Dunsley
Whitby
North Yorkshire
YO21 3TL
Director Name | Walter William Ward |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 1997(1 year after company formation) |
Appointment Duration | 17 years, 6 months (closed 17 February 2015) |
Role | Hotel Manager |
Country of Residence | United Kingdom |
Correspondence Address | Dunsley Hall Dunsley Whitby North Yorkshire YO21 3TL |
Secretary Name | Carol Ward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 1997(1 year after company formation) |
Appointment Duration | 17 years, 6 months (closed 17 February 2015) |
Role | Hotel Manager |
Country of Residence | England |
Correspondence Address | Dunsley Hall Dunsley Whitby North Yorkshire YO21 3TL |
Director Name | Lorraine Annette Ford |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Goose Lane Wickersley Rotherham South Yorkshire S66 1JS |
Secretary Name | Hallam Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1996(same day as company formation) |
Correspondence Address | Imperial Buildings Church Street Rotherham South Yorkshire S60 1PB |
Registered Address | J W S Hopper Hill Road Scarborough Business Park Scarborough North Yorkshire YO11 3YS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Seamer |
Ward | Seamer |
Built Up Area | Scarborough |
Address Matches | Over 50 other UK companies use this postal address |
245 at £1 | Carol Ward 50.00% Ordinary |
---|---|
245 at £1 | Walter William Ward 50.00% Ordinary |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2013 | Accounts made up to 31 December 2012 (11 pages) |
5 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-05
|
5 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-05
|
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
11 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
12 September 2011 | Accounts made up to 31 December 2010 (4 pages) |
28 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Director's details changed for Carol Ward on 1 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Walter William Ward on 1 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Carol Ward on 1 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Walter William Ward on 1 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Registered office address changed from Sycamore House 50 Norwood Street Scarborough North Yorkshire YO12 7ER on 20 May 2010 (1 page) |
14 October 2009 | Accounts made up to 31 December 2008 (5 pages) |
6 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
27 October 2008 | Accounts made up to 31 December 2007 (5 pages) |
11 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
14 August 2007 | Return made up to 05/07/07; no change of members (7 pages) |
2 August 2007 | Accounts made up to 31 December 2006 (6 pages) |
3 November 2006 | Accounts made up to 31 December 2005 (6 pages) |
20 July 2006 | Return made up to 05/07/06; full list of members (7 pages) |
7 November 2005 | Accounts made up to 31 December 2004 (5 pages) |
15 August 2005 | Return made up to 05/07/05; full list of members (7 pages) |
18 August 2004 | Accounts made up to 31 December 2003 (5 pages) |
17 August 2004 | Return made up to 05/07/04; full list of members (7 pages) |
25 September 2003 | Accounts made up to 31 December 2002 (5 pages) |
24 August 2003 | Return made up to 05/07/03; full list of members (7 pages) |
24 October 2002 | Accounts made up to 31 December 2001 (5 pages) |
20 August 2002 | Return made up to 05/07/02; full list of members (7 pages) |
14 September 2001 | Accounts made up to 31 December 2000 (5 pages) |
5 September 2001 | Return made up to 05/07/01; full list of members (6 pages) |
31 October 2000 | Accounts made up to 31 December 1999 (5 pages) |
21 August 2000 | Return made up to 05/07/00; full list of members (6 pages) |
26 October 1999 | Registered office changed on 26/10/99 from: imperial building church street rotherham south yorkshire S60 1PB (1 page) |
26 October 1999 | Accounts made up to 31 December 1998 (3 pages) |
4 August 1999 | Return made up to 05/07/99; no change of members (4 pages) |
20 August 1998 | Return made up to 05/07/98; no change of members (4 pages) |
16 April 1998 | Resolutions
|
16 April 1998 | Accounts made up to 31 December 1997 (3 pages) |
4 September 1997 | Secretary resigned (1 page) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | Return made up to 05/07/97; full list of members (6 pages) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
4 September 1997 | New secretary appointed;new director appointed (2 pages) |
5 July 1996 | Incorporation (13 pages) |