Company NameBrooklands Hotel Scarborough Limited
Company StatusDissolved
Company Number04509259
CategoryPrivate Limited Company
Incorporation Date12 August 2002(21 years, 8 months ago)
Dissolution Date13 February 2007 (17 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameDavid John South Worth
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2002(1 week, 1 day after company formation)
Appointment Duration4 years, 5 months (closed 13 February 2007)
RoleSenior Manager
Correspondence AddressBrooklands Hotel
7-11 Esplanade Gardens
Scarborough
North Yorkshire
YO11 2AW
Secretary NameMs Brenda Sims
NationalityBritish
StatusClosed
Appointed20 August 2002(1 week, 1 day after company formation)
Appointment Duration4 years, 5 months (closed 13 February 2007)
RoleTrainer
Correspondence Address82 Lairgate
Beverley
North Humberside
HU17 8EU
Director NameScale Lane Registrars Limited (Corporation)
StatusResigned
Appointed12 August 2002(same day as company formation)
Correspondence Address9-11 Scale Lane
Kingston Upon Hull
East Yorkshire
HU1 1PH
Secretary NameScale Lane Formations Limited (Corporation)
StatusResigned
Appointed12 August 2002(same day as company formation)
Correspondence Address9-11 Scale Lane
Kingston Upon Hull
East Yorkshire
HU1 1PH

Location

Registered AddressEsplanade Gardens
South Cliff
Scarborough
North Yorkshire
YO11 2AW
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardRamshill
Built Up AreaScarborough

Financials

Year2014
Net Worth-£778
Cash£737
Current Liabilities£130,577

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 February 2007Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2006First Gazette notice for compulsory strike-off (1 page)
25 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
24 August 2004Return made up to 12/08/04; full list of members (6 pages)
16 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
3 October 2003Return made up to 12/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 2003Statement of affairs (37 pages)
16 August 2003Ad 27/09/02--------- £ si 65000@1=65000 £ ic 2/65002 (2 pages)
1 March 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
1 March 2003Registered office changed on 01/03/03 from: 40 acorn way tranby park hessle east yorkshire HU13 0TB (1 page)
3 October 2002Particulars of mortgage/charge (4 pages)
2 October 2002Particulars of mortgage/charge (3 pages)
27 August 2002New director appointed (2 pages)
27 August 2002Director resigned (1 page)
27 August 2002Secretary resigned (1 page)
27 August 2002New secretary appointed (2 pages)
12 August 2002Incorporation (25 pages)