Scarborough
North Yorkshire
YO11 2QX
Secretary Name | Susan Hazewood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 April 2001(1 year after company formation) |
Appointment Duration | 1 year, 3 months (closed 23 July 2002) |
Role | Company Director |
Correspondence Address | 21 Cornelian Drive Scarborough North Yorkshire YO11 3AL |
Director Name | Richard John Bielby |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Role | Retailer |
Correspondence Address | Flat 2a Ayckbourn Chapters Royal Avenue Scarborough North Yorkshire YO11 2LT |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Patrick Stephen Stewart |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Role | Confectioner |
Correspondence Address | Flat 4 8 Belgrave Crescent Scarborough North Yorkshire YO11 1UB |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Robert Andrew Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Role | Joiner |
Correspondence Address | 3 Belvedere Place Scarborough North Yorkshire YO11 2QX |
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
23 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2002 | Application for striking-off (1 page) |
14 August 2001 | Return made up to 21/03/01; full list of members (7 pages) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | New secretary appointed (2 pages) |
10 May 2001 | Secretary resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
5 April 2000 | Registered office changed on 05/04/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
5 April 2000 | New director appointed (2 pages) |
21 March 2000 | Incorporation (18 pages) |