Scarborough
North Yorkshire
YO12 6QR
Director Name | Margaret Julie Garton |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2007(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 27 March 2012) |
Role | Company Director |
Correspondence Address | 3 Guards Court Scarborough North Yorkshire YO12 6QR |
Director Name | Mr Stephen Darwell |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Brewsters Mount 174 Stepney Road Scarborough North Yorkshire YO12 5NH |
Director Name | Mr Andrew Garton |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(same day as company formation) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | 8 Sandybed Crescent Scarborough North Yorkshire YO12 5LS |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 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 | 24 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Beverley Margaret Lynam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(same day as company formation) |
Role | Personal Assistant/Bookkeeper |
Correspondence Address | 43 Holly Bank Ackworth West Yorkshire WF7 7PE |
Director Name | Mr David Garton |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1998(11 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 March 2010) |
Role | Works Manager |
Country of Residence | England |
Correspondence Address | 3 Guards Court Scarborough North Yorkshire YO12 6QR |
Director Name | Beverley Margaret Lynam |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1998(11 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 20 October 1998) |
Role | Accounts Clerk |
Correspondence Address | 43 Holly Bank Ackworth West Yorkshire WF7 7PE |
Director Name | Mr Colin Hugh Thomson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1998(11 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 11 months (resigned 05 April 2007) |
Role | Workshop Manager |
Country of Residence | England |
Correspondence Address | 8 Pearson Garth West Ayton Scarborough North Yorkshire YO13 9LH |
Secretary Name | Mr Stephen Darwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1998(1 year, 5 months after company formation) |
Appointment Duration | 5 years (resigned 24 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brewsters Mount 174 Stepney Road Scarborough North Yorkshire YO12 5NH |
Secretary Name | Mr David Garton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Guards Court Scarborough North Yorkshire YO12 6QR |
Secretary Name | Richard David Yewdall Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(9 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 April 2007) |
Role | Company Director |
Correspondence Address | 47 York Road Malton York North Yorkshire YO17 6AX |
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 |
38k at 1 | Cfse (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £108,642 |
Cash | £131 |
Current Liabilities | £176,260 |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
27 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | Compulsory strike-off action has been suspended (1 page) |
27 July 2010 | Compulsory strike-off action has been suspended (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2010 | Registered office address changed from 50 Norwood Street Scarborough North Yorkshire YO12 7ER on 14 May 2010 (1 page) |
14 May 2010 | Registered office address changed from 50 Norwood Street Scarborough North Yorkshire YO12 7ER on 14 May 2010 (1 page) |
14 May 2010 | Termination of appointment of David Garton as a director (1 page) |
14 May 2010 | Termination of appointment of David Garton as a director (1 page) |
17 April 2009 | Return made up to 14/04/09; full list of members (3 pages) |
17 April 2009 | Return made up to 14/04/09; full list of members (3 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
29 April 2008 | Return made up to 14/04/08; full list of members (3 pages) |
29 April 2008 | Return made up to 14/04/08; full list of members (3 pages) |
20 March 2008 | Director appointed margaret julie garton (2 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
20 March 2008 | Director appointed margaret julie garton (2 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
10 September 2007 | Return made up to 14/04/07; full list of members (2 pages) |
10 September 2007 | Return made up to 14/04/07; full list of members (2 pages) |
4 August 2007 | Resolutions
|
4 August 2007 | Resolutions
|
24 July 2007 | Registered office changed on 24/07/07 from: hopper hill road scarborough business park eastfield scarborough YO11 3YS (1 page) |
24 July 2007 | Secretary resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Secretary resigned (1 page) |
24 July 2007 | New secretary appointed (2 pages) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | New secretary appointed (2 pages) |
24 July 2007 | New secretary appointed (2 pages) |
24 July 2007 | Secretary resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: hopper hill road scarborough business park eastfield scarborough YO11 3YS (1 page) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | New secretary appointed (2 pages) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Secretary resigned (1 page) |
21 April 2007 | Declaration of assistance for shares acquisition (4 pages) |
21 April 2007 | Declaration of assistance for shares acquisition (4 pages) |
18 April 2007 | Particulars of mortgage/charge (3 pages) |
18 April 2007 | Particulars of mortgage/charge (3 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
6 June 2006 | Return made up to 14/04/06; full list of members (8 pages) |
6 June 2006 | Return made up to 14/04/06; full list of members (8 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
14 June 2005 | Return made up to 14/04/05; no change of members (8 pages) |
14 June 2005 | Return made up to 14/04/05; no change of members (8 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
8 June 2004 | Return made up to 14/04/04; full list of members
|
8 June 2004 | Return made up to 14/04/04; full list of members (8 pages) |
18 February 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
18 February 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
5 November 2003 | New secretary appointed (2 pages) |
5 November 2003 | Secretary resigned (1 page) |
5 November 2003 | Secretary resigned (1 page) |
5 November 2003 | New secretary appointed (2 pages) |
16 June 2003 | Return made up to 14/04/03; no change of members (8 pages) |
16 June 2003 | Return made up to 14/04/03; no change of members
|
17 February 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
17 February 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
5 June 2002 | Return made up to 14/04/02; change of members (7 pages) |
5 June 2002 | Return made up to 14/04/02; change of members (7 pages) |
28 December 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
28 December 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
2 May 2001 | Return made up to 14/04/01; full list of members (8 pages) |
2 May 2001 | Return made up to 14/04/01; full list of members (8 pages) |
28 January 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
28 January 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
27 December 2000 | Return made up to 14/04/00; full list of members; amend
|
27 December 2000 | Return made up to 14/04/00; full list of members; amend (8 pages) |
6 June 2000 | Particulars of mortgage/charge (4 pages) |
6 June 2000 | Particulars of mortgage/charge (4 pages) |
16 May 2000 | Return made up to 14/04/00; full list of members
|
16 May 2000 | Return made up to 14/04/00; full list of members (8 pages) |
5 April 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
5 April 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
21 April 1999 | Return made up to 14/04/99; full list of members (6 pages) |
21 April 1999 | Return made up to 14/04/99; full list of members (6 pages) |
20 January 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
20 January 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
12 November 1998 | Secretary resigned;director resigned (1 page) |
12 November 1998 | Secretary resigned;director resigned (1 page) |
12 November 1998 | New secretary appointed (2 pages) |
12 November 1998 | New secretary appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
29 April 1998 | Return made up to 14/04/98; full list of members (6 pages) |
29 April 1998 | Return made up to 14/04/98; full list of members (6 pages) |
4 August 1997 | Ad 23/07/97--------- £ si 37999@1=37999 £ ic 1/38000 (2 pages) |
4 August 1997 | Resolutions
|
4 August 1997 | £ nc 1000/100000 23/07/97 (1 page) |
4 August 1997 | Resolutions
|
4 August 1997 | £ nc 1000/100000 23/07/97 (1 page) |
4 August 1997 | Ad 23/07/97--------- £ si 37999@1=37999 £ ic 1/38000 (2 pages) |
8 May 1997 | Accounting reference date extended from 30/04/98 to 31/05/98 (1 page) |
8 May 1997 | Accounting reference date extended from 30/04/98 to 31/05/98 (1 page) |
2 May 1997 | New director appointed (2 pages) |
2 May 1997 | New secretary appointed (2 pages) |
2 May 1997 | Registered office changed on 02/05/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
2 May 1997 | Director resigned (1 page) |
2 May 1997 | Director resigned (1 page) |
2 May 1997 | Secretary resigned (1 page) |
2 May 1997 | Registered office changed on 02/05/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
2 May 1997 | New director appointed (2 pages) |
2 May 1997 | New director appointed (2 pages) |
2 May 1997 | New director appointed (2 pages) |
2 May 1997 | New secretary appointed (2 pages) |
2 May 1997 | Secretary resigned (1 page) |
24 April 1997 | Incorporation (19 pages) |