Scarborough
North Yorkshire
YO11 1TS
Secretary Name | Mr Steven Robert Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(1 year after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thorny Beck Cottage Burniston Scarborough North Yorkshire YO13 0HD |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
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 |
1 at £1 | Mr Alastair David Russell Turner 100.00% Ordinary |
---|
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
17 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2015 | Compulsory strike-off action has been suspended (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2014 | Director's details changed for Mr Alastair David Russell Turner on 1 January 2013 (2 pages) |
8 April 2014 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Director's details changed for Mr Alastair David Russell Turner on 1 January 2013 (2 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
18 September 2013 | Compulsory strike-off action has been suspended (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2013 | Compulsory strike-off action has been suspended (1 page) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
16 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
29 July 2010 | Termination of appointment of Steven Lloyd as a secretary (1 page) |
2 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
30 June 2009 | Return made up to 30/06/09; full list of members (3 pages) |
21 November 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
1 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
30 June 2008 | Director's change of particulars / alastair turner / 01/11/2007 (1 page) |
9 April 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
4 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
10 July 2006 | Return made up to 02/07/06; full list of members (2 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
6 July 2005 | Return made up to 02/07/05; full list of members (2 pages) |
18 February 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
1 July 2004 | Return made up to 02/07/04; full list of members (6 pages) |
1 March 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
1 August 2003 | Return made up to 17/07/02; full list of members (6 pages) |
20 July 2003 | Return made up to 02/07/03; full list of members (6 pages) |
3 February 2003 | Secretary resigned (1 page) |
3 February 2003 | Director resigned (1 page) |
12 December 2002 | New director appointed (2 pages) |
12 December 2002 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
12 December 2002 | New secretary appointed (2 pages) |
12 December 2002 | Registered office changed on 12/12/02 from: 16 churchill way cardiff CF10 2DX (1 page) |
17 July 2001 | Incorporation (15 pages) |