Whitby
North Yorkshire
YO22 4NE
Director Name | Stuart Peter Fusco |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2003(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 25 Eskdaleside Sleights Whitby North Yorkshire YO22 5EP |
Secretary Name | Carol Ann Fusco |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oaklands Larpool Lane Whitby North Yorkshire YO22 4NE |
Director Name | Peter Fusco |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 1a Meadowfields Whitby North Yorkshire YO21 1QF |
Director Name | Steven George Husband |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Role | Businessman |
Correspondence Address | Ramsdale Mill Farm Whitby North Yorkshire YO22 4QN |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Quayside 7 Pier Road Whitby North Yorkshire YO21 3PU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Whitby |
Ward | Whitby West Cliff |
Built Up Area | Whitby |
4 at £1 | Fusco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,552 |
Cash | £24,800 |
Current Liabilities | £10,248 |
Latest Accounts | 30 April 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2014 | Application to strike the company off the register (3 pages) |
25 June 2014 | Application to strike the company off the register (3 pages) |
18 November 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
18 November 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
19 July 2013 | Secretary's details changed for Carol Ann Fusco on 19 July 2013 (2 pages) |
19 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
19 July 2013 | Director's details changed for Carol Ann Fusco on 19 July 2013 (2 pages) |
19 July 2013 | Secretary's details changed for Carol Ann Fusco on 19 July 2013 (2 pages) |
19 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
19 July 2013 | Director's details changed for Carol Ann Fusco on 19 July 2013 (2 pages) |
9 May 2013 | Previous accounting period extended from 31 March 2013 to 30 April 2013 (3 pages) |
9 May 2013 | Previous accounting period extended from 31 March 2013 to 30 April 2013 (3 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
28 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
24 July 2009 | Return made up to 13/06/09; full list of members (3 pages) |
24 July 2009 | Return made up to 13/06/09; full list of members (3 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
25 June 2008 | Return made up to 13/06/08; full list of members (3 pages) |
25 June 2008 | Return made up to 13/06/08; full list of members (3 pages) |
15 July 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
15 July 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
10 July 2007 | Return made up to 13/06/07; full list of members (2 pages) |
10 July 2007 | Return made up to 13/06/07; full list of members (2 pages) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | Director resigned (1 page) |
17 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 June 2006 | Return made up to 13/06/06; full list of members (2 pages) |
27 June 2006 | Return made up to 13/06/06; full list of members (2 pages) |
27 June 2006 | Director's particulars changed (1 page) |
27 June 2006 | Director's particulars changed (1 page) |
19 August 2005 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
19 August 2005 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
17 June 2005 | Return made up to 13/06/05; full list of members
|
17 June 2005 | Return made up to 13/06/05; full list of members
|
19 May 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
19 May 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
1 November 2004 | Ad 29/09/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
1 November 2004 | Ad 29/09/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
7 July 2004 | Return made up to 13/06/04; full list of members
|
7 July 2004 | Return made up to 13/06/04; full list of members
|
18 March 2004 | Registered office changed on 18/03/04 from: 1A meadowfields whitby north yorkshire YO21 1QF (1 page) |
18 March 2004 | Registered office changed on 18/03/04 from: 1A meadowfields whitby north yorkshire YO21 1QF (1 page) |
25 February 2004 | Accounting reference date extended from 30/06/04 to 30/09/04 (1 page) |
25 February 2004 | Accounting reference date extended from 30/06/04 to 30/09/04 (1 page) |
21 June 2003 | New director appointed (2 pages) |
21 June 2003 | Secretary resigned (1 page) |
21 June 2003 | New secretary appointed;new director appointed (2 pages) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | New director appointed (2 pages) |
21 June 2003 | New secretary appointed;new director appointed (2 pages) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | Secretary resigned (1 page) |
21 June 2003 | New director appointed (2 pages) |
21 June 2003 | Registered office changed on 21/06/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
21 June 2003 | New director appointed (2 pages) |
21 June 2003 | Registered office changed on 21/06/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
21 June 2003 | New director appointed (2 pages) |
21 June 2003 | New director appointed (2 pages) |
13 June 2003 | Incorporation (12 pages) |
13 June 2003 | Incorporation (12 pages) |