Whitby
North Yorkshire
YO21 3NU
Secretary Name | Mr Roger James Spreadbury |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 2001(3 months, 1 week after company formation) |
Appointment Duration | 18 years, 3 months (closed 25 June 2019) |
Role | Company Director |
Correspondence Address | 41 Dundas Gardens Whitby North Yorkshire YO21 1HD |
Director Name | Nicola Clarkson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 White Point Avenue Whitby North Yorkshire YO21 3JG |
Secretary Name | Mr Michael John Clarkson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 White Point Avenue Whitby North Yorkshire YO21 3JG |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2000(same day as company formation) |
Correspondence Address | 189 Reddish Road Stockport Cheshire SK5 7HR |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2000(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Telephone | 01947 603179 |
---|---|
Telephone region | Whitby |
Registered Address | 41 Saxon Road Whitby North Yorkshire YO21 3NU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Whitby |
Ward | Whitby West Cliff |
Built Up Area | Whitby |
1 at £1 | Michael John Clarkson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£622 |
Cash | £406 |
Current Liabilities | £30,277 |
Latest Accounts | 30 April 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
25 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2019 | Application to strike the company off the register (3 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
21 December 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
21 December 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
6 December 2017 | Confirmation statement made on 4 December 2017 with updates (5 pages) |
6 December 2017 | Notification of Michael John Clarkson as a person with significant control on 3 December 2017 (2 pages) |
6 December 2017 | Notification of Michael John Clarkson as a person with significant control on 3 December 2017 (2 pages) |
6 December 2017 | Confirmation statement made on 4 December 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
28 October 2016 | Previous accounting period extended from 31 January 2016 to 30 April 2016 (1 page) |
28 October 2016 | Previous accounting period extended from 31 January 2016 to 30 April 2016 (1 page) |
11 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Secretary's details changed for Mr Roger James Spreadbury on 1 February 2015 (1 page) |
11 December 2015 | Secretary's details changed for Mr Roger James Spreadbury on 1 February 2015 (1 page) |
11 December 2015 | Secretary's details changed for Mr Roger James Spreadbury on 1 February 2015 (1 page) |
11 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
10 April 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
10 April 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
12 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Director's details changed for Mr Michael John Clarkson on 21 October 2014 (2 pages) |
12 December 2014 | Registered office address changed from 19 White Point Avenue Whitby North Yorkshire YO21 3JG to 41 Saxon Road Whitby North Yorkshire YO21 3NU on 12 December 2014 (1 page) |
12 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Director's details changed for Mr Michael John Clarkson on 21 October 2014 (2 pages) |
12 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Registered office address changed from 19 White Point Avenue Whitby North Yorkshire YO21 3JG to 41 Saxon Road Whitby North Yorkshire YO21 3NU on 12 December 2014 (1 page) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
3 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
12 July 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
7 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
22 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
30 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
30 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
30 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
10 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Director's details changed for Michael John Clarkson on 4 December 2009 (2 pages) |
9 December 2009 | Secretary's details changed for Roger James Spreadbury on 4 December 2009 (1 page) |
9 December 2009 | Secretary's details changed for Roger James Spreadbury on 4 December 2009 (1 page) |
9 December 2009 | Director's details changed for Michael John Clarkson on 4 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Michael John Clarkson on 4 December 2009 (2 pages) |
9 December 2009 | Secretary's details changed for Roger James Spreadbury on 4 December 2009 (1 page) |
24 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
6 March 2009 | Return made up to 04/12/08; no change of members (4 pages) |
6 March 2009 | Return made up to 04/12/08; no change of members (4 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
4 February 2008 | Return made up to 04/12/07; no change of members (6 pages) |
4 February 2008 | Return made up to 04/12/07; no change of members (6 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
2 January 2007 | Return made up to 04/12/06; full list of members
|
2 January 2007 | Return made up to 04/12/06; full list of members
|
29 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
19 December 2005 | Return made up to 04/12/05; full list of members (6 pages) |
19 December 2005 | Return made up to 04/12/05; full list of members (6 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
15 December 2004 | Return made up to 04/12/04; full list of members (6 pages) |
15 December 2004 | Return made up to 04/12/04; full list of members (6 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
9 January 2004 | Return made up to 04/12/03; full list of members (6 pages) |
9 January 2004 | Return made up to 04/12/03; full list of members (6 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
18 December 2002 | Return made up to 04/12/02; full list of members (6 pages) |
18 December 2002 | Return made up to 04/12/02; full list of members (6 pages) |
1 October 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
1 October 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
9 January 2002 | Return made up to 04/12/01; full list of members (6 pages) |
9 January 2002 | Return made up to 04/12/01; full list of members (6 pages) |
21 May 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
21 May 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
17 April 2001 | New secretary appointed (2 pages) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Secretary resigned (1 page) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Secretary resigned (1 page) |
17 April 2001 | New secretary appointed (2 pages) |
13 December 2000 | Ad 04/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 December 2000 | Secretary resigned (1 page) |
13 December 2000 | New secretary appointed;new director appointed (2 pages) |
13 December 2000 | Director resigned (1 page) |
13 December 2000 | Ad 04/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 December 2000 | Secretary resigned (1 page) |
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | Resolutions
|
13 December 2000 | Registered office changed on 13/12/00 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | Director resigned (1 page) |
13 December 2000 | New secretary appointed;new director appointed (2 pages) |
13 December 2000 | Resolutions
|
13 December 2000 | Registered office changed on 13/12/00 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
4 December 2000 | Incorporation (13 pages) |
4 December 2000 | Incorporation (13 pages) |