1 Weaponness Park
Scarborough
North Yorkshire
YO11 2UB
Director Name | Mrs Anne Patricia Campbell |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2016(20 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 15 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62/63 Westborough Scarborough North Yorkshire YO11 1TS |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Denis Henry Clarke Chapman |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 69 North Street Scalby Scarborough North Yorkshire YO13 0RU |
Secretary Name | Mr Colin Leslie Askew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 50 Byward Drive Crossgates Scarborough North Yorkshire YO12 4JF |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Telephone | 01723 372424 |
---|---|
Telephone region | Scarborough |
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 |
1 at £1 | Denis Henry Clarke Chapman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£170,223 |
Cash | £261 |
Current Liabilities | £23,250 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
15 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2021 | Application to strike the company off the register (1 page) |
5 March 2021 | Registered office address changed from Winn & Co Chartered Accountants 62-63 Westborough Scarborough North Yorkshire YO11 1TS to 62-63 Westborough Scarborough North Yorkshire YO11 1TS on 5 March 2021 (1 page) |
25 October 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
14 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
23 September 2019 | Withdrawal of a person with significant control statement on 23 September 2019 (2 pages) |
23 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
3 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
9 July 2018 | Notification of Anne Patricia Campbell as a person with significant control on 18 July 2017 (2 pages) |
9 July 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
13 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
13 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
11 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
15 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
22 April 2016 | Termination of appointment of Denis Henry Clarke Chapman as a director on 10 February 2016 (1 page) |
22 April 2016 | Termination of appointment of Denis Henry Clarke Chapman as a director on 10 February 2016 (1 page) |
4 April 2016 | Appointment of Mrs Anne Patricia Campbell as a director on 31 March 2016 (2 pages) |
4 April 2016 | Appointment of Mrs Anne Patricia Campbell as a director on 31 March 2016 (2 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-08
|
8 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-08
|
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 July 2014 | Annual return made up to 30 June 2014 Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 30 June 2014 Statement of capital on 2014-07-25
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
17 July 2013 | Annual return made up to 30 June 2013
|
17 July 2013 | Annual return made up to 30 June 2013
|
30 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 July 2011 | Annual return made up to 30 June 2011 (4 pages) |
8 July 2011 | Annual return made up to 30 June 2011 (4 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
29 July 2010 | Director's details changed for Mr Denis Henry Clarke Chapman on 30 June 2010 (2 pages) |
29 July 2010 | Director's details changed for Mr Denis Henry Clarke Chapman on 30 June 2010 (2 pages) |
29 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
11 August 2009 | Return made up to 30/06/09; full list of members (3 pages) |
11 August 2009 | Return made up to 30/06/09; full list of members (3 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
8 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
8 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
6 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
6 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
8 August 2006 | Return made up to 30/06/06; full list of members (2 pages) |
8 August 2006 | Return made up to 30/06/06; full list of members (2 pages) |
3 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
3 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
11 August 2005 | Return made up to 30/06/05; full list of members (2 pages) |
11 August 2005 | Return made up to 30/06/05; full list of members (2 pages) |
10 August 2005 | Director's particulars changed (1 page) |
10 August 2005 | Director's particulars changed (1 page) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
13 July 2004 | Return made up to 30/06/04; full list of members (6 pages) |
13 July 2004 | Return made up to 30/06/04; full list of members (6 pages) |
14 January 2004 | Accounts for a small company made up to 31 December 2002 (7 pages) |
14 January 2004 | Accounts for a small company made up to 31 December 2002 (7 pages) |
18 July 2003 | Return made up to 30/06/03; full list of members (6 pages) |
18 July 2003 | Return made up to 30/06/03; full list of members (6 pages) |
29 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
29 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
16 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
16 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
13 December 2001 | Registered office changed on 13/12/01 from: the auction mart north street scarborough north yorkshire YO11 1DL (1 page) |
13 December 2001 | Registered office changed on 13/12/01 from: the auction mart north street scarborough north yorkshire YO11 1DL (1 page) |
14 September 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
14 September 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
30 July 2001 | Secretary resigned (1 page) |
30 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
30 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
30 July 2001 | Secretary resigned (1 page) |
8 November 2000 | New secretary appointed (2 pages) |
8 November 2000 | New secretary appointed (2 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
12 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
12 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
28 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
28 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
14 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
14 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
1 February 1998 | Accounts for a small company made up to 31 December 1996 (5 pages) |
1 February 1998 | Accounts for a small company made up to 31 December 1996 (5 pages) |
7 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
7 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
25 October 1996 | Full accounts made up to 31 December 1995 (1 page) |
25 October 1996 | Full accounts made up to 31 December 1995 (1 page) |
14 August 1996 | Return made up to 30/06/96; full list of members (6 pages) |
14 August 1996 | Return made up to 30/06/96; full list of members (6 pages) |
30 October 1995 | Accounting reference date notified as 31/12 (1 page) |
30 October 1995 | Accounting reference date notified as 31/12 (1 page) |
10 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
10 July 1995 | Director resigned;new director appointed (2 pages) |
10 July 1995 | Director resigned;new director appointed (2 pages) |
10 July 1995 | Registered office changed on 10/07/95 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
10 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
10 July 1995 | Registered office changed on 10/07/95 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
30 June 1995 | Incorporation (24 pages) |
30 June 1995 | Incorporation (24 pages) |