Scarborough
North Yorkshire
YO11 1HL
Director Name | Gillian Galway |
---|---|
Date of Birth | April 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2003(same day as company formation) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | The Granby Hotel 1 Grandby Place Scarborough North Yorkshire YO11 1HL |
Secretary Name | Gillian Galway |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 July 2003(same day as company formation) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | The Granby Hotel 1 Grandby Place Scarborough North Yorkshire YO11 1HL |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 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 | 05 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | J W S Hopper Hill Road Eastfield Scarborough North Yorkshire YO11 3YS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Seamer |
Ward | Seamer |
Built Up Area | Scarborough |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Gary Wardle 50.00% Ordinary |
---|---|
1 at £1 | Gillian Wardle 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,068 |
Cash | £10,190 |
Current Liabilities | £20,311 |
Latest Accounts | 31 July 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
13 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
---|---|
25 April 2017 | Micro company accounts made up to 31 July 2016 (6 pages) |
6 July 2016 | Confirmation statement made on 5 July 2016 with updates (7 pages) |
13 April 2016 | Secretary's details changed for Gillian Wardle on 25 September 2015 (1 page) |
13 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
13 April 2016 | Director's details changed for Gillian Wardle on 25 September 2015 (2 pages) |
14 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
7 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
1 July 2014 | Amended accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
5 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
11 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
28 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
20 July 2010 | Director's details changed for Gillian Wardle on 1 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Director's details changed for Gary Wardle on 1 July 2010 (2 pages) |
20 July 2010 | Registered office address changed from 50 Norwood Street Scarborough North Yorkshire YO12 7ER on 20 July 2010 (1 page) |
20 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Director's details changed for Gillian Wardle on 1 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Gary Wardle on 1 July 2010 (2 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
6 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
11 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
6 August 2007 | Return made up to 05/07/07; no change of members (7 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
1 August 2006 | Return made up to 05/07/06; full list of members (7 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
28 July 2005 | Return made up to 05/07/05; full list of members (7 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
27 July 2004 | Return made up to 05/07/04; full list of members (7 pages) |
19 September 2003 | Ad 05/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 July 2003 | Secretary resigned (1 page) |
14 July 2003 | New secretary appointed;new director appointed (2 pages) |
14 July 2003 | Registered office changed on 14/07/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | New director appointed (2 pages) |
5 July 2003 | Incorporation (18 pages) |