Place, Whitby
Yorkshire
YO21 3HE
Director Name | Miss Rachael Christine Lodge |
---|---|
Date of Birth | December 1979 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2015(12 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Teaching Assistant |
Country of Residence | England |
Correspondence Address | Resolution House, 2 Crescent Place, Whitby Yorkshire YO21 3HE |
Director Name | Bernadette Perrin |
---|---|
Date of Birth | July 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2020(16 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 4 2 Crescent Place Crescent Place Whitby YO21 3HE |
Director Name | Mr Mitchell Grant Eglon |
---|---|
Date of Birth | April 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2021(18 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Marine Electrical Engineer |
Country of Residence | England |
Correspondence Address | Flat 3, 2 Crescent Place Whitby YO21 3HE |
Secretary Name | Miss Rachael Christine Lodge |
---|---|
Status | Current |
Appointed | 11 August 2021(18 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | Flat 1, 2 Crescent Place Whitby YO21 3HE |
Director Name | James Caswell |
---|---|
Date of Birth | July 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Role | Retired |
Correspondence Address | Basement Flat 2 Cresent Place Whitby North Yorkshire YO21 3HE |
Director Name | Jason Carter Littleton |
---|---|
Date of Birth | June 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Role | Teacher |
Correspondence Address | Flat 2 Resolution House 2 Cresent Place Whitby North Yorkshire YO21 3HE |
Director Name | Grant Stuart Lockett |
---|---|
Date of Birth | November 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Role | Storeman |
Correspondence Address | Flat 4 Resolution House 2 Cresent Place Whitby North Yorkshire YO21 3HE |
Director Name | Peter Savage |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Role | Lecturer |
Correspondence Address | 381 James Reckitt Avenue Hull East Yorkshire HU8 8LH |
Secretary Name | Jason Carter Littleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Role | Teacher |
Correspondence Address | Flat 2 Resolution House 2 Cresent Place Whitby North Yorkshire YO21 3HE |
Director Name | Stephen Michael Swales |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(1 year, 1 month after company formation) |
Appointment Duration | 11 years, 2 months (resigned 03 November 2015) |
Role | Pipe Fitter Welder |
Country of Residence | England |
Correspondence Address | 6 Stocks Bank Drive Mirfield West Yorkshire WF14 0HB |
Secretary Name | Peter Savage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 November 2007) |
Role | Company Director |
Correspondence Address | 381 James Reckitt Avenue Hull East Yorkshire HU8 8LH |
Director Name | Darren Vasey |
---|---|
Date of Birth | January 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 November 2007) |
Role | Builder |
Correspondence Address | 9 Sea View Close Castle Road Whitby YO21 3NR |
Director Name | Mr Paul Andrew Hurworth |
---|---|
Date of Birth | December 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2008(4 years, 10 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 11 August 2021) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 75 Love Lane Whitby North Yorkshire YO21 3LQ |
Secretary Name | Mr Paul Andrew Hurworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2008(4 years, 10 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 11 August 2021) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 75 Love Lane Whitby North Yorkshire YO21 3LQ |
Director Name | Miss Julia Garrett |
---|---|
Date of Birth | July 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 September 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 1 2 Crescent Place Whitby North Yorkshire YO21 3HE |
Director Name | Mr Robert John Barber |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2015(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 March 2020) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Resolution House, 2 Crescent Place, Whitby Yorkshire YO21 3HE |
Director Name | STL Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Secretary Name | STL Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 7SE |
Registered Address | Resolution House, 2 Crescent Place, Whitby Yorkshire YO21 3HE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Whitby |
Ward | Whitby West Cliff |
Built Up Area | Whitby |
Latest Accounts | 31 July 2022 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 21 July 2022 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 4 August 2023 (4 months from now) |
25 August 2021 | Notification of Rachael Christine Lodge as a person with significant control on 11 August 2021 (2 pages) |
---|---|
24 August 2021 | Appointment of Miss Rachael Christine Lodge as a secretary on 11 August 2021 (2 pages) |
24 August 2021 | Termination of appointment of Paul Andrew Hurworth as a secretary on 11 August 2021 (1 page) |
24 August 2021 | Appointment of Mr Mitchell Grant Eglon as a director on 11 August 2021 (2 pages) |
24 August 2021 | Termination of appointment of Paul Andrew Hurworth as a director on 11 August 2021 (1 page) |
24 August 2021 | Cessation of Paul Andrew Hurworth as a person with significant control on 11 August 2021 (1 page) |
3 August 2021 | Register inspection address has been changed from 75 Love Lane Whitby North Yorkshire YO21 3LQ England to Resolution House 2 Crescent Place Whitby YO21 3HE (1 page) |
31 July 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
31 July 2021 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
8 August 2020 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
8 August 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
28 July 2020 | Appointment of Bernadette Perrin as a director on 15 March 2020 (2 pages) |
15 March 2020 | Termination of appointment of Robert John Barber as a director on 5 March 2020 (1 page) |
6 November 2019 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
22 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
28 August 2018 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
25 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
2 August 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
2 August 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
23 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
23 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
15 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
12 July 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
2 August 2016 | Termination of appointment of Julia Garrett as a director on 25 September 2015 (1 page) |
2 August 2016 | Termination of appointment of Stephen Michael Swales as a director on 3 November 2015 (1 page) |
2 August 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
2 August 2016 | Termination of appointment of Julia Garrett as a director on 25 September 2015 (1 page) |
2 August 2016 | Termination of appointment of Stephen Michael Swales as a director on 3 November 2015 (1 page) |
23 July 2016 | Appointment of Mr Robert John Barber as a director on 3 November 2015 (2 pages) |
23 July 2016 | Appointment of Miss Rachael Christine Lodge as a director on 25 September 2015 (2 pages) |
23 July 2016 | Appointment of Mr Robert John Barber as a director on 3 November 2015 (2 pages) |
23 July 2016 | Appointment of Miss Rachael Christine Lodge as a director on 25 September 2015 (2 pages) |
27 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
27 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
22 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
28 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
28 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
3 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-03
|
3 August 2014 | Appointment of Miss Julia Garrett as a director on 1 June 2014 (2 pages) |
3 August 2014 | Appointment of Miss Julia Garrett as a director on 1 June 2014 (2 pages) |
3 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-03
|
3 August 2014 | Appointment of Miss Julia Garrett as a director on 1 June 2014 (2 pages) |
16 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
16 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
24 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
24 July 2013 | Register(s) moved to registered inspection location (1 page) |
24 July 2013 | Register inspection address has been changed (1 page) |
24 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
24 July 2013 | Register(s) moved to registered inspection location (1 page) |
24 July 2013 | Register inspection address has been changed (1 page) |
16 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
16 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
27 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Appointment of Mr John Richard Hartas as a director (2 pages) |
27 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Appointment of Mr John Richard Hartas as a director (2 pages) |
18 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
18 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
10 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Stephen Michael Swales on 21 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Paul Andrew Hurworth on 21 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Stephen Michael Swales on 21 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Paul Andrew Hurworth on 21 July 2010 (2 pages) |
5 August 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
5 August 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
31 July 2009 | Return made up to 21/07/09; full list of members (4 pages) |
31 July 2009 | Return made up to 21/07/09; full list of members (4 pages) |
15 August 2008 | Return made up to 21/07/08; full list of members (5 pages) |
15 August 2008 | Return made up to 21/07/08; full list of members (5 pages) |
12 August 2008 | Appointment terminated director darren vasey (1 page) |
12 August 2008 | Appointment terminated director peter savage (1 page) |
12 August 2008 | Appointment terminated director darren vasey (1 page) |
12 August 2008 | Appointment terminated director peter savage (1 page) |
6 August 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
6 August 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
28 July 2008 | Appointment terminated secretary peter savage (1 page) |
28 July 2008 | Appointment terminated director jason littleton (1 page) |
28 July 2008 | Appointment terminated secretary peter savage (1 page) |
28 July 2008 | Appointment terminated director jason littleton (1 page) |
22 May 2008 | Director and secretary appointed paul andrew hurworth (2 pages) |
22 May 2008 | Director and secretary appointed paul andrew hurworth (2 pages) |
14 August 2007 | Return made up to 21/07/07; no change of members (8 pages) |
14 August 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
14 August 2007 | Return made up to 21/07/07; no change of members (8 pages) |
14 August 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
22 May 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
22 May 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
10 August 2006 | Return made up to 21/07/06; full list of members (9 pages) |
10 August 2006 | Return made up to 21/07/06; full list of members (9 pages) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Secretary resigned (1 page) |
2 May 2006 | New secretary appointed (2 pages) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Secretary resigned (1 page) |
2 May 2006 | New secretary appointed (2 pages) |
30 March 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
30 March 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
1 September 2005 | Return made up to 21/07/05; full list of members
|
1 September 2005 | Return made up to 21/07/05; full list of members
|
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | New director appointed (2 pages) |
13 October 2004 | Return made up to 21/07/04; full list of members (8 pages) |
13 October 2004 | Return made up to 21/07/04; full list of members (8 pages) |
5 August 2004 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
5 August 2004 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
9 August 2003 | New director appointed (2 pages) |
9 August 2003 | New director appointed (2 pages) |
9 August 2003 | New director appointed (2 pages) |
9 August 2003 | New secretary appointed;new director appointed (2 pages) |
9 August 2003 | Secretary resigned (1 page) |
9 August 2003 | Director resigned (1 page) |
9 August 2003 | New director appointed (2 pages) |
9 August 2003 | New director appointed (2 pages) |
9 August 2003 | New director appointed (2 pages) |
9 August 2003 | New secretary appointed;new director appointed (2 pages) |
9 August 2003 | Secretary resigned (1 page) |
9 August 2003 | Director resigned (1 page) |
21 July 2003 | Incorporation (15 pages) |
21 July 2003 | Incorporation (15 pages) |