Scarborough
North Yorkshire
YO12 6DE
Director Name | Mr David Martin Johnson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2006(2 years, 5 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 24 November 2020) |
Role | Paint Sprayer |
Country of Residence | England |
Correspondence Address | 11 Cross Lane Scarborough North Yorkshire YO12 6DE |
Secretary Name | Mrs Kim Hazel Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 2006(2 years, 5 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 24 November 2020) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 11 Cross Lane Newby Scarborough North Yorkshire YO12 6DE |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 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 | 18 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mrs Alison Durrant |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 February 2006) |
Role | Teaching Asst |
Country of Residence | United Kingdom |
Correspondence Address | 2 Station View Crossgates Scarborough North Yorkshire YO12 4NG |
Director Name | Mr Douglas James Durrant |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 February 2006) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Station View Crossgates Scarborough North Yorkshire YO12 4NG |
Secretary Name | Mr Douglas James Durrant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 February 2006) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Station View Crossgates Scarborough North Yorkshire YO12 4NG |
Telephone | 07 738428612 |
---|---|
Telephone region | Mobile |
Registered Address | Belgrave House, 15 Belgrave Crescent, Scarborough North Yorkshire YO11 1UB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Stepney |
Built Up Area | Scarborough |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | David Martin Johnson 50.00% Ordinary |
---|---|
50 at £1 | Kim Hazel Johnson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,895 |
Cash | £49 |
Current Liabilities | £96,938 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
21 July 2006 | Delivered on: 22 July 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H development plot 3 vincent street scarborough. Outstanding |
---|
19 September 2017 | Confirmation statement made on 18 September 2017 with updates (4 pages) |
---|---|
5 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 October 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 October 2015 | Annual return made up to 18 September 2015 Statement of capital on 2015-10-12
|
9 October 2015 | Director's details changed for David Martin Johnson on 9 October 2015 (2 pages) |
9 October 2015 | Director's details changed for David Martin Johnson on 9 October 2015 (2 pages) |
9 October 2015 | Director's details changed for Kim Hazel Johnson on 9 October 2015 (2 pages) |
9 October 2015 | Director's details changed for David Martin Johnson on 9 October 2015 (2 pages) |
9 October 2015 | Director's details changed for David Martin Johnson on 9 October 2015 (2 pages) |
9 October 2015 | Director's details changed for Kim Hazel Johnson on 9 October 2015 (2 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
7 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
25 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 September 2010 | Director's details changed for Kim Hazel Johnson on 18 September 2010 (2 pages) |
21 September 2010 | Director's details changed for David Martin Johnson on 18 September 2010 (2 pages) |
21 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 September 2009 | Return made up to 18/09/09; full list of members (4 pages) |
18 September 2008 | Return made up to 18/09/08; full list of members (4 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
20 September 2007 | Return made up to 18/09/07; full list of members (2 pages) |
5 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
18 September 2006 | Registered office changed on 18/09/06 from: 64 falsgrave road scarborough north yorkshire YO12 5AX (1 page) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Return made up to 18/09/06; full list of members (3 pages) |
22 July 2006 | Particulars of mortgage/charge (3 pages) |
17 July 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
30 March 2006 | Company name changed glenvalley LIMITED\certificate issued on 30/03/06 (3 pages) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Secretary resigned (1 page) |
7 March 2006 | New secretary appointed;new director appointed (2 pages) |
7 March 2006 | New director appointed (2 pages) |
10 January 2006 | Return made up to 18/09/05; full list of members (2 pages) |
17 January 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
13 December 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
27 September 2004 | Return made up to 18/09/04; full list of members (7 pages) |
7 November 2003 | Secretary resigned (1 page) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | Registered office changed on 07/11/03 from: 2 station view crossgates scarborough north yorkshire YO12 4NG (1 page) |
22 October 2003 | New secretary appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | Registered office changed on 22/10/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
18 September 2003 | Incorporation (18 pages) |