Staintondale
Scarborough
North Yorkshire
YO13 0EB
Director Name | Sylvia Murray |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 08 September 2003) |
Role | Publican |
Correspondence Address | 19 Racecourse Road East Ayton Scarborough North Yorkshire YO13 9HP |
Secretary Name | Sylvia Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 1 month (resigned 10 October 2012) |
Role | Publican |
Correspondence Address | Island Farm Cottage Staintondale Scarborough Yo13 Oeb |
Director Name | Lee Hare |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 June 2007) |
Role | Leisure Manager |
Correspondence Address | 15 Seaview Drive Scarborough North Yorkshire YO11 3HY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Champleys Mews Market Place Pickering North Yorkshire YO18 7AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Pickering |
Ward | Pickering East |
Built Up Area | Pickering |
196 at £1 | Paul Murray 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£110,264 |
Cash | £1,010 |
Current Liabilities | £112,857 |
Latest Accounts | 3 January 2015 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 03 January |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2015 | Application to strike the company off the register (3 pages) |
9 September 2015 | Total exemption small company accounts made up to 3 January 2015 (4 pages) |
9 September 2015 | Total exemption small company accounts made up to 3 January 2015 (4 pages) |
29 June 2015 | Previous accounting period extended from 30 September 2014 to 3 January 2015 (1 page) |
29 June 2015 | Previous accounting period extended from 30 September 2014 to 3 January 2015 (1 page) |
19 June 2015 | Registered office address changed from 12-13 Alma Square Scarborough North Yorkshire YO11 1JU to Champleys Mews Market Place Pickering North Yorkshire YO18 7AE on 19 June 2015 (1 page) |
22 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
26 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
11 October 2012 | Termination of appointment of Sylvia Murray as a secretary (1 page) |
20 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
26 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
8 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Secretary's details changed for Sylvia Murray on 1 July 2010 (1 page) |
8 July 2010 | Secretary's details changed for Sylvia Murray on 1 July 2010 (1 page) |
7 July 2010 | Director's details changed for Paul Murray on 1 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Paul Murray on 1 July 2010 (2 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
2 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
18 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
21 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
16 July 2008 | Return made up to 01/07/08; no change of members
|
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
18 July 2007 | Return made up to 01/07/07; full list of members (6 pages) |
14 June 2007 | Director resigned (1 page) |
27 September 2006 | Total exemption small company accounts made up to 30 September 2005 (9 pages) |
8 August 2006 | Return made up to 01/07/06; full list of members (7 pages) |
9 August 2005 | Return made up to 01/07/05; full list of members (7 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (9 pages) |
21 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
24 January 2004 | Director's particulars changed (1 page) |
17 November 2003 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | Ad 01/10/03--------- £ si 96@1=96 £ ic 100/196 (2 pages) |
11 November 2003 | Director resigned (1 page) |
6 November 2003 | Accounts for a dormant company made up to 31 July 2003 (4 pages) |
15 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
7 March 2003 | New director appointed (1 page) |
7 March 2003 | New secretary appointed;new director appointed (1 page) |
19 September 2002 | Ad 20/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 September 2002 | Particulars of mortgage/charge (3 pages) |
27 August 2002 | Registered office changed on 27/08/02 from: 12-13 alma square scarborough north yorkshire YO11 1JU (1 page) |
20 August 2002 | Secretary resigned (1 page) |
20 August 2002 | Registered office changed on 20/08/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 August 2002 | Director resigned (1 page) |
1 July 2002 | Incorporation (17 pages) |