Scarborough
North Yorkshire
YO11 2RR
Director Name | Mr Kim Close |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2001(1 year, 9 months after company formation) |
Appointment Duration | 19 years, 2 months (closed 12 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Long Lane Seamer Scarborough North Yorkshire YO12 4RR |
Director Name | George Erie Close |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 March 2001) |
Role | Motor Trader |
Correspondence Address | 16 Wains Lane Staxton Scarborough North Yorkshire YO12 4SF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Begbies Traynor 9th Floor Bond Court Leeds LS1 2JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2003 |
---|---|
Net Worth | £1,285 |
Current Liabilities | £102,617 |
Latest Accounts | 30 September 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 May 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2006 | Registered office changed on 14/12/06 from: karcare body shop eastfield industrial estate scarborough north yorkshire YO11 3UZ (1 page) |
14 December 2006 | Registered office changed on 14/12/06 from: karcare body shop eastfield industrial estate scarborough north yorkshire YO11 3UZ (1 page) |
11 January 2006 | Appointment of a liquidator (2 pages) |
11 January 2006 | Appointment of a liquidator (2 pages) |
6 January 2006 | Order of court to wind up (2 pages) |
6 January 2006 | Order of court to wind up (2 pages) |
11 November 2005 | Notice of completion of voluntary arrangement (7 pages) |
11 November 2005 | Notice of completion of voluntary arrangement (7 pages) |
18 August 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 August 2005 (2 pages) |
18 August 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 August 2005 (2 pages) |
18 August 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 August 2005 (2 pages) |
5 August 2004 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
5 August 2004 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
11 May 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
11 May 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
2 April 2004 | Return made up to 11/06/03; full list of members
|
2 April 2004 | Return made up to 11/06/03; full list of members
|
2 April 2004 | Registered office changed on 02/04/04 from: kar care bodyshop salter road eastfield industrial estate scarborough YO11 3UZ (1 page) |
2 April 2004 | Registered office changed on 02/04/04 from: kar care bodyshop salter road eastfield industrial estate scarborough YO11 3UZ (1 page) |
17 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
17 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
23 October 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
23 October 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
13 August 2002 | Return made up to 11/06/02; full list of members (6 pages) |
13 August 2002 | Return made up to 11/06/02; full list of members (6 pages) |
21 September 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
21 September 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | Director resigned (1 page) |
17 August 2000 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
17 August 2000 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
26 July 1999 | Secretary resigned (1 page) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | New secretary appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | Secretary resigned (1 page) |
26 July 1999 | New secretary appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | Director resigned (1 page) |
15 July 1999 | Registered office changed on 15/07/99 from: 6-8 underwood street london N1 7JQ (1 page) |
15 July 1999 | Registered office changed on 15/07/99 from: 6-8 underwood street london N1 7JQ (1 page) |
11 June 1999 | Incorporation (20 pages) |
11 June 1999 | Incorporation (20 pages) |