Scarborough
North Yorkshire
YO12 6DR
Director Name | Mrs Jean Taylor |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2004(1 year, 10 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Charles William Apartments North Leas Avenue Scarborough North Yorkshire YO12 6LY |
Secretary Name | Ellis Hay (Corporation) |
---|---|
Status | Current |
Appointed | 24 May 2004(2 years after company formation) |
Appointment Duration | 19 years, 10 months |
Correspondence Address | 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP |
Director Name | Mr Brian Thompson |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Beacon Farm Cottage Barmoor Lane Scalby Scarborough North Yorkshire YO13 0PQ |
Secretary Name | Susan Lesley Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(same day as company formation) |
Role | Accounts Admin Assistant |
Correspondence Address | Garden Flat 46 Westbourne Grove Scarborough North Yorkshire YO11 2DL |
Director Name | Alex Philip Robson |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2004(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 May 2007) |
Role | Analyst Programmer |
Correspondence Address | 22 Charles William Apartments North Leas Avenue Scarborough North Yorkshire YO12 6LY |
Director Name | Lee Unsworth |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2004(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 May 2005) |
Role | Project Manager |
Correspondence Address | 19 Charles William Apartments North Leas Avenue Scarborough North Yorkshire YO12 6LY |
Director Name | Mr James Walters |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2004(1 year, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 10 November 2004) |
Role | Architectural Technologist |
Country of Residence | England |
Correspondence Address | The Atherstone Carleton Road Pontefract West Yorkshire WF8 3RW |
Director Name | Mr John Robert Batty |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2005(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 21 July 2012) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lawrence Grove Newby Scarborough North Yorkshire YO12 5SF |
Director Name | Mrs Joan Elizabeth Williams |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2012(10 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 08 March 2024) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Ellis Hay Aberdeen Walk Scarborough YO11 1XP |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2002(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2002(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | Campbell And Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2004(1 year, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 May 2004) |
Correspondence Address | 30a Bar Street Scarborough North Yorkshire YO11 2HT |
Registered Address | Ellis Hay Aberdeen Walk Scarborough YO11 1XP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Castle |
Built Up Area | Scarborough |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Alexander Philip Rowntree Robson 3.33% Ordinary |
---|---|
1 at £1 | Alexandra Warricker & Mark Wilson 3.33% Ordinary |
1 at £1 | Bernadette Ingrid Harrington Simpson & Clive Harrington Simpson 3.33% Ordinary |
1 at £1 | Claire Louise Mitchell 3.33% Ordinary |
1 at £1 | David Francis Lawlor 3.33% Ordinary |
1 at £1 | David Unsworth 3.33% Ordinary |
1 at £1 | Donna Switzer-green & Richard Green 3.33% Ordinary |
1 at £1 | Elizabeth Anne Watson & John Norman Watson 3.33% Ordinary |
1 at £1 | Emma Spencer & Paul Anthony Spencer 3.33% Ordinary |
1 at £1 | Geoffrey Albert Todd & Angela Todd 3.33% Ordinary |
1 at £1 | Jean Taylor 3.33% Ordinary |
1 at £1 | Joan Elizabeth Williams 3.33% Ordinary |
1 at £1 | John Kenneth Boddy 3.33% Ordinary |
1 at £1 | Julie Hall & Barry Lisle Hall 3.33% Ordinary |
1 at £1 | Kathleen Ballantine & Andrew Miller Ballantine 3.33% Ordinary |
1 at £1 | Margaret Joan Batty & John Robert Batty 3.33% Ordinary |
1 at £1 | Marie Ruth Normandale & Edward Stuart Normandale 3.33% Ordinary |
1 at £1 | Muriel Ann Leadley 3.33% Ordinary |
1 at £1 | Steven Banks 3.33% Ordinary |
- | OTHER 26.67% - |
3 at £1 | Brian Thompson 10.00% Ordinary |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 2 May 2023 (11 months ago) |
---|---|
Next Return Due | 16 May 2024 (1 month, 2 weeks from now) |
5 May 2023 | Confirmation statement made on 2 May 2023 with updates (6 pages) |
---|---|
10 March 2023 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
10 May 2022 | Confirmation statement made on 2 May 2022 with updates (6 pages) |
20 January 2022 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
8 May 2021 | Confirmation statement made on 2 May 2021 with updates (6 pages) |
26 April 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
5 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
30 January 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
2 May 2019 | Confirmation statement made on 2 May 2019 with updates (6 pages) |
18 January 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
3 May 2018 | Confirmation statement made on 2 May 2018 with updates (6 pages) |
4 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
5 May 2017 | Confirmation statement made on 2 May 2017 with updates (8 pages) |
5 May 2017 | Confirmation statement made on 2 May 2017 with updates (8 pages) |
8 March 2017 | Registered office address changed from C/O Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP to Ellis Hay Aberdeen Walk Scarborough YO11 1XP on 8 March 2017 (1 page) |
8 March 2017 | Secretary's details changed for Colin Ellis Management & Lettings on 1 March 2017 (1 page) |
8 March 2017 | Secretary's details changed for Colin Ellis Management & Lettings on 1 March 2017 (1 page) |
8 March 2017 | Registered office address changed from C/O Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP to Ellis Hay Aberdeen Walk Scarborough YO11 1XP on 8 March 2017 (1 page) |
7 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
7 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
20 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
16 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
16 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
6 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Registered office address changed from 25 Alma Square Scarborough YO11 1JR to C/O Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 25 Alma Square Scarborough YO11 1JR to C/O Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP on 6 May 2015 (1 page) |
6 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Secretary's details changed for Colin Ellis Management & Lettings on 27 April 2015 (1 page) |
6 May 2015 | Registered office address changed from 25 Alma Square Scarborough YO11 1JR to C/O Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP on 6 May 2015 (1 page) |
6 May 2015 | Secretary's details changed for Colin Ellis Management & Lettings on 27 April 2015 (1 page) |
11 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
11 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
23 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
21 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
21 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
20 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (9 pages) |
20 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (9 pages) |
20 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (9 pages) |
4 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
4 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
6 August 2012 | Appointment of Mrs Joan Elizabeth Williams as a director (2 pages) |
6 August 2012 | Appointment of Mrs Joan Elizabeth Williams as a director (2 pages) |
3 August 2012 | Termination of appointment of John Batty as a director (1 page) |
3 August 2012 | Termination of appointment of John Batty as a director (1 page) |
4 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (9 pages) |
4 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (9 pages) |
4 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (9 pages) |
6 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
6 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
6 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (9 pages) |
6 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (9 pages) |
6 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (9 pages) |
27 January 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
27 January 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Donna Switzer Green on 2 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Donna Switzer Green on 2 May 2010 (2 pages) |
10 May 2010 | Secretary's details changed for Colin Ellis Management & Lettings on 2 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Jean Taylor on 2 May 2010 (2 pages) |
10 May 2010 | Secretary's details changed for Colin Ellis Management & Lettings on 2 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Jean Taylor on 2 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (18 pages) |
10 May 2010 | Director's details changed for Donna Switzer Green on 2 May 2010 (2 pages) |
10 May 2010 | Secretary's details changed for Colin Ellis Management & Lettings on 2 May 2010 (2 pages) |
10 May 2010 | Director's details changed for John Robert Batty on 2 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (18 pages) |
10 May 2010 | Director's details changed for John Robert Batty on 2 May 2010 (2 pages) |
10 May 2010 | Director's details changed for John Robert Batty on 2 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Jean Taylor on 2 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (18 pages) |
4 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
4 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
7 May 2009 | Return made up to 02/05/09; full list of members (19 pages) |
7 May 2009 | Return made up to 02/05/09; full list of members (19 pages) |
24 February 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
24 February 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
19 May 2008 | Return made up to 02/05/08; change of members (9 pages) |
19 May 2008 | Return made up to 02/05/08; change of members (9 pages) |
13 March 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
13 March 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
21 May 2007 | Return made up to 02/05/07; no change of members (8 pages) |
21 May 2007 | Return made up to 02/05/07; no change of members (8 pages) |
29 March 2007 | Accounts made up to 31 May 2006 (1 page) |
29 March 2007 | Accounts made up to 31 May 2006 (1 page) |
10 May 2006 | Return made up to 02/05/06; full list of members (10 pages) |
10 May 2006 | Return made up to 02/05/06; full list of members (10 pages) |
30 January 2006 | Accounts made up to 31 May 2005 (1 page) |
30 January 2006 | Accounts made up to 31 May 2005 (1 page) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Director resigned (1 page) |
20 May 2005 | Return made up to 02/05/05; change of members
|
20 May 2005 | Return made up to 02/05/05; change of members
|
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | New director appointed (2 pages) |
4 March 2005 | Accounts made up to 31 May 2004 (1 page) |
4 March 2005 | Accounts made up to 31 May 2004 (1 page) |
19 November 2004 | Secretary resigned (1 page) |
19 November 2004 | Director resigned (1 page) |
19 November 2004 | New secretary appointed (2 pages) |
19 November 2004 | Secretary resigned (1 page) |
19 November 2004 | New secretary appointed (2 pages) |
19 November 2004 | Director resigned (1 page) |
24 May 2004 | Return made up to 02/05/04; no change of members
|
24 May 2004 | Return made up to 02/05/04; no change of members
|
27 March 2004 | New secretary appointed (2 pages) |
27 March 2004 | New director appointed (2 pages) |
27 March 2004 | New secretary appointed (2 pages) |
27 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | Registered office changed on 18/03/04 from: 64 westborough scarborough north yorkshire YO11 1TS (1 page) |
18 March 2004 | Registered office changed on 18/03/04 from: 64 westborough scarborough north yorkshire YO11 1TS (1 page) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | Ad 02/05/02-28/02/04 £ si 30@1 (10 pages) |
18 March 2004 | Ad 02/05/02-28/02/04 £ si 30@1 (10 pages) |
27 November 2003 | Accounts made up to 31 May 2003 (1 page) |
27 November 2003 | Accounts made up to 31 May 2003 (1 page) |
20 September 2003 | Return made up to 02/05/03; full list of members (6 pages) |
20 September 2003 | Return made up to 02/05/03; full list of members (6 pages) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Secretary resigned (1 page) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | Registered office changed on 17/05/02 from: 31 corsham street london N1 6DR (1 page) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | Registered office changed on 17/05/02 from: 31 corsham street london N1 6DR (1 page) |
17 May 2002 | New secretary appointed (2 pages) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | New secretary appointed (2 pages) |
17 May 2002 | Secretary resigned (1 page) |
2 May 2002 | Incorporation (19 pages) |
2 May 2002 | Incorporation (19 pages) |