Scarborough
North Yorkshire
YO12 6DE
Director Name | Maria Hatton |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2003(same day as company formation) |
Role | Tattooist |
Country of Residence | England |
Correspondence Address | 16 Highmill Drive Scarborough YO12 6RN |
Secretary Name | Maria Hatton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2003(same day as company formation) |
Role | Tattooist |
Country of Residence | England |
Correspondence Address | 16 Highmill Drive Scarborough YO12 6RN |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 62-63 Westborough Scarborough North Yorkshire YO11 1TS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Castle |
Built Up Area | Scarborough |
Year | 2014 |
---|---|
Net Worth | £188 |
Current Liabilities | £12 |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
16 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 June 2008 | First Gazette notice for voluntary strike-off (2 pages) |
2 May 2008 | Application for striking-off (1 page) |
9 September 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
11 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
5 March 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
22 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
9 September 2005 | Accounting reference date shortened from 30/04/06 to 31/10/05 (1 page) |
18 August 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
16 May 2005 | Return made up to 30/04/05; full list of members (3 pages) |
16 August 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
19 May 2004 | Return made up to 30/04/04; full list of members
|
10 May 2003 | Secretary resigned (1 page) |
10 May 2003 | Ad 02/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 May 2003 | New director appointed (2 pages) |
10 May 2003 | Director resigned (1 page) |
10 May 2003 | Registered office changed on 10/05/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
10 May 2003 | New secretary appointed;new director appointed (2 pages) |