Station Road Hawsker
Whitby
North Yorkshire
YO22 4LB
Director Name | Edwin Joseph Black |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fern Cottage Station Road Hawsker Whitby North Yorkshire YO22 4LB |
Secretary Name | Edwin Joseph Black |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fern Cottage Station Road Hawsker Whitby North Yorkshire YO22 4LB |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2003(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2003(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 3-5 Victoria Square Whitby North Yorkshire YO21 1EA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Whitby |
Ward | Whitby West Cliff |
Built Up Area | Whitby |
Year | 2014 |
---|---|
Net Worth | £844 |
Cash | £2,406 |
Current Liabilities | £5,055 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 August 2009 | Return made up to 22/08/09; full list of members (4 pages) |
28 August 2009 | Return made up to 22/08/09; full list of members (4 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2008 | Return made up to 22/08/08; no change of members (8 pages) |
10 September 2008 | Return made up to 22/08/08; no change of members (8 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 September 2007 | Return made up to 22/08/07; no change of members (7 pages) |
20 September 2007 | Return made up to 22/08/07; no change of members (7 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 September 2006 | Return made up to 22/08/06; full list of members (7 pages) |
8 September 2006 | Return made up to 22/08/06; full list of members (7 pages) |
10 October 2005 | Return made up to 22/08/05; full list of members (7 pages) |
10 October 2005 | Return made up to 22/08/05; full list of members (7 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 September 2004 | Return made up to 22/08/04; full list of members (7 pages) |
17 September 2004 | Return made up to 22/08/04; full list of members (7 pages) |
29 October 2003 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
29 October 2003 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | Secretary resigned (1 page) |
3 September 2003 | Resolutions
|
3 September 2003 | New secretary appointed;new director appointed (2 pages) |
3 September 2003 | Ad 22/08/03--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
3 September 2003 | Registered office changed on 03/09/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | Resolutions
|
3 September 2003 | Ad 22/08/03--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
3 September 2003 | Secretary resigned (1 page) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | New secretary appointed;new director appointed (2 pages) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | Registered office changed on 03/09/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
22 August 2003 | Incorporation (13 pages) |