Company NameThe Filey & District Heritage Development Trust
Company StatusDissolved
Company Number04380153
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 February 2002(22 years, 2 months ago)
Dissolution Date2 August 2005 (18 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRodney Gordon Cartwright
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2002(same day as company formation)
RoleArcade Manager
Correspondence Address78 West Avenue
Filey
North Yorkshire
YO14 9BE
Director NameRachel Philliskirk
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2002(same day as company formation)
RoleTourist Information Centre Ass
Correspondence Address20 Willow Close
Filey
North Yorkshire
YO14 9NY
Director NameMrs Irene Kathleen Wilkie
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2002(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address21 Grange Avenue
Filey
North Yorkshire
YO14 0AR
Director NameSusan Lesley Bradney
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2004(2 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 02 August 2005)
RoleNursing Home Admin Director
Country of ResidenceEngland
Correspondence Address1 Curlew Drive
Filey
North Yorkshire
YO14 0BQ
Director NameGeoffrey Carline
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2004(2 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 02 August 2005)
RoleMaster Baker
Correspondence AddressWhite Horse Cottage
Muston
Filey
North Yorkshire
YO14 0ET
Director NameMs Susan Joan Devitt
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2004(2 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 02 August 2005)
RoleHealth Visitor
Country of ResidenceEngland
Correspondence Address13a Queens Terrace
Filey
North Yorkshire
YO14 9LR
Director NameMr Stephen Eblet
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2004(2 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 02 August 2005)
RolePlumber
Country of ResidenceEngland
Correspondence Address41 Pasture Crescent
Filey
North Yorkshire
YO14 0BP
Director NameKeith Foulds
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2004(2 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 02 August 2005)
RoleRetired
Correspondence AddressMitford House
King Street Muston
Filey
North Yorkshire
YO14 0EW
Director NameTina Gage
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2004(2 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 02 August 2005)
RoleDental Nurse
Correspondence Address134 Scarborough Road
Filey
North Yorkshire
YO14 9NJ
Secretary NameIrene Kathleen Wilrie
NationalityBritish
StatusClosed
Appointed21 October 2004(2 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (closed 02 August 2005)
RoleRetired
Correspondence Address21 Grange Avenue
Filey
North Yorkshire
YO14 0AR
Director NameIrene Lois Shaw
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(same day as company formation)
RoleRetired
Correspondence Address2 Belle Vue Court
Town Hall Gardens
Filey
North Yorkshire
YO14 9LQ
Director NameCllr Eileen Mary Vickers
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(same day as company formation)
RoleRetired
Correspondence Address5 Bradworth Close
Osgodby
Scarborough
North Yorkshire
YO11 3PZ
Director NameEric Nix
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(same day as company formation)
RoleNfu Group Secretary
Correspondence Address37 Outgaits Lane
Hunmanby
Filey
North Yorkshire
YO14 0QF
Director NameBanjamin Richard Jenkinson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(same day as company formation)
RoleHuman Resorces Director
Correspondence AddressTile Cottage
West Avenue
Filey
North Yorkshire
YO14 9BE
Director NameDeidre Heim
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(same day as company formation)
RoleNycc Community Education Manag
Correspondence Address68 Tindall Street
Scarborough
North Yorkshire
YO12 7EE
Director NameRobert Hartley
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(same day as company formation)
RoleRetired
Correspondence Address11 Horndale Road
Filey
North Yorkshire
YO14 9EP
Director NameStanley Frederick Dickinson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(same day as company formation)
RoleRetired
Correspondence Address5 High Croft
Hunmanby
Filey
North Yorkshire
YO14 0JZ
Director NameRobert Ian Curtis
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(same day as company formation)
RoleDeputy Manager
Correspondence AddressLittlecroft
Saint Helens Lane, Reighton
Filey
North Yorkshire
YO14 9SB
Director NameMs Johanna Teresa Baillie
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(same day as company formation)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address2 Willow Close
Filey
North Yorkshire
YO14 9NY
Secretary NameRobert Hartley
NationalityBritish
StatusResigned
Appointed22 February 2002(same day as company formation)
RoleRetired
Correspondence Address11 Horndale Road
Filey
North Yorkshire
YO14 9EP
Secretary NameEric Nix
NationalityBritish
StatusResigned
Appointed01 October 2002(7 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 21 June 2004)
RoleCompany Director
Correspondence Address37 Outgaits Lane
Hunmanby
Filey
North Yorkshire
YO14 0QF
Director NameJohn Shannon
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 June 2004)
RoleDevelopment Officer
Correspondence Address10 Dale Road
Bridlington
East Riding
YO16 7LS
Director NameDr John Hugh Woodward
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(1 year, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 October 2004)
RoleRet University Teacher
Correspondence Address10 Endcliffe Hall Avenue
Sheffield
South Yorkshire
S10 3EL

Location

Registered AddressThe Evron Centre
John Street
Filey
North Yorkshire
YO14 9DW
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishFiley
WardFiley
Built Up AreaFiley
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£2,074
Cash£573
Current Liabilities£250

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2005First Gazette notice for voluntary strike-off (1 page)
22 March 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
21 March 2005Annual return made up to 22/02/05
  • 363(288) ‐ Director resigned
(8 pages)
9 March 2005Application for striking-off (2 pages)
18 February 2005New secretary appointed (2 pages)
30 December 2004New director appointed (1 page)
30 December 2004New director appointed (1 page)
13 December 2004New director appointed (1 page)
13 December 2004New director appointed (1 page)
13 December 2004New director appointed (1 page)
13 December 2004Director resigned (1 page)
13 December 2004New director appointed (1 page)
5 November 2004Director resigned (1 page)
5 November 2004Director resigned (1 page)
5 November 2004Director resigned (1 page)
5 November 2004Director resigned (1 page)
5 November 2004New director appointed (1 page)
5 November 2004Secretary resigned;director resigned (1 page)
5 November 2004New director appointed (1 page)
5 November 2004Registered office changed on 05/11/04 from: 22 brooklands filey north yorkshire YO14 9BA (1 page)
26 July 2004Director resigned (1 page)
6 March 2004Annual return made up to 22/02/04 (8 pages)
18 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
27 November 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
27 August 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
14 June 2003New director appointed (2 pages)
14 June 2003New director appointed (2 pages)
29 May 2003Registered office changed on 29/05/03 from: filey community advice centre the evron centre john street filey north yorkshire YO14 9DW (1 page)
25 March 2003Annual return made up to 22/02/03 (8 pages)
15 November 2002New secretary appointed (2 pages)
25 July 2002Secretary resigned;director resigned (1 page)
22 February 2002Incorporation (37 pages)