Thorpe Lane Fylingthorpe
Whitby
North Yorkshire
YO22 4TH
Director Name | Roland Trevor Wigley |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Igdrasil Thorpe Lane Robin Hoods Bay Whitby North Yorkshire YO22 4TH |
Secretary Name | Lynnette Vivienne Wigley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Igdrasil Thorpe Lane Fylingthorpe Whitby North Yorkshire YO22 4TH |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
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 |
Year | 2014 |
---|---|
Net Worth | -£686 |
Cash | £23 |
Current Liabilities | £1,172 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2006 | Application for striking-off (1 page) |
31 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 May 2006 | Return made up to 25/03/06; full list of members (2 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
30 March 2005 | Return made up to 25/03/05; full list of members (2 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
7 April 2004 | Return made up to 25/03/04; full list of members (7 pages) |
30 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
26 March 2003 | Return made up to 25/03/03; full list of members
|
22 March 2002 | Return made up to 25/03/02; full list of members (6 pages) |
11 July 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
10 April 2001 | Return made up to 25/03/01; full list of members (6 pages) |
11 July 2000 | Full accounts made up to 31 March 2000 (9 pages) |
11 April 2000 | Return made up to 25/03/00; full list of members (6 pages) |
5 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
9 April 1999 | Return made up to 25/03/99; no change of members (4 pages) |
10 November 1998 | Full accounts made up to 31 March 1998 (10 pages) |
3 April 1997 | Registered office changed on 03/04/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
3 April 1997 | New secretary appointed (2 pages) |
3 April 1997 | Secretary resigned (1 page) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | Director resigned (1 page) |
25 March 1997 | Incorporation (18 pages) |