Scarborough
North Yorkshire
YO12 7HZ
Secretary Name | Mr Andrew James Sizer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2001(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 120/122 North Marine Road Scarborough North Yorkshire YO12 7HZ |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Carol Ann Sizer |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Orchard House, 163a Stepney Road Scarborough North Yorkshire YO12 5NJ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Raymond John Johnson |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 September 2007) |
Role | Mortgage Broker |
Correspondence Address | 10 Dunniwood Drive Castleford West Yorkshire WF10 5EW |
Registered Address | Finance House, 57 Victoria Road Scarborough North Yorkshire YO11 1SH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Central |
Built Up Area | Scarborough |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
27 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2011 | Application to strike the company off the register (3 pages) |
2 December 2011 | Application to strike the company off the register (3 pages) |
18 March 2011 | Director's details changed for Mr Andrew James Sizer on 16 March 2011 (2 pages) |
18 March 2011 | Secretary's details changed for Mr Andrew James Sizer on 16 March 2011 (2 pages) |
18 March 2011 | Director's details changed for Mr Andrew James Sizer on 16 March 2011 (2 pages) |
18 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders Statement of capital on 2011-03-18
|
18 March 2011 | Secretary's details changed for Mr Andrew James Sizer on 16 March 2011 (2 pages) |
18 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders Statement of capital on 2011-03-18
|
11 January 2011 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
18 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
14 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
14 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
27 November 2009 | Termination of appointment of Carol Sizer as a director (1 page) |
27 November 2009 | Termination of appointment of Carol Sizer as a director (1 page) |
23 February 2009 | Return made up to 22/02/09; full list of members (4 pages) |
23 February 2009 | Return made up to 22/02/09; full list of members (4 pages) |
17 November 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
17 November 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
5 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
5 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
22 November 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
22 November 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
5 March 2007 | Return made up to 22/02/07; full list of members (3 pages) |
5 March 2007 | Return made up to 22/02/07; full list of members (3 pages) |
20 November 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
20 November 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
6 March 2006 | Return made up to 22/02/06; full list of members (3 pages) |
6 March 2006 | Registered office changed on 06/03/06 from: finance house st victoria road scarborough north yorkshire YO11 1SH (1 page) |
6 March 2006 | Return made up to 22/02/06; full list of members (3 pages) |
6 March 2006 | Registered office changed on 06/03/06 from: finance house st victoria road scarborough north yorkshire YO11 1SH (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: st andrews chambers 28A ramshill road scarborough north yorkshire YO11 2QF (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: st andrews chambers 28A ramshill road scarborough north yorkshire YO11 2QF (1 page) |
22 December 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
22 December 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
21 November 2005 | Director's particulars changed (1 page) |
21 November 2005 | Director's particulars changed (1 page) |
25 July 2005 | Director's particulars changed (1 page) |
25 July 2005 | Director's particulars changed (1 page) |
3 March 2005 | Return made up to 22/02/05; full list of members (3 pages) |
3 March 2005 | Return made up to 22/02/05; full list of members (3 pages) |
9 December 2004 | Total exemption small company accounts made up to 28 February 2004 (8 pages) |
9 December 2004 | Total exemption small company accounts made up to 28 February 2004 (8 pages) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
29 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
29 June 2004 | Director's particulars changed (1 page) |
29 June 2004 | Director's particulars changed (1 page) |
29 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
20 May 2004 | Ad 19/04/04--------- £ si 48@1=48 £ ic 2/50 (3 pages) |
20 May 2004 | Ad 19/04/04--------- £ si 48@1=48 £ ic 2/50 (3 pages) |
5 March 2004 | Return made up to 22/02/04; full list of members (7 pages) |
5 March 2004 | Return made up to 22/02/04; full list of members
|
28 November 2003 | Total exemption small company accounts made up to 28 February 2003 (8 pages) |
28 November 2003 | Total exemption small company accounts made up to 28 February 2003 (8 pages) |
19 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
19 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
1 December 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
1 December 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
15 March 2002 | Return made up to 22/02/02; full list of members (6 pages) |
15 March 2002 | Return made up to 22/02/02; full list of members
|
2 August 2001 | Registered office changed on 02/08/01 from: rose cottage 88 geldard road birstall batley west yorkshire WF17 9QB (1 page) |
2 August 2001 | Registered office changed on 02/08/01 from: rose cottage 88 geldard road birstall batley west yorkshire WF17 9QB (1 page) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | New secretary appointed (2 pages) |
9 March 2001 | New secretary appointed (2 pages) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Secretary resigned (1 page) |
28 February 2001 | Registered office changed on 28/02/01 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
28 February 2001 | Secretary resigned (1 page) |
28 February 2001 | Registered office changed on 28/02/01 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
28 February 2001 | Ad 22/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Ad 22/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 February 2001 | Incorporation (9 pages) |