Scarborough
North Yorkshire
YO11 2TE
Director Name | Mr David John Kirkham |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2008(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (closed 14 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ephesus Roshven, Glenuig Lochailort Inverness-Shire PH38 4NB Scotland |
Director Name | Mr David Andrew Bridge |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2008(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 14 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Whiston Green Whiston Rotherham South Yorkshire S60 4JX |
Director Name | George Yates |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(same day as company formation) |
Role | Trainee Sol. |
Correspondence Address | 3 St Peters Close Sheffield S1 2EJ |
Secretary Name | Avril Elizabeth Rothwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 3 St Peters Close Sheffield South Yorkshire S1 2EJ |
Director Name | Kevin Baum |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(1 month after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 March 2008) |
Role | Company Director |
Correspondence Address | 13 Bracken Court Wickersley Rotherham South Yorkshire S66 1DP |
Director Name | David Bridge |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 June 2000) |
Role | Company Director |
Correspondence Address | 50 Morthen Road Wickersley South Yorkshire S60 1EN |
Director Name | Ian Duncan Henry |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 July 1999) |
Role | Company Director |
Correspondence Address | The Mews Morthen Hall Lane Morthen Rotherham South Yorkshire S66 9JL |
Secretary Name | Susan Anne Baum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 August 2005) |
Role | Company Director |
Correspondence Address | 13 Bracken Court Wickersley Rotherham South Yorkshire S66 1DP |
Director Name | Trevor Robert Moore |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(3 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 2002) |
Role | Finance Director |
Correspondence Address | Abbey Brook House 338 Abbey Lane Sheffield South Yorkshire S8 0BY |
Director Name | Mr David Andrew Bridge |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 February 2007) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 3 Whiston Green Whiston Rotherham South Yorkshire S60 4JX |
Secretary Name | Sharon Samantha Jacqueline Delaney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 March 2008) |
Role | Financial Controller |
Correspondence Address | 40 Prominence Way Woodlaithes Village Sunnyside South Yorkshire S66 3r2 |
Director Name | Mr Malcolm Charles Wray |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(10 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 02 April 2008) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Fairleigh Station Lane Hampsthwaite Harrogate HG3 3AB |
Secretary Name | Mark Andrew Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(10 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 28 March 2008) |
Role | Accountant |
Correspondence Address | 23 Racecourse Road Swinton Rotherham South Yorkshire S64 8DW |
Registered Address | C/O Grant Thornton Uk Llp No 1 Whitehall Riverside Leeds West Yorkshire LS1 4BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £248,594 |
Cash | £70,662 |
Current Liabilities | £786,710 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 August 2014 | Final Gazette dissolved following liquidation (1 page) |
14 May 2014 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
14 February 2014 | Liquidators statement of receipts and payments to 5 February 2014 (5 pages) |
14 February 2014 | Liquidators' statement of receipts and payments to 5 February 2014 (5 pages) |
14 February 2014 | Liquidators statement of receipts and payments to 5 February 2014 (5 pages) |
19 August 2013 | Liquidators statement of receipts and payments to 5 August 2013 (5 pages) |
19 August 2013 | Liquidators statement of receipts and payments to 5 August 2013 (5 pages) |
19 August 2013 | Liquidators' statement of receipts and payments to 5 August 2013 (5 pages) |
4 March 2013 | Liquidators' statement of receipts and payments to 5 February 2013 (5 pages) |
4 March 2013 | Liquidators statement of receipts and payments to 5 February 2013 (5 pages) |
4 March 2013 | Liquidators statement of receipts and payments to 5 February 2013 (5 pages) |
22 August 2012 | Liquidators statement of receipts and payments to 5 August 2012 (5 pages) |
22 August 2012 | Liquidators' statement of receipts and payments to 5 August 2012 (5 pages) |
22 August 2012 | Liquidators statement of receipts and payments to 5 August 2012 (5 pages) |
7 March 2012 | Liquidators' statement of receipts and payments to 5 February 2012 (5 pages) |
7 March 2012 | Liquidators statement of receipts and payments to 5 February 2012 (5 pages) |
7 March 2012 | Liquidators statement of receipts and payments to 5 February 2012 (5 pages) |
17 August 2011 | Liquidators' statement of receipts and payments to 5 August 2011 (5 pages) |
17 August 2011 | Liquidators statement of receipts and payments to 5 August 2011 (5 pages) |
17 August 2011 | Liquidators statement of receipts and payments to 5 August 2011 (5 pages) |
18 February 2011 | Liquidators' statement of receipts and payments to 5 February 2011 (5 pages) |
18 February 2011 | Liquidators statement of receipts and payments to 5 February 2011 (5 pages) |
18 February 2011 | Liquidators statement of receipts and payments to 5 February 2011 (5 pages) |
13 August 2010 | Liquidators statement of receipts and payments to 5 August 2010 (5 pages) |
13 August 2010 | Liquidators statement of receipts and payments to 5 August 2010 (5 pages) |
13 August 2010 | Liquidators' statement of receipts and payments to 5 August 2010 (5 pages) |
16 February 2010 | Liquidators statement of receipts and payments to 5 February 2010 (5 pages) |
16 February 2010 | Liquidators statement of receipts and payments to 5 February 2010 (5 pages) |
16 February 2010 | Liquidators' statement of receipts and payments to 5 February 2010 (5 pages) |
17 February 2009 | Registered office changed on 17/02/2009 from kingsley house 1 lora courtyard wykeham business centre wykeham scarborough north yorkshire YO13 9QP (1 page) |
13 February 2009 | Appointment of a voluntary liquidator (1 page) |
13 February 2009 | Statement of affairs with form 4.19 (13 pages) |
13 February 2009 | Resolutions
|
2 September 2008 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
2 September 2008 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
8 July 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
30 June 2008 | Return made up to 29/02/08; no change of members (6 pages) |
25 June 2008 | Location of register of members (1 page) |
9 June 2008 | Director appointed david andrew bridge (3 pages) |
13 May 2008 | Director appointed david john kirkham (2 pages) |
13 May 2008 | Registered office changed on 13/05/2008 from botel house 50 morthen road wickersley rotherham south yorkshire S66 1EN (1 page) |
8 May 2008 | Resolutions
|
29 April 2008 | Appointment terminated director malcolm wray (1 page) |
29 April 2008 | Appointment terminated director kevin baum (1 page) |
29 April 2008 | Appointment terminated secretary mark barker (1 page) |
29 April 2008 | Secretary appointed malcolm bruce smith (2 pages) |
17 March 2008 | Secretary appointed mark andrew barker (2 pages) |
11 March 2008 | Appointment terminated secretary sharon delaney (1 page) |
11 March 2008 | Director appointed malcolm charles wray (1 page) |
18 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Return made up to 17/03/07; full list of members (3 pages) |
10 March 2007 | Location of register of members (1 page) |
25 January 2007 | Particulars of mortgage/charge (3 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
22 March 2006 | Return made up to 17/03/06; full list of members (3 pages) |
14 October 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
19 September 2005 | Secretary resigned (1 page) |
19 September 2005 | New secretary appointed (2 pages) |
13 May 2005 | Return made up to 17/03/05; full list of members (3 pages) |
24 May 2004 | Accounts for a medium company made up to 31 December 2003 (15 pages) |
17 May 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
20 April 2004 | Return made up to 17/03/04; full list of members (7 pages) |
5 January 2004 | Full accounts made up to 31 March 2003 (16 pages) |
12 May 2003 | Return made up to 17/03/03; no change of members
|
17 December 2002 | Accounts for a medium company made up to 31 March 2002 (15 pages) |
28 November 2002 | New director appointed (2 pages) |
2 May 2002 | Return made up to 17/03/02; no change of members (6 pages) |
9 April 2002 | Director resigned (1 page) |
19 October 2001 | Accounts for a medium company made up to 31 March 2001 (18 pages) |
26 March 2001 | New director appointed (2 pages) |
23 March 2001 | Return made up to 17/03/01; full list of members
|
2 November 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
11 July 2000 | Full accounts made up to 31 October 1999 (16 pages) |
4 July 2000 | Director resigned (1 page) |
16 May 2000 | Return made up to 17/03/00; full list of members
|
29 September 1999 | £ ic 150000/123375 29/07/99 £ sr 26625@1=26625 (1 page) |
29 September 1999 | Resolutions
|
28 September 1999 | Resolutions
|
17 August 1999 | Declaration of assistance for shares acquisition (10 pages) |
17 August 1999 | Declaration of assistance for shares acquisition (9 pages) |
16 August 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
6 August 1999 | Director resigned (1 page) |
9 April 1999 | Return made up to 17/03/99; no change of members (4 pages) |
10 June 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
8 May 1998 | Return made up to 17/03/98; full list of members
|
2 January 1998 | Particulars of mortgage/charge (3 pages) |
31 December 1997 | Particulars of mortgage/charge (3 pages) |
15 August 1997 | Particulars of contract relating to shares (4 pages) |
15 August 1997 | Ad 21/04/97--------- £ si 112500@1=112500 £ ic 37500/150000 (2 pages) |
17 July 1997 | Ad 21/04/97--------- £ si 37498@1=37498 £ ic 2/37500 (2 pages) |
27 May 1997 | Accounting reference date shortened from 31/03/98 to 31/10/97 (1 page) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | New director appointed (2 pages) |
28 April 1997 | Memorandum and Articles of Association (20 pages) |
27 April 1997 | Director resigned (1 page) |
27 April 1997 | Resolutions
|
27 April 1997 | Resolutions
|
27 April 1997 | New secretary appointed (2 pages) |
27 April 1997 | Secretary resigned (1 page) |
27 April 1997 | Nc inc already adjusted 21/04/97 (1 page) |
27 April 1997 | Registered office changed on 27/04/97 from: 3 st peters close sheffield S1 2EJ (1 page) |
27 April 1997 | Recon 18/04/97 (1 page) |
17 March 1997 | Incorporation (16 pages) |