Scarborough
YO12 7PH
Secretary Name | John Swift |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2002(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 10 July 2007) |
Role | Manager |
Correspondence Address | 46 James Street Scarborough YO12 7PH |
Director Name | Ms Chaleaw Mungklang |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Thai |
Status | Closed |
Appointed | 01 April 2006(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 10 July 2007) |
Role | Cleaner |
Country of Residence | England |
Correspondence Address | 46 James Street Scarborough North Yorkshire YO12 7PH |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Helen Rachael Swift |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 February 1997) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 30 Rockingham Drive Scarborough N Yorks YO12 5PG |
Secretary Name | John Swift |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 September 1997) |
Role | Computer Consultant |
Correspondence Address | 27 Newby Farm Road Scarborough North Yorkshire YO12 6UJ |
Secretary Name | John Swift |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | 36 Box Hill Scarborough North Yorkshire YO12 5NG |
Director Name | Helen Rachael Swift |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 April 2001) |
Role | Administrative Officer |
Correspondence Address | 27 Newby Farm Road Scarborough North Yorkshire YO12 6UJ |
Director Name | John Swift |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 January 2002) |
Role | Retired |
Correspondence Address | 36 Box Hill Scarborough North Yorkshire YO12 5NG |
Director Name | Christopher Robert Smithies |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 May 2004) |
Role | Computer Engineer |
Correspondence Address | 19 Grange Avenue Filey Scarborough North Yorkshire YO11 2QL |
Registered Address | Alma House 8 Alma Square Scarborough YO11 1JR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Castle |
Built Up Area | Scarborough |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
10 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2007 | Application for striking-off (1 page) |
13 October 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
15 June 2006 | Return made up to 15/05/06; full list of members
|
15 June 2006 | New director appointed (2 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
11 October 2005 | Return made up to 15/05/05; full list of members
|
22 August 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
28 July 2004 | Return made up to 15/05/04; full list of members
|
30 January 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
24 May 2003 | Return made up to 15/05/03; full list of members (8 pages) |
9 February 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
21 May 2002 | Return made up to 15/05/02; full list of members
|
2 April 2002 | Total exemption full accounts made up to 31 May 2001 (6 pages) |
19 February 2002 | Director's particulars changed (1 page) |
19 February 2002 | New secretary appointed (1 page) |
19 February 2002 | Secretary resigned (1 page) |
4 February 2002 | Director's particulars changed (1 page) |
30 January 2002 | Registered office changed on 30/01/02 from: 14 northway scarborough north yorkshire YO11 1SL (1 page) |
18 July 2001 | Return made up to 15/05/01; full list of members
|
28 January 2001 | Full accounts made up to 31 May 2000 (6 pages) |
18 July 2000 | Return made up to 15/05/00; full list of members
|
5 May 2000 | New director appointed (2 pages) |
23 January 2000 | Full accounts made up to 31 May 1999 (6 pages) |
10 August 1999 | Return made up to 15/05/99; change of members
|
12 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
17 August 1998 | Return made up to 15/05/98; full list of members
|
26 January 1998 | Full accounts made up to 31 May 1997 (6 pages) |
6 October 1997 | New secretary appointed (2 pages) |
1 September 1997 | Return made up to 15/05/97; no change of members (4 pages) |
12 May 1997 | Registered office changed on 12/05/97 from: 14 northway scarborough north yorkshire YO11 1JL (1 page) |
21 February 1997 | Full accounts made up to 31 May 1996 (6 pages) |
21 February 1997 | Registered office changed on 21/02/97 from: the gables 62A bootham york YO3 7BZ (1 page) |
13 June 1996 | Return made up to 15/05/96; full list of members (6 pages) |
25 July 1995 | Company name changed kimberdell LIMITED\certificate issued on 26/07/95 (4 pages) |
25 July 1995 | New director appointed (2 pages) |
25 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
25 July 1995 | Registered office changed on 25/07/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
25 July 1995 | Director resigned;new director appointed (2 pages) |
15 May 1995 | Incorporation (22 pages) |