Company NameIKON Construction (Scarborough) Limited
Company StatusDissolved
Company Number04736539
CategoryPrivate Limited Company
Incorporation Date16 April 2003(21 years ago)
Dissolution Date10 July 2018 (5 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Ian Leslie Griffin
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2003(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address25 Napier Crescent
Seamer
Scarborough
North Yorkshire
YO12 4HY
Director NameMr Kim Arthur Leonard Price
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2003(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence AddressRosslyn
Main Road Crossgates
Scarborough
North Yorkshire
YO12 4LY
Secretary NameMr Kim Arthur Leonard Price
NationalityBritish
StatusClosed
Appointed16 April 2003(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence AddressRosslyn
Main Road Crossgates
Scarborough
North Yorkshire
YO12 4LY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address38 Queen Street
Scarborough
North Yorkshire
YO11 1HE
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardCastle
Built Up AreaScarborough
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Ian Leslie Griffin
50.00%
Ordinary
1 at £1Kim Arthur Leonard Price
50.00%
Ordinary

Financials

Year2014
Turnover£922,725
Gross Profit£316,396
Net Worth£87,033
Cash£195,933
Current Liabilities£262,010

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

1 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
19 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (12 pages)
20 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(5 pages)
8 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
20 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(5 pages)
14 January 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
28 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(5 pages)
18 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
29 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
30 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
26 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
10 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
21 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Ian Leslie Griffin on 1 April 2010 (2 pages)
21 April 2010Director's details changed for Kim Arthur Leonard Price on 1 April 2010 (2 pages)
21 April 2010Director's details changed for Kim Arthur Leonard Price on 1 April 2010 (2 pages)
21 April 2010Director's details changed for Ian Leslie Griffin on 1 April 2010 (2 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
22 April 2009Return made up to 16/04/09; full list of members (4 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
18 April 2008Return made up to 16/04/08; full list of members (4 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
3 May 2007Return made up to 16/04/07; full list of members (3 pages)
28 November 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
24 April 2006Return made up to 16/04/06; full list of members (3 pages)
17 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
24 August 2005Registered office changed on 24/08/05 from: 2 west parade road scarborough north yorkshire YO12 5ED (1 page)
27 July 2005Return made up to 16/04/05; full list of members (3 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 October 2004Registered office changed on 19/10/04 from: 59 falsgrave road scarborough north yorkshire YO12 5EA (1 page)
20 May 2004Return made up to 16/04/04; full list of members (7 pages)
22 April 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
28 May 2003New secretary appointed;new director appointed (2 pages)
28 May 2003Secretary resigned (1 page)
28 May 2003Director resigned (1 page)
28 May 2003New director appointed (2 pages)
20 May 2003Ad 16/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 April 2003Incorporation (16 pages)