Scarborough
North Yorkshire
YO12 6DW
Secretary Name | Pamela Tapsell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Newlands Park Drive Scarborough North Yorkshire YO12 6DW |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Pamela Tapsell |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Newlands Park Drive Scarborough North Yorkshire YO12 6DW |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 17 Newlands Park Drive Scarborough North Yorkshire YO12 6DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Newby and Scalby |
Ward | Newby |
Built Up Area | Scarborough |
1 at £1 | Jeremy Charles Tapsell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,486 |
Cash | £6,459 |
Current Liabilities | £3,213 |
Latest Accounts | 31 March 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2015 | Application to strike the company off the register (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 October 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
9 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
21 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Registered office address changed from J W S Hopper Hill Road Scarborough Business Park Scarborough North Yorkshire YO11 3YS England on 30 July 2012 (1 page) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
5 August 2011 | Amended accounts made up to 31 July 2010 (4 pages) |
28 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
22 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Director's details changed for Jeremy Charles Tapsell on 3 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Director's details changed for Jeremy Charles Tapsell on 3 July 2010 (2 pages) |
7 May 2010 | Registered office address changed from 50 Norwood Street Scarborough North Yorkshire YO12 7ER on 7 May 2010 (1 page) |
7 May 2010 | Registered office address changed from 50 Norwood Street Scarborough North Yorkshire YO12 7ER on 7 May 2010 (1 page) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
13 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
11 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
6 August 2007 | Return made up to 09/07/07; no change of members (6 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
26 July 2006 | Return made up to 09/07/06; full list of members (6 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
4 August 2005 | Return made up to 09/07/05; full list of members (6 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
10 September 2004 | Director resigned (1 page) |
22 July 2004 | Return made up to 09/07/04; full list of members
|
18 July 2003 | Registered office changed on 18/07/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
18 July 2003 | New secretary appointed;new director appointed (2 pages) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | Secretary resigned (1 page) |
9 July 2003 | Incorporation (18 pages) |