Filey
North Yorkshire
YO14 0AN
Secretary Name | Anne-Marie Gebbie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 Muston Road Filey North Yorkshire YO14 0AN |
Director Name | Mr Peter Stewart Gebbie |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2003(11 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (closed 22 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Muston Road Filey North Yorkshire YO14 0AN |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | 8a Pavilion Square Scarborough YO11 2JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Castle |
Built Up Area | Scarborough |
Year | 2014 |
---|---|
Net Worth | -£223,902 |
Current Liabilities | £224,340 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2010 | Registered office address changed from 17 York Place Scarborough North Yorkshire YO11 2NP on 24 November 2010 (2 pages) |
24 November 2010 | Application to strike the company off the register (3 pages) |
24 November 2010 | Registered office address changed from 17 York Place Scarborough North Yorkshire YO11 2NP on 24 November 2010 (2 pages) |
24 November 2010 | Application to strike the company off the register (3 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
19 August 2010 | Register inspection address has been changed (1 page) |
19 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders Statement of capital on 2010-08-19
|
19 August 2010 | Register inspection address has been changed (1 page) |
19 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders Statement of capital on 2010-08-19
|
19 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders Statement of capital on 2010-08-19
|
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
4 August 2009 | Return made up to 09/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 09/07/09; full list of members (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
29 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
17 July 2008 | Registered office changed on 17/07/2008 from alb house 4 brighton road horsham west sussex RH13 5BA (1 page) |
17 July 2008 | Registered office changed on 17/07/2008 from alb house 4 brighton road horsham west sussex RH13 5BA (1 page) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 July 2007 | Return made up to 09/07/07; full list of members (2 pages) |
25 July 2007 | Return made up to 09/07/07; full list of members (2 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 September 2006 | Registered office changed on 22/09/06 from: alb house, 4, brighton road horsham west sussex RH13 5BA (1 page) |
22 September 2006 | Registered office changed on 22/09/06 from: alb house, 4, brighton road horsham west sussex RH13 5BA (1 page) |
25 August 2006 | Registered office changed on 25/08/06 from: 21 belle vue street filey north yorkshire YO14 9HU (1 page) |
25 August 2006 | Return made up to 09/07/06; full list of members (2 pages) |
25 August 2006 | Registered office changed on 25/08/06 from: 21 belle vue street filey north yorkshire YO14 9HU (1 page) |
25 August 2006 | Return made up to 09/07/06; full list of members (2 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 July 2005 | Return made up to 09/07/05; full list of members (7 pages) |
21 July 2005 | Return made up to 09/07/05; full list of members (7 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 August 2004 | Return made up to 09/07/04; full list of members (7 pages) |
6 August 2004 | Return made up to 09/07/04; full list of members (7 pages) |
7 July 2004 | S-div 17/04/04 (1 page) |
7 July 2004 | S-div 17/04/04 (1 page) |
7 July 2004 | Resolutions
|
7 July 2004 | Resolutions
|
25 March 2004 | Registered office changed on 25/03/04 from: 72 new bond street mayfair london W1S 1RR (1 page) |
25 March 2004 | Registered office changed on 25/03/04 from: 72 new bond street mayfair london W1S 1RR (1 page) |
8 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
8 January 2004 | Accounts made up to 31 March 2003 (1 page) |
4 September 2003 | Return made up to 09/07/03; full list of members (7 pages) |
4 September 2003 | Return made up to 09/07/03; full list of members (7 pages) |
24 July 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
24 July 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
10 July 2002 | Secretary resigned (1 page) |
10 July 2002 | Secretary resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | New secretary appointed (1 page) |
10 July 2002 | New director appointed (1 page) |
10 July 2002 | New secretary appointed (1 page) |
10 July 2002 | New director appointed (1 page) |
10 July 2002 | Director resigned (1 page) |
9 July 2002 | Incorporation (16 pages) |
9 July 2002 | Incorporation (16 pages) |