Company NameCb Ceilings (Scarborough) Limited
DirectorWilliam Tiplady
Company StatusLiquidation
Company Number04669075
CategoryPrivate Limited Company
Incorporation Date18 February 2003(21 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr William Tiplady
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2003(same day as company formation)
RoleSuspended Ceiling Contractor
Country of ResidenceEngland
Correspondence AddressDale View 4 Waddale End
Weaverthorpe
Malton
North Yorkshire
YO17 8HG
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameJudith Ann Tiplady
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2003(same day as company formation)
RoleOffice Worker
Country of ResidenceGb-Eng
Correspondence AddressDale View
4 Waddale End Weaverthorpe
Malton
North Yorkshire
YO17 8HG
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed18 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameJudith Ann Tiplady
NationalityBritish
StatusResigned
Appointed18 February 2003(same day as company formation)
RoleOffice Worker
Country of ResidenceGb-Eng
Correspondence AddressDale View
4 Waddale End Weaverthorpe
Malton
North Yorkshire
YO17 8HG
Director NameMrs Susan Margaret Spedding
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2019(16 years, 3 months after company formation)
Appointment Duration2 years (resigned 17 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJ W S Hopper Hill Road
Scarborough Business Park
Scarborough
North Yorkshire
YO11 3YS

Contact

Websitecb-ceilings.co.uk
Telephone01944 738477
Telephone regionWest Heslerton

Location

Registered AddressOffice 9 Stone Cross House
Doncaster Road
Kirk Sandall
Doncaster
DN3 1QS
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
ParishBarnby Dun with Kirk Sandall
WardEdenthorpe & Kirk Sandall
Built Up AreaDoncaster

Shareholders

1 at £1Judith Ann Tiplady
50.00%
Ordinary
1 at £1William Tiplady
50.00%
Ordinary

Financials

Year2014
Net Worth£42,928
Current Liabilities£32,216

Accounts

Latest Accounts29 February 2020 (4 years, 1 month ago)
Next Accounts Due30 November 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return18 February 2021 (3 years, 2 months ago)
Next Return Due4 March 2022 (overdue)

Filing History

28 February 2021Micro company accounts made up to 29 February 2020 (5 pages)
18 February 2021Confirmation statement made on 18 February 2021 with updates (4 pages)
21 February 2020Confirmation statement made on 18 February 2020 with updates (4 pages)
30 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
26 October 2019Director's details changed for William Tiplady on 26 October 2019 (2 pages)
31 May 2019Appointment of Mrs Susan Margaret Spedding as a director on 25 May 2019 (2 pages)
29 May 2019Termination of appointment of Susan Margaret Spedding as a director on 25 May 2019 (1 page)
18 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
21 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
14 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
14 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
21 February 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
3 February 2017Appointment of Mrs Susan Margaret Spedding as a director on 1 February 2017 (2 pages)
3 February 2017Appointment of Mrs Susan Margaret Spedding as a director on 1 February 2017 (2 pages)
30 November 2016Total exemption full accounts made up to 29 February 2016 (12 pages)
30 November 2016Total exemption full accounts made up to 29 February 2016 (12 pages)
22 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(3 pages)
22 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
13 May 2015Termination of appointment of Judith Ann Tiplady as a director on 12 May 2015 (1 page)
13 May 2015Termination of appointment of Judith Ann Tiplady as a secretary on 12 May 2015 (1 page)
13 May 2015Termination of appointment of Judith Ann Tiplady as a secretary on 12 May 2015 (1 page)
13 May 2015Termination of appointment of Judith Ann Tiplady as a director on 12 May 2015 (1 page)
20 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(5 pages)
20 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(5 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
12 May 2014Director's details changed for William Tiplady on 10 February 2013 (2 pages)
12 May 2014Director's details changed for William Tiplady on 10 February 2013 (2 pages)
8 May 2014Director's details changed for William Tiplady on 10 February 2014 (2 pages)
8 May 2014Director's details changed for William Tiplady on 10 February 2014 (2 pages)
12 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(5 pages)
12 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(5 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
7 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
17 January 2013Director's details changed for William Tiplady on 17 January 2013 (2 pages)
17 January 2013Director's details changed for William Tiplady on 17 January 2013 (2 pages)
28 September 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
28 September 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
23 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
18 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
17 May 2010Registered office address changed from 50 Norwood Street Scarborough North Yorkshire YO12 7ER on 17 May 2010 (1 page)
17 May 2010Registered office address changed from 50 Norwood Street Scarborough North Yorkshire YO12 7ER on 17 May 2010 (1 page)
15 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for William Tiplady on 13 February 2010 (2 pages)
15 March 2010Director's details changed for Judith Ann Tiplady on 13 February 2010 (2 pages)
15 March 2010Director's details changed for Judith Ann Tiplady on 13 February 2010 (2 pages)
15 March 2010Director's details changed for William Tiplady on 13 February 2010 (2 pages)
14 October 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
14 October 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
19 February 2009Return made up to 18/02/09; full list of members (4 pages)
19 February 2009Return made up to 18/02/09; full list of members (4 pages)
19 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
19 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
19 February 2008Return made up to 18/02/08; full list of members (2 pages)
19 February 2008Return made up to 18/02/08; full list of members (2 pages)
11 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
11 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
24 March 2007Return made up to 18/02/07; full list of members (7 pages)
24 March 2007Return made up to 18/02/07; full list of members (7 pages)
12 December 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
12 December 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
13 March 2006Return made up to 18/02/06; full list of members (7 pages)
13 March 2006Return made up to 18/02/06; full list of members (7 pages)
22 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
22 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
8 March 2005Return made up to 18/02/05; full list of members (7 pages)
8 March 2005Return made up to 18/02/05; full list of members (7 pages)
21 December 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
21 December 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
22 March 2004Return made up to 18/02/04; full list of members (7 pages)
22 March 2004Return made up to 18/02/04; full list of members (7 pages)
27 March 2003Ad 18/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 March 2003Ad 18/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 February 2003New director appointed (2 pages)
27 February 2003Secretary resigned (1 page)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
27 February 2003Director resigned (1 page)
27 February 2003Secretary resigned (1 page)
27 February 2003New director appointed (2 pages)
27 February 2003Registered office changed on 27/02/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
27 February 2003New secretary appointed (2 pages)
27 February 2003New secretary appointed (2 pages)
27 February 2003Director resigned (1 page)
27 February 2003Registered office changed on 27/02/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
18 February 2003Incorporation (18 pages)
18 February 2003Incorporation (18 pages)