Scarborough
North Yorkshire
YO11 1TS
Secretary Name | Mrs Sharon Kennelly Clipperton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 September 1999(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 62-63 Westborough Scarborough North Yorkshire YO11 1TS |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Geoffrey Frank Winn |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Barmoor House Barmoor Scalby Scarborough North Yorkshire YO13 0PG |
Director Name | Mr Steven Robert Lloyd |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1999(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 62-63 Westborough Scarborough North Yorkshire YO11 1TS |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Telephone | 01723 355429 |
---|---|
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 |
3 at £1 | Sharon Kennelly Clipperton 100.00% Ordinary |
---|
Latest Accounts | 31 May 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
24 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2020 | Application to strike the company off the register (1 page) |
30 August 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
28 August 2019 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
3 September 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
3 September 2018 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
10 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
12 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
20 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
20 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
3 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
3 September 2016 | Termination of appointment of Steven Robert Lloyd as a director on 31 May 2016 (1 page) |
3 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
3 September 2016 | Termination of appointment of Steven Robert Lloyd as a director on 31 May 2016 (1 page) |
8 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
8 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
1 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
13 September 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
13 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders (4 pages) |
13 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders (4 pages) |
13 September 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
8 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
8 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
29 August 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
5 September 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
5 September 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
5 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
8 September 2011 | Secretary's details changed for Sharon Kennelly Clipperton on 1 August 2011 (1 page) |
8 September 2011 | Secretary's details changed for Sharon Kennelly Clipperton on 1 August 2011 (1 page) |
8 September 2011 | Secretary's details changed for Sharon Kennelly Clipperton on 1 August 2011 (1 page) |
8 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (3 pages) |
8 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (3 pages) |
8 June 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
8 June 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
31 August 2010 | Director's details changed for Steven Robert Lloyd on 1 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Sharon Kennelly Clipperton on 1 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Director's details changed for Steven Robert Lloyd on 1 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Sharon Kennelly Clipperton on 1 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Director's details changed for Sharon Kennelly Clipperton on 1 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Steven Robert Lloyd on 1 August 2010 (2 pages) |
9 June 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
9 June 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
1 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
1 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
5 August 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
5 August 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
3 November 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
3 November 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
5 September 2008 | Return made up to 29/08/08; full list of members (4 pages) |
5 September 2008 | Return made up to 29/08/08; full list of members (4 pages) |
31 August 2007 | Return made up to 29/08/07; full list of members (3 pages) |
31 August 2007 | Return made up to 29/08/07; full list of members (3 pages) |
13 August 2007 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
13 August 2007 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
8 January 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
8 January 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
1 September 2006 | Return made up to 29/08/06; full list of members (3 pages) |
1 September 2006 | Return made up to 29/08/06; full list of members (3 pages) |
6 December 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
6 December 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
30 August 2005 | Return made up to 29/08/05; full list of members (3 pages) |
30 August 2005 | Return made up to 29/08/05; full list of members (3 pages) |
22 September 2004 | Return made up to 16/09/04; full list of members (7 pages) |
22 September 2004 | Return made up to 16/09/04; full list of members (7 pages) |
17 August 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
17 August 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
26 April 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
26 April 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
8 September 2003 | Return made up to 16/09/03; full list of members (7 pages) |
8 September 2003 | Return made up to 16/09/03; full list of members (7 pages) |
6 September 2003 | Director resigned (1 page) |
6 September 2003 | Director resigned (1 page) |
1 November 2002 | Return made up to 16/09/02; full list of members (7 pages) |
1 November 2002 | Return made up to 16/09/02; full list of members (7 pages) |
25 June 2002 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
25 June 2002 | Accounting reference date shortened from 30/09/02 to 31/05/02 (1 page) |
25 June 2002 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
25 June 2002 | Accounting reference date shortened from 30/09/02 to 31/05/02 (1 page) |
23 May 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
23 May 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
24 September 2001 | Return made up to 16/09/01; full list of members (7 pages) |
24 September 2001 | Return made up to 16/09/01; full list of members (7 pages) |
9 May 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
9 May 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
26 September 2000 | Return made up to 16/09/00; full list of members (7 pages) |
26 September 2000 | Return made up to 16/09/00; full list of members (7 pages) |
4 October 1999 | Ad 23/09/99--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
4 October 1999 | Ad 23/09/99--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
20 September 1999 | New secretary appointed;new director appointed (2 pages) |
20 September 1999 | New secretary appointed;new director appointed (2 pages) |
20 September 1999 | New director appointed (2 pages) |
20 September 1999 | Secretary resigned (1 page) |
20 September 1999 | New director appointed (3 pages) |
20 September 1999 | Director resigned (1 page) |
20 September 1999 | Secretary resigned (1 page) |
20 September 1999 | New director appointed (2 pages) |
20 September 1999 | Registered office changed on 20/09/99 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
20 September 1999 | Director resigned (1 page) |
20 September 1999 | Registered office changed on 20/09/99 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
20 September 1999 | New director appointed (3 pages) |
16 September 1999 | Incorporation (19 pages) |
16 September 1999 | Incorporation (19 pages) |