Scarborough
North Yorkshire
YO11 2QL
Director Name | Shirley Broddle |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2002(1 week, 4 days after company formation) |
Appointment Duration | 7 years (closed 26 May 2009) |
Role | Hotelier |
Correspondence Address | Selbourne Hotel 4 West Street Scarborough North Yorkshire YO11 2QL |
Secretary Name | Shirley Broddle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 May 2002(1 week, 4 days after company formation) |
Appointment Duration | 7 years (closed 26 May 2009) |
Role | Hotelier |
Correspondence Address | Selbourne Hotel 4 West Street Scarborough North Yorkshire YO11 2QL |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 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 | 02 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Belgrave House, 15 Belgrave Crescent, Scarborough North Yorkshire YO11 1UB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Stepney |
Built Up Area | Scarborough |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,316 |
Cash | £4,155 |
Current Liabilities | £20,509 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2009 | Application for striking-off (1 page) |
27 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 April 2006 | Return made up to 25/04/06; full list of members (3 pages) |
25 April 2006 | Registered office changed on 25/04/06 from: 64 falsgrave road scarborough north yorkshire YO12 5AX (1 page) |
13 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
4 May 2005 | Return made up to 02/05/05; full list of members (2 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
8 May 2004 | Return made up to 02/05/04; full list of members (7 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
21 May 2003 | Return made up to 02/05/03; full list of members (7 pages) |
13 March 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
7 June 2002 | Secretary resigned (1 page) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | Registered office changed on 07/06/02 from: 64 falsgrave road scarborough north yorkshire YO12 5AX (1 page) |
22 May 2002 | New secretary appointed;new director appointed (1 page) |
22 May 2002 | Registered office changed on 22/05/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
22 May 2002 | New director appointed (1 page) |
22 May 2002 | Ad 10/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |