High Street Scalby
Scarborough
North Yorkshire
YO13 0PH
Secretary Name | Ms Susan Richings |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 December 2007(5 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 14 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22a Throxenby Lane Newby Scarborough North Yorkshire YO12 5HW |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Angela Richings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Role | Administrator |
Correspondence Address | 27 Crab Lane Crossgates North Yorkshire YO12 4JY |
Director Name | Brian Peacock |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(1 year after company formation) |
Appointment Duration | 1 day (resigned 24 January 2003) |
Role | Financial Accountant |
Correspondence Address | 7 West Garth Gardens Cayton Scarborough North Yorkshire YO11 3SF |
Secretary Name | Brian Peacock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(1 year after company formation) |
Appointment Duration | 1 day (resigned 24 January 2003) |
Role | Financial Accountant |
Correspondence Address | 7 West Garth Gardens Cayton Scarborough North Yorkshire YO11 3SF |
Secretary Name | Craig Holgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(1 year after company formation) |
Appointment Duration | 3 years (resigned 17 February 2006) |
Role | Factory Manager |
Correspondence Address | 6 Moorfield Grove Leeds West Yorkshire LS28 8BP |
Secretary Name | Scott Michael Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(4 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 28 June 2006) |
Role | Company Director |
Correspondence Address | 13 Beverley Close Cayton Scarborough North Yorkshire YO11 3SN |
Secretary Name | Martin David Prescott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 December 2007) |
Role | Company Director |
Correspondence Address | 24 Sea View Close Whitby North Yorkshire YO21 3NR |
Website | www.swctradeframes.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01723 582666 |
Telephone region | Scarborough |
Registered Address | Unit 1 The Gateway Dunslow Road Eastfield Scarborough North Yorkshire YO11 3UT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Seamer |
Ward | Seamer |
Built Up Area | Scarborough |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £8,407,793 |
Gross Profit | £1,963,957 |
Net Worth | £429,803 |
Cash | £212,728 |
Current Liabilities | £1,959,562 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
24 January 2003 | Delivered on: 30 January 2003 Satisfied on: 30 January 2010 Persons entitled: Barclays Bank PLC Classification: The assignment of life policy of craig holgate Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The life assurance policy number X74470063 with standard life in the name of craig holgate. Fully Satisfied |
---|---|
24 January 2003 | Delivered on: 30 January 2003 Satisfied on: 30 January 2010 Persons entitled: Barclays Bank PLC Classification: The assignment of life policy of paul richings Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The life assurance policy number X50474222 with standard life in the name of paul richings. Fully Satisfied |
24 January 2003 | Delivered on: 30 January 2003 Satisfied on: 30 January 2010 Persons entitled: Barclays Bank PLC Classification: The memorandum of deposit of stocks and shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The stocks shares bonds debentures or other securities deposited with or transferred to the bank or trustees for or nominees of the bank and specified in the schedule to the momorandus are so deposited or transferred to secure the payment or discharge of all moneys and liabilities agreed. See the mortgage charge document for full details. Fully Satisfied |
24 January 2003 | Delivered on: 30 January 2003 Satisfied on: 30 January 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2017 | Application to strike the company off the register (3 pages) |
16 August 2017 | Application to strike the company off the register (3 pages) |
13 April 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
6 April 2017 | Group of companies' accounts made up to 31 March 2016 (22 pages) |
6 April 2017 | Group of companies' accounts made up to 31 March 2016 (22 pages) |
23 June 2016 | Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
23 June 2016 | Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
29 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
3 July 2015 | Group of companies' accounts made up to 30 September 2014 (26 pages) |
3 July 2015 | Group of companies' accounts made up to 30 September 2014 (26 pages) |
6 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
13 October 2014 | Change of accounting reference date (3 pages) |
13 October 2014 | Change of accounting reference date (3 pages) |
12 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
20 December 2013 | Group of companies' accounts made up to 31 March 2013 (23 pages) |
20 December 2013 | Group of companies' accounts made up to 31 March 2013 (23 pages) |
26 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
5 January 2013 | Group of companies' accounts made up to 31 March 2012 (23 pages) |
5 January 2013 | Group of companies' accounts made up to 31 March 2012 (23 pages) |
21 June 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
21 June 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
15 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
30 September 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
10 February 2011 | Register inspection address has been changed from Units 9 and 10 Plaxton Park Cayton Low Road Eastfield Scarborough North Yorkshire YO11 3BQ United Kingdom (1 page) |
10 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Register inspection address has been changed from Units 9 and 10 Plaxton Park Cayton Low Road Eastfield Scarborough North Yorkshire YO11 3BQ United Kingdom (1 page) |
10 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Registered office address changed from Units 9 and 10 Plaxton Park Cayton Low Road Eastfield Scarborough North Yorkshire YO11 3BQ on 11 January 2011 (1 page) |
11 January 2011 | Registered office address changed from Units 9 and 10 Plaxton Park Cayton Low Road Eastfield Scarborough North Yorkshire YO11 3BQ on 11 January 2011 (1 page) |
2 October 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
2 October 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
16 February 2010 | Director's details changed for Paul Richings on 17 January 2010 (2 pages) |
16 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Register inspection address has been changed (1 page) |
16 February 2010 | Register inspection address has been changed (1 page) |
16 February 2010 | Director's details changed for Paul Richings on 17 January 2010 (2 pages) |
2 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
8 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
3 March 2009 | Return made up to 17/01/09; full list of members (3 pages) |
3 March 2009 | Return made up to 17/01/09; full list of members (3 pages) |
8 February 2009 | Secretary appointed susan richings (2 pages) |
8 February 2009 | Secretary appointed susan richings (2 pages) |
8 February 2009 | Appointment terminated secretary martin prescott (1 page) |
8 February 2009 | Appointment terminated secretary martin prescott (1 page) |
1 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
1 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
13 February 2008 | Return made up to 17/01/08; full list of members (2 pages) |
13 February 2008 | Return made up to 17/01/08; full list of members (2 pages) |
11 September 2007 | Full accounts made up to 31 December 2006 (17 pages) |
11 September 2007 | Full accounts made up to 31 December 2006 (17 pages) |
19 January 2007 | Return made up to 17/01/07; full list of members (2 pages) |
19 January 2007 | Return made up to 17/01/07; full list of members (2 pages) |
26 July 2006 | New secretary appointed (2 pages) |
26 July 2006 | New secretary appointed (2 pages) |
3 July 2006 | Secretary resigned (1 page) |
3 July 2006 | Secretary resigned (1 page) |
16 May 2006 | Full accounts made up to 31 December 2005 (16 pages) |
16 May 2006 | Full accounts made up to 31 December 2005 (16 pages) |
8 March 2006 | Secretary resigned (1 page) |
8 March 2006 | Secretary resigned (1 page) |
8 March 2006 | New secretary appointed (2 pages) |
8 March 2006 | New secretary appointed (2 pages) |
2 February 2006 | Return made up to 17/01/06; full list of members (6 pages) |
2 February 2006 | Return made up to 17/01/06; full list of members (6 pages) |
3 June 2005 | Full accounts made up to 31 December 2004 (17 pages) |
3 June 2005 | Full accounts made up to 31 December 2004 (17 pages) |
21 March 2005 | Return made up to 17/01/05; full list of members; amend (6 pages) |
21 March 2005 | Return made up to 17/01/05; full list of members; amend (6 pages) |
21 January 2005 | Return made up to 17/01/05; full list of members (6 pages) |
21 January 2005 | Return made up to 17/01/05; full list of members (6 pages) |
19 April 2004 | Full accounts made up to 31 December 2003 (15 pages) |
19 April 2004 | Full accounts made up to 31 December 2003 (15 pages) |
15 March 2004 | Registered office changed on 15/03/04 from: units 9 and 10 plaxton park cayton low road, scarborough north yorkshire YO11 3BY (1 page) |
15 March 2004 | Registered office changed on 15/03/04 from: units 9 and 10 plaxton park cayton low road, scarborough north yorkshire YO11 3BY (1 page) |
27 January 2004 | Return made up to 17/01/04; full list of members (6 pages) |
27 January 2004 | Director's particulars changed (1 page) |
27 January 2004 | Director's particulars changed (1 page) |
27 January 2004 | Return made up to 17/01/04; full list of members (6 pages) |
11 March 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
11 March 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
25 February 2003 | Secretary resigned;director resigned (1 page) |
25 February 2003 | New secretary appointed (2 pages) |
25 February 2003 | New secretary appointed (2 pages) |
25 February 2003 | Secretary resigned;director resigned (1 page) |
25 February 2003 | Secretary resigned (1 page) |
25 February 2003 | New secretary appointed;new director appointed (2 pages) |
25 February 2003 | New secretary appointed;new director appointed (2 pages) |
25 February 2003 | Secretary resigned (1 page) |
12 February 2003 | Registered office changed on 12/02/03 from: showroom works barrys lane scarborough north yorkshire YO12 4HA (1 page) |
12 February 2003 | Registered office changed on 12/02/03 from: showroom works barrys lane scarborough north yorkshire YO12 4HA (1 page) |
7 February 2003 | Return made up to 17/01/03; full list of members (6 pages) |
7 February 2003 | Return made up to 17/01/03; full list of members (6 pages) |
6 February 2003 | £ nc 100000/253101 24/01/03 (1 page) |
6 February 2003 | Resolutions
|
6 February 2003 | Ad 24/01/03--------- £ si 253100@1=253100 £ ic 1/253101 (4 pages) |
6 February 2003 | Resolutions
|
6 February 2003 | Ad 24/01/03--------- £ si 253100@1=253100 £ ic 1/253101 (4 pages) |
6 February 2003 | £ nc 100000/253101 24/01/03 (1 page) |
30 January 2003 | Particulars of mortgage/charge (7 pages) |
30 January 2003 | Particulars of mortgage/charge (7 pages) |
30 January 2003 | Particulars of mortgage/charge (7 pages) |
30 January 2003 | Particulars of mortgage/charge (7 pages) |
30 January 2003 | Particulars of mortgage/charge (7 pages) |
30 January 2003 | Particulars of mortgage/charge (7 pages) |
30 January 2003 | Particulars of mortgage/charge (7 pages) |
30 January 2003 | Particulars of mortgage/charge (7 pages) |
14 November 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
14 November 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
25 January 2002 | Registered office changed on 25/01/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
25 January 2002 | Registered office changed on 25/01/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
25 January 2002 | New secretary appointed (2 pages) |
25 January 2002 | Director resigned (1 page) |
25 January 2002 | New secretary appointed (2 pages) |
25 January 2002 | Director resigned (1 page) |
25 January 2002 | Secretary resigned (1 page) |
25 January 2002 | Secretary resigned (1 page) |
17 January 2002 | Incorporation (18 pages) |
17 January 2002 | Incorporation (18 pages) |