Company NameThe Captain James Cook R.N. (Charity Trust) Whitby Ltd.
Company StatusDissolved
Company Number03542344
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 April 1998(26 years, 1 month ago)
Dissolution Date6 April 2010 (14 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Halton
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1998(4 weeks after company formation)
Appointment Duration11 years, 11 months (closed 06 April 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Byland Court
Whitby
North Yorkshire
YO21 1JJ
Secretary NamePeter Leslie Campbell
NationalityBritish
StatusClosed
Appointed01 September 2004(6 years, 5 months after company formation)
Appointment Duration5 years, 7 months (closed 06 April 2010)
RoleRetired
Correspondence Address50 Ellerby Lane
Runswick Bay
Saltburn By The Sea
Cleveland
TS13 5HS
Director NameMr Allan Hargreaves
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2006(8 years, 3 months after company formation)
Appointment Duration3 years, 8 months (closed 06 April 2010)
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address52 High Street
Loftus
Saltburn By The Sea
Cleveland
TS13 4HA
Director NameMr Thomas George Saunders
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2006(8 years, 3 months after company formation)
Appointment Duration3 years, 8 months (closed 06 April 2010)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressFlat 3 Airy Hill Manor
Waterstead Lane
Whitby
North Yorkshire
YO21 1QB
Director NameMr Christopher Paul Russell
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2008(10 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 06 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Steedman Avenue
Mapperley
Nottingham
Nottinghamshire
NG3 6DL
Director NameIan George Hector Chilton
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1998(same day as company formation)
RoleRetired Hotelier
Correspondence Address1 Wentworth Crescent
Whitby
North Yorkshire
YO21 1LQ
Director NameMr Thomas William Miller
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1998(same day as company formation)
RoleFarmer
Correspondence AddressLinglands Farm
Cloughton
Scarborough
North Yorkshire
YO13 0DU
Secretary NameAlfred Abbott
NationalityBritish
StatusResigned
Appointed02 April 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old West Cliff Hotel
42 Crescent Avenue
Whitby
North Yorkshire
YO21 3EQ
Director NameAlfred Abbott
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(4 weeks, 1 day after company formation)
Appointment Duration6 years, 4 months (resigned 01 September 2004)
RoleHotelier
Correspondence AddressThe Old West Cliff Hotel
42 Crescent Avenue
Whitby
North Yorkshire
YO21 3EQ
Director NameDonald Jeffery Isherwood
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(1 year, 3 months after company formation)
Appointment Duration3 years (resigned 07 August 2002)
RolePlumber,Electrician
Country of ResidenceUnited Kingdom
Correspondence Address13 Abbey Terrace
Whitby
North Yorkshire
YO21 3HQ
Director NamePhilip Nigel Burley
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2003(5 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 July 2006)
RoleChartered Accountant
Correspondence Address28 Bagdale
Whitby
North Yorkshire
YO21 1QL
Director NameDavid Thomas McBurney
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2003(5 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 July 2006)
RoleCouncil Employee
Correspondence Address21 Hudson Street
Whitby
North Yorkshire
YO21 3EP
Director NameMr Robert Stevens
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2003(5 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 July 2006)
RoleHotelier
Country of ResidenceEngland
Correspondence Address16 Royal Crescent
Whitby
North Yorkshire
YO21 3EJ
Director NameRobert William Broadley
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(8 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 April 2008)
RoleRetired
Correspondence Address15 York Terrace
Whitby
North Yorkshire
YO21 1PT
Director NameMr Anthony William Robards
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2006(8 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 November 2007)
RoleUniversity Prof
Country of ResidenceUnited Kingdom
Correspondence AddressShrubbery Cottage
Nun Monkton
York
North Yorkshire
YO26 8EW
Director NameProf Anthony William Robards
Date of BirthApril 1940 (Born 84 years ago)
NationalityEnglish
StatusResigned
Appointed19 July 2006(8 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 November 2007)
RoleUniversity Prof
Country of ResidenceEngland
Correspondence AddressShrubbery Cottage
Nun Monkton
York
North Yorkshire
YO26 8EW
Director NameMrs Janice Blair Murray
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(9 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 31 December 2007)
RoleMuseum Worker
Country of ResidenceEngland
Correspondence Address5 Park Terrace
York
North Yorkshire
YO32 4DA
Director NameMrs Janice Blair Murray
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(9 years, 1 month after company formation)
Appointment Duration6 months (resigned 21 November 2007)
RoleMuseum Worker
Country of ResidenceUnited Kingdom
Correspondence Address5 Park Terrace
York
North Yorkshire
YO32 4DA

Location

Registered AddressSaint Hildas Business Centre
The Ropery
Whitby
North Yorkshire
YO22 4ET
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishWhitby
WardStreonshalh
Built Up AreaWhitby

Financials

Year2014
Turnover£746
Net Worth-£33
Cash£4,278
Current Liabilities£6,124

Accounts

Latest Accounts5 October 2009 (14 years, 7 months ago)
Accounts CategoryFull
Accounts Year End05 October

Filing History

6 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2010Full accounts made up to 5 October 2009 (8 pages)
27 January 2010Full accounts made up to 5 October 2009 (8 pages)
27 January 2010Full accounts made up to 5 October 2009 (8 pages)
22 December 2009First Gazette notice for voluntary strike-off (1 page)
22 December 2009First Gazette notice for voluntary strike-off (1 page)
10 December 2009Application to strike the company off the register (3 pages)
10 December 2009Application to strike the company off the register (3 pages)
6 April 2009Annual return made up to 02/04/09 (3 pages)
6 April 2009Appointment Terminated Director anthony robards (1 page)
6 April 2009Appointment terminated director janice murray (1 page)
6 April 2009Annual return made up to 02/04/09 (3 pages)
6 April 2009Appointment terminated director anthony robards (1 page)
6 April 2009Appointment Terminated Director janice murray (1 page)
5 March 2009Full accounts made up to 5 October 2008 (9 pages)
5 March 2009Full accounts made up to 5 October 2008 (9 pages)
5 March 2009Full accounts made up to 5 October 2008 (9 pages)
25 July 2008Appointment Terminated Director robert broadley (1 page)
25 July 2008Appointment terminated director robert broadley (1 page)
18 June 2008Director appointed christopher paul russell (2 pages)
18 June 2008Director appointed christopher paul russell (2 pages)
17 April 2008Annual return made up to 02/04/08 (4 pages)
17 April 2008Annual return made up to 02/04/08 (4 pages)
16 April 2008Director appointed mrs janice murray (1 page)
16 April 2008Director appointed professor anthony william robards (1 page)
16 April 2008Director appointed mrs janice murray (1 page)
16 April 2008Director appointed professor anthony william robards (1 page)
14 April 2008Full accounts made up to 5 October 2007 (9 pages)
14 April 2008Full accounts made up to 5 October 2007 (9 pages)
14 April 2008Full accounts made up to 5 October 2007 (9 pages)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
9 July 2007New director appointed (1 page)
9 July 2007New director appointed (1 page)
13 April 2007Annual return made up to 02/04/07 (5 pages)
13 April 2007Annual return made up to 02/04/07 (5 pages)
23 January 2007Accounts for a dormant company made up to 5 October 2006 (8 pages)
23 January 2007Accounts made up to 5 October 2006 (8 pages)
23 January 2007Accounts for a dormant company made up to 5 October 2006 (8 pages)
23 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
23 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
23 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 August 2006New director appointed (2 pages)
7 August 2006New director appointed (2 pages)
27 July 2006New director appointed (5 pages)
27 July 2006New director appointed (5 pages)
26 July 2006Accounts for a dormant company made up to 5 October 2005 (8 pages)
26 July 2006Accounts made up to 5 October 2005 (8 pages)
26 July 2006Accounts for a dormant company made up to 5 October 2005 (8 pages)
24 July 2006Director resigned (1 page)
24 July 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
24 July 2006Director resigned (1 page)
24 July 2006Director resigned (1 page)
24 July 2006Director resigned (1 page)
24 July 2006New director appointed (2 pages)
24 July 2006Director resigned (1 page)
24 July 2006Director resigned (1 page)
24 July 2006New director appointed (2 pages)
19 July 2006Particulars of mortgage/charge (4 pages)
19 July 2006Particulars of mortgage/charge (4 pages)
26 April 2006Annual return made up to 02/04/06 (5 pages)
26 April 2006Annual return made up to 02/04/06 (5 pages)
22 July 2005Total exemption full accounts made up to 5 October 2004 (8 pages)
22 July 2005Total exemption full accounts made up to 5 October 2004 (8 pages)
22 July 2005Total exemption full accounts made up to 5 October 2004 (8 pages)
30 March 2005Annual return made up to 02/04/05 (5 pages)
30 March 2005Annual return made up to 02/04/05 (5 pages)
30 December 2004Secretary resigned;director resigned (1 page)
30 December 2004Secretary resigned;director resigned (1 page)
4 November 2004New secretary appointed (2 pages)
4 November 2004New secretary appointed (2 pages)
16 September 2004Secretary resigned (1 page)
16 September 2004Secretary resigned (1 page)
8 May 2004New director appointed (2 pages)
8 May 2004New director appointed (2 pages)
8 May 2004New director appointed (2 pages)
8 May 2004New director appointed (2 pages)
8 May 2004New director appointed (2 pages)
8 May 2004New director appointed (2 pages)
4 May 2004Total exemption full accounts made up to 5 October 2003 (9 pages)
4 May 2004Total exemption full accounts made up to 5 October 2003 (9 pages)
4 May 2004Total exemption full accounts made up to 5 October 2003 (9 pages)
15 April 2004Annual return made up to 02/04/04 (4 pages)
15 April 2004Annual return made up to 02/04/04 (4 pages)
27 October 2003Full accounts made up to 5 October 2002 (10 pages)
27 October 2003Full accounts made up to 5 October 2002 (10 pages)
27 October 2003Full accounts made up to 5 October 2002 (10 pages)
19 July 2003Particulars of mortgage/charge (3 pages)
19 July 2003Particulars of mortgage/charge (3 pages)
18 April 2003Annual return made up to 02/04/03
  • 363(287) ‐ Registered office changed on 18/04/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 April 2003Annual return made up to 02/04/03 (4 pages)
3 October 2002Annual return made up to 02/04/02
  • 363(287) ‐ Registered office changed on 03/10/02
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
3 October 2002Annual return made up to 02/04/02 (4 pages)
15 July 2002Full accounts made up to 5 October 2001 (9 pages)
15 July 2002Full accounts made up to 5 October 2001 (9 pages)
15 July 2002Full accounts made up to 5 October 2001 (9 pages)
3 September 2001Full accounts made up to 5 October 2000 (9 pages)
3 September 2001Full accounts made up to 5 October 2000 (9 pages)
3 September 2001Full accounts made up to 5 October 2000 (9 pages)
9 April 2001Annual return made up to 02/04/01
  • 363(287) ‐ Registered office changed on 09/04/01
(4 pages)
9 April 2001Annual return made up to 02/04/01 (4 pages)
9 May 2000Full accounts made up to 5 October 1999 (9 pages)
9 May 2000Full accounts made up to 5 October 1999 (9 pages)
9 May 2000Full accounts made up to 5 October 1999 (9 pages)
18 April 2000Director resigned (1 page)
18 April 2000Annual return made up to 02/04/00 (4 pages)
18 April 2000Director resigned (1 page)
18 April 2000Annual return made up to 02/04/00 (4 pages)
18 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
24 December 1999Director's particulars changed (1 page)
24 December 1999Director's particulars changed (1 page)
24 December 1999Director's particulars changed (1 page)
24 December 1999Director's particulars changed (1 page)
22 December 1999New director appointed (2 pages)
22 December 1999New director appointed (2 pages)
12 October 1999Full accounts made up to 5 October 1998 (9 pages)
12 October 1999Full accounts made up to 5 October 1998 (9 pages)
12 October 1999Full accounts made up to 5 October 1998 (9 pages)
24 June 1999New director appointed (2 pages)
24 June 1999Annual return made up to 02/04/99 (4 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999Annual return made up to 02/04/99
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 June 1999New director appointed (2 pages)
28 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 March 1999Accounting reference date shortened from 30/04/99 to 05/10/98 (1 page)
16 March 1999Accounting reference date shortened from 30/04/99 to 05/10/98 (1 page)
13 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
13 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
2 April 1998Incorporation (21 pages)
2 April 1998Incorporation (21 pages)