7 Cliff Bridge Terrace
Scarborough
North Yorkshire
YO11 2HA
Director Name | Mr Andrew Christopher Robinson |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 1 month (closed 20 June 2000) |
Role | Company Director |
Country of Residence | Bulgaria |
Correspondence Address | 82 Scalby Mills Road Scarborough North Yorkshire YO12 6RP |
Secretary Name | Sandra Sullivan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 1 month (closed 20 June 2000) |
Role | Company Director |
Correspondence Address | 20 Devonshire Drive Scarborough North Yorkshire YO12 7NH |
Director Name | Thomas Henry Hansom |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years (closed 20 June 2000) |
Role | Company Director |
Correspondence Address | 2 Coastal Road Burniston Scarborough North Yorkshire YO13 0HR |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 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 | 16 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Donald Robinson |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 June 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Scalby Mills Road Scarborough North Yorkshire YO12 6RP |
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 |
Latest Accounts | 30 April 1998 (26 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
20 June 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 February 2000 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2000 | Application for striking-off (1 page) |
18 April 1999 | Return made up to 16/04/99; no change of members (5 pages) |
28 January 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
28 April 1998 | Return made up to 16/04/98; no change of members (4 pages) |
5 January 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
3 September 1997 | Registered office changed on 03/09/97 from: churchill house 64/66 tooley street london SE1 2TF (1 page) |
3 September 1997 | Return made up to 16/04/97; full list of members (7 pages) |
7 July 1996 | Director resigned (2 pages) |
7 July 1996 | New director appointed (1 page) |
2 July 1996 | New director appointed (2 pages) |
7 June 1996 | New director appointed (3 pages) |
7 June 1996 | Secretary resigned (1 page) |
7 June 1996 | Registered office changed on 07/06/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
6 June 1996 | Company name changed wittondell LIMITED\certificate issued on 07/06/96 (2 pages) |
16 April 1996 | Incorporation (18 pages) |