Company NameScarborough Economic Action Limited
Company StatusDissolved
Company Number02922818
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 April 1994(30 years ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Richard Lincoln Grunwell
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1994(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address46 High Street
Scalby
Scarborough
North Yorkshire
YO13 0PS
Director NameMichael Andrew Padgham
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1994(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressGlendale House 19 Stepney Road
Scarborough
North Yorkshire
YO12 5BN
Director NameMr Geoffrey Frank Winn
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1994(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKingfishers 5 Beech Court, North Street
Scalby
Scarborough
North Yorkshire
YO13 0RU
Secretary NameMr Geoffrey Frank Winn
NationalityBritish
StatusClosed
Appointed26 April 1994(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKingfishers 5 Beech Court, North Street
Scalby
Scarborough
North Yorkshire
YO13 0RU
Director NameNicholas Richard Taylor
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2006(12 years after company formation)
Appointment Duration5 years (closed 17 May 2011)
RolePublic Service
Country of ResidenceUnited Kingdom
Correspondence AddressHigh House
1 Seamer Road
East Ayton
Scarborough
YO13 9HN
Director NameMr George Thomas Ventress Pindar
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2006(12 years after company formation)
Appointment Duration5 years (closed 17 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 High Street
Scalby
Scarborough
North Yorkshire
YO13 0PT
Director NameAndrew John Heron
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(2 weeks, 1 day after company formation)
Appointment Duration8 months, 1 week (resigned 18 January 1995)
RoleStore Manager
Correspondence Address177 Scalby Road
Newby
Scarborough
North Yorkshire
YO12 6TB
Director NameRay Williamson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(2 weeks, 1 day after company formation)
Appointment Duration3 years, 3 months (resigned 12 August 1997)
RoleLocal Government Officer
Correspondence AddressDovecotte Main Street
Sawdon
Scarborough
North Yorkshire
YO13 9DY
Director NameMichael Ford Pitts
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(2 weeks, 1 day after company formation)
Appointment Duration15 years, 7 months (resigned 31 December 2009)
RoleCounty And District Councillor
Correspondence Address30 Stone Quarry Road
Burniston
Scarborough
North Yorkshire
YO13 0DF
Director NameJames Hughes
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(2 weeks, 1 day after company formation)
Appointment Duration1 year, 11 months (resigned 17 April 1996)
RoleShopping Centre Manager
Correspondence Address48 Scalby Road
Burniston
Scarborough
North Yorkshire
YO13 0HN
Director NameBarrie Leslie Holden
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(2 weeks, 1 day after company formation)
Appointment Duration8 months, 1 week (resigned 18 January 1995)
RoleManaging Director
Correspondence AddressMount Lodge 31 Throxenby Lane
Scarborough
North Yorkshire
YO12 5HN
Director NameDavid Guy Henderson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(2 weeks, 1 day after company formation)
Appointment Duration5 years (resigned 11 May 1999)
RoleDirector Of Development
Correspondence Address3 Hall Park Close
Scalby
Scarborough
North Yorkshire
YO13 0RQ
Director NameRichard John Edmondson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(2 weeks, 1 day after company formation)
Appointment Duration11 months, 3 weeks (resigned 27 April 1995)
RoleJournalist
Correspondence Address147e Victoria Road
Scarborough
North Yorkshire
YO11 1SY
Director NameRodney Irving Barthorpe
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(2 weeks, 1 day after company formation)
Appointment Duration1 year, 11 months (resigned 17 April 1996)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 Morley Drive
West Ayton
Scarborough
North Yorkshire
YO13 9LF
Director NamePeter Nickson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(1 year after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 December 1995)
RoleBusiness Manager
Correspondence Address5 Ings Garth
Pickering
North Yorkshire
YO18 8EA
Director NameAlan Robert Darby
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 18 February 1997)
RoleFinancial Advisor
Correspondence Address29 Long Lane
Seamer
Scarborough
North Yorkshire
YO12 4RR
Director NameJohn Lewis Cook
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(1 year, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 1998)
RoleBank Manager
Correspondence Address1 Northfield Way
Scalby
Scarborough
North Yorkshire
YO13 0PW
Director NameGillian Louise Clayton
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(1 year, 1 month after company formation)
Appointment Duration10 months (resigned 17 April 1996)
RoleRetailer
Correspondence AddressFlat 5 43 Esplanade
Scarborough
North Yorkshire
YO11 2AY
Director NameMr James Kennedy Wood
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityScottish
StatusResigned
Appointed19 June 1995(1 year, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 12 August 1997)
RoleRetailer
Correspondence AddressThe Three Mariners
Quay Street
Scarborough
YO11 1PL
Director NameMr James Gerard Sloan
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1995(1 year, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 10 May 2006)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLowdale South Street
Scalby
Scarborough
North Yorkshire
YO13 0QS
Director NameGraham Leslie Hitch
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1996(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 August 1997)
RoleConsultant
Correspondence Address70 Osgodby Lane
Osgodby
Scarborough
North Yorkshire
YO11 3QB
Director NameDr Elizabeth Joan Payne-Ahmadi
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1996(1 year, 11 months after company formation)
Appointment Duration3 years (resigned 11 May 1999)
RoleHigher Education Management
Correspondence Address7 Grange Avenue
Scarborough
North Yorkshire
YO12 4AA
Director NameTimothy Richard Smith
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1996(1 year, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 1999)
RoleAttraction Manager
Correspondence Address5 Saint Marys Walk
Scarborough
North Yorkshire
YO11 1RN
Director NameMr Robert Kenneth Curry
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(2 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 May 1999)
RoleLecturer
Country of ResidenceEngland
Correspondence AddressFern Cottage
Melmerby
Yorkshire
HG4 5AH
Director NameDarren Marshall
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(4 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 March 2001)
RoleBank Manager
Correspondence Address11 Scalby Beck Road
Scalby
Scarborough
North Yorkshire
YO13 0RE

Location

Registered Address62/63 Westborough
Scarborough
North Yorkshire
YO11 1TS
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardCastle
Built Up AreaScarborough

Financials

Year2014
Net Worth£990
Cash£799

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
20 January 2011Application to strike the company off the register (3 pages)
20 January 2011Application to strike the company off the register (3 pages)
19 May 2010Register(s) moved to registered inspection location (1 page)
19 May 2010Director's details changed for Mr Geoffrey Frank Winn on 3 December 2009 (2 pages)
19 May 2010Director's details changed for Mr Geoffrey Frank Winn on 3 December 2009 (2 pages)
19 May 2010Annual return made up to 22 April 2010 no member list (5 pages)
19 May 2010Secretary's details changed for Mr Geoffrey Frank Winn on 3 December 2009 (1 page)
19 May 2010Register(s) moved to registered inspection location (1 page)
19 May 2010Termination of appointment of Michael Pitts as a director (1 page)
19 May 2010Director's details changed for Mr Geoffrey Frank Winn on 3 December 2009 (2 pages)
19 May 2010Secretary's details changed for Mr Geoffrey Frank Winn on 3 December 2009 (1 page)
19 May 2010Annual return made up to 22 April 2010 no member list (5 pages)
19 May 2010Director's details changed for Michael Andrew Padgham on 22 April 2010 (2 pages)
19 May 2010Register inspection address has been changed (1 page)
19 May 2010Register inspection address has been changed (1 page)
19 May 2010Termination of appointment of Michael Pitts as a director (1 page)
19 May 2010Secretary's details changed for Mr Geoffrey Frank Winn on 3 December 2009 (1 page)
19 May 2010Director's details changed for Michael Andrew Padgham on 22 April 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
24 April 2009Annual return made up to 22/04/09 (4 pages)
24 April 2009Annual return made up to 22/04/09 (4 pages)
5 May 2008Annual return made up to 22/04/08 (4 pages)
5 May 2008Annual return made up to 22/04/08 (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
24 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
24 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
4 May 2007Director's particulars changed (1 page)
4 May 2007Director's particulars changed (1 page)
4 May 2007Annual return made up to 22/04/07 (2 pages)
4 May 2007Annual return made up to 22/04/07 (2 pages)
30 May 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
15 May 2006Director's particulars changed (1 page)
15 May 2006Director's particulars changed (1 page)
15 May 2006Annual return made up to 22/04/06 (2 pages)
15 May 2006Annual return made up to 22/04/06 (2 pages)
9 February 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
9 February 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
26 April 2005Annual return made up to 22/04/05 (2 pages)
26 April 2005Annual return made up to 22/04/05 (2 pages)
8 February 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
8 February 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
24 June 2004Annual return made up to 22/04/04 (5 pages)
24 June 2004Annual return made up to 22/04/04 (5 pages)
18 December 2003Total exemption small company accounts made up to 30 June 2003 (3 pages)
18 December 2003Total exemption small company accounts made up to 30 June 2003 (3 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
1 May 2003Annual return made up to 22/04/03 (5 pages)
1 May 2003Annual return made up to 22/04/03 (5 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
2 May 2002Annual return made up to 26/04/02 (5 pages)
2 May 2002Annual return made up to 26/04/02 (5 pages)
25 April 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
25 April 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
3 May 2001Annual return made up to 26/04/01 (5 pages)
3 May 2001Annual return made up to 26/04/01 (5 pages)
14 April 2001Accounts for a small company made up to 30 June 2000 (3 pages)
14 April 2001Accounts for a small company made up to 30 June 2000 (3 pages)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
4 May 2000Annual return made up to 26/04/00 (5 pages)
4 May 2000Annual return made up to 26/04/00 (5 pages)
23 March 2000Accounts for a small company made up to 30 June 1999 (3 pages)
23 March 2000Accounts for a small company made up to 30 June 1999 (3 pages)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
28 April 1999Annual return made up to 26/04/99 (8 pages)
28 April 1999Annual return made up to 26/04/99 (8 pages)
28 April 1999Accounts for a small company made up to 30 June 1998 (3 pages)
28 April 1999Accounts for a small company made up to 30 June 1998 (3 pages)
12 May 1998Annual return made up to 26/04/98 (7 pages)
12 May 1998Annual return made up to 26/04/98 (7 pages)
21 January 1998Accounts for a small company made up to 30 June 1997 (3 pages)
21 January 1998Accounts for a small company made up to 30 June 1997 (3 pages)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
2 May 1997Annual return made up to 26/04/97 (9 pages)
2 May 1997Annual return made up to 26/04/97 (9 pages)
9 April 1997Director resigned (1 page)
9 April 1997Director resigned (1 page)
4 March 1997Accounts for a small company made up to 30 June 1996 (3 pages)
4 March 1997Accounts for a small company made up to 30 June 1996 (3 pages)
3 December 1996New director appointed (2 pages)
3 December 1996New director appointed (2 pages)
2 July 1996New director appointed (2 pages)
2 June 1996New director appointed (2 pages)
2 June 1996New director appointed (2 pages)
6 May 1996Director resigned (1 page)
6 May 1996Annual return made up to 26/04/96 (8 pages)
6 May 1996Director resigned (1 page)
6 May 1996Director resigned (1 page)
6 May 1996Annual return made up to 26/04/96 (8 pages)
28 February 1996Accounts for a small company made up to 30 June 1995 (3 pages)
28 February 1996Accounts for a small company made up to 30 June 1995 (3 pages)
27 December 1995Director resigned (1 page)
27 December 1995Director resigned (2 pages)
24 July 1995New director appointed (2 pages)
24 July 1995New director appointed (2 pages)
18 July 1995New director appointed (2 pages)
18 July 1995New director appointed (2 pages)
18 July 1995New director appointed (2 pages)
4 May 1995New director appointed (2 pages)
4 May 1995Annual return made up to 26/04/95 (8 pages)
4 May 1995Annual return made up to 26/04/95 (7 pages)