Company NameNorth Skelton Club Limited
Company StatusDissolved
Company Number03413155
CategoryPrivate Limited Company
Incorporation Date1 August 1997(26 years, 9 months ago)
Dissolution Date30 April 2008 (15 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameJames Brown Hayes
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1997(same day as company formation)
RoleJoiner
Correspondence Address1 Holmbeck Road
Skelton In Cleveland
Saltburn By The Sea
Cleveland
TS12 2AL
Secretary NameAlan William Robert Duff
NationalityBritish
StatusClosed
Appointed30 June 1999(1 year, 11 months after company formation)
Appointment Duration8 years, 10 months (closed 30 April 2008)
RoleBar Man
Correspondence AddressNorth Skelton Club, 1 Holmbeck Road
Skelton In Cleveland
Saltburn By Thesea
Cleveland
TS12 2AL
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed01 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameHeather Hayes
NationalityBritish
StatusResigned
Appointed01 August 1997(same day as company formation)
RoleHousewife
Correspondence Address1 Holmbeck Road
Skelton In Cleveland
Saltburn By The Sea
Cleveland
TS12 2AL

Location

Registered Address3-5 Victoria Square
Whitby
North Yorkshire
YO21 1EA
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishWhitby
WardWhitby West Cliff
Built Up AreaWhitby

Financials

Year2014
Net Worth£144,823
Cash£24,171
Current Liabilities£101,281

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2007Application for striking-off (1 page)
6 November 2007Return made up to 01/08/07; full list of members (6 pages)
11 October 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
19 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
19 March 2007Return made up to 01/08/06; full list of members (6 pages)
15 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
16 March 2006Return made up to 01/08/05; full list of members (6 pages)
10 March 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
1 September 2004Return made up to 01/08/04; full list of members (6 pages)
4 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
17 November 2003Return made up to 01/08/03; full list of members (6 pages)
1 November 2002Return made up to 01/08/02; full list of members (6 pages)
1 November 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
25 September 2001Total exemption small company accounts made up to 31 July 2000 (5 pages)
25 September 2001Return made up to 01/08/01; full list of members (6 pages)
25 September 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
28 February 2001Return made up to 01/08/00; full list of members (6 pages)
28 November 2000Particulars of mortgage/charge (3 pages)
3 July 2000Accounts for a small company made up to 31 July 1999 (5 pages)
31 March 2000New secretary appointed (2 pages)
31 March 2000Secretary resigned (1 page)
25 February 2000New director appointed (2 pages)
25 February 2000New secretary appointed (2 pages)
25 February 2000Registered office changed on 25/02/00 from: 2 chaloner street guisborough cleveland TS14 6QD (1 page)
6 July 1999Compulsory strike-off action has been discontinued (1 page)
4 July 1999Full accounts made up to 31 August 1998 (10 pages)
9 March 1999First Gazette notice for compulsory strike-off (1 page)
11 September 1997Director resigned (1 page)
11 September 1997Secretary resigned (1 page)
11 September 1997Registered office changed on 11/09/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
1 August 1997Incorporation (18 pages)