Primrose Valley
Filey
North Yorkshire
YO14 9QQ
Secretary Name | Julie Pearson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 September 2003(5 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 25 July 2017) |
Role | Flower Retailer |
Correspondence Address | 1 Airey Hill Primrose Valley Filey North Yorkshire YO14 9QQ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(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 | 09 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Elsie Pearson |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years (resigned 05 April 2001) |
Role | Secretary |
Correspondence Address | 1 Airy Hill Filey North Yorkshire YO14 9QQ |
Director Name | George William Pearson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(3 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 September 2003) |
Role | Showman |
Correspondence Address | 37 North Marine Road Scarborough North Yorkshire YO12 7EY |
Secretary Name | Elsie Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years (resigned 05 April 2001) |
Role | Secretary |
Correspondence Address | 1 Airy Hill Filey North Yorkshire YO14 9QQ |
Secretary Name | Mr James Stephen Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(3 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Airey Hill Primrose Valley Filey North Yorkshire YO14 9QQ |
Telephone | 01723 373091 |
---|---|
Telephone region | Scarborough |
Registered Address | Belgrave House, 15 Belgrave Crescent, Scarborough North Yorkshire YO11 1UB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Stepney |
Built Up Area | Scarborough |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Jamie Pearson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £317,800 |
Current Liabilities | £47,960 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
10 November 2006 | Delivered on: 18 November 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
7 August 2006 | Delivered on: 11 August 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge on all present and future assets. Outstanding |
7 August 2006 | Delivered on: 11 August 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21-23 eastborugh scarborough. Outstanding |
24 June 2002 | Delivered on: 4 July 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21/23 eastborough scarborough north yorkshire t/no: NYK261318. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
16 January 2002 | Delivered on: 25 January 2002 Satisfied on: 13 July 2002 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21/23 eastborough scarborough N. yorks. Fully Satisfied |
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 January 2017 | Voluntary strike-off action has been suspended (1 page) |
10 January 2017 | Voluntary strike-off action has been suspended (1 page) |
20 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2016 | Application to strike the company off the register (3 pages) |
8 December 2016 | Application to strike the company off the register (3 pages) |
11 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
16 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
14 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
30 April 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
7 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
7 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
7 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
14 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
15 September 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
15 September 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
16 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for James Stephen Pearson on 9 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for James Stephen Pearson on 9 March 2010 (2 pages) |
15 March 2010 | Director's details changed for James Stephen Pearson on 9 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
24 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
24 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
11 March 2009 | Return made up to 09/03/09; full list of members (3 pages) |
11 March 2009 | Return made up to 09/03/09; full list of members (3 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
27 March 2008 | Return made up to 09/03/08; full list of members (3 pages) |
27 March 2008 | Return made up to 09/03/08; full list of members (3 pages) |
3 July 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
3 July 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
26 March 2007 | Registered office changed on 26/03/07 from: 64 falsgrave road scarborough north yorkshire YO12 5AX (1 page) |
26 March 2007 | Registered office changed on 26/03/07 from: 64 falsgrave road scarborough north yorkshire YO12 5AX (1 page) |
22 March 2007 | Return made up to 09/03/07; full list of members (2 pages) |
22 March 2007 | Return made up to 09/03/07; full list of members (2 pages) |
18 November 2006 | Particulars of mortgage/charge (9 pages) |
18 November 2006 | Particulars of mortgage/charge (9 pages) |
8 September 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
8 September 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
11 August 2006 | Particulars of mortgage/charge (3 pages) |
11 August 2006 | Particulars of mortgage/charge (3 pages) |
11 August 2006 | Particulars of mortgage/charge (3 pages) |
11 August 2006 | Particulars of mortgage/charge (3 pages) |
21 March 2006 | Return made up to 09/03/06; full list of members (2 pages) |
21 March 2006 | Return made up to 09/03/06; full list of members (2 pages) |
8 September 2005 | Return made up to 09/03/05; full list of members (2 pages) |
8 September 2005 | Return made up to 09/03/05; full list of members (2 pages) |
8 July 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
8 July 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
23 June 2004 | Return made up to 09/03/04; full list of members (6 pages) |
23 June 2004 | Return made up to 09/03/04; full list of members (6 pages) |
5 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
5 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
2 October 2003 | New secretary appointed (1 page) |
2 October 2003 | New director appointed (1 page) |
2 October 2003 | New director appointed (1 page) |
2 October 2003 | New secretary appointed (1 page) |
21 September 2003 | Director resigned (1 page) |
21 September 2003 | Director resigned (1 page) |
21 September 2003 | Secretary resigned (1 page) |
21 September 2003 | Secretary resigned (1 page) |
5 September 2003 | Return made up to 09/03/03; full list of members (6 pages) |
5 September 2003 | Return made up to 09/03/03; full list of members (6 pages) |
5 September 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
5 September 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
13 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2002 | Particulars of mortgage/charge (3 pages) |
4 July 2002 | Particulars of mortgage/charge (3 pages) |
24 June 2002 | Return made up to 09/03/02; full list of members
|
24 June 2002 | New secretary appointed (2 pages) |
24 June 2002 | Return made up to 09/03/02; full list of members
|
24 June 2002 | New secretary appointed (2 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
25 January 2002 | Particulars of mortgage/charge (3 pages) |
25 January 2002 | Particulars of mortgage/charge (3 pages) |
10 May 2001 | Return made up to 09/03/01; full list of members
|
10 May 2001 | Return made up to 09/03/01; full list of members
|
2 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
11 January 2001 | Return made up to 09/03/00; full list of members
|
11 January 2001 | Return made up to 09/03/00; full list of members
|
12 January 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
12 January 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
20 May 1999 | Return made up to 09/03/99; full list of members (6 pages) |
20 May 1999 | Return made up to 09/03/99; full list of members (6 pages) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | New director appointed (2 pages) |
8 March 1999 | Ad 14/04/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | Ad 14/04/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 March 1999 | New secretary appointed (2 pages) |
8 March 1999 | Accounting reference date extended from 31/03/99 to 30/04/99 (1 page) |
8 March 1999 | Accounting reference date extended from 31/03/99 to 30/04/99 (1 page) |
8 March 1999 | New secretary appointed (2 pages) |
8 March 1999 | Registered office changed on 08/03/99 from: 64 falsgrave road scarborough north yorkshire YO12 5AX (1 page) |
8 March 1999 | Registered office changed on 08/03/99 from: 64 falsgrave road scarborough north yorkshire YO12 5AX (1 page) |
8 March 1999 | New director appointed (2 pages) |
12 May 1998 | Registered office changed on 12/05/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
12 May 1998 | Secretary resigned (1 page) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Registered office changed on 12/05/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
12 May 1998 | Secretary resigned (1 page) |
9 March 1998 | Incorporation (18 pages) |
9 March 1998 | Incorporation (18 pages) |