Seamer
Scarborough
North Yorkshire
YO12 4QD
Director Name | Anthony Edward Hall |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2004(same day as company formation) |
Role | Area Manager |
Correspondence Address | 2 Summerdale Gomersal Cleckheaton West Yorkshire BD19 4AH |
Director Name | Peter John Senior |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Hall Farm Crescent Broughton Astley Leicestershire LE9 6UF |
Secretary Name | Anthony Edward Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 2004(same day as company formation) |
Role | Area Manager |
Correspondence Address | 2 Summerdale Gomersal Cleckheaton West Yorkshire BD19 4AH |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(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 | 22 April 2004(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 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
11 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2007 | Application for striking-off (1 page) |
25 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
2 May 2006 | Return made up to 22/04/06; full list of members (3 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
21 September 2005 | Accounting reference date extended from 30/04/05 to 31/07/05 (1 page) |
4 May 2005 | Return made up to 22/04/05; full list of members (3 pages) |
6 July 2004 | Particulars of mortgage/charge (3 pages) |
19 May 2004 | Registered office changed on 19/05/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New secretary appointed;new director appointed (2 pages) |
19 May 2004 | Secretary resigned (1 page) |
19 May 2004 | Ad 05/05/04--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
19 May 2004 | Director resigned (1 page) |