Mount Pleasant North Robin Hoods Bay
Whitby
North Yorkshire
YO22 4RE
Secretary Name | Valerie Burbidge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 1996(same day as company formation) |
Role | Admin Coordinator |
Correspondence Address | Meadowside Mount Pleasant North Robin Hoods Bay Whitby North Yorkshire YO22 4RE |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(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 | 29 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Meadowside Mount Pleasant North Robin Hoods Bay Whitby North Yorkshire YO22 4RE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Fylingdales |
Ward | Fylingdales |
Built Up Area | Robin Hood's Bay |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2005 | Application for striking-off (1 page) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 June 2004 | Return made up to 29/03/04; full list of members (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
27 May 2003 | Return made up to 29/03/03; full list of members (6 pages) |
26 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
10 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
23 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
25 April 2001 | Return made up to 29/03/01; full list of members (6 pages) |
12 May 2000 | Return made up to 29/03/00; full list of members (6 pages) |
15 October 1999 | Full accounts made up to 31 March 1999 (9 pages) |
22 April 1999 | Return made up to 29/03/99; no change of members (5 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
4 June 1998 | Return made up to 29/03/98; full list of members (6 pages) |
28 August 1997 | Full accounts made up to 31 March 1997 (9 pages) |
21 April 1997 | Return made up to 29/03/97; full list of members
|
30 May 1996 | Accounting reference date notified as 31/03 (1 page) |
4 April 1996 | New director appointed (2 pages) |
4 April 1996 | New secretary appointed (2 pages) |
4 April 1996 | Director resigned (1 page) |
4 April 1996 | Secretary resigned (1 page) |
4 April 1996 | Registered office changed on 04/04/96 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
29 March 1996 | Incorporation (18 pages) |