Edmondson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 27 April 1995) |
Role | Journalist |
Correspondence Address | 147e Victoria Road Scarborough North Yorkshire YO11 1SY |
Director Name | Rodney Irving Barthorpe |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 April 1996) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 30 Morley Drive West Ayton Scarborough North Yorkshire YO13 9LF |
Director Name | Peter Nickson |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(1 year after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 13 December 1995) |
Role | Business Manager |
Correspondence Address | 5 Ings Garth Pickering North Yorkshire YO18 8EA |
Director Name | Alan Robert Darby |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 February 1997) |
Role | Financial Advisor |
Correspondence Address | 29 Long Lane Seamer Scarborough North Yorkshire YO12 4RR |
Director Name | John Lewis Cook |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 1998) |
Role | Bank Manager |
Correspondence Address | 1 Northfield Way Scalby Scarborough North Yorkshire YO13 0PW |
Director Name | Gillian Louise Clayton |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(1 year, 1 month after company formation) |
Appointment Duration | 10 months (resigned 17 April 1996) |
Role | Retailer |
Correspondence Address | Flat 5 43 Esplanade Scarborough North Yorkshire YO11 2AY |
Director Name | Mr James Kennedy Wood |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 19 June 1995(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 August 1997) |
Role | Retailer |
Correspondence Address | The Three Mariners Quay Street Scarborough YO11 1PL |
Director Name | Mr James Gerard Sloan |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 10 May 2006) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lowdale South Street Scalby Scarborough North Yorkshire YO13 0QS |
Director Name | Graham Leslie Hitch |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 August 1997) |
Role | Consultant |
Correspondence Address | 70 Osgodby Lane Osgodby Scarborough North Yorkshire YO11 3QB |
Director Name | Dr Elizabeth Joan Payne-Ahmadi |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(1 year, 11 months after company formation) |
Appointment Duration | 3 years (resigned 11 May 1999) |
Role | Higher Education Management |
Correspondence Address | 7 Grange Avenue Scarborough North Yorkshire YO12 4AA |
Director Name | Timothy Richard Smith |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 1999) |
Role | Attraction Manager |
Correspondence Address | 5 Saint Marys Walk Scarborough North Yorkshire YO11 1RN |
Director Name | Mr Robert Kenneth Curry |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 May 1999) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | Fern Cottage Melmerby Yorkshire HG4 5AH |
Director Name | Darren Marshall |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 March 2001) |
Role | Bank Manager |
Correspondence Address | 11 Scalby Beck Road Scalby Scarborough North Yorkshire YO13 0RE |
Registered Address | 62/63 Westborough Scarborough North Yorkshire YO11 1TS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Castle |
Built Up Area | Scarborough |
Year | 2014 |
---|---|
Net Worth | £990 |
Cash | £799 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2011 | Application to strike the company off the register (3 pages) |
20 January 2011 | Application to strike the company off the register (3 pages) |
19 May 2010 | Register(s) moved to registered inspection location (1 page) |
19 May 2010 | Director's details changed for Mr Geoffrey Frank Winn on 3 December 2009 (2 pages) |
19 May 2010 | Director's details changed for Mr Geoffrey Frank Winn on 3 December 2009 (2 pages) |
19 May 2010 | Annual return made up to 22 April 2010 no member list (5 pages) |
19 May 2010 | Secretary's details changed for Mr Geoffrey Frank Winn on 3 December 2009 (1 page) |
19 May 2010 | Register(s) moved to registered inspection location (1 page) |
19 May 2010 | Termination of appointment of Michael Pitts as a director (1 page) |
19 May 2010 | Director's details changed for Mr Geoffrey Frank Winn on 3 December 2009 (2 pages) |
19 May 2010 | Secretary's details changed for Mr Geoffrey Frank Winn on 3 December 2009 (1 page) |
19 May 2010 | Annual return made up to 22 April 2010 no member list (5 pages) |
19 May 2010 | Director's details changed for Michael Andrew Padgham on 22 April 2010 (2 pages) |
19 May 2010 | Register inspection address has been changed (1 page) |
19 May 2010 | Register inspection address has been changed (1 page) |
19 May 2010 | Termination of appointment of Michael Pitts as a director (1 page) |
19 May 2010 | Secretary's details changed for Mr Geoffrey Frank Winn on 3 December 2009 (1 page) |
19 May 2010 | Director's details changed for Michael Andrew Padgham on 22 April 2010 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
24 April 2009 | Annual return made up to 22/04/09 (4 pages) |
24 April 2009 | Annual return made up to 22/04/09 (4 pages) |
5 May 2008 | Annual return made up to 22/04/08 (4 pages) |
5 May 2008 | Annual return made up to 22/04/08 (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
24 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
24 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
4 May 2007 | Director's particulars changed (1 page) |
4 May 2007 | Director's particulars changed (1 page) |
4 May 2007 | Annual return made up to 22/04/07 (2 pages) |
4 May 2007 | Annual return made up to 22/04/07 (2 pages) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
15 May 2006 | Director's particulars changed (1 page) |
15 May 2006 | Director's particulars changed (1 page) |
15 May 2006 | Annual return made up to 22/04/06 (2 pages) |
15 May 2006 | Annual return made up to 22/04/06 (2 pages) |
9 February 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
9 February 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
26 April 2005 | Annual return made up to 22/04/05 (2 pages) |
26 April 2005 | Annual return made up to 22/04/05 (2 pages) |
8 February 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
8 February 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
24 June 2004 | Annual return made up to 22/04/04 (5 pages) |
24 June 2004 | Annual return made up to 22/04/04 (5 pages) |
18 December 2003 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
18 December 2003 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
1 May 2003 | Annual return made up to 22/04/03 (5 pages) |
1 May 2003 | Annual return made up to 22/04/03 (5 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
2 May 2002 | Annual return made up to 26/04/02 (5 pages) |
2 May 2002 | Annual return made up to 26/04/02 (5 pages) |
25 April 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
25 April 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
3 May 2001 | Annual return made up to 26/04/01 (5 pages) |
3 May 2001 | Annual return made up to 26/04/01 (5 pages) |
14 April 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
14 April 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
4 May 2000 | Annual return made up to 26/04/00 (5 pages) |
4 May 2000 | Annual return made up to 26/04/00 (5 pages) |
23 March 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
23 March 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
28 April 1999 | Annual return made up to 26/04/99 (8 pages) |
28 April 1999 | Annual return made up to 26/04/99 (8 pages) |
28 April 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
28 April 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
12 May 1998 | Annual return made up to 26/04/98 (7 pages) |
12 May 1998 | Annual return made up to 26/04/98 (7 pages) |
21 January 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
21 January 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Director resigned (1 page) |
2 May 1997 | Annual return made up to 26/04/97 (9 pages) |
2 May 1997 | Annual return made up to 26/04/97 (9 pages) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | Director resigned (1 page) |
4 March 1997 | Accounts for a small company made up to 30 June 1996 (3 pages) |
4 March 1997 | Accounts for a small company made up to 30 June 1996 (3 pages) |
3 December 1996 | New director appointed (2 pages) |
3 December 1996 | New director appointed (2 pages) |
2 July 1996 | New director appointed (2 pages) |
2 June 1996 | New director appointed (2 pages) |
2 June 1996 | New director appointed (2 pages) |
6 May 1996 | Director resigned (1 page) |
6 May 1996 | Annual return made up to 26/04/96 (8 pages) |
6 May 1996 | Director resigned (1 page) |
6 May 1996 | Director resigned (1 page) |
6 May 1996 | Annual return made up to 26/04/96 (8 pages) |
28 February 1996 | Accounts for a small company made up to 30 June 1995 (3 pages) |
28 February 1996 | Accounts for a small company made up to 30 June 1995 (3 pages) |
27 December 1995 | Director resigned (1 page) |
27 December 1995 | Director resigned (2 pages) |
24 July 1995 | New director appointed (2 pages) |
24 July 1995 | New director appointed (2 pages) |
18 July 1995 | New director appointed (2 pages) |
18 July 1995 | New director appointed (2 pages) |
18 July 1995 | New director appointed (2 pages) |
4 May 1995 | New director appointed (2 pages) |
4 May 1995 | Annual return made up to 26/04/95 (8 pages) |
4 May 1995 | Annual return made up to 26/04/95 (7 pages) |