Upleatham Village
Guisborough
Teeside
TS11 8AE
Director Name | Mr Robert Dryden Morton |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2001(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 01 February 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 Meadowfield Whitley Bay Tyne & Wear NE25 9YD |
Secretary Name | Mr Peter Charles White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2002(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 01 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillside House Upleatham Village Guisborough Teeside TS11 8AE |
Director Name | Gordon John Dudley |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 8 months (resigned 09 May 1997) |
Role | Company Director |
Correspondence Address | 163a Stepney Road Scarborough North Yorkshire YO12 5NJ |
Director Name | Mavis Jenifer Dudley |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 8 months (resigned 09 May 1997) |
Role | Secretary |
Correspondence Address | 163a Stepney Road Scarborough North Yorkshire YO12 5NJ |
Secretary Name | Mavis Jenifer Dudley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 8 months (resigned 09 May 1997) |
Role | Secretary |
Correspondence Address | 163a Stepney Road Scarborough North Yorkshire YO12 5NJ |
Director Name | Keith Hilder |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 March 2002) |
Role | Operations Manager |
Correspondence Address | Clover Cottage Hudgin Lane, Lockton Pickering North Yorkshire YO18 7QA |
Director Name | Mrs Julie Mary Elizabeth Jackson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 March 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 41 Newby Farm Road Scarborough North Yorkshire YO12 6UJ |
Director Name | Steven John Martin |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 March 2002) |
Role | Company Director |
Correspondence Address | 5 Briar Fields Grove Green Maidstone Kent ME14 5UZ |
Director Name | Henry Saxon Tate |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 July 2000) |
Role | Company Director |
Correspondence Address | 26 Cleaver Square London SE11 4EA |
Director Name | Gordon Tyrer |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | 6 Sandybed Lane Scarborough North Yorkshire YO12 5LG |
Secretary Name | Mrs Julie Mary Elizabeth Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 January 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 41 Newby Farm Road Scarborough North Yorkshire YO12 6UJ |
Secretary Name | David Spurgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(4 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 November 2001) |
Role | Company Director |
Correspondence Address | Sandholme 42 Ferry Lane Woodmansey Beverley East Yorkshire HU17 0SE |
Secretary Name | Mr Brandon Barnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(5 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 30 March 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 36 Rayleigh Road Harrogate North Yorkshire HG2 8QR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Scarborough Business Park Scarborough YO11 3UT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Seamer |
Ward | Seamer |
Built Up Area | Scarborough |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
1 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2004 | First Gazette notice for voluntary strike-off (2 pages) |
9 September 2004 | Application for striking-off (1 page) |
21 August 2003 | Return made up to 23/08/03; full list of members (7 pages) |
9 June 2003 | Auditor's resignation (1 page) |
8 November 2002 | Full accounts made up to 31 March 2002 (7 pages) |
17 September 2002 | Director's particulars changed (1 page) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | Secretary resigned (1 page) |
17 September 2002 | New secretary appointed (1 page) |
17 September 2002 | Director resigned (1 page) |
19 July 2002 | Secretary resigned (1 page) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
7 January 2002 | New secretary appointed (2 pages) |
10 December 2001 | New director appointed (2 pages) |
12 September 2001 | Return made up to 23/08/01; full list of members (7 pages) |
7 September 2001 | Director resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
30 January 2001 | Secretary resigned (1 page) |
30 January 2001 | New secretary appointed (2 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
24 October 2000 | Return made up to 23/08/00; full list of members (7 pages) |
24 October 2000 | Director resigned (1 page) |
11 September 2000 | New director appointed (2 pages) |
13 September 1999 | Return made up to 23/08/99; no change of members
|
13 September 1999 | Director resigned (1 page) |
13 August 1999 | Full accounts made up to 31 March 1999 (8 pages) |
14 April 1999 | Full accounts made up to 31 March 1998 (8 pages) |
19 November 1998 | Return made up to 23/08/98; no change of members
|
2 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
13 November 1997 | Return made up to 23/08/97; full list of members
|
8 August 1997 | Registered office changed on 08/08/97 from: 6 arundel place scarborough north yorkshire YO11 1TX (1 page) |
19 May 1997 | Resolutions
|
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | Ad 09/05/97--------- £ si 217@1=217 £ ic 800/1017 (2 pages) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | New secretary appointed;new director appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | Declaration of assistance for shares acquisition (7 pages) |
13 May 1997 | Particulars of mortgage/charge (6 pages) |
13 May 1997 | Particulars of mortgage/charge (3 pages) |
4 May 1997 | Particulars of contract relating to shares (3 pages) |
13 December 1996 | Resolutions
|
2 December 1996 | Ad 19/09/91--------- £ si 798@1=798 £ ic 2/800 (2 pages) |
25 September 1996 | Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page) |
13 September 1996 | Director resigned (2 pages) |
13 September 1996 | New secretary appointed;new director appointed (2 pages) |
13 September 1996 | New director appointed (1 page) |
13 September 1996 | Registered office changed on 13/09/96 from: 1 inter city house mitchell lane bristol BS1 6BU (1 page) |
13 September 1996 | Secretary resigned (1 page) |
23 August 1996 | Incorporation (9 pages) |