Scarborough
North Yorkshire
YO12 4DX
Director Name | Mr Luke Turton |
---|---|
Date of Birth | December 1994 (Born 29 years ago) |
Nationality | English |
Status | Current |
Appointed | 16 June 2022(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Service Director |
Country of Residence | England |
Correspondence Address | Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX |
Director Name | Mr David Dennis Barker |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | South Lodge Farm Station Road Snainton Scarborough North Yorkshire YO13 9AP |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Jacqueline Elizabeth Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | South Lodge Farm Station Road Snainton Scarborough North Yorkshire YO13 9AP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Jonathan Asquith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Stepney Road Scarborough North Yorkshire YO12 5BN |
Director Name | Mr Colin Edward Davies |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(12 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mv House Vickery Way, Chilwell Beeston Nottingham NG9 6RY |
Director Name | Mr Peter John Fox |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(12 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Mornington Crescent Nuthall Nottingham NG16 1QQ |
Director Name | Mr Andrew William Waddell |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(12 years after company formation) |
Appointment Duration | 12 years, 9 months (resigned 16 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX |
Secretary Name | Mr Peter John Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(12 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Mornington Crescent Nuthall Nottingham NG16 1QQ |
Director Name | Mr Jason Swingewood |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2010(12 years, 7 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 01 May 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX |
Secretary Name | Mr Phillip James Marsden |
---|---|
Status | Resigned |
Appointed | 10 July 2013(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 March 2018) |
Role | Company Director |
Correspondence Address | Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX |
Secretary Name | A & A Commercial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2007(10 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 September 2009) |
Correspondence Address | Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX |
Website | scarboroughlifts.co.uk |
---|---|
Telephone | 0115 9696083 |
Telephone region | Nottingham |
Registered Address | Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Falsgrave Park |
Built Up Area | Scarborough |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Morris Vermaport LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £42,674 |
Cash | £93,180 |
Current Liabilities | £221,819 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 12 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (5 months from now) |
16 June 2022 | Delivered on: 29 June 2022 Persons entitled: Andrew William Waddell Carla Joy Waddell Classification: A registered charge Outstanding |
---|---|
30 April 2015 | Delivered on: 20 May 2015 Persons entitled: Peter John Fox Classification: A registered charge Outstanding |
30 April 2015 | Delivered on: 13 May 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All estates or interests in any freehold, leasehold or commonhold, all plants, machinery and equipment, all intellectual property, all book and other debts, and all goodwill and uncalled capital. For more details please refer to the instrument. Outstanding |
2 June 1999 | Delivered on: 14 June 1999 Satisfied on: 28 April 2015 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
10 November 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
1 May 2020 | Termination of appointment of Jason Swingewood as a director on 1 May 2020 (1 page) |
12 November 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
12 November 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
16 October 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
8 May 2018 | Termination of appointment of Phillip James Marsden as a secretary on 28 March 2018 (1 page) |
8 May 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
13 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2018 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2016 | Accounts for a small company made up to 30 June 2016 (6 pages) |
12 December 2016 | Accounts for a small company made up to 30 June 2016 (6 pages) |
21 November 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
7 January 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
7 January 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
2 December 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
20 May 2015 | Registration of charge 034330640003, created on 30 April 2015 (18 pages) |
20 May 2015 | Registration of charge 034330640003, created on 30 April 2015 (18 pages) |
19 May 2015 | Resolutions
|
19 May 2015 | Resolutions
|
13 May 2015 | Registration of charge 034330640002, created on 30 April 2015 (41 pages) |
13 May 2015 | Registration of charge 034330640002, created on 30 April 2015 (41 pages) |
7 May 2015 | Termination of appointment of Peter John Fox as a director on 30 April 2015 (1 page) |
7 May 2015 | Termination of appointment of Peter John Fox as a director on 30 April 2015 (1 page) |
7 May 2015 | Termination of appointment of Colin Edward Davies as a director on 30 April 2015 (1 page) |
7 May 2015 | Termination of appointment of Colin Edward Davies as a director on 30 April 2015 (1 page) |
28 April 2015 | Satisfaction of charge 1 in full (2 pages) |
28 April 2015 | Satisfaction of charge 1 in full (2 pages) |
22 April 2015 | Auditor's resignation (1 page) |
22 April 2015 | Auditor's resignation (1 page) |
17 November 2014 | Accounts for a small company made up to 30 June 2014 (8 pages) |
17 November 2014 | Accounts for a small company made up to 30 June 2014 (8 pages) |
29 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
3 January 2014 | Accounts for a small company made up to 30 June 2013 (8 pages) |
3 January 2014 | Accounts for a small company made up to 30 June 2013 (8 pages) |
19 September 2013 | Director's details changed for Mr Andrew William Waddell on 1 July 2013 (2 pages) |
19 September 2013 | Director's details changed for Mr Andrew William Waddell on 1 July 2013 (2 pages) |
19 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Director's details changed for Mr Colin Edward Davies on 12 September 2013 (2 pages) |
19 September 2013 | Director's details changed for Mr Colin Edward Davies on 12 September 2013 (2 pages) |
19 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
12 July 2013 | Termination of appointment of Peter Fox as a secretary (1 page) |
12 July 2013 | Appointment of Mr Phillip James Marsden as a secretary (1 page) |
12 July 2013 | Appointment of Mr Phillip James Marsden as a director (2 pages) |
12 July 2013 | Termination of appointment of Peter Fox as a secretary (1 page) |
12 July 2013 | Appointment of Mr Phillip James Marsden as a director (2 pages) |
12 July 2013 | Appointment of Mr Phillip James Marsden as a secretary (1 page) |
14 January 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
14 January 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
18 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (7 pages) |
18 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (7 pages) |
2 January 2012 | Full accounts made up to 30 June 2011 (15 pages) |
2 January 2012 | Full accounts made up to 30 June 2011 (15 pages) |
30 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (7 pages) |
30 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Full accounts made up to 30 June 2010 (17 pages) |
6 April 2011 | Full accounts made up to 30 June 2010 (17 pages) |
22 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (8 pages) |
22 September 2010 | Register(s) moved to registered office address (1 page) |
22 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (8 pages) |
22 September 2010 | Register(s) moved to registered office address (1 page) |
22 June 2010 | Appointment of Mr Jason Swingewood as a director (2 pages) |
22 June 2010 | Appointment of Mr Jason Swingewood as a director (2 pages) |
31 March 2010 | Total exemption full accounts made up to 30 June 2009 (17 pages) |
31 March 2010 | Total exemption full accounts made up to 30 June 2009 (17 pages) |
22 March 2010 | Previous accounting period shortened from 31 December 2009 to 30 June 2009 (1 page) |
22 March 2010 | Previous accounting period shortened from 31 December 2009 to 30 June 2009 (1 page) |
23 October 2009 | Register inspection address has been changed (1 page) |
23 October 2009 | Register(s) moved to registered inspection location (1 page) |
23 October 2009 | Register(s) moved to registered inspection location (1 page) |
23 October 2009 | Register inspection address has been changed (1 page) |
8 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (3 pages) |
8 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (3 pages) |
21 September 2009 | Director appointed andrew william waddell (2 pages) |
21 September 2009 | Director appointed andrew william waddell (2 pages) |
18 September 2009 | Appointment terminated director david barker (1 page) |
18 September 2009 | Director and secretary appointed peter john fox (2 pages) |
18 September 2009 | Director appointed colin edward davies (2 pages) |
18 September 2009 | Appointment terminated director david barker (1 page) |
18 September 2009 | Director appointed colin edward davies (2 pages) |
18 September 2009 | Appointment terminated secretary a & a commercial LIMITED (1 page) |
18 September 2009 | Registered office changed on 18/09/2009 from 40 cayley court hopper hill road eastfield scarborough north yorkshire YO11 3YJ (1 page) |
18 September 2009 | Director and secretary appointed peter john fox (2 pages) |
18 September 2009 | Registered office changed on 18/09/2009 from 40 cayley court hopper hill road eastfield scarborough north yorkshire YO11 3YJ (1 page) |
18 September 2009 | Appointment terminated secretary a & a commercial LIMITED (1 page) |
24 March 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
1 October 2008 | Location of register of members (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from suite 10 cayley court hopper hill road eastfield scarborough north yorkshire YO11 3YJ (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from suite 10 cayley court hopper hill road eastfield scarborough north yorkshire YO11 3YJ (1 page) |
1 October 2008 | Return made up to 12/09/08; full list of members (3 pages) |
1 October 2008 | Return made up to 12/09/08; full list of members (3 pages) |
1 October 2008 | Location of register of members (1 page) |
9 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | Secretary resigned (1 page) |
23 October 2007 | New secretary appointed (2 pages) |
23 October 2007 | Secretary resigned (1 page) |
23 October 2007 | New secretary appointed (2 pages) |
23 October 2007 | Secretary resigned (1 page) |
3 October 2007 | Return made up to 12/09/07; full list of members (6 pages) |
3 October 2007 | Return made up to 12/09/07; full list of members (6 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
6 November 2006 | Return made up to 12/09/06; full list of members
|
6 November 2006 | Return made up to 12/09/06; full list of members
|
16 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
6 April 2006 | New secretary appointed (2 pages) |
6 April 2006 | Secretary resigned (1 page) |
6 April 2006 | Secretary resigned (1 page) |
6 April 2006 | New secretary appointed (2 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
13 October 2005 | Return made up to 12/09/05; full list of members (6 pages) |
13 October 2005 | Return made up to 12/09/05; full list of members (6 pages) |
22 March 2005 | Registered office changed on 22/03/05 from: south lodge farm station road snainton scarborough north yorkshire YO13 9AP (2 pages) |
22 March 2005 | Registered office changed on 22/03/05 from: south lodge farm station road snainton scarborough north yorkshire YO13 9AP (2 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
29 September 2004 | Return made up to 12/09/04; full list of members (6 pages) |
29 September 2004 | Return made up to 12/09/04; full list of members (6 pages) |
12 November 2003 | Secretary's particulars changed (1 page) |
12 November 2003 | Secretary's particulars changed (1 page) |
22 October 2003 | Return made up to 12/09/03; full list of members (6 pages) |
22 October 2003 | Return made up to 12/09/03; full list of members (6 pages) |
16 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
16 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 December 2001 (12 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 December 2001 (12 pages) |
3 October 2002 | Return made up to 12/09/02; full list of members (6 pages) |
3 October 2002 | Return made up to 12/09/02; full list of members (6 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
3 October 2001 | Return made up to 12/09/01; full list of members (6 pages) |
3 October 2001 | Return made up to 12/09/01; full list of members (6 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
19 September 2000 | Return made up to 12/09/00; full list of members (6 pages) |
19 September 2000 | Return made up to 12/09/00; full list of members (6 pages) |
25 January 2000 | Return made up to 12/09/99; full list of members (6 pages) |
25 January 2000 | Return made up to 12/09/99; full list of members (6 pages) |
1 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
1 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
14 June 1999 | Particulars of mortgage/charge (3 pages) |
14 June 1999 | Particulars of mortgage/charge (3 pages) |
1 October 1998 | Return made up to 12/09/98; full list of members (6 pages) |
1 October 1998 | Return made up to 12/09/98; full list of members (6 pages) |
21 May 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
21 May 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | Registered office changed on 23/10/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
23 October 1997 | Secretary resigned (1 page) |
23 October 1997 | New secretary appointed (2 pages) |
23 October 1997 | Secretary resigned (1 page) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | New secretary appointed (2 pages) |
23 October 1997 | Registered office changed on 23/10/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
23 October 1997 | Director resigned (1 page) |
12 September 1997 | Incorporation (18 pages) |
12 September 1997 | Incorporation (18 pages) |