63 Esplanade
Scarborough
North Yorkshire
YO11 2UZ
Director Name | Mrs Kathleen Elsie Arton |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 The Cliff 63 Esplanade Scarborough North Yorkshire YO11 2UZ |
Secretary Name | Mrs Kathleen Elsie Arton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 The Cliff 63 Esplanade Scarborough North Yorkshire YO11 2UZ |
Director Name | Mr Neil Frank Arton |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 December 2010) |
Role | Shop Owner |
Country of Residence | England |
Correspondence Address | 27 Moor Lane Carnaby Bridlington East Yorkshire YO16 4UT |
Director Name | Dawn Harrison |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 June 2011) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 52 Crab Lane Crossgates Scarborough North Yorkshire YO12 4JY |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | eburyrestaurant.co.uk |
---|---|
Telephone | 020 77305447 |
Telephone region | London |
Registered Address | Maclaren House Skerne Road Driffield North Humberside YO25 6PN |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
50 at £1 | Alfred Harry Arton 50.00% Ordinary |
---|---|
30 at £1 | Kathleen Elsie Arton 30.00% Ordinary |
20 at £1 | Neil Frank Arton 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£82,466 |
Cash | £3,883 |
Current Liabilities | £149,931 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 September 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 September 2014 | Final Gazette dissolved following liquidation (1 page) |
19 June 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
19 June 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
17 May 2013 | Statement of affairs with form 4.19 (6 pages) |
17 May 2013 | Appointment of a voluntary liquidator (1 page) |
17 May 2013 | Appointment of a voluntary liquidator (1 page) |
17 May 2013 | Resolutions
|
17 May 2013 | Statement of affairs with form 4.19 (6 pages) |
17 May 2013 | Resolutions
|
11 April 2013 | Registered office address changed from 60 Commercial Road Hull North Humberside HU1 2SA United Kingdom on 11 April 2013 (1 page) |
11 April 2013 | Registered office address changed from 60 Commercial Road Hull North Humberside HU1 2SA United Kingdom on 11 April 2013 (1 page) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 October 2012 | Director's details changed for Mr Alfred Harry Arton on 28 October 2012 (2 pages) |
31 October 2012 | Director's details changed for Mrs Kathleen Elsie Arton on 28 October 2012 (2 pages) |
31 October 2012 | Director's details changed for Mr Alfred Harry Arton on 28 October 2012 (2 pages) |
31 October 2012 | Director's details changed for Mrs Kathleen Elsie Arton on 28 October 2012 (2 pages) |
31 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders Statement of capital on 2012-10-31
|
31 October 2012 | Secretary's details changed for Mrs Kathleen Elsie Arton on 28 October 2012 (2 pages) |
31 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders Statement of capital on 2012-10-31
|
31 October 2012 | Secretary's details changed for Mrs Kathleen Elsie Arton on 28 October 2012 (2 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Termination of appointment of Dawn Harrison as a director (1 page) |
15 August 2011 | Termination of appointment of Dawn Harrison as a director (1 page) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Termination of appointment of Neil Arton as a director (1 page) |
22 December 2010 | Termination of appointment of Neil Arton as a director (1 page) |
9 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (7 pages) |
9 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (7 pages) |
8 November 2010 | Registered office address changed from 60 Commercial Road Hull East Yorkshire HU1 2SG United Kingdom on 8 November 2010 (1 page) |
8 November 2010 | Registered office address changed from 60 Commercial Road Hull East Yorkshire HU1 2SG United Kingdom on 8 November 2010 (1 page) |
8 November 2010 | Registered office address changed from 60 Commercial Road Hull East Yorkshire HU1 2SG United Kingdom on 8 November 2010 (1 page) |
8 November 2010 | Registered office address changed from Ibex House 162-164 Arthur Road London SW19 8AQ on 8 November 2010 (1 page) |
8 November 2010 | Registered office address changed from Ibex House 162-164 Arthur Road London SW19 8AQ on 8 November 2010 (1 page) |
8 November 2010 | Registered office address changed from Ibex House 162-164 Arthur Road London SW19 8AQ on 8 November 2010 (1 page) |
1 April 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
16 November 2009 | Director's details changed for Mr Alfred Harry Arton on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Dawn Harrison on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Dawn Harrison on 16 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (7 pages) |
16 November 2009 | Director's details changed for Mrs Kathleen Elsie Arton on 16 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (7 pages) |
16 November 2009 | Director's details changed for Mrs Kathleen Elsie Arton on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Neil Arton on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Alfred Harry Arton on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Neil Arton on 16 November 2009 (2 pages) |
9 December 2008 | Return made up to 29/10/08; full list of members (5 pages) |
9 December 2008 | Return made up to 29/10/08; full list of members (5 pages) |
11 November 2008 | Director and secretary's change of particulars / kathleen arton / 11/11/2008 (1 page) |
11 November 2008 | Director and secretary's change of particulars / kathleen arton / 11/11/2008 (1 page) |
11 November 2008 | Director and secretary's change of particulars / kathleen arton / 11/11/2008 (1 page) |
11 November 2008 | Director's change of particulars / alfred arton / 11/11/2008 (1 page) |
11 November 2008 | Director and secretary's change of particulars / kathleen arton / 11/11/2008 (1 page) |
11 November 2008 | Director's change of particulars / alfred arton / 11/11/2008 (1 page) |
29 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 November 2007 | Return made up to 29/10/07; full list of members (3 pages) |
22 November 2007 | Return made up to 29/10/07; full list of members (3 pages) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | New director appointed (2 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
6 November 2006 | Return made up to 29/10/06; full list of members (3 pages) |
6 November 2006 | Return made up to 29/10/06; full list of members (3 pages) |
11 September 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
11 September 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
3 November 2005 | Return made up to 29/10/05; full list of members (2 pages) |
3 November 2005 | Return made up to 29/10/05; full list of members (2 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 November 2004 | Return made up to 29/10/04; full list of members (7 pages) |
9 November 2004 | Return made up to 29/10/04; full list of members (7 pages) |
15 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
15 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
12 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
12 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
10 November 2003 | Return made up to 29/10/03; full list of members (7 pages) |
10 November 2003 | Return made up to 29/10/03; full list of members (7 pages) |
7 November 2002 | Return made up to 29/10/02; full list of members (7 pages) |
7 November 2002 | Return made up to 29/10/02; full list of members (7 pages) |
15 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
15 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
1 November 2001 | Return made up to 29/10/01; full list of members (6 pages) |
1 November 2001 | Return made up to 29/10/01; full list of members (6 pages) |
17 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
17 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
11 December 2000 | Ad 29/10/99--------- £ si 99@1 (2 pages) |
11 December 2000 | Return made up to 29/10/00; full list of members (6 pages) |
11 December 2000 | Return made up to 29/10/00; full list of members (6 pages) |
11 December 2000 | Ad 29/10/99--------- £ si 99@1 (2 pages) |
25 August 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
25 August 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
15 December 1999 | Particulars of mortgage/charge (3 pages) |
15 December 1999 | Particulars of mortgage/charge (3 pages) |
10 November 1999 | Secretary resigned (1 page) |
10 November 1999 | Secretary resigned (1 page) |
29 October 1999 | Incorporation (20 pages) |
29 October 1999 | Incorporation (20 pages) |