Scarborough
North Yorkshire
YO11 3AL
Director Name | Gladys Smith |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Cornelian Drive Scarborough North Yorkshire YO11 3AL |
Secretary Name | Gladys Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Cornelian Drive Scarborough North Yorkshire YO11 3AL |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 62-63 Westborough Scarborough North Yorkshire YO11 1TS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Castle |
Built Up Area | Scarborough |
Year | 2014 |
---|---|
Net Worth | £635 |
Latest Accounts | 31 August 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2007 | Application for striking-off (1 page) |
13 December 2006 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
12 December 2006 | Withdrawal of application for striking off (1 page) |
5 September 2006 | Voluntary strike-off action has been suspended (1 page) |
3 August 2006 | Application for striking-off (1 page) |
26 July 2006 | Return made up to 26/07/06; full list of members (2 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
1 August 2005 | Return made up to 26/07/05; full list of members (3 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
23 July 2004 | Return made up to 26/07/04; full list of members (7 pages) |
5 January 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
9 September 2003 | Return made up to 26/07/03; full list of members (7 pages) |
11 September 2002 | Ad 27/08/02--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
11 September 2002 | Accounting reference date extended from 31/07/03 to 31/08/03 (1 page) |
23 August 2002 | Ad 01/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | Secretary resigned (1 page) |
6 August 2002 | Registered office changed on 06/08/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
6 August 2002 | New secretary appointed;new director appointed (2 pages) |
26 July 2002 | Incorporation (18 pages) |