Robin Hoods Bay
Whitby
North Yorkshire
YO22 4RQ
Secretary Name | Paul Johnston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 October 2002(same day as company formation) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Ingleside Mt Pleasant South Robin Hoods Bay Whitby North Yorkshire YO22 4RQ |
Director Name | Jacqueline Dawn Johnston |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Role | Consultant |
Correspondence Address | Beacholme Covet Hill Robin Hoods Bay Whitby N Yorkshire YO22 4SN |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | Ingleside Mt Pleasant South Robin Hoods Bay Whitby North Yorkshire YO22 4RQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Fylingdales |
Ward | Fylingdales |
Built Up Area | Robin Hood's Bay |
Year | 2014 |
---|---|
Net Worth | -£4,919 |
Cash | £1,782 |
Current Liabilities | £10,547 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2012 | Application to strike the company off the register (3 pages) |
5 March 2012 | Application to strike the company off the register (3 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders Statement of capital on 2011-11-10
|
10 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders Statement of capital on 2011-11-10
|
23 December 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (3 pages) |
23 December 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (3 pages) |
23 December 2010 | Secretary's details changed for Paul Johnston on 20 December 2010 (1 page) |
23 December 2010 | Secretary's details changed for Paul Johnston on 20 December 2010 (1 page) |
23 December 2010 | Director's details changed for Paul Johnston on 20 December 2010 (2 pages) |
23 December 2010 | Director's details changed for Paul Johnston on 20 December 2010 (2 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 September 2010 | Registered office address changed from Beacholme Covet Hill, Robin Hoods Bay Whitby North Yorkshire YO22 4SN on 27 September 2010 (1 page) |
27 September 2010 | Registered office address changed from Beacholme Covet Hill, Robin Hoods Bay Whitby North Yorkshire YO22 4SN on 27 September 2010 (1 page) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Director's details changed for Paul Johnston on 11 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Director's details changed for Paul Johnston on 11 November 2009 (2 pages) |
4 November 2009 | Termination of appointment of Jacqueline Johnston as a director (1 page) |
4 November 2009 | Termination of appointment of Jacqueline Johnston as a director (1 page) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 November 2008 | Return made up to 23/10/08; full list of members (4 pages) |
17 November 2008 | Return made up to 23/10/08; full list of members (4 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 November 2007 | Return made up to 23/10/07; no change of members (7 pages) |
22 November 2007 | Return made up to 23/10/07; no change of members (7 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 November 2006 | Return made up to 23/10/06; full list of members (7 pages) |
22 November 2006 | Return made up to 23/10/06; full list of members (7 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 January 2006 | Return made up to 23/10/05; full list of members (7 pages) |
5 January 2006 | Return made up to 23/10/05; full list of members (7 pages) |
9 November 2004 | Return made up to 23/10/04; full list of members (7 pages) |
9 November 2004 | Return made up to 23/10/04; full list of members (7 pages) |
25 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
25 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 January 2004 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
24 January 2004 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
24 November 2003 | Return made up to 23/10/03; full list of members (7 pages) |
24 November 2003 | Return made up to 23/10/03; full list of members (7 pages) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | New secretary appointed;new director appointed (2 pages) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | Resolutions
|
29 October 2002 | New secretary appointed;new director appointed (2 pages) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | Secretary resigned (1 page) |
29 October 2002 | Registered office changed on 29/10/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
29 October 2002 | Resolutions
|
29 October 2002 | Ad 23/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 October 2002 | Ad 23/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 October 2002 | Registered office changed on 29/10/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Secretary resigned (1 page) |
23 October 2002 | Incorporation (13 pages) |