Scarborough
North Yorkshire
YO11 3TU
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Patricia Ann Hanson |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Role | Retired |
Correspondence Address | 14 Evesham Croft Bridlington East Yorkshire YO16 7BH |
Director Name | Christine Ann Major |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Long Lane Driffield East Yorkshire YO25 5HF |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Christine Ann Major |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Long Lane Driffield East Yorkshire YO25 5HF |
Secretary Name | Penny Jayne Zannikos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2006(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 January 2009) |
Role | Company Director |
Correspondence Address | 105 Bracken Road Driffield North Humberside YO25 6US |
Secretary Name | Mrs Leanne Kerry Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(6 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 October 2012) |
Role | Teacher Assistant |
Correspondence Address | 79 Meadowfields Drive Huntington York North Yorkshire YO31 9HW |
Website | gaswise.co.uk |
---|---|
Telephone | 01553 769404 |
Telephone region | Kings Lynn |
Registered Address | 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Seamer |
Ward | Seamer |
Built Up Area | Scarborough |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Paul Andrew Hanson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £85,386 |
Cash | £18,163 |
Current Liabilities | £95,138 |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 14 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 28 January 2024 (overdue) |
27 June 2013 | Delivered on: 29 June 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
31 October 2023 | Satisfaction of charge 046362900001 in full (1 page) |
---|---|
27 January 2023 | Confirmation statement made on 14 January 2023 with updates (4 pages) |
21 September 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
21 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
14 January 2022 | Change of details for Mr Paul Andrew Hanson as a person with significant control on 22 November 2021 (2 pages) |
14 January 2022 | Director's details changed for Mr Paul Andrew Hanson on 22 November 2021 (2 pages) |
24 November 2021 | Registered office address changed from 63-63 Westborough Scarborough North Yorkshire YO11 1TS to 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU on 24 November 2021 (1 page) |
27 October 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
25 January 2021 | Confirmation statement made on 14 January 2021 with updates (4 pages) |
1 October 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
22 January 2020 | Confirmation statement made on 14 January 2020 with updates (4 pages) |
22 August 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
18 January 2019 | Confirmation statement made on 14 January 2019 with updates (4 pages) |
18 January 2019 | Director's details changed for Mr Paul Andrew Hanson on 14 January 2019 (2 pages) |
15 January 2019 | Change of details for Mr Paul Andrew Hanson as a person with significant control on 14 January 2019 (2 pages) |
27 September 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
23 January 2018 | Confirmation statement made on 14 January 2018 with updates (4 pages) |
15 January 2018 | Director's details changed for Mr Paul Andrew Hanson on 14 January 2018 (2 pages) |
15 January 2018 | Change of details for Mr Paul Andrew Hanson as a person with significant control on 14 January 2018 (2 pages) |
17 August 2017 | Change of details for Mr Paul Andrew Hanson as a person with significant control on 17 August 2017 (2 pages) |
17 August 2017 | Change of details for Mr Paul Andrew Hanson as a person with significant control on 17 August 2017 (2 pages) |
17 August 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
17 August 2017 | Director's details changed for Mr Paul Andrew Hanson on 17 August 2017 (2 pages) |
17 August 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
17 August 2017 | Director's details changed for Mr Paul Andrew Hanson on 17 August 2017 (2 pages) |
23 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
11 August 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
11 August 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
1 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
27 July 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
27 July 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
19 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
11 September 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
11 September 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
22 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
23 September 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
23 September 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
29 June 2013 | Registration of charge 046362900001 (44 pages) |
29 June 2013 | Registration of charge 046362900001 (44 pages) |
21 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
21 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
23 October 2012 | Termination of appointment of Leanne Jackson as a secretary (1 page) |
23 October 2012 | Termination of appointment of Leanne Jackson as a secretary (1 page) |
22 October 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
22 October 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
1 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
24 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
24 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
25 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
21 August 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
21 August 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
26 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for Paul Andrew Hanson on 14 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Paul Andrew Hanson on 14 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
14 September 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
14 September 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
28 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
28 January 2009 | Secretary appointed mrs leanne kerry jackson (1 page) |
28 January 2009 | Appointment terminated secretary penny zannikos (1 page) |
28 January 2009 | Secretary appointed mrs leanne kerry jackson (1 page) |
28 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
28 January 2009 | Appointment terminated secretary penny zannikos (1 page) |
9 July 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
9 July 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
22 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
22 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
13 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
13 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
15 March 2007 | Return made up to 14/01/07; full list of members (2 pages) |
15 March 2007 | Return made up to 14/01/07; full list of members (2 pages) |
29 September 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
29 September 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
19 September 2006 | New secretary appointed (2 pages) |
19 September 2006 | New secretary appointed (2 pages) |
25 May 2006 | Secretary resigned (1 page) |
25 May 2006 | Secretary resigned (1 page) |
25 January 2006 | New director appointed (1 page) |
25 January 2006 | New director appointed (1 page) |
17 January 2006 | Return made up to 14/01/06; full list of members (2 pages) |
17 January 2006 | Return made up to 14/01/06; full list of members (2 pages) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
12 January 2005 | Return made up to 14/01/05; full list of members (7 pages) |
12 January 2005 | Return made up to 14/01/05; full list of members (7 pages) |
10 September 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
10 September 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
3 March 2004 | Return made up to 14/01/04; full list of members
|
3 March 2004 | Return made up to 14/01/04; full list of members
|
13 March 2003 | Accounting reference date extended from 31/01/04 to 28/02/04 (1 page) |
13 March 2003 | Accounting reference date extended from 31/01/04 to 28/02/04 (1 page) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | New secretary appointed;new director appointed (2 pages) |
30 January 2003 | Secretary resigned (1 page) |
30 January 2003 | Secretary resigned (1 page) |
30 January 2003 | Registered office changed on 30/01/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | New secretary appointed;new director appointed (2 pages) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Registered office changed on 30/01/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
14 January 2003 | Incorporation (18 pages) |
14 January 2003 | Incorporation (18 pages) |