Scarborough
North Yorkshire
YO12 5QL
Director Name | Sylvia Caroline Bull |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2002(same day as company formation) |
Role | Clerical Assistant |
Correspondence Address | 63 Scalby Road Scarborough North Yorkshire YO12 5QL |
Secretary Name | Roy Edmund Bull |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2002(same day as company formation) |
Role | Shopfitting |
Correspondence Address | 63 Scalby Road Scarborough North Yorkshire YO12 5QL |
Director Name | Mr Andrew Paul Newsome |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(same day as company formation) |
Role | Joiner |
Country of Residence | United Kingdom |
Correspondence Address | 301 Filey Road Scarborough North Yorkshire YO11 3AF |
Director Name | Jean Margaret Newsome |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(same day as company formation) |
Role | Clerical Assistant |
Correspondence Address | 301 Filey Road Scarborough North Yorkshire YO11 3AF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 12 Alma Square Scarborough YO11 1JU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Castle |
Built Up Area | Scarborough |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £820 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2009 | Application for striking-off (1 page) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 June 2008 | Return made up to 31/05/08; no change of members (7 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 July 2007 | Return made up to 31/05/07; full list of members (8 pages) |
23 May 2007 | £ ic 200/125 20/12/06 £ sr 75@1=75 (1 page) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 January 2007 | Director resigned (1 page) |
21 January 2007 | Director resigned (1 page) |
19 July 2006 | Return made up to 31/05/06; full list of members
|
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 June 2005 | Return made up to 31/05/05; full list of members (9 pages) |
17 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
9 July 2004 | Return made up to 31/05/04; full list of members (9 pages) |
5 February 2004 | Full accounts made up to 31 March 2003 (5 pages) |
5 August 2003 | Return made up to 31/05/03; full list of members (8 pages) |
19 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
19 March 2003 | Director's particulars changed (1 page) |
15 October 2002 | Resolutions
|
15 July 2002 | Ad 31/05/02--------- £ si 199@1=199 £ ic 1/200 (3 pages) |
15 July 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | New director appointed (2 pages) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | New secretary appointed;new director appointed (2 pages) |
20 June 2002 | Secretary resigned (1 page) |
20 June 2002 | New director appointed (2 pages) |
31 May 2002 | Incorporation (20 pages) |