Scarborough
North Yorkshire
YO12 6UT
Director Name | Mr Michael John Whiteley |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 1999(5 years, 6 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 52 Hackness Road Newby Scarborough North Yorkshire YO12 5RY |
Director Name | Mr Paul Joseph O'Sullivan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1994(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 December 1999) |
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 | 27 June 1994(1 month 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 |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 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 | 24 May 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Wesley House Chapel Lane, Birstall Batley West Yorkshire WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £264,595 |
Net Worth | -£189,282 |
Cash | £41 |
Current Liabilities | £309,303 |
Latest Accounts | 30 September 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
17 October 2001 | Dissolved (1 page) |
---|---|
17 July 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 May 2001 | Liquidators statement of receipts and payments (5 pages) |
12 May 2000 | Resolutions
|
12 May 2000 | Statement of affairs (6 pages) |
12 May 2000 | Appointment of a voluntary liquidator (1 page) |
19 April 2000 | Registered office changed on 19/04/00 from: thornburgh road eastfield scarborough north yorkshire YO11 3UY (1 page) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | Director resigned (1 page) |
1 October 1999 | Auditor's resignation (1 page) |
16 September 1999 | Auditor's resignation (2 pages) |
27 May 1999 | Return made up to 24/05/99; no change of members (5 pages) |
30 May 1998 | Return made up to 24/05/98; no change of members (5 pages) |
30 April 1998 | Full accounts made up to 30 September 1997 (12 pages) |
17 April 1998 | Secretary's particulars changed (1 page) |
2 June 1997 | Return made up to 24/05/97; full list of members (7 pages) |
6 April 1997 | Full accounts made up to 30 September 1996 (12 pages) |
29 July 1996 | Director resigned (1 page) |
31 May 1996 | Return made up to 24/05/96; no change of members (6 pages) |
28 February 1996 | Full accounts made up to 30 September 1995 (12 pages) |
28 November 1995 | Resolutions
|
28 November 1995 | Resolutions
|
1 September 1995 | Registered office changed on 01/09/95 from: number four west parade road scarborough north yorkshire YO12 5ED (1 page) |
8 June 1995 | Return made up to 24/05/95; full list of members (10 pages) |