Filey
North Yorkshire
YO14 0BL
Director Name | Jacqueline Lisa Fletcher |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Sheldrake Close Filey North Yorkshire YO14 0BL |
Secretary Name | Jacqueline Lisa Fletcher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Sheldrake Close Filey North Yorkshire YO14 0BL |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 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 | 23 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 62-63 Westborough Scarborough North Yorkshire YO11 1TS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Castle |
Built Up Area | Scarborough |
Year | 2014 |
---|---|
Net Worth | -£2,176 |
Cash | £469 |
Current Liabilities | £2,645 |
Latest Accounts | 31 July 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
18 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2005 | Application for striking-off (1 page) |
10 December 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
17 August 2004 | Return made up to 23/07/04; full list of members (7 pages) |
29 August 2003 | Ad 23/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | Secretary resigned (1 page) |
4 August 2003 | New secretary appointed;new director appointed (2 pages) |
4 August 2003 | Registered office changed on 04/08/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
4 August 2003 | Director resigned (1 page) |
23 July 2003 | Incorporation (18 pages) |