Scagglethorpe
Malton
North Yorkshire
YO17 8DU
Director Name | Ronald Michael Teasdale |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2003(same day as company formation) |
Role | Farmer |
Correspondence Address | Brow Farm Scagglethorpe Malton North Yorkshire YO17 8DU |
Secretary Name | Brenda Teasdale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 2003(same day as company formation) |
Role | Farmer |
Correspondence Address | Brow Farm Scagglethorpe Malton North Yorkshire YO17 8DU |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Falsgrave Park |
Built Up Area | Scarborough |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £2,621 |
Latest Accounts | 31 July 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
10 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2008 | Application for striking-off (1 page) |
8 November 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
18 September 2007 | Return made up to 18/07/07; full list of members (2 pages) |
1 June 2007 | Return made up to 18/07/06; full list of members (2 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
30 August 2005 | Return made up to 18/07/05; full list of members (3 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
14 July 2004 | Return made up to 18/07/04; full list of members (7 pages) |
30 August 2003 | Particulars of mortgage/charge (3 pages) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | New secretary appointed;new director appointed (2 pages) |
11 August 2003 | Registered office changed on 11/08/03 from: asquith & co rowan house west bank scarborough YO12 4DX (1 page) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Registered office changed on 25/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
25 July 2003 | Secretary resigned (1 page) |
18 July 2003 | Incorporation (6 pages) |