4 North Marine Road
Scarborough
YO12 7EY
Secretary Name | Irene Forrest |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 2004(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 02 June 2009) |
Role | Company Director |
Correspondence Address | Indigo Alley 4 North Marine Road Scarborough North Yorkshire YO12 7PD |
Director Name | Irene Forrest |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 2004(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 02 June 2009) |
Role | Publican |
Correspondence Address | Indigo Alley 4 North Marine Road Scarborough North Yorkshire YO12 7PD |
Director Name | Robert Irvin Sellers |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Back Lane Bilbrough York North Yorkshire YO23 3PL |
Secretary Name | Robert Irvin Sellers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Back Lane Bilbrough York North Yorkshire YO23 3PL |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | C/O Carringtons Accountants 14 Mill Street Bradford West Yorkshire BD1 4AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £967 |
Cash | £16,259 |
Current Liabilities | £54,769 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
28 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2007 | Return made up to 03/06/07; no change of members (7 pages) |
21 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
26 June 2006 | Return made up to 03/06/06; full list of members (7 pages) |
6 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
9 August 2005 | Return made up to 03/06/05; full list of members (7 pages) |
19 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
15 November 2004 | New director appointed (2 pages) |
14 June 2004 | Return made up to 03/06/04; full list of members (6 pages) |
5 May 2004 | New secretary appointed (2 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
5 May 2004 | Secretary resigned;director resigned (1 page) |
23 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 2003 | Return made up to 03/06/03; full list of members (7 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
27 November 2002 | Registered office changed on 27/11/02 from: c/o carringtons wharfebank house ilkley road otley west yorkshire LS21 3JP (1 page) |
11 March 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
5 July 2001 | Return made up to 17/06/01; full list of members
|
3 May 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
4 August 2000 | Particulars of mortgage/charge (3 pages) |
4 August 2000 | Particulars of mortgage/charge (3 pages) |
28 June 2000 | Return made up to 17/06/00; full list of members
|
20 April 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
21 July 1999 | Return made up to 17/06/99; full list of members (6 pages) |
28 April 1999 | Registered office changed on 28/04/99 from: c/o carringtons wharfebank house ilkley road otley west yorkshire LS21 3JP (1 page) |
25 March 1999 | Registered office changed on 25/03/99 from: 21 back lane bilbrough york north yorkshire YO23 3PL (1 page) |
11 March 1999 | Particulars of mortgage/charge (3 pages) |
12 September 1998 | Particulars of mortgage/charge (3 pages) |
3 July 1998 | Registered office changed on 03/07/98 from: 31 corsham street london N1 6DR (1 page) |
3 July 1998 | New director appointed (2 pages) |
3 July 1998 | Director resigned (1 page) |
3 July 1998 | Secretary resigned (1 page) |
3 July 1998 | New secretary appointed;new director appointed (2 pages) |
17 June 1998 | Incorporation (18 pages) |