Scarborough
North Yorkshire
YO12 6BG
Director Name | Jane Elizabeth Lloyd |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2002(same day as company formation) |
Role | Registered Hearing Aid Dispens |
Correspondence Address | 35 Broadway Scarborough North Yorkshire YO12 6BG |
Secretary Name | Michael Oliver Andrews |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 2002(same day as company formation) |
Role | Registered Hearing Aid Dispens |
Correspondence Address | 35 Broadway Scarborough North Yorkshire YO12 6BG |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 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 | 20 September 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 | £257 |
Cash | £1,098 |
Current Liabilities | £3,598 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2008 | Application for striking-off (1 page) |
10 September 2008 | Return made up to 10/09/08; full list of members (4 pages) |
13 September 2007 | Return made up to 12/09/07; full list of members (2 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
18 December 2006 | Return made up to 12/09/06; full list of members (2 pages) |
19 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
22 September 2004 | Return made up to 12/09/04; full list of members (7 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
14 October 2003 | Return made up to 20/09/03; full list of members (7 pages) |
17 January 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
17 October 2002 | Ad 25/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 October 2002 | New secretary appointed (2 pages) |
2 October 2002 | Registered office changed on 02/10/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | Secretary resigned (1 page) |
2 October 2002 | New director appointed (2 pages) |
20 September 2002 | Incorporation (18 pages) |