Scarborough
North Yorkshire
YO11 2DS
Secretary Name | Mr Malcolm Wigglesworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 2002(2 weeks after company formation) |
Appointment Duration | 6 years, 7 months (closed 23 January 2009) |
Role | Sales Manager |
Correspondence Address | 2 Cromwell Gardens Scarborough North Yorkshire YO11 2DS |
Director Name | Nicole Anne French |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 March 2004) |
Role | Entertainer |
Correspondence Address | 24 Grange Avenue Scarborough North Yorkshire YO12 4AA |
Director Name | Stephen Morrison French |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 March 2004) |
Role | Entertainer |
Correspondence Address | 24 Grange Avenue Scarborough North Yorkshire YO12 4AA |
Director Name | Dean Michael Moon |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 August 2007) |
Role | Performance Manager |
Correspondence Address | 2 Cromwell Gardens Scarborough North Yorkshire YO11 2DS |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | C/O Abbey Taylor Ltd The Blades Enterprise Centre John Street Sheffield S2 4SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | -£42,224 |
Cash | £17,380 |
Current Liabilities | £124,516 |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
23 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 October 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 October 2008 | Liquidators statement of receipts and payments to 16 October 2008 (5 pages) |
23 October 2008 | Liquidators statement of receipts and payments to 8 October 2008 (5 pages) |
22 October 2007 | Appointment of a voluntary liquidator (1 page) |
22 October 2007 | Resolutions
|
22 October 2007 | Statement of affairs (4 pages) |
25 September 2007 | Registered office changed on 25/09/07 from: the cask inn cambridge terrace scarborough north yorkshire YO11 2LQ (1 page) |
28 August 2007 | Director resigned (1 page) |
18 June 2007 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
23 October 2006 | Registered office changed on 23/10/06 from: asquith & co rowan house west bank scarborough YO12 4DX (1 page) |
1 August 2006 | Return made up to 05/06/06; full list of members (3 pages) |
24 August 2005 | Return made up to 05/06/05; full list of members (3 pages) |
1 July 2004 | Return made up to 05/06/04; full list of members
|
28 May 2004 | Director resigned (1 page) |
28 May 2004 | Director resigned (1 page) |
7 April 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
1 April 2004 | Accounting reference date shortened from 30/11/04 to 31/10/04 (1 page) |
6 September 2003 | Resolutions
|
2 September 2003 | Return made up to 05/06/03; full list of members
|
14 August 2003 | Registered office changed on 14/08/03 from: asquith & co 11 stepney road scarborough YO12 5BN (1 page) |
17 January 2003 | Accounting reference date extended from 30/06/03 to 30/11/03 (1 page) |
8 July 2002 | New director appointed (2 pages) |
8 July 2002 | New director appointed (2 pages) |
5 July 2002 | Registered office changed on 05/07/02 from: 2 cromwell gardens scarborough north yorkshire YO11 2DS (1 page) |
28 June 2002 | Registered office changed on 28/06/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
28 June 2002 | Ad 19/06/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 June 2002 | New director appointed (2 pages) |
25 June 2002 | Secretary resigned (1 page) |
25 June 2002 | Director resigned (1 page) |
5 June 2002 | Incorporation (6 pages) |