Scarborough
North Yorkshire
YO12 7QY
Director Name | Craig Clay Thomas |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 1997(2 days after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Commercial Director |
Correspondence Address | 16 Scarborough Road Filey North Yorkshire YO14 9EF |
Secretary Name | Craig Clay Thomas |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 August 1997(2 days after company formation) |
Appointment Duration | 26 years, 8 months |
Role | General Manager |
Correspondence Address | 16 Scarborough Road Filey North Yorkshire YO14 9EF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Begdies Traynor 30 Park Cross Street Leeds LS1 2QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£78,734 |
Cash | £1,927 |
Current Liabilities | £157,117 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 May 2004 | Dissolved (1 page) |
---|---|
26 February 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 February 2004 | Liquidators statement of receipts and payments (5 pages) |
31 December 2003 | Liquidators statement of receipts and payments (5 pages) |
19 June 2003 | Liquidators statement of receipts and payments (5 pages) |
1 July 2002 | Appointment of a voluntary liquidator (1 page) |
1 July 2002 | Resolutions
|
1 July 2002 | Statement of affairs (5 pages) |
20 June 2002 | Registered office changed on 20/06/02 from: station avenue filey north yorkshire YO14 9AH (1 page) |
19 June 2002 | Appointment of a voluntary liquidator (1 page) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
7 September 2001 | Return made up to 06/08/01; full list of members (6 pages) |
10 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
19 September 2000 | Return made up to 06/08/00; full list of members (6 pages) |
7 September 1999 | Return made up to 06/08/99; full list of members
|
7 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
29 September 1998 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
29 September 1998 | Return made up to 06/08/98; full list of members
|
18 December 1997 | Ad 06/11/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
9 December 1997 | Registered office changed on 09/12/97 from: carlton house grammar school street bradford west yorkshire BD1 4NS (1 page) |
25 November 1997 | Resolutions
|
25 November 1997 | Particulars of mortgage/charge (3 pages) |
21 November 1997 | Company name changed powermar LIMITED\certificate issued on 21/11/97 (2 pages) |
19 November 1997 | Particulars of mortgage/charge (3 pages) |
15 November 1997 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | Resolutions
|
2 October 1997 | £ nc 1000/100000 23/09/97 (1 page) |
14 August 1997 | Registered office changed on 14/08/97 from: 788-790 finchley road london NW11 7UR (1 page) |
6 August 1997 | Incorporation (16 pages) |