Scarborough
North Yorkshire
YO12 4QR
Director Name | Georgina McHugh |
---|---|
Date of Birth | May 1959 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2003(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 2 months (closed 17 October 2006) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 57 Hampton Road Scarborough North Yorkshire YO12 5PX |
Director Name | Michael Stephenson |
---|---|
Date of Birth | December 1941 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2003(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 2 months (closed 17 October 2006) |
Role | General Manager |
Correspondence Address | 158 West Road Filey North Yorkshire YO14 9NF |
Secretary Name | Diane Malcomson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2003(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 2 months (closed 17 October 2006) |
Role | General Manager |
Correspondence Address | 68 Pasture Lane Scarborough North Yorkshire YO12 4QR |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 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 | 14 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 14 Clifford Street York North Yorkshire YO1 9RD |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Year | 2014 |
---|---|
Net Worth | £300 |
Cash | £182 |
Current Liabilities | £1,388 |
Latest Accounts | 31 January 2006 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
17 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2006 | Application for striking-off (1 page) |
4 May 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
9 September 2005 | Return made up to 14/07/05; full list of members (7 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
19 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
27 March 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
14 September 2003 | Accounting reference date shortened from 31/07/04 to 31/01/04 (1 page) |
19 August 2003 | Secretary resigned (1 page) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | Registered office changed on 19/08/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New secretary appointed (2 pages) |
19 August 2003 | Ad 04/08/03--------- £ si [email protected]=98 £ ic 1/99 (2 pages) |