Company NameScarborough College 2000 Limited
Company StatusDissolved
Company Number03691595
CategoryPrivate Limited Company
Incorporation Date5 January 1999(25 years, 3 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)
Previous NameEstate Management 59 Limited

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Antony Stephen Green
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2009(10 years, 1 month after company formation)
Appointment Duration11 years, 8 months (closed 06 October 2020)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address4a East Park Road
Scalby
Scarborough
North Yorkshire
YO13 0PZ
Director NameMs Alison Jayne Higgins
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2016(17 years, 11 months after company formation)
Appointment Duration3 years, 10 months (closed 06 October 2020)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressScarborough College
Filey Road
Scarborough
North Yorkshire
YO11 3BA
Secretary NameMiss Alison Jayne Higgins
StatusClosed
Appointed05 December 2016(17 years, 11 months after company formation)
Appointment Duration3 years, 10 months (closed 06 October 2020)
RoleCompany Director
Correspondence AddressScarborough College
Filey Road
Scarborough
North Yorkshire
YO11 3BA
Director NamePeter Frederick Harriott
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1999(1 month, 1 week after company formation)
Appointment Duration10 years, 6 months (resigned 31 August 2009)
RoleAdministrator
Correspondence Address469 Scalby Road
Scarborough
North Yorkshire
YO12 6UA
Director NameChristopher Ian Long
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1999(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 12 June 2000)
RoleNHS Manager
Correspondence AddressBerkeley Cottage Westgate
Thornton Dale
Pickering
North Yorkshire
YO18 7SG
Secretary NamePeter Frederick Harriott
NationalityBritish
StatusResigned
Appointed16 February 1999(1 month, 1 week after company formation)
Appointment Duration10 years, 6 months (resigned 31 August 2009)
RoleAdministrator
Correspondence Address469 Scalby Road
Scarborough
North Yorkshire
YO12 6UA
Director NameMr Richard Stephen Lumby
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(1 year, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 October 2000)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Nabs Scalby Nabs
Scalby
Scarborough
North Yorkshire
YO13 0SL
Director NameDavid Robert Williamson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(1 year, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 25 September 2006)
RoleStockbroker
Correspondence AddressManor House
Main Street, Hovingham
York
YO62 4LF
Director NameStephen John Chittock
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2006(7 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrakenhill Castle Rise
West Ayton
Scarborough
North Yorkshire
YO13 9JY
Director NameMrs Connie Jean Cullen
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2006(7 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 February 2009)
RoleUniversity Administration
Country of ResidenceUnited Kingdom
Correspondence Address121 Osbaldwick Lane
York
North Yorkshire
YO10 3AY
Director NameSquadron Leader Timothy John Fenton
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(10 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 October 2016)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Laking Lane
Wold Newton
Driffield
East Yorkshire
YO25 3YR
Secretary NameTimothy John Fenton
NationalityBritish
StatusResigned
Appointed01 September 2009(10 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 October 2016)
RoleCompany Director
Correspondence Address7 Laking Lane
Wold Newton
Driffield
East Yorkshire
YO25 3YR
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed05 January 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitescarboroughcollege.co.uk
Telephone01723 360620
Telephone regionScarborough

Location

Registered AddressScarborough College
Filey Road
Scarborough
North Yorkshire
YO11 3BA
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardWeaponness
Built Up AreaScarborough

Shareholders

2 at £1Scarborough College LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£328
Cash£93
Current Liabilities£64,639

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2020Voluntary strike-off action has been suspended (1 page)
29 May 2020Voluntary strike-off action has been suspended (1 page)
28 April 2020First Gazette notice for voluntary strike-off (1 page)
21 April 2020Application to strike the company off the register (3 pages)
21 April 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
7 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
8 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
21 December 2018Accounts for a small company made up to 31 August 2018 (7 pages)
26 January 2018Accounts for a small company made up to 31 August 2017 (7 pages)
8 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
8 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
7 June 2017Accounts for a small company made up to 31 August 2016 (6 pages)
7 June 2017Accounts for a small company made up to 31 August 2016 (6 pages)
6 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
6 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
3 January 2017Termination of appointment of Timothy John Fenton as a director on 31 October 2016 (1 page)
3 January 2017Appointment of Miss Alison Jayne Higgins as a director on 5 December 2016 (2 pages)
3 January 2017Termination of appointment of Timothy John Fenton as a secretary on 31 October 2016 (1 page)
3 January 2017Appointment of Miss Alison Jayne Higgins as a director on 5 December 2016 (2 pages)
3 January 2017Termination of appointment of Timothy John Fenton as a director on 31 October 2016 (1 page)
3 January 2017Appointment of Miss Alison Jayne Higgins as a secretary on 5 December 2016 (2 pages)
3 January 2017Appointment of Miss Alison Jayne Higgins as a secretary on 5 December 2016 (2 pages)
3 January 2017Termination of appointment of Timothy John Fenton as a secretary on 31 October 2016 (1 page)
7 April 2016Accounts for a small company made up to 31 August 2015 (5 pages)
7 April 2016Accounts for a small company made up to 31 August 2015 (5 pages)
6 January 2016Director's details changed for Mr Antony Stephen Green on 1 September 2015 (2 pages)
6 January 2016Director's details changed for Mr Antony Stephen Green on 1 September 2015 (2 pages)
6 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(5 pages)
6 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(5 pages)
23 June 2015Accounts for a small company made up to 31 August 2014 (5 pages)
23 June 2015Accounts for a small company made up to 31 August 2014 (5 pages)
28 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(5 pages)
28 January 2015Director's details changed for Mr Antony Stephen Green on 20 January 2015 (2 pages)
28 January 2015Director's details changed for Mr Antony Stephen Green on 20 January 2015 (2 pages)
28 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(5 pages)
28 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(5 pages)
29 May 2014Accounts for a small company made up to 31 August 2013 (5 pages)
29 May 2014Accounts for a small company made up to 31 August 2013 (5 pages)
17 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(5 pages)
17 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(5 pages)
17 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(5 pages)
10 September 2013Section 519 (1 page)
10 September 2013Section 519 (1 page)
23 May 2013Full accounts made up to 31 August 2012 (10 pages)
23 May 2013Full accounts made up to 31 August 2012 (10 pages)
10 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
9 January 2013Director's details changed for Mr Antony Stephen Green on 1 September 2012 (2 pages)
9 January 2013Director's details changed for Mr Antony Stephen Green on 1 September 2012 (2 pages)
9 January 2013Director's details changed for Mr Antony Stephen Green on 1 September 2012 (2 pages)
16 March 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
16 March 2012Director's details changed for Antony Stephen Green on 1 September 2011 (2 pages)
16 March 2012Director's details changed for Antony Stephen Green on 1 September 2011 (2 pages)
16 March 2012Director's details changed for Antony Stephen Green on 1 September 2011 (2 pages)
16 March 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
13 January 2012Full accounts made up to 31 August 2011 (10 pages)
13 January 2012Full accounts made up to 31 August 2011 (10 pages)
13 January 2011Full accounts made up to 31 August 2010 (10 pages)
13 January 2011Full accounts made up to 31 August 2010 (10 pages)
12 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
2 June 2010Full accounts made up to 31 August 2009 (11 pages)
2 June 2010Full accounts made up to 31 August 2009 (11 pages)
24 March 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
18 November 2009Termination of appointment of Peter Harriott as a director (1 page)
18 November 2009Appointment of Timothy John Fenton as a secretary (2 pages)
18 November 2009Appointment of Squadron Leader Timothy John Fenton as a director (2 pages)
18 November 2009Termination of appointment of Peter Harriott as a secretary (1 page)
18 November 2009Termination of appointment of Stephen Chittock as a director (1 page)
18 November 2009Termination of appointment of Peter Harriott as a director (1 page)
18 November 2009Termination of appointment of Peter Harriott as a secretary (1 page)
18 November 2009Appointment of Timothy John Fenton as a secretary (2 pages)
18 November 2009Appointment of Squadron Leader Timothy John Fenton as a director (2 pages)
18 November 2009Termination of appointment of Stephen Chittock as a director (1 page)
13 February 2009Director appointed antony stephen green (2 pages)
13 February 2009Director appointed antony stephen green (2 pages)
13 February 2009Appointment terminated director constance cullen (1 page)
13 February 2009Appointment terminated director constance cullen (1 page)
28 January 2009Full accounts made up to 31 August 2008 (11 pages)
28 January 2009Full accounts made up to 31 August 2008 (11 pages)
26 January 2009Return made up to 05/01/09; full list of members (4 pages)
26 January 2009Return made up to 05/01/09; full list of members (4 pages)
5 March 2008Full accounts made up to 31 August 2007 (9 pages)
5 March 2008Full accounts made up to 31 August 2007 (9 pages)
20 February 2008Return made up to 05/01/08; full list of members (5 pages)
20 February 2008Return made up to 05/01/08; full list of members (5 pages)
26 January 2007Return made up to 05/01/07; full list of members (7 pages)
26 January 2007Full accounts made up to 31 August 2006 (7 pages)
26 January 2007Full accounts made up to 31 August 2006 (7 pages)
26 January 2007New director appointed (2 pages)
26 January 2007New director appointed (2 pages)
26 January 2007Return made up to 05/01/07; full list of members (7 pages)
27 October 2006New director appointed (2 pages)
27 October 2006New director appointed (2 pages)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
19 January 2006Return made up to 05/01/06; full list of members (7 pages)
19 January 2006Full accounts made up to 31 August 2005 (8 pages)
19 January 2006Return made up to 05/01/06; full list of members (7 pages)
19 January 2006Full accounts made up to 31 August 2005 (8 pages)
10 January 2005Full accounts made up to 31 August 2004 (8 pages)
10 January 2005Full accounts made up to 31 August 2004 (8 pages)
10 January 2005Return made up to 05/01/05; full list of members (7 pages)
10 January 2005Return made up to 05/01/05; full list of members (7 pages)
23 January 2004Return made up to 05/01/04; full list of members (7 pages)
23 January 2004Full accounts made up to 31 August 2003 (13 pages)
23 January 2004Return made up to 05/01/04; full list of members (7 pages)
23 January 2004Full accounts made up to 31 August 2003 (13 pages)
4 February 2003Return made up to 05/01/03; full list of members (7 pages)
4 February 2003Full accounts made up to 31 August 2002 (14 pages)
4 February 2003Return made up to 05/01/03; full list of members (7 pages)
4 February 2003Full accounts made up to 31 August 2002 (14 pages)
1 February 2002Full accounts made up to 31 August 2001 (10 pages)
1 February 2002Full accounts made up to 31 August 2001 (10 pages)
1 February 2002Return made up to 05/01/02; full list of members (6 pages)
1 February 2002Return made up to 05/01/02; full list of members (6 pages)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001Return made up to 05/01/01; full list of members (7 pages)
25 January 2001Return made up to 05/01/01; full list of members (7 pages)
4 December 2000Full accounts made up to 31 August 2000 (8 pages)
4 December 2000Full accounts made up to 31 August 2000 (8 pages)
30 November 2000Company name changed estate management 59 LIMITED\certificate issued on 01/12/00 (3 pages)
30 November 2000Company name changed estate management 59 LIMITED\certificate issued on 01/12/00 (3 pages)
21 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
15 June 2000Director resigned (1 page)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000Director resigned (1 page)
7 June 2000Full accounts made up to 31 January 2000 (8 pages)
7 June 2000Full accounts made up to 31 January 2000 (8 pages)
22 May 2000Return made up to 05/01/00; full list of members (6 pages)
22 May 2000Return made up to 05/01/00; full list of members (6 pages)
22 May 2000Accounting reference date shortened from 31/01/01 to 31/08/00 (1 page)
22 May 2000Accounting reference date shortened from 31/01/01 to 31/08/00 (1 page)
1 March 1999Director resigned (1 page)
1 March 1999New director appointed (2 pages)
1 March 1999New secretary appointed;new director appointed (2 pages)
1 March 1999Secretary resigned (1 page)
1 March 1999New director appointed (2 pages)
1 March 1999Director resigned (1 page)
1 March 1999Registered office changed on 01/03/99 from: 12 york place leeds LS1 2DS (1 page)
1 March 1999Secretary resigned (1 page)
1 March 1999New secretary appointed;new director appointed (2 pages)
1 March 1999Registered office changed on 01/03/99 from: 12 york place leeds LS1 2DS (1 page)
5 January 1999Incorporation (17 pages)
5 January 1999Incorporation (17 pages)