Snainton
Scarborough
North Yorkshire
YO13 9AE
Secretary Name | Christine Lesley Potter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 2006(2 years, 10 months after company formation) |
Appointment Duration | 2 years (closed 19 February 2008) |
Role | Company Director |
Correspondence Address | 29 High Street Snainton Scarborough North Yorkshire YO13 9AE |
Secretary Name | Jeremy John Wissler Woodcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2003(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 May 2005) |
Role | Company Director |
Correspondence Address | 4 Valley Bridge Parade Scarborough North Yorkshire YO11 2PF |
Secretary Name | Susan Holden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(2 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 08 February 2006) |
Role | Company Director |
Correspondence Address | 4 Valley Bridge Parade Scarborough North Yorkshire YO11 2PF |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 29 High Street Snainton Scarborough North Yorkshire YO13 9AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Snainton |
Ward | Derwent Valley |
Built Up Area | Snainton |
Year | 2014 |
---|---|
Net Worth | £8 |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
19 February 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 November 2007 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2006 | Return made up to 07/04/06; full list of members
|
15 February 2006 | Registered office changed on 15/02/06 from: 4 valley bridge parade scarborough north yorkshire YO11 2PF (1 page) |
15 February 2006 | New secretary appointed (2 pages) |
14 February 2006 | Secretary resigned (1 page) |
22 November 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
2 June 2005 | Secretary resigned (1 page) |
2 June 2005 | New secretary appointed (2 pages) |
12 April 2005 | Return made up to 07/04/05; full list of members (3 pages) |
11 November 2004 | Registered office changed on 11/11/04 from: 4 valley bridge parade scarborough north yorkshire YO11 2PF (1 page) |
10 November 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
16 April 2004 | Return made up to 07/04/04; full list of members
|
1 April 2004 | Registered office changed on 01/04/04 from: 16 churchill way cardiff CF10 2DX (1 page) |
9 March 2004 | New director appointed (1 page) |
9 March 2004 | Secretary resigned (1 page) |
9 March 2004 | Director resigned (1 page) |
24 February 2004 | New secretary appointed (1 page) |
11 May 2003 | Memorandum and Articles of Association (9 pages) |
1 May 2003 | Company name changed celebration town LIMITED\certificate issued on 01/05/03 (2 pages) |