Whitby
North Yorkshire
YO21 1JG
Secretary Name | Fiona Mukerjee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2008(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 26 January 2010) |
Role | Company Director |
Correspondence Address | 12 Silver Street Whitby North Yorkshire YO21 3BX |
Director Name | Jane Margaret Hartley |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Upgang Lane Whitby YO21 3EA |
Secretary Name | Linda Dossor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Springvale Whitby North Yorkshire YO21 1JG |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2003(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 | 06 March 2003(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 3-5 Victoria Square Whitby North Yorkshire YO21 1EA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Whitby |
Ward | Whitby West Cliff |
Built Up Area | Whitby |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £29,157 |
Current Liabilities | £30,021 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2009 | Application for striking-off (1 page) |
24 September 2009 | Application for striking-off (1 page) |
25 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 November 2008 | Secretary appointed fiona mukerjee (1 page) |
7 November 2008 | Appointment terminated director jane hartley (1 page) |
7 November 2008 | Secretary appointed fiona mukerjee (1 page) |
7 November 2008 | Appointment Terminated Director jane hartley (1 page) |
7 November 2008 | Appointment Terminated Secretary linda dossor (1 page) |
7 November 2008 | Appointment terminated secretary linda dossor (1 page) |
9 April 2008 | Return made up to 06/03/08; no change of members (7 pages) |
9 April 2008 | Return made up to 06/03/08; no change of members (7 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 March 2007 | Return made up to 06/03/07; full list of members (7 pages) |
15 March 2007 | Return made up to 06/03/07; full list of members (7 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 March 2006 | Return made up to 06/03/06; full list of members (7 pages) |
10 March 2006 | Return made up to 06/03/06; full list of members (7 pages) |
30 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 March 2005 | Return made up to 06/03/05; full list of members (7 pages) |
15 March 2005 | Return made up to 06/03/05; full list of members (7 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
12 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
14 March 2003 | Secretary resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Ad 06/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Ad 06/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 March 2003 | Registered office changed on 14/03/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
14 March 2003 | Secretary resigned (1 page) |
14 March 2003 | Resolutions
|
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | New secretary appointed;new director appointed (2 pages) |
14 March 2003 | Resolutions
|
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | Registered office changed on 14/03/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
14 March 2003 | New secretary appointed;new director appointed (2 pages) |
6 March 2003 | Incorporation (13 pages) |