24 High Street, Scalby
Scarborough
North Yorkshire
YO13 0PT
Director Name | Mrs Glenda Clark |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Role | Ladies Outfitter |
Country of Residence | United Kingdom |
Correspondence Address | Argyle Lodge 24 High Street Scalby Scarborough North Yorkshire YO13 0PT |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mr John Anthony Peers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Argyll Lodge 24 High Street, Scalby Scarborough North Yorkshire YO13 0PT |
Secretary Name | John Lewis Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 October 2005) |
Role | Company Director |
Correspondence Address | 1 Northfield Way Scalby Scarborough North Yorkshire YO13 0PW |
Director Name | Mrs Glenda Clark |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 November 2011) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Argyle Lodge 24 High Street Scalby Scarborough North Yorkshire YO13 0PT |
Director Name | Mrs Glenda Clark |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2012(13 years after company formation) |
Appointment Duration | 1 week (resigned 03 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Argyll Lodge 24 High Street Scalby Scarborough North Yorkshire YO13 0PT |
Telephone | 01723 352991 |
---|---|
Telephone region | Scarborough |
Registered Address | 62/63 Westborough Scarborough North Yorkshire YO11 1TS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Castle |
Built Up Area | Scarborough |
1 at £1 | John Anthony Peers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £559 |
Current Liabilities | £184 |
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
12 June 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 June 2015 | Final Gazette dissolved following liquidation (1 page) |
12 March 2015 | Completion of winding up (1 page) |
12 March 2015 | Completion of winding up (1 page) |
10 November 2014 | Order of court to wind up (2 pages) |
10 November 2014 | Order of court to wind up (2 pages) |
29 July 2014 | Termination of appointment of John Anthony Peers as a secretary on 30 November 2013 (1 page) |
29 July 2014 | Termination of appointment of John Anthony Peers as a secretary on 30 November 2013 (1 page) |
29 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
19 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
10 September 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
10 September 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
25 April 2013 | Termination of appointment of Glenda Clark as a director (1 page) |
25 April 2013 | Termination of appointment of Glenda Clark as a director (1 page) |
3 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Appointment of Mrs Glenda Clark as a director (2 pages) |
3 August 2012 | Appointment of Mrs Glenda Clark as a director (2 pages) |
7 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
7 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
5 December 2011 | Termination of appointment of Glenda Clark as a director (1 page) |
5 December 2011 | Termination of appointment of Glenda Clark as a director (1 page) |
7 September 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
13 September 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Director's details changed for John Anthony Peers on 31 March 2010 (2 pages) |
13 September 2010 | Director's details changed for John Anthony Peers on 31 March 2010 (2 pages) |
13 September 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
14 September 2009 | Return made up to 27/07/09; full list of members (3 pages) |
14 September 2009 | Return made up to 27/07/09; full list of members (3 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
23 September 2008 | Return made up to 27/07/08; full list of members (3 pages) |
23 September 2008 | Return made up to 27/07/08; full list of members (3 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
24 September 2007 | Return made up to 27/07/07; full list of members (2 pages) |
24 September 2007 | Return made up to 27/07/07; full list of members (2 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
22 November 2006 | Return made up to 27/07/06; full list of members (2 pages) |
22 November 2006 | Return made up to 27/07/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
11 November 2005 | New director appointed (1 page) |
11 November 2005 | New secretary appointed (1 page) |
11 November 2005 | New secretary appointed (1 page) |
11 November 2005 | Secretary resigned (1 page) |
11 November 2005 | Secretary resigned (1 page) |
11 November 2005 | New director appointed (1 page) |
27 July 2005 | Return made up to 27/07/05; full list of members (2 pages) |
27 July 2005 | Location of register of members (1 page) |
27 July 2005 | Return made up to 27/07/05; full list of members (2 pages) |
27 July 2005 | Location of register of members (1 page) |
14 October 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
12 August 2004 | Return made up to 27/07/04; full list of members (6 pages) |
12 August 2004 | Return made up to 27/07/04; full list of members (6 pages) |
24 November 2003 | Accounts for a small company made up to 31 August 2003 (7 pages) |
24 November 2003 | Accounts for a small company made up to 31 August 2003 (7 pages) |
7 August 2003 | Return made up to 27/07/03; full list of members (6 pages) |
7 August 2003 | Return made up to 27/07/03; full list of members (6 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
7 August 2002 | Return made up to 27/07/02; full list of members (6 pages) |
7 August 2002 | Return made up to 27/07/02; full list of members (6 pages) |
19 March 2002 | Accounts for a small company made up to 31 August 2001 (8 pages) |
19 March 2002 | Accounts for a small company made up to 31 August 2001 (8 pages) |
1 August 2001 | Return made up to 27/07/01; full list of members
|
1 August 2001 | Return made up to 27/07/01; full list of members
|
28 January 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
28 January 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
11 September 2000 | New secretary appointed (2 pages) |
11 September 2000 | New secretary appointed (2 pages) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | Secretary resigned (1 page) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | Secretary resigned (1 page) |
15 August 2000 | Return made up to 27/07/00; full list of members
|
15 August 2000 | Return made up to 27/07/00; full list of members
|
15 May 2000 | Accounting reference date extended from 31/07/00 to 31/08/00 (1 page) |
15 May 2000 | Accounting reference date extended from 31/07/00 to 31/08/00 (1 page) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | Registered office changed on 16/08/99 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | Secretary resigned (1 page) |
16 August 1999 | New secretary appointed (2 pages) |
16 August 1999 | Registered office changed on 16/08/99 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | Secretary resigned (1 page) |
16 August 1999 | New secretary appointed (2 pages) |
16 August 1999 | New director appointed (2 pages) |
27 July 1999 | Incorporation (18 pages) |
27 July 1999 | Incorporation (18 pages) |