Scalby
Scarborough
YO13 0PH
Director Name | Mr Paul Ian Harrison |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Goldenfields High Street Scalby Scarborough North Yorkshire YO13 0PH |
Secretary Name | Mrs Jennifer Johnstone Harrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 2006(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 22 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Goldenfields Scalby Scarborough YO13 0PH |
Secretary Name | Jennifer Johnstone Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | The High Hall Yedmandale Road, West Ayton Scarborough North Yorkshire YO13 9JP |
Secretary Name | Mr Michael John Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Stepney Grove Scarborough North Yorkshire YO12 5DF |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
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 | -£9,188 |
Cash | £1,168 |
Current Liabilities | £192,044 |
Latest Accounts | 31 January 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
22 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2007 | Voluntary strike-off action has been suspended (1 page) |
17 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2007 | Application for striking-off (1 page) |
5 December 2006 | Return made up to 11/10/06; full list of members (6 pages) |
4 October 2006 | Accounting reference date extended from 31/01/06 to 31/07/06 (1 page) |
19 July 2006 | Secretary resigned (1 page) |
19 July 2006 | New secretary appointed (2 pages) |
13 October 2005 | Return made up to 11/10/05; full list of members (6 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
25 November 2004 | Return made up to 11/10/04; full list of members
|
20 November 2003 | Return made up to 11/10/03; full list of members (11 pages) |
19 November 2003 | Total exemption small company accounts made up to 31 January 2003 (8 pages) |
21 November 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
20 November 2002 | Return made up to 11/10/02; full list of members (8 pages) |
31 May 2002 | New secretary appointed (2 pages) |
31 May 2002 | Secretary resigned (1 page) |
3 May 2002 | S-div 18/04/02 (1 page) |
31 January 2002 | Particulars of mortgage/charge (3 pages) |
15 November 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
6 November 2001 | Return made up to 11/10/01; full list of members (6 pages) |
4 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
13 October 2000 | Return made up to 11/10/00; full list of members
|
2 September 2000 | Particulars of mortgage/charge (3 pages) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
18 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
18 October 1999 | Return made up to 11/10/99; full list of members
|
18 October 1999 | Director's particulars changed (1 page) |
15 May 1999 | Particulars of mortgage/charge (3 pages) |
17 November 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
21 October 1998 | Return made up to 11/10/98; full list of members (6 pages) |
11 November 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
21 October 1997 | Return made up to 11/10/97; no change of members
|
25 October 1996 | Return made up to 11/10/96; no change of members
|
14 August 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
8 November 1995 | Ad 01/10/95--------- £ si 100@1 (2 pages) |
8 November 1995 | Return made up to 11/10/95; full list of members (6 pages) |
31 May 1995 | Registered office changed on 31/05/95 from: suite 10061 72 new bond street london W1Y 9DD (1 page) |
11 October 1994 | Incorporation (15 pages) |