Crossgates
Scarborough
North Yorkshire
YO12 4UH
Director Name | Susan Pamela Hair |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2004(8 years, 2 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Freelance Hairdresser |
Country of Residence | England |
Correspondence Address | 38 The Village Earswick York North Yorkshire YO32 9SL |
Director Name | Mrs Lillian Kelwick |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2016(20 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Bagdale Whitby North Yorkshire YO21 1QL |
Director Name | Mr Richard Graham Nutbrown |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | English |
Status | Current |
Appointed | 31 May 2019(23 years after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Chapel Road Sheffield South Yorkshire S35 1ZG |
Director Name | Mr Jonathan James Smith |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2019(23 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Bagdale Whitby North Yorkshire YO21 1QL |
Director Name | Mrs Michelle Jane Lloyd |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2022(26 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Bagdale Whitby North Yorkshire YO21 1QL |
Director Name | Duncan Christopher Steele |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 April 2000) |
Role | Company Director |
Correspondence Address | 41 Spring Vale Whitby North Yorkshire |
Director Name | Carol Ann Fusco |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Meadowfields Whitby North Yorkshire YO21 1QF |
Secretary Name | Peter Fusco |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 April 2000) |
Role | Company Director |
Correspondence Address | 1a Meadowfields Whitby North Yorkshire YO21 1QF |
Director Name | Jonathan Mark Williams |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2000(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 January 2002) |
Role | Firefighter |
Correspondence Address | Flat 2 9 Broomfield Terrace Whitby North Yorkshire YO21 1QP |
Director Name | Susan Steel |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2000(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 June 2003) |
Role | Retired Headteacher |
Correspondence Address | 3 The Glebelands Bobbington Stourbridge West Midlands DY7 5DL |
Director Name | Nicholas David Greaves |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2000(3 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 04 May 2004) |
Role | Waiter |
Correspondence Address | Flat 5 9 Broomfield Terrace Whitby North Yorkshire YO21 1QP |
Director Name | Jean Ann Atkinson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2000(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 March 2003) |
Role | Company Director |
Correspondence Address | Flat 4 9 Broomfield Terrace Whitby North Yorkshire YO21 1QP |
Secretary Name | Jonathan Mark Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2000(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 January 2002) |
Role | Firefighter |
Correspondence Address | Flat 2 9 Broomfield Terrace Whitby North Yorkshire YO21 1QP |
Director Name | Paul Christian Burnett |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 August 2003) |
Role | Firefighteer |
Correspondence Address | Flat 3 9 Broomfield Terrace Whitby North Yorkshire YO21 1QP |
Secretary Name | Paul Christian Burnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 August 2003) |
Role | Company Director |
Correspondence Address | Flat 3 9 Broomfield Terrace Whitby North Yorkshire YO21 1QP |
Director Name | Ann Gillibrahd |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 August 2004) |
Role | Company Director |
Correspondence Address | Flat 2 9 Bloomfield Terrace Whitby North Yorkshire YO21 1QP |
Director Name | Claire Helen Harris |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(6 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 19 December 2003) |
Role | Teacher |
Correspondence Address | Flat 4 9 Broomfield Terrace Whitby North Yorkshire YO21 1QP |
Director Name | Karen Ann Hayes |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(7 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 05 August 2013) |
Role | Retail Manager |
Country of Residence | England |
Correspondence Address | Flat 4 9 Broomfield Terrace Whitby North Yorkshire YO21 1QP |
Director Name | Nigel Lodge |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 September 2006) |
Role | Iron |
Correspondence Address | Balk House 60 The Balk Walton Wakefield West Yorkshire WF2 6JU |
Director Name | Heather Michelle Hughes |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 August 2007) |
Role | Staff Nurse |
Correspondence Address | Flat 1 9 Broomfield Terrace Whitby North Yorkshire YO21 1QP |
Director Name | Mrs Sheenagh Esther De Silva |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 June 2010) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 1 Larpool Mews Larpool Drive Whitby North Yorkshire YO22 4NF |
Director Name | Mr Richard Cope |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(10 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 13 July 2018) |
Role | Marine Engineer |
Country of Residence | England |
Correspondence Address | Flat 3 9 Broomfield Terrace Whitby North Yorkshire YO21 1QP |
Director Name | Tracy McGrath |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2013(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 9 Broomfield Terrace Whitby |
Director Name | Mrs Helen Goodier |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2013(17 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 08 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 9 Broomfield Terrace Whitby North Yorkshire YO21 1QP |
Director Name | Mr Ivan Leo Marazzi |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2013(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 9 Broomfield Terrace Whitby North Yorkshire |
Director Name | Mr Simon Andrew Tate |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2015(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 May 2019) |
Role | Cheif Operating Officer |
Country of Residence | England |
Correspondence Address | 12 Holywell Avenue Castleford West Yorkshire WF10 3FD |
Director Name | Mr Frank Hale |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2016(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 George Street Whitby North Yorkshire YO21 1EW |
Director Name | Mr Robert Alan Maples |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2018(22 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 18 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Bagdale Whitby North Yorkshire YO21 1QL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | P & L Jackson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2019(23 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 May 2021) |
Correspondence Address | 12 Romney Place Maidstone Kent ME15 6LE |
Registered Address | 28 Bagdale Whitby North Yorkshire YO21 1QL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Whitby |
Ward | Whitby West Cliff |
Built Up Area | Whitby |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Helen Goodier 20.00% Ordinary |
---|---|
2 at £1 | Ivan Leo Marazzi 20.00% Ordinary |
2 at £1 | Mrs Susan Pamela Hair 20.00% Ordinary |
2 at £1 | Richard Cope 20.00% Ordinary |
2 at £1 | Simon Andrew Tate 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,277 |
Cash | £5,169 |
Current Liabilities | £514 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 5 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 2 weeks from now) |
23 June 2023 | Confirmation statement made on 5 June 2023 with updates (5 pages) |
---|---|
27 March 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
18 October 2022 | Appointment of Mrs Michelle Jane Lloyd as a director on 21 June 2022 (2 pages) |
29 June 2022 | Confirmation statement made on 5 June 2022 with updates (4 pages) |
6 June 2022 | Termination of appointment of Robert Alan Maples as a director on 18 July 2019 (1 page) |
12 May 2022 | Termination of appointment of P & L Jackson Limited as a director on 12 May 2021 (1 page) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
24 June 2021 | Confirmation statement made on 5 June 2021 with updates (5 pages) |
11 November 2020 | Micro company accounts made up to 30 June 2020 (4 pages) |
8 July 2020 | Appointment of Mr Jonathan James Smith as a director on 18 July 2019 (2 pages) |
6 July 2020 | Appointment of Mrs Lillian Kelwick as a director on 8 August 2016 (2 pages) |
2 July 2020 | Appointment of Mr Richard Graham Nutbrown as a director on 31 May 2019 (2 pages) |
2 July 2020 | Termination of appointment of Frank Hale as a director on 21 June 2019 (1 page) |
2 July 2020 | Appointment of P & L Jackson Limited as a director on 21 June 2019 (2 pages) |
18 June 2020 | Confirmation statement made on 5 June 2020 with updates (5 pages) |
24 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
23 July 2019 | Termination of appointment of a director (1 page) |
8 July 2019 | Confirmation statement made on 5 June 2019 with updates (5 pages) |
7 June 2019 | Termination of appointment of Simon Andrew Tate as a director on 31 May 2019 (1 page) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
28 August 2018 | Appointment of Mr Robert Alan Maples as a director on 13 July 2018 (2 pages) |
23 August 2018 | Termination of appointment of Richard Cope as a director on 13 July 2018 (1 page) |
7 June 2018 | Confirmation statement made on 5 June 2018 with updates (4 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
19 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
3 October 2016 | Appointment of Mr Francis Hale as a director on 9 September 2016 (2 pages) |
3 October 2016 | Termination of appointment of Ivan Leo Marazzi as a director on 9 September 2016 (1 page) |
3 October 2016 | Appointment of Mr Francis Hale as a director on 9 September 2016 (2 pages) |
3 October 2016 | Termination of appointment of Ivan Leo Marazzi as a director on 9 September 2016 (1 page) |
19 September 2016 | Termination of appointment of Helen Goodier as a director on 8 August 2016 (1 page) |
19 September 2016 | Termination of appointment of Helen Goodier as a director on 8 August 2016 (1 page) |
20 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
23 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
9 April 2015 | Appointment of Mr Simon Andrew Tate as a director on 20 February 2015 (2 pages) |
9 April 2015 | Termination of appointment of Tracy Mcgrath as a director on 20 February 2015 (1 page) |
9 April 2015 | Termination of appointment of Tracy Mcgrath as a director on 20 February 2015 (1 page) |
9 April 2015 | Appointment of Mr Simon Andrew Tate as a director on 20 February 2015 (2 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
20 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
5 September 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
5 September 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
8 August 2013 | Appointment of Mrs Helen Goodier as a director (2 pages) |
8 August 2013 | Appointment of Mrs Helen Goodier as a director (2 pages) |
6 August 2013 | Appointment of Tracy Mcgrath as a director (2 pages) |
6 August 2013 | Appointment of Tracy Mcgrath as a director (2 pages) |
6 August 2013 | Appointment of Mr Ivan Leo Marazzi as a director (2 pages) |
6 August 2013 | Appointment of Mr Ivan Leo Marazzi as a director (2 pages) |
5 August 2013 | Termination of appointment of Karen Hayes as a director (1 page) |
5 August 2013 | Termination of appointment of Karen Hayes as a director (1 page) |
17 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (7 pages) |
17 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (7 pages) |
17 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (7 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
19 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (7 pages) |
19 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (7 pages) |
19 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (7 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
15 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (7 pages) |
15 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (7 pages) |
15 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (7 pages) |
30 March 2011 | Termination of appointment of Sheenagh De Silva as a director (1 page) |
30 March 2011 | Termination of appointment of Sheenagh De Silva as a director (1 page) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 June 2010 | Director's details changed for Sheenagh Esther De Silva on 5 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Karen Ann Hayes on 5 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Sheenagh Esther De Silva on 5 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (7 pages) |
29 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (7 pages) |
29 June 2010 | Director's details changed for Richard Cope on 5 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Susan Pamela Hair on 5 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Richard Cope on 5 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Karen Ann Hayes on 5 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Richard Cope on 5 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Sheenagh Esther De Silva on 5 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (7 pages) |
29 June 2010 | Director's details changed for Susan Pamela Hair on 5 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Karen Ann Hayes on 5 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Susan Pamela Hair on 5 June 2010 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
20 July 2009 | Appointment terminated director heather hughes (1 page) |
20 July 2009 | Appointment terminated director heather hughes (1 page) |
24 June 2009 | Return made up to 05/06/09; full list of members (5 pages) |
24 June 2009 | Return made up to 05/06/09; full list of members (5 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
16 June 2008 | Return made up to 05/06/08; full list of members (5 pages) |
16 June 2008 | Return made up to 05/06/08; full list of members (5 pages) |
17 October 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
17 October 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
5 June 2007 | Return made up to 05/06/07; full list of members (4 pages) |
5 June 2007 | Return made up to 05/06/07; full list of members (4 pages) |
11 December 2006 | New director appointed (2 pages) |
11 December 2006 | New director appointed (2 pages) |
27 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
27 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | Director resigned (1 page) |
13 June 2006 | Return made up to 05/06/06; full list of members (4 pages) |
13 June 2006 | Return made up to 05/06/06; full list of members (4 pages) |
19 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
19 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
19 September 2005 | Registered office changed on 19/09/05 from: 9 broomfield terrace whitby north yorkshire YO21 1QP (1 page) |
19 September 2005 | Return made up to 05/06/05; full list of members (4 pages) |
19 September 2005 | Registered office changed on 19/09/05 from: 9 broomfield terrace whitby north yorkshire YO21 1QP (1 page) |
19 September 2005 | Return made up to 05/06/05; full list of members (4 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
30 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
30 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | New director appointed (2 pages) |
1 September 2004 | Director resigned (1 page) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | Director resigned (1 page) |
1 September 2004 | New director appointed (2 pages) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | Director resigned (1 page) |
1 July 2004 | Return made up to 05/06/04; full list of members
|
1 July 2004 | Return made up to 05/06/04; full list of members
|
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
15 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | Director resigned (1 page) |
6 September 2003 | Secretary resigned;director resigned (1 page) |
6 September 2003 | Secretary resigned;director resigned (1 page) |
6 September 2003 | New secretary appointed (2 pages) |
6 September 2003 | New secretary appointed (2 pages) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
4 June 2003 | Return made up to 05/06/03; full list of members
|
4 June 2003 | Return made up to 05/06/03; full list of members
|
17 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
17 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | New director appointed (2 pages) |
21 June 2002 | Return made up to 05/06/02; full list of members (9 pages) |
21 June 2002 | Return made up to 05/06/02; full list of members (9 pages) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New director appointed (2 pages) |
22 April 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
22 April 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
12 March 2002 | New secretary appointed (2 pages) |
12 March 2002 | New secretary appointed (2 pages) |
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | New director appointed (2 pages) |
6 February 2002 | Secretary resigned;director resigned (1 page) |
6 February 2002 | Secretary resigned;director resigned (1 page) |
5 June 2001 | Return made up to 05/06/01; full list of members (9 pages) |
5 June 2001 | Return made up to 05/06/01; full list of members (9 pages) |
3 November 2000 | Full accounts made up to 30 June 2000 (8 pages) |
3 November 2000 | Full accounts made up to 30 June 2000 (8 pages) |
31 July 2000 | Registered office changed on 31/07/00 from: 41 spring vale whitby north yorkshire YO21 1JG (1 page) |
31 July 2000 | Return made up to 05/06/00; full list of members (6 pages) |
31 July 2000 | Return made up to 05/06/00; full list of members (6 pages) |
31 July 2000 | Registered office changed on 31/07/00 from: 41 spring vale whitby north yorkshire YO21 1JG (1 page) |
23 May 2000 | Secretary resigned (1 page) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | New secretary appointed;new director appointed (2 pages) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | Secretary resigned (1 page) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | New secretary appointed;new director appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
5 March 2000 | Full accounts made up to 30 June 1999 (8 pages) |
5 March 2000 | Full accounts made up to 30 June 1999 (8 pages) |
23 July 1999 | Return made up to 05/06/99; change of members (6 pages) |
23 July 1999 | Return made up to 05/06/99; change of members (6 pages) |
30 April 1999 | Full accounts made up to 30 June 1998 (8 pages) |
30 April 1999 | Full accounts made up to 30 June 1998 (8 pages) |
22 June 1998 | Return made up to 05/06/98; no change of members (4 pages) |
22 June 1998 | Return made up to 05/06/98; no change of members (4 pages) |
7 April 1998 | Full accounts made up to 30 June 1997 (8 pages) |
7 April 1998 | Full accounts made up to 30 June 1997 (8 pages) |
20 August 1997 | Ad 27/02/97--------- £ si 9@1 (2 pages) |
20 August 1997 | Ad 27/02/97--------- £ si 9@1 (2 pages) |
18 August 1997 | Return made up to 05/06/97; full list of members (6 pages) |
18 August 1997 | Return made up to 05/06/97; full list of members (6 pages) |
19 March 1997 | Registered office changed on 19/03/97 from: 9 broomfield terrace whitby north yorkshire YO21 1QP (1 page) |
19 March 1997 | Registered office changed on 19/03/97 from: 9 broomfield terrace whitby north yorkshire YO21 1QP (1 page) |
21 July 1996 | Director resigned (2 pages) |
21 July 1996 | New secretary appointed (2 pages) |
21 July 1996 | Registered office changed on 21/07/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
21 July 1996 | Director resigned (2 pages) |
21 July 1996 | New director appointed (1 page) |
21 July 1996 | New secretary appointed (2 pages) |
21 July 1996 | New director appointed (1 page) |
21 July 1996 | Secretary resigned (2 pages) |
21 July 1996 | Registered office changed on 21/07/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
21 July 1996 | New director appointed (1 page) |
21 July 1996 | Secretary resigned (2 pages) |
21 July 1996 | New director appointed (1 page) |
5 June 1996 | Incorporation (9 pages) |
5 June 1996 | Incorporation (9 pages) |