Sleights
Whitby
North Yorkshire
YO22 5DE
Director Name | Mr David Winspear |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 1997(same day as company formation) |
Role | Fish Salesman Managing Directo |
Country of Residence | United Kingdom |
Correspondence Address | 46 Hambleton Road Norton Malton North Yorkshire YO17 9DH |
Secretary Name | Mr David Winspear |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 1997(same day as company formation) |
Role | Fish Salesman Managing Directo |
Country of Residence | United Kingdom |
Correspondence Address | 46 Hambleton Road Norton Malton North Yorkshire YO17 9DH |
Director Name | Mr Christopher John Lambert |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1997(6 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 24 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Main Street Walton Wetherby West Yorkshire LS23 7DJ |
Director Name | Mr Howard Locker |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1997(6 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 24 July 2012) |
Role | Boat Owner Fisherman |
Country of Residence | England |
Correspondence Address | 11 Whin Green Sleights Whitby North Yorkshire YO22 5AB |
Director Name | Mr Michael Locker |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1997(6 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 24 July 2012) |
Role | Boat Owner Share Fisherman |
Country of Residence | England |
Correspondence Address | 11 Captain Cooks Crescent Whitby North Yorkshire YO22 4HL |
Director Name | Mr Frederick George Normandale |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1997(6 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 24 July 2012) |
Role | Boat Owner Fisherman |
Country of Residence | England |
Correspondence Address | 30 Castle Gate Scarborough North Yorkshire YO11 1QY |
Director Name | Mr Terence Neil Pearson |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1997(6 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 24 July 2012) |
Role | Director Shore Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Cooks Gardens Scalby Scarborough North Yorkshire YO13 0SU |
Director Name | Mr Colin Charles Jenkinson |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 November 2002) |
Role | Boat Owner Share Fisherman |
Country of Residence | England |
Correspondence Address | 46 St Sepulchre Street Scarborough North Yorkshire YO11 1QF |
Director Name | David Miles Locker |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 September 2002) |
Role | Boat Owner Share Fisherman |
Correspondence Address | 23 Runswick Avenue Whitby North Yorkshire YO21 3UB |
Director Name | Mr John William Powley Reeveley |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(6 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1999) |
Role | Boat Owner Fisherman |
Correspondence Address | 62 Green Howards Drive Scarborough North Yorkshire YO12 6PE |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Room F11 St. Hildas Business Centre, The Ropery Whitby North Yorkshire YO22 4ET |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Whitby |
Ward | Streonshalh |
Built Up Area | Whitby |
Year | 2014 |
---|---|
Net Worth | £37,628 |
Cash | £23,032 |
Current Liabilities | £7,072 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
24 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2012 | Application to strike the company off the register (3 pages) |
29 March 2012 | Application to strike the company off the register (3 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
15 December 2011 | Registered office address changed from 1 West Pier Whitby North Yorkshire YO21 3EZ on 15 December 2011 (1 page) |
15 December 2011 | Registered office address changed from 1 West Pier Whitby North Yorkshire YO21 3EZ on 15 December 2011 (1 page) |
6 December 2011 | Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
6 December 2011 | Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
29 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders Statement of capital on 2011-06-29
|
29 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders Statement of capital on 2011-06-29
|
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 July 2010 | Director's details changed for Mr Michael Locker on 22 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (8 pages) |
7 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (8 pages) |
7 July 2010 | Director's details changed for Mr Michael Locker on 22 June 2010 (2 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 June 2009 | Return made up to 22/06/09; full list of members (7 pages) |
22 June 2009 | Return made up to 22/06/09; full list of members (7 pages) |
23 September 2008 | Return made up to 22/06/08; full list of members (7 pages) |
23 September 2008 | Return made up to 22/06/08; full list of members (7 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 January 2008 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
8 January 2008 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
18 July 2007 | Return made up to 22/06/07; no change of members
|
18 July 2007 | Return made up to 22/06/07; no change of members (9 pages) |
14 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
14 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 June 2006 | Return made up to 22/06/06; full list of members (11 pages) |
28 June 2006 | Return made up to 22/06/06; full list of members (11 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
14 June 2005 | Return made up to 22/06/05; full list of members (11 pages) |
14 June 2005 | Return made up to 22/06/05; full list of members (11 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
12 July 2004 | Return made up to 22/06/04; full list of members (11 pages) |
12 July 2004 | Return made up to 22/06/04; full list of members (11 pages) |
18 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
18 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
4 July 2003 | Return made up to 22/06/03; full list of members (13 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
4 July 2003 | Return made up to 22/06/03; full list of members
|
14 July 2002 | Return made up to 22/06/02; full list of members (13 pages) |
14 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
14 July 2002 | Return made up to 22/06/02; full list of members (13 pages) |
14 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
24 July 2001 | Return made up to 22/06/01; full list of members (12 pages) |
24 July 2001 | Return made up to 22/06/01; full list of members
|
9 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
9 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
12 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
12 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
12 July 2000 | Return made up to 22/06/00; full list of members (12 pages) |
12 July 2000 | Return made up to 22/06/00; full list of members
|
9 July 1999 | Return made up to 22/06/99; no change of members (6 pages) |
9 July 1999 | Return made up to 22/06/99; no change of members (6 pages) |
9 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
9 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
13 August 1998 | Return made up to 02/07/98; full list of members
|
13 August 1998 | Return made up to 02/07/98; full list of members (8 pages) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | New director appointed (2 pages) |
13 May 1998 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
13 May 1998 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
5 May 1998 | Ad 02/07/97-31/03/98 £ si 199@1=199 £ ic 1/200 (2 pages) |
5 May 1998 | Ad 02/07/97-31/03/98 £ si 199@1=199 £ ic 1/200 (2 pages) |
8 July 1997 | Secretary resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | Secretary resigned (1 page) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New secretary appointed;new director appointed (2 pages) |
8 July 1997 | Registered office changed on 08/07/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
8 July 1997 | Registered office changed on 08/07/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
8 July 1997 | New secretary appointed;new director appointed (2 pages) |
8 July 1997 | Director resigned (1 page) |
2 July 1997 | Incorporation (10 pages) |