North Cliffe Heights
Scarborough
North Yorkshire
YO12 6QR
Director Name | Mr Howard Ward Fiddler |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2014(19 years after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Arundel Place Scarborough North Yorkshire YO11 1TX |
Director Name | Mr David Alan James |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2019(24 years, 1 month after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ellis Hay 14 Aberdeen Walk Scarborough YO11 1XP |
Director Name | Mrs Kathleen Doris Miller |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2022(27 years after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ellis Hay 14 Aberdeen Walk Scarborough YO11 1XP |
Secretary Name | Ellis Hay (Corporation) |
---|---|
Status | Current |
Appointed | 25 March 2020(25 years after company formation) |
Appointment Duration | 4 years, 1 month |
Correspondence Address | 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP |
Director Name | Mr Richard Baker |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 April 1997) |
Role | Construction Director |
Correspondence Address | 5 Ringstone Road Manor Croft Clifton York North Yorkshire YO3 4UD |
Director Name | David Mark Smith |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 April 1997) |
Role | Marketing Manager |
Correspondence Address | 10 Strickland Close Shadwell Leeds West Yorkshire LS17 8JY |
Director Name | John Wray |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(2 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 January 2001) |
Role | Lecturer |
Correspondence Address | 10 Guards Court North Cliffe Heights Scarborough North Yorkshire YO12 6QR |
Secretary Name | Jacqueline Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(2 years after company formation) |
Appointment Duration | 22 years, 11 months (resigned 25 March 2020) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 6 Guards Court North Cliffe Heights Scarborough North Yorkshire YO12 6QR |
Director Name | Barbara Nellie Wakeman |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(2 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 16 April 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Guards Court Northcliffe Heights Scarborough North Yorkshire YO12 6QR |
Director Name | Peter Barker |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(6 years after company formation) |
Appointment Duration | 12 years, 2 months (resigned 14 June 2013) |
Role | Roofer |
Country of Residence | England |
Correspondence Address | 1 Westroyd Avenue Pudsey West Yorkshire LS28 8JA |
Director Name | Mr David Alan James |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2011(16 years after company formation) |
Appointment Duration | 3 years (resigned 28 March 2014) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 257 Thorpe Road Longthorpe Peterborough PE3 6LR |
Director Name | Mr Robin Charles Wallis |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2014(19 years after company formation) |
Appointment Duration | 5 years (resigned 13 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Arundel Place Scarborough North Yorkshire YO11 1TX |
Director Name | Ms Anita Wainwright |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2019(24 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 10 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Arundel Place Scarborough North Yorkshire YO11 1TX |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 April 1997) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Telephone | 01723 374433 |
---|---|
Telephone region | Scarborough |
Registered Address | Ellis Hay 14 Aberdeen Walk Scarborough YO11 1XP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Castle |
Built Up Area | Scarborough |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | David Tate & Stephanie Tate 11.11% Ordinary |
---|---|
1 at £1 | Howard Fiddler & Annette Fiddler 11.11% Ordinary |
1 at £1 | Ian Robert Brook & Anita Marie Wainwright 11.11% Ordinary |
1 at £1 | Jacqueline Turner 11.11% Ordinary |
1 at £1 | John Wray 11.11% Ordinary |
1 at £1 | Kathryn Grimshaw 11.11% Ordinary |
1 at £1 | Marilyn James & David James 11.11% Ordinary |
1 at £1 | Robin Wallis & Jacqueline Wallis 11.11% Ordinary |
1 at £1 | Susan Mary Leyland 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months from now) |
27 March 2020 | Confirmation statement made on 16 March 2020 with updates (4 pages) |
---|---|
25 March 2020 | Termination of appointment of Jacqueline Turner as a secretary on 25 March 2020 (1 page) |
25 March 2020 | Appointment of Ellis Hay as a secretary on 25 March 2020 (2 pages) |
10 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
14 October 2019 | Termination of appointment of Anita Wainwright as a director on 10 October 2019 (1 page) |
23 May 2019 | Appointment of Ms Anita Wainwright as a director on 13 April 2019 (2 pages) |
23 May 2019 | Appointment of Mr David Alan James as a director on 13 April 2019 (2 pages) |
21 May 2019 | Termination of appointment of Robin Charles Wallis as a director on 13 April 2019 (1 page) |
18 March 2019 | Confirmation statement made on 16 March 2019 with updates (4 pages) |
4 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
16 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
8 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
21 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
24 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
24 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
16 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
16 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
30 June 2014 | Appointment of Mr Howard Ward Fiddler as a director (2 pages) |
30 June 2014 | Appointment of Mr Howard Ward Fiddler as a director (2 pages) |
24 June 2014 | Appointment of Mr Robin Charles Wallis as a director (2 pages) |
24 June 2014 | Appointment of Mr Robin Charles Wallis as a director (2 pages) |
17 June 2014 | Termination of appointment of David James as a director (1 page) |
17 June 2014 | Termination of appointment of David James as a director (1 page) |
11 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Termination of appointment of Peter Barker as a director (1 page) |
11 April 2014 | Termination of appointment of Peter Barker as a director (1 page) |
11 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
15 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (7 pages) |
15 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (7 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
16 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (7 pages) |
16 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (7 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
13 May 2011 | Appointment of Mr David Alan James as a director (2 pages) |
13 May 2011 | Appointment of Mr David Alan James as a director (2 pages) |
1 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Termination of appointment of Barbara Wakeman as a director (1 page) |
1 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Termination of appointment of Barbara Wakeman as a director (1 page) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
18 March 2010 | Director's details changed for Peter Barker on 1 January 2010 (2 pages) |
18 March 2010 | Director's details changed for Barbara Nellie Wakeman on 1 January 2010 (2 pages) |
18 March 2010 | Director's details changed for Jacqueline Turner on 1 January 2010 (2 pages) |
18 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (9 pages) |
18 March 2010 | Director's details changed for Peter Barker on 1 January 2010 (2 pages) |
18 March 2010 | Director's details changed for Barbara Nellie Wakeman on 1 January 2010 (2 pages) |
18 March 2010 | Director's details changed for Jacqueline Turner on 1 January 2010 (2 pages) |
18 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (9 pages) |
18 March 2010 | Director's details changed for Jacqueline Turner on 1 January 2010 (2 pages) |
18 March 2010 | Director's details changed for Peter Barker on 1 January 2010 (2 pages) |
18 March 2010 | Director's details changed for Barbara Nellie Wakeman on 1 January 2010 (2 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
30 March 2009 | Return made up to 16/03/09; full list of members (7 pages) |
30 March 2009 | Return made up to 16/03/09; full list of members (7 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
14 April 2008 | Return made up to 16/03/08; full list of members (7 pages) |
14 April 2008 | Return made up to 16/03/08; full list of members (7 pages) |
28 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
28 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
22 March 2007 | Return made up to 16/03/07; full list of members (4 pages) |
22 March 2007 | Return made up to 16/03/07; full list of members (4 pages) |
10 April 2006 | Return made up to 16/03/06; full list of members (4 pages) |
10 April 2006 | Return made up to 16/03/06; full list of members (4 pages) |
14 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
14 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
5 April 2005 | Return made up to 16/03/05; full list of members (10 pages) |
5 April 2005 | Return made up to 16/03/05; full list of members (10 pages) |
24 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
24 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
23 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
23 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
22 April 2004 | Return made up to 16/03/04; full list of members (10 pages) |
22 April 2004 | Return made up to 16/03/04; full list of members (10 pages) |
16 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
16 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
4 April 2003 | Return made up to 16/03/03; full list of members (11 pages) |
4 April 2003 | Return made up to 16/03/03; full list of members (11 pages) |
24 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
24 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
2 April 2002 | Return made up to 16/03/02; full list of members (11 pages) |
2 April 2002 | Return made up to 16/03/02; full list of members (11 pages) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | New director appointed (2 pages) |
18 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
18 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
6 April 2001 | Return made up to 16/03/01; full list of members (10 pages) |
6 April 2001 | Return made up to 16/03/01; full list of members (10 pages) |
19 February 2001 | Director resigned (1 page) |
19 February 2001 | Director resigned (1 page) |
13 April 2000 | Return made up to 16/03/00; full list of members (10 pages) |
13 April 2000 | Return made up to 16/03/00; full list of members (10 pages) |
15 December 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
15 December 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
1 April 1999 | Return made up to 16/03/99; no change of members (4 pages) |
1 April 1999 | Return made up to 16/03/99; no change of members (4 pages) |
26 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
26 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | New director appointed (2 pages) |
25 May 1997 | Registered office changed on 25/05/97 from: persimmon house fulford york north yorkshire YO1 4RE (1 page) |
25 May 1997 | Registered office changed on 25/05/97 from: persimmon house fulford york north yorkshire YO1 4RE (1 page) |
28 April 1997 | Return made up to 16/03/97; full list of members (6 pages) |
28 April 1997 | Return made up to 16/03/97; full list of members (6 pages) |
28 April 1997 | Secretary resigned;director resigned (1 page) |
28 April 1997 | Secretary resigned;director resigned (1 page) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | New secretary appointed;new director appointed (2 pages) |
24 April 1997 | New secretary appointed;new director appointed (2 pages) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | Secretary resigned (1 page) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | Secretary resigned (1 page) |
4 December 1996 | Ad 08/05/96--------- £ si 1@1=1 £ ic 8/9 (2 pages) |
4 December 1996 | Ad 08/05/96--------- £ si 1@1=1 £ ic 8/9 (2 pages) |
20 September 1996 | Full accounts made up to 31 December 1995 (8 pages) |
20 September 1996 | Full accounts made up to 31 December 1995 (8 pages) |
6 August 1996 | Ad 28/06/96--------- £ si 1@1=1 £ ic 7/8 (2 pages) |
6 August 1996 | Ad 28/06/96--------- £ si 1@1=1 £ ic 7/8 (2 pages) |
27 June 1996 | Ad 31/05/96--------- £ si 1@1=1 £ ic 6/7 (2 pages) |
27 June 1996 | Ad 23/05/96--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
27 June 1996 | Ad 23/05/96--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
27 June 1996 | Ad 31/05/96--------- £ si 1@1=1 £ ic 6/7 (2 pages) |
10 June 1996 | Ad 14/05/96--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
10 June 1996 | Ad 14/05/96--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
23 April 1996 | Ad 03/04/96--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
23 April 1996 | Ad 03/04/96--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
9 April 1996 | Return made up to 16/03/96; full list of members (6 pages) |
9 April 1996 | Return made up to 16/03/96; full list of members (6 pages) |
29 January 1996 | Ad 28/12/95--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
29 January 1996 | Ad 28/12/95--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
21 September 1995 | Accounting reference date notified as 31/12 (1 page) |
21 September 1995 | Accounting reference date notified as 31/12 (1 page) |
7 July 1995 | New secretary appointed (4 pages) |
7 July 1995 | New secretary appointed (4 pages) |
4 July 1995 | Memorandum and Articles of Association (28 pages) |
4 July 1995 | Memorandum and Articles of Association (28 pages) |
14 June 1995 | New director appointed (2 pages) |
14 June 1995 | New director appointed (2 pages) |
7 June 1995 | Registered office changed on 07/06/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
7 June 1995 | Director resigned;new director appointed (2 pages) |
7 June 1995 | Director resigned;new director appointed (2 pages) |
7 June 1995 | Registered office changed on 07/06/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
16 March 1995 | Incorporation (10 pages) |
16 March 1995 | Incorporation (10 pages) |