Scarborough
North Yorkshire
YO12 6QX
Secretary Name | Miss Jacqueline Braithwaite |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 171 Burniston Road Scarborough North Yorkshire YO12 6QX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 7 West Bank Scarborough North Yorkshire YO12 4DX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Falsgrave Park |
Built Up Area | Scarborough |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Andrew White 50.00% Ordinary |
---|---|
1 at £1 | Jacqeline Braithwaite 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,129 |
Cash | £4,001 |
Current Liabilities | £8,110 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2015 | Application to strike the company off the register (3 pages) |
20 January 2015 | Application to strike the company off the register (3 pages) |
29 December 2014 | Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
29 December 2014 | Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
3 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
27 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
5 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Mr Andrew White on 1 October 2009 (2 pages) |
3 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Mr Andrew White on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Mr Andrew White on 1 October 2009 (2 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 December 2009 | Registered office address changed from Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on 29 December 2009 (1 page) |
29 December 2009 | Registered office address changed from Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on 29 December 2009 (1 page) |
7 May 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 March 2009 | Return made up to 09/02/09; full list of members (3 pages) |
3 March 2009 | Return made up to 09/02/09; full list of members (3 pages) |
11 February 2008 | Return made up to 09/02/08; full list of members (2 pages) |
11 February 2008 | Return made up to 09/02/08; full list of members (2 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 June 2007 | Registered office changed on 20/06/07 from: 2 west parade road scarborough north yorkshire YO12 5ED (1 page) |
20 June 2007 | Registered office changed on 20/06/07 from: 2 west parade road scarborough north yorkshire YO12 5ED (1 page) |
26 February 2007 | Return made up to 09/02/07; full list of members (2 pages) |
26 February 2007 | Return made up to 09/02/07; full list of members (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
15 February 2006 | Return made up to 09/02/06; full list of members (2 pages) |
15 February 2006 | Return made up to 09/02/06; full list of members (2 pages) |
29 March 2005 | Return made up to 09/02/05; full list of members (2 pages) |
29 March 2005 | Return made up to 09/02/05; full list of members (2 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
29 September 2004 | Registered office changed on 29/09/04 from: 59 falsgrave road scarborough north yorkshire YO12 5EA (1 page) |
29 September 2004 | Registered office changed on 29/09/04 from: 59 falsgrave road scarborough north yorkshire YO12 5EA (1 page) |
17 February 2004 | Return made up to 09/02/04; full list of members (6 pages) |
17 February 2004 | Return made up to 09/02/04; full list of members (6 pages) |
1 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
1 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
12 April 2003 | Return made up to 09/02/03; full list of members (6 pages) |
12 April 2003 | Return made up to 09/02/03; full list of members (6 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
14 October 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
14 October 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
4 March 2002 | Return made up to 09/02/02; full list of members (6 pages) |
4 March 2002 | Return made up to 09/02/02; full list of members (6 pages) |
14 January 2002 | Ad 01/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 January 2002 | Ad 01/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 October 2001 | Particulars of mortgage/charge (4 pages) |
3 October 2001 | Particulars of mortgage/charge (4 pages) |
28 February 2001 | New secretary appointed (2 pages) |
28 February 2001 | Secretary resigned (1 page) |
28 February 2001 | Secretary resigned (1 page) |
28 February 2001 | New secretary appointed (2 pages) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | New director appointed (2 pages) |
22 February 2001 | New director appointed (2 pages) |
9 February 2001 | Incorporation (17 pages) |
9 February 2001 | Incorporation (17 pages) |