Scalby
Scarborough
North Yorkshire
YO13 0PZ
Director Name | Ms Alison Jayne Higgins |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 2016(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 06 October 2020) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | Scarborough College Filey Road Scarborough North Yorkshire YO11 3BA |
Secretary Name | Miss Alison Jayne Higgins |
---|---|
Status | Closed |
Appointed | 05 December 2016(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 06 October 2020) |
Role | Company Director |
Correspondence Address | Scarborough College Filey Road Scarborough North Yorkshire YO11 3BA |
Director Name | Peter Frederick Harriott |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1999(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 August 2009) |
Role | Administrator |
Correspondence Address | 469 Scalby Road Scarborough North Yorkshire YO12 6UA |
Director Name | Christopher Ian Long |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1999(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 June 2000) |
Role | NHS Manager |
Correspondence Address | Berkeley Cottage Westgate Thornton Dale Pickering North Yorkshire YO18 7SG |
Secretary Name | Peter Frederick Harriott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1999(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 August 2009) |
Role | Administrator |
Correspondence Address | 469 Scalby Road Scarborough North Yorkshire YO12 6UA |
Director Name | Mr Richard Stephen Lumby |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(1 year, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 October 2000) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Nabs Scalby Nabs Scalby Scarborough North Yorkshire YO13 0SL |
Director Name | David Robert Williamson |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 25 September 2006) |
Role | Stockbroker |
Correspondence Address | Manor House Main Street, Hovingham York YO62 4LF |
Director Name | Stephen John Chittock |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Drakenhill Castle Rise West Ayton Scarborough North Yorkshire YO13 9JY |
Director Name | Mrs Connie Jean Cullen |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2006(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 February 2009) |
Role | University Administration |
Country of Residence | United Kingdom |
Correspondence Address | 121 Osbaldwick Lane York North Yorkshire YO10 3AY |
Director Name | Squadron Leader Timothy John Fenton |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 October 2016) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Laking Lane Wold Newton Driffield East Yorkshire YO25 3YR |
Secretary Name | Timothy John Fenton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 October 2016) |
Role | Company Director |
Correspondence Address | 7 Laking Lane Wold Newton Driffield East Yorkshire YO25 3YR |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | scarboroughcollege.co.uk |
---|---|
Telephone | 01723 360620 |
Telephone region | Scarborough |
Registered Address | Scarborough College Filey Road Scarborough North Yorkshire YO11 3BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Weaponness |
Built Up Area | Scarborough |
2 at £1 | Scarborough College LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £328 |
Cash | £93 |
Current Liabilities | £64,639 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 August 2020 | Voluntary strike-off action has been suspended (1 page) |
29 May 2020 | Voluntary strike-off action has been suspended (1 page) |
28 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2020 | Application to strike the company off the register (3 pages) |
21 April 2020 | Resolutions
|
7 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
8 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
21 December 2018 | Accounts for a small company made up to 31 August 2018 (7 pages) |
26 January 2018 | Accounts for a small company made up to 31 August 2017 (7 pages) |
8 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
7 June 2017 | Accounts for a small company made up to 31 August 2016 (6 pages) |
7 June 2017 | Accounts for a small company made up to 31 August 2016 (6 pages) |
6 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
3 January 2017 | Termination of appointment of Timothy John Fenton as a director on 31 October 2016 (1 page) |
3 January 2017 | Appointment of Miss Alison Jayne Higgins as a director on 5 December 2016 (2 pages) |
3 January 2017 | Termination of appointment of Timothy John Fenton as a secretary on 31 October 2016 (1 page) |
3 January 2017 | Appointment of Miss Alison Jayne Higgins as a director on 5 December 2016 (2 pages) |
3 January 2017 | Termination of appointment of Timothy John Fenton as a director on 31 October 2016 (1 page) |
3 January 2017 | Appointment of Miss Alison Jayne Higgins as a secretary on 5 December 2016 (2 pages) |
3 January 2017 | Appointment of Miss Alison Jayne Higgins as a secretary on 5 December 2016 (2 pages) |
3 January 2017 | Termination of appointment of Timothy John Fenton as a secretary on 31 October 2016 (1 page) |
7 April 2016 | Accounts for a small company made up to 31 August 2015 (5 pages) |
7 April 2016 | Accounts for a small company made up to 31 August 2015 (5 pages) |
6 January 2016 | Director's details changed for Mr Antony Stephen Green on 1 September 2015 (2 pages) |
6 January 2016 | Director's details changed for Mr Antony Stephen Green on 1 September 2015 (2 pages) |
6 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
23 June 2015 | Accounts for a small company made up to 31 August 2014 (5 pages) |
23 June 2015 | Accounts for a small company made up to 31 August 2014 (5 pages) |
28 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Director's details changed for Mr Antony Stephen Green on 20 January 2015 (2 pages) |
28 January 2015 | Director's details changed for Mr Antony Stephen Green on 20 January 2015 (2 pages) |
28 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
29 May 2014 | Accounts for a small company made up to 31 August 2013 (5 pages) |
29 May 2014 | Accounts for a small company made up to 31 August 2013 (5 pages) |
17 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
10 September 2013 | Section 519 (1 page) |
10 September 2013 | Section 519 (1 page) |
23 May 2013 | Full accounts made up to 31 August 2012 (10 pages) |
23 May 2013 | Full accounts made up to 31 August 2012 (10 pages) |
10 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Director's details changed for Mr Antony Stephen Green on 1 September 2012 (2 pages) |
9 January 2013 | Director's details changed for Mr Antony Stephen Green on 1 September 2012 (2 pages) |
9 January 2013 | Director's details changed for Mr Antony Stephen Green on 1 September 2012 (2 pages) |
16 March 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Director's details changed for Antony Stephen Green on 1 September 2011 (2 pages) |
16 March 2012 | Director's details changed for Antony Stephen Green on 1 September 2011 (2 pages) |
16 March 2012 | Director's details changed for Antony Stephen Green on 1 September 2011 (2 pages) |
16 March 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Full accounts made up to 31 August 2011 (10 pages) |
13 January 2012 | Full accounts made up to 31 August 2011 (10 pages) |
13 January 2011 | Full accounts made up to 31 August 2010 (10 pages) |
13 January 2011 | Full accounts made up to 31 August 2010 (10 pages) |
12 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
2 June 2010 | Full accounts made up to 31 August 2009 (11 pages) |
2 June 2010 | Full accounts made up to 31 August 2009 (11 pages) |
24 March 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
18 November 2009 | Termination of appointment of Peter Harriott as a director (1 page) |
18 November 2009 | Appointment of Timothy John Fenton as a secretary (2 pages) |
18 November 2009 | Appointment of Squadron Leader Timothy John Fenton as a director (2 pages) |
18 November 2009 | Termination of appointment of Peter Harriott as a secretary (1 page) |
18 November 2009 | Termination of appointment of Stephen Chittock as a director (1 page) |
18 November 2009 | Termination of appointment of Peter Harriott as a director (1 page) |
18 November 2009 | Termination of appointment of Peter Harriott as a secretary (1 page) |
18 November 2009 | Appointment of Timothy John Fenton as a secretary (2 pages) |
18 November 2009 | Appointment of Squadron Leader Timothy John Fenton as a director (2 pages) |
18 November 2009 | Termination of appointment of Stephen Chittock as a director (1 page) |
13 February 2009 | Director appointed antony stephen green (2 pages) |
13 February 2009 | Director appointed antony stephen green (2 pages) |
13 February 2009 | Appointment terminated director constance cullen (1 page) |
13 February 2009 | Appointment terminated director constance cullen (1 page) |
28 January 2009 | Full accounts made up to 31 August 2008 (11 pages) |
28 January 2009 | Full accounts made up to 31 August 2008 (11 pages) |
26 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
5 March 2008 | Full accounts made up to 31 August 2007 (9 pages) |
5 March 2008 | Full accounts made up to 31 August 2007 (9 pages) |
20 February 2008 | Return made up to 05/01/08; full list of members (5 pages) |
20 February 2008 | Return made up to 05/01/08; full list of members (5 pages) |
26 January 2007 | Return made up to 05/01/07; full list of members (7 pages) |
26 January 2007 | Full accounts made up to 31 August 2006 (7 pages) |
26 January 2007 | Full accounts made up to 31 August 2006 (7 pages) |
26 January 2007 | New director appointed (2 pages) |
26 January 2007 | New director appointed (2 pages) |
26 January 2007 | Return made up to 05/01/07; full list of members (7 pages) |
27 October 2006 | New director appointed (2 pages) |
27 October 2006 | New director appointed (2 pages) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
19 January 2006 | Return made up to 05/01/06; full list of members (7 pages) |
19 January 2006 | Full accounts made up to 31 August 2005 (8 pages) |
19 January 2006 | Return made up to 05/01/06; full list of members (7 pages) |
19 January 2006 | Full accounts made up to 31 August 2005 (8 pages) |
10 January 2005 | Full accounts made up to 31 August 2004 (8 pages) |
10 January 2005 | Full accounts made up to 31 August 2004 (8 pages) |
10 January 2005 | Return made up to 05/01/05; full list of members (7 pages) |
10 January 2005 | Return made up to 05/01/05; full list of members (7 pages) |
23 January 2004 | Return made up to 05/01/04; full list of members (7 pages) |
23 January 2004 | Full accounts made up to 31 August 2003 (13 pages) |
23 January 2004 | Return made up to 05/01/04; full list of members (7 pages) |
23 January 2004 | Full accounts made up to 31 August 2003 (13 pages) |
4 February 2003 | Return made up to 05/01/03; full list of members (7 pages) |
4 February 2003 | Full accounts made up to 31 August 2002 (14 pages) |
4 February 2003 | Return made up to 05/01/03; full list of members (7 pages) |
4 February 2003 | Full accounts made up to 31 August 2002 (14 pages) |
1 February 2002 | Full accounts made up to 31 August 2001 (10 pages) |
1 February 2002 | Full accounts made up to 31 August 2001 (10 pages) |
1 February 2002 | Return made up to 05/01/02; full list of members (6 pages) |
1 February 2002 | Return made up to 05/01/02; full list of members (6 pages) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Return made up to 05/01/01; full list of members (7 pages) |
25 January 2001 | Return made up to 05/01/01; full list of members (7 pages) |
4 December 2000 | Full accounts made up to 31 August 2000 (8 pages) |
4 December 2000 | Full accounts made up to 31 August 2000 (8 pages) |
30 November 2000 | Company name changed estate management 59 LIMITED\certificate issued on 01/12/00 (3 pages) |
30 November 2000 | Company name changed estate management 59 LIMITED\certificate issued on 01/12/00 (3 pages) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | Director resigned (1 page) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | New director appointed (2 pages) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | Director resigned (1 page) |
7 June 2000 | Full accounts made up to 31 January 2000 (8 pages) |
7 June 2000 | Full accounts made up to 31 January 2000 (8 pages) |
22 May 2000 | Return made up to 05/01/00; full list of members (6 pages) |
22 May 2000 | Return made up to 05/01/00; full list of members (6 pages) |
22 May 2000 | Accounting reference date shortened from 31/01/01 to 31/08/00 (1 page) |
22 May 2000 | Accounting reference date shortened from 31/01/01 to 31/08/00 (1 page) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | New director appointed (2 pages) |
1 March 1999 | New secretary appointed;new director appointed (2 pages) |
1 March 1999 | Secretary resigned (1 page) |
1 March 1999 | New director appointed (2 pages) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | Registered office changed on 01/03/99 from: 12 york place leeds LS1 2DS (1 page) |
1 March 1999 | Secretary resigned (1 page) |
1 March 1999 | New secretary appointed;new director appointed (2 pages) |
1 March 1999 | Registered office changed on 01/03/99 from: 12 york place leeds LS1 2DS (1 page) |
5 January 1999 | Incorporation (17 pages) |
5 January 1999 | Incorporation (17 pages) |