York
North Yorkshire
YO10 4PF
Director Name | Mrs Paula Margaret Forrest |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2017(21 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ellis Hay 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP |
Director Name | Mrs Sarah Bernadette Clarke |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2022(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | Ellis Hay 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP |
Director Name | Mrs Su Bolton-Ali |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2022(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ellis Hay 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP |
Director Name | Mr Simon Anthony Clarke |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2022(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Business Person |
Country of Residence | England |
Correspondence Address | Ellis Hay 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP |
Secretary Name | Ellis Hay (Corporation) |
---|---|
Status | Current |
Appointed | 17 September 2007(11 years, 3 months after company formation) |
Appointment Duration | 16 years, 7 months |
Correspondence Address | 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP |
Director Name | Denys Tuckley |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(same day as company formation) |
Role | Retired Valuer |
Correspondence Address | Flat No 6 6 Olivers Court 123/125 Castle Road Scarborough North Yorkshire YO11 1HX |
Director Name | June Mortimer |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(same day as company formation) |
Role | Organiser |
Correspondence Address | Flat 7 123-125 Castle Road Scarborough North Yorkshire YO11 1HX |
Secretary Name | June Mortimer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(same day as company formation) |
Role | Organiser |
Correspondence Address | Flat 7 123-125 Castle Road Scarborough North Yorkshire YO11 1HX |
Director Name | Dennis Makin |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1996(1 month, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 November 1996) |
Role | Sales Negotiator |
Correspondence Address | Flat 8 123125 Castle Road Scarborough North Yorkshire YO11 1HX |
Director Name | Walter James Bowland |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(7 months, 1 week after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 July 2009) |
Role | Retired |
Correspondence Address | Flat 5 123 Castle Road Scarborough North Yorkshire YO11 1HX |
Director Name | Peter Beverley |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(7 months, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 07 July 2003) |
Role | Financial Advisor |
Correspondence Address | Flat 1 Olivers Court 123/125 Castle Road Scarborough North Yorkshire YO11 1HX |
Secretary Name | Denys Tuckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(7 months, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 25 February 2004) |
Role | Company Director |
Correspondence Address | Flat No 6 6 Olivers Court 123/125 Castle Road Scarborough North Yorkshire YO11 1HX |
Secretary Name | Jeremy John Wissler Woodcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 May 2005) |
Role | Company Director |
Correspondence Address | 4 Valley Bridge Parade Scarborough North Yorkshire YO11 2PF |
Director Name | Elaine Mary Hill |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2004(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 September 2007) |
Role | Housewife |
Correspondence Address | 7 Olivers Court 123-5 Castle Road Scarborough North Yorkshire YO11 1HX |
Secretary Name | Susan Holden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 September 2007) |
Role | Company Director |
Correspondence Address | 4 Valley Bridge Parade Scarborough North Yorkshire YO11 2PF |
Director Name | Mr Philip Dudley Ward |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(10 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 27 April 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Oliver Court 123-125 Castel Road Scarborough North Yorkshire YO11 1HX |
Director Name | John Joseph Caldwell |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 January 2009) |
Role | Ret Hotelier |
Correspondence Address | Flat 1 125 Castle Road Scarborough Nth Yks YO11 1HX |
Director Name | Mr Nigel Patrick Hill |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(11 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 26 February 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 123 Castle Road Scarborough N Yorkshire YO11 1HX |
Director Name | Mrs Sarah Thearsa Caldwell |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2009(12 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 22 November 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Olivers Court 125 Castle Road Scarborough North Yorkshire YO11 1HX |
Director Name | Mr Anthony Stuart Mosley |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2009(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 April 2016) |
Role | Freelance Artist & Art Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 1 Cromwell House Ogleforth York North Yorkshire YO1 7JG |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1996(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1996(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | Ellis Hay 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Castle |
Built Up Area | Scarborough |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Simon Anthony Clarke & Sarah Bernadette Clarke 20.00% Ordinary |
---|---|
1 at £1 | C. Kennard & D. Kennard 10.00% Ordinary |
1 at £1 | Catherine Alison Swinton 10.00% Ordinary |
1 at £1 | Mr N. Hill 10.00% Ordinary |
1 at £1 | Mr Phillip Ward 10.00% Ordinary |
1 at £1 | R. Pugal 10.00% Ordinary |
1 at £1 | S. Mosley 10.00% Ordinary |
1 at £1 | Sarah Hebdon & Mark Hebdon 10.00% Ordinary |
1 at £1 | Sarah Thearsa Caldwell & Mr J.h.j. Caldwell 10.00% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 1 week from now) |
14 July 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
---|---|
21 March 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
26 September 2022 | Appointment of Mr Simon Anthony Clarke as a director on 23 September 2022 (2 pages) |
23 September 2022 | Appointment of Mrs Sarah Bernadette Clarke as a director on 10 September 2022 (2 pages) |
23 September 2022 | Appointment of Mrs Su Bolton-Ali as a director on 10 September 2022 (2 pages) |
21 June 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
24 February 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
24 June 2021 | Confirmation statement made on 19 June 2021 with updates (4 pages) |
24 May 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
22 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
26 February 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
25 June 2019 | Confirmation statement made on 19 June 2019 with updates (4 pages) |
26 February 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
26 February 2019 | Termination of appointment of Nigel Patrick Hill as a director on 26 February 2019 (1 page) |
27 November 2018 | Termination of appointment of Sarah Thearsa Caldwell as a director on 22 November 2018 (1 page) |
21 June 2018 | Confirmation statement made on 19 June 2018 with updates (4 pages) |
6 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
28 November 2017 | Appointment of Mrs Paula Margaret Forrest as a director on 28 November 2017 (2 pages) |
28 November 2017 | Registered office address changed from C/O Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP to Ellis Hay 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP on 28 November 2017 (1 page) |
28 November 2017 | Registered office address changed from C/O Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP to Ellis Hay 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP on 28 November 2017 (1 page) |
28 November 2017 | Appointment of Mrs Paula Margaret Forrest as a director on 28 November 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
21 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
21 March 2017 | Secretary's details changed for Colin Ellis Management & Lettings on 1 March 2017 (1 page) |
21 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
21 March 2017 | Secretary's details changed for Colin Ellis Management & Lettings on 1 March 2017 (1 page) |
1 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
12 April 2016 | Termination of appointment of Anthony Stuart Mosley as a director on 1 April 2016 (1 page) |
12 April 2016 | Termination of appointment of Anthony Stuart Mosley as a director on 1 April 2016 (1 page) |
9 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
9 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
6 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 May 2015 | Termination of appointment of Philip Dudley Ward as a director on 27 April 2015 (1 page) |
6 May 2015 | Secretary's details changed for Colin Ellis Management & Lettings on 27 April 2015 (1 page) |
6 May 2015 | Termination of appointment of Philip Dudley Ward as a director on 27 April 2015 (1 page) |
6 May 2015 | Registered office address changed from 25 Alma Square Scarborough North Yorkshire YO11 1JR to C/O Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 25 Alma Square Scarborough North Yorkshire YO11 1JR to C/O Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 25 Alma Square Scarborough North Yorkshire YO11 1JR to C/O Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP on 6 May 2015 (1 page) |
6 May 2015 | Secretary's details changed for Colin Ellis Management & Lettings on 27 April 2015 (1 page) |
24 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
24 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
16 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
26 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
26 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
27 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
27 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
25 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
25 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
28 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (9 pages) |
28 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (9 pages) |
5 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
5 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
29 June 2011 | Director's details changed for Mr Anthony Stuart Mosley on 1 June 2011 (2 pages) |
29 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (9 pages) |
29 June 2011 | Director's details changed for Mr Anthony Stuart Mosley on 1 June 2011 (2 pages) |
29 June 2011 | Director's details changed for Mr Anthony Stuart Mosley on 1 June 2011 (2 pages) |
29 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (9 pages) |
4 April 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
4 April 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Philip Dudley Ward on 19 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Philip Dudley Ward on 19 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Sarah Thearsa Caldwell on 19 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (10 pages) |
29 June 2010 | Director's details changed for David Kennard on 19 June 2010 (2 pages) |
29 June 2010 | Secretary's details changed for Colin Ellis Management & Lettings on 19 June 2010 (1 page) |
29 June 2010 | Director's details changed for David Kennard on 19 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Anthony Stuart Mosley on 19 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Nigel Patrick Hill on 19 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Anthony Stuart Mosley on 19 June 2010 (2 pages) |
29 June 2010 | Secretary's details changed for Colin Ellis Management & Lettings on 19 June 2010 (1 page) |
29 June 2010 | Director's details changed for Sarah Thearsa Caldwell on 19 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (10 pages) |
29 June 2010 | Director's details changed for Nigel Patrick Hill on 19 June 2010 (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
25 September 2009 | Director appointed david kennard (2 pages) |
25 September 2009 | Director appointed anthony stuart mosley (2 pages) |
25 September 2009 | Director appointed david kennard (2 pages) |
25 September 2009 | Director appointed anthony stuart mosley (2 pages) |
31 July 2009 | Appointment terminated director walter bowland (1 page) |
31 July 2009 | Appointment terminated director walter bowland (1 page) |
24 June 2009 | Return made up to 19/06/09; full list of members (9 pages) |
24 June 2009 | Return made up to 19/06/09; full list of members (9 pages) |
12 June 2009 | Director appointed sarah thearsa caldwell (2 pages) |
12 June 2009 | Director appointed sarah thearsa caldwell (2 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
12 March 2009 | Appointment terminated director john caldwell (1 page) |
12 March 2009 | Appointment terminated director john caldwell (1 page) |
25 June 2008 | Appointment terminate, director elaine mary hill logged form (1 page) |
25 June 2008 | Appointment terminate, director elaine mary hill logged form (1 page) |
24 June 2008 | Director appointed nigel patrick hill (2 pages) |
24 June 2008 | Director appointed nigel patrick hill (2 pages) |
24 June 2008 | Resolutions
|
24 June 2008 | Director appointed john joseph caldwell (2 pages) |
24 June 2008 | Resolutions
|
24 June 2008 | Director appointed john joseph caldwell (2 pages) |
24 June 2008 | Return made up to 19/06/08; change of members
|
24 June 2008 | Return made up to 19/06/08; change of members
|
20 June 2008 | Appointment terminated secretary susan holden (1 page) |
20 June 2008 | Appointment terminated secretary susan holden (1 page) |
10 June 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
10 June 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
29 March 2008 | Resolutions
|
29 March 2008 | Resolutions
|
27 September 2007 | Registered office changed on 27/09/07 from: 4 valley bridge parade scarborough north yorkshire YO11 2PF (1 page) |
27 September 2007 | Registered office changed on 27/09/07 from: 4 valley bridge parade scarborough north yorkshire YO11 2PF (1 page) |
27 September 2007 | New secretary appointed (2 pages) |
27 September 2007 | New secretary appointed (2 pages) |
27 June 2007 | Return made up to 19/06/07; full list of members (4 pages) |
27 June 2007 | Return made up to 19/06/07; full list of members (4 pages) |
13 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
13 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
14 August 2006 | Location of debenture register (1 page) |
14 August 2006 | Location of debenture register (1 page) |
14 August 2006 | Return made up to 19/06/06; full list of members (4 pages) |
14 August 2006 | Return made up to 19/06/06; full list of members (4 pages) |
3 August 2006 | New director appointed (2 pages) |
3 August 2006 | New director appointed (2 pages) |
7 February 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
7 February 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
30 June 2005 | Return made up to 19/06/05; full list of members (4 pages) |
30 June 2005 | Return made up to 19/06/05; full list of members (4 pages) |
9 June 2005 | New secretary appointed (2 pages) |
9 June 2005 | Secretary resigned (1 page) |
9 June 2005 | New secretary appointed (2 pages) |
9 June 2005 | Secretary resigned (1 page) |
12 January 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
12 January 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
25 August 2004 | New director appointed (2 pages) |
25 August 2004 | New director appointed (2 pages) |
12 July 2004 | Return made up to 19/06/04; full list of members (10 pages) |
12 July 2004 | Return made up to 19/06/04; full list of members (10 pages) |
22 March 2004 | New secretary appointed (1 page) |
22 March 2004 | New secretary appointed (1 page) |
5 March 2004 | Secretary resigned;director resigned (1 page) |
5 March 2004 | Secretary resigned;director resigned (1 page) |
1 February 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
1 February 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
23 July 2003 | Return made up to 19/06/03; full list of members (11 pages) |
23 July 2003 | Return made up to 19/06/03; full list of members (11 pages) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
24 January 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
24 January 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
30 July 2002 | Return made up to 19/06/02; full list of members
|
30 July 2002 | Return made up to 19/06/02; full list of members
|
20 February 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
20 February 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
24 July 2001 | Return made up to 19/06/01; full list of members (10 pages) |
24 July 2001 | Return made up to 19/06/01; full list of members (10 pages) |
26 February 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
26 February 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
24 July 2000 | Registered office changed on 24/07/00 from: olivers court 123-125 castle road scarborough north yorkshire (1 page) |
24 July 2000 | Registered office changed on 24/07/00 from: olivers court 123-125 castle road scarborough north yorkshire (1 page) |
24 July 2000 | Return made up to 19/06/00; full list of members (11 pages) |
24 July 2000 | Return made up to 19/06/00; full list of members (11 pages) |
30 May 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
30 May 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
20 July 1999 | Return made up to 19/06/99; full list of members (6 pages) |
20 July 1999 | Resolutions
|
20 July 1999 | Return made up to 19/06/99; full list of members (6 pages) |
20 July 1999 | Resolutions
|
22 April 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
22 April 1999 | Resolutions
|
22 April 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
22 April 1999 | Resolutions
|
6 August 1998 | Full accounts made up to 30 June 1997 (7 pages) |
6 August 1998 | Full accounts made up to 30 June 1997 (7 pages) |
22 September 1997 | Return made up to 19/06/97; full list of members (6 pages) |
22 September 1997 | Return made up to 19/06/97; full list of members (6 pages) |
20 August 1997 | Ad 26/03/97--------- £ si 7@1=7 £ ic 2/9 (2 pages) |
20 August 1997 | Ad 26/03/97--------- £ si 7@1=7 £ ic 2/9 (2 pages) |
15 April 1997 | New secretary appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New secretary appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | Secretary resigned;director resigned (1 page) |
15 April 1997 | Secretary resigned;director resigned (1 page) |
15 April 1997 | New director appointed (2 pages) |
18 February 1997 | Director resigned (1 page) |
18 February 1997 | Director resigned (1 page) |
18 October 1996 | New director appointed (2 pages) |
18 October 1996 | New director appointed (2 pages) |
1 July 1996 | New secretary appointed (2 pages) |
1 July 1996 | New secretary appointed (2 pages) |
30 June 1996 | New director appointed (2 pages) |
30 June 1996 | New director appointed (2 pages) |
30 June 1996 | New secretary appointed;new director appointed (2 pages) |
30 June 1996 | New secretary appointed;new director appointed (2 pages) |
19 June 1996 | Incorporation (15 pages) |
19 June 1996 | Incorporation (15 pages) |