Wandales Drive
Scarborough
North Yorkshire
YO13 0HD
Director Name | Mr Steven Robert Lloyd |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2003(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Thorny Beck Cottage Burniston Scarborough North Yorkshire YO13 0HD |
Secretary Name | Mr Steven Robert Lloyd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 November 2003(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Thorny Beck Cottage Burniston Scarborough North Yorkshire YO13 0HD |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 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 | 14 November 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 | £1 |
Cash | £1 |
Latest Accounts | 30 November 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
28 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2007 | Application for striking-off (1 page) |
22 November 2006 | Return made up to 14/11/06; full list of members (2 pages) |
19 July 2006 | Accounts for a dormant company made up to 30 November 2005 (5 pages) |
8 December 2005 | Return made up to 14/11/05; full list of members (2 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
15 November 2004 | Return made up to 14/11/04; full list of members (7 pages) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | New secretary appointed;new director appointed (2 pages) |
24 November 2003 | Registered office changed on 24/11/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
24 November 2003 | Secretary resigned (1 page) |