Scarborough
North Yorkshire
YO11 2QE
Secretary Name | Mra Juliet Dehghan |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 April 1997(1 year, 10 months after company formation) |
Appointment Duration | 27 years |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Flat 2 18 Ramshill Road Scarborough North Yorkshire YO11 2QE |
Director Name | Mra Juliet Dehghan |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 March 1997) |
Role | Laywer |
Country of Residence | England |
Correspondence Address | Flat 2 18 Ramshill Road Scarborough North Yorkshire YO11 2QE |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1996(1 year, 3 months after company formation) |
Appointment Duration | 7 months (resigned 24 April 1997) |
Correspondence Address | 43 Lawrence Road Hove Sussex BN3 5QE |
Registered Address | H L B Kidsons Wilberforce Court, Alfred Gelder Street Hull HU1 1YH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
13 February 2003 | Dissolved (1 page) |
---|---|
13 November 2002 | Liquidators statement of receipts and payments (5 pages) |
13 November 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 March 2002 | Liquidators statement of receipts and payments (5 pages) |
23 March 2001 | Statement of affairs (6 pages) |
23 March 2001 | Appointment of a voluntary liquidator (1 page) |
23 March 2001 | Resolutions
|
12 March 2001 | Registered office changed on 12/03/01 from: 50 norwood street scarbororugh north yorkshire YO12 7ER (1 page) |
17 August 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
17 August 2000 | Return made up to 07/06/00; full list of members (6 pages) |
28 July 1999 | Return made up to 07/06/99; full list of members (6 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
30 July 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
7 July 1998 | Return made up to 07/06/98; no change of members (4 pages) |
24 July 1997 | Return made up to 07/06/97; no change of members
|
5 June 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
7 May 1997 | Secretary resigned (1 page) |
7 May 1997 | Secretary resigned (1 page) |
7 May 1997 | Secretary resigned (1 page) |
4 May 1997 | New secretary appointed (2 pages) |
4 May 1997 | Secretary resigned (1 page) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | Director resigned (1 page) |
5 December 1996 | New secretary appointed (2 pages) |
18 October 1996 | Director's particulars changed (1 page) |
18 October 1996 | Return made up to 07/06/96; full list of members (5 pages) |
3 October 1996 | New secretary appointed (2 pages) |
6 September 1996 | Secretary resigned (1 page) |
29 November 1995 | Particulars of mortgage/charge (4 pages) |
26 July 1995 | New director appointed (2 pages) |
26 July 1995 | Secretary resigned (2 pages) |
7 July 1995 | Director resigned (2 pages) |
7 July 1995 | Registered office changed on 07/07/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
7 June 1995 | Incorporation (24 pages) |