18 Station Road Scalby
Scarborough
North Yorkshire
YO13 0PU
Director Name | Kathleen Sheila Taylor |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 2011(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 30 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glebe House 18 Station Road Scalby Scarborough North Yorkshire YO13 0PU |
Director Name | Miss Abigail Mary Taylor |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2012(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 30 April 2019) |
Role | Cafe And Bookshop Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Belgrave Crescent Scarborough North Yorkshire YO11 1UB |
Director Name | Miss Hannah Victoria Taylor |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2012(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 30 April 2019) |
Role | Cafe And Bookshop Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Belgrave Crescent Scarborough North Yorkshire YO11 1UB |
Director Name | Mr Graham Peter Taylor |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(same day as company formation) |
Role | Author |
Country of Residence | England |
Correspondence Address | Glebe House 18 Station Road Scalby Scarborough Northyorkshire YO13 0PU |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 2 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 60 other UK companies use this postal address |
1 at £1 | Graham Peter Taylor 50.00% Ordinary |
---|---|
1 at £1 | Kathleen Sheila Taylor 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£698 |
Cash | £797 |
Current Liabilities | £23,446 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
30 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2019 | Application to strike the company off the register (3 pages) |
22 June 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
17 August 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
17 August 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
22 May 2017 | Confirmation statement made on 26 April 2017 with updates (7 pages) |
22 May 2017 | Confirmation statement made on 26 April 2017 with updates (7 pages) |
20 March 2017 | Statement of capital following an allotment of shares on 18 November 2016
|
20 March 2017 | Statement of capital following an allotment of shares on 18 November 2016
|
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
8 June 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
29 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
20 March 2015 | Termination of appointment of Graham Peter Taylor as a director on 13 March 2015 (1 page) |
20 March 2015 | Termination of appointment of Graham Peter Taylor as a director on 13 March 2015 (1 page) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
2 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
9 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
6 November 2012 | Appointment of Miss Hannah Victoria Taylor as a director (2 pages) |
6 November 2012 | Appointment of Miss Abigail Mary Taylor as a director (2 pages) |
6 November 2012 | Appointment of Miss Hannah Victoria Taylor as a director (2 pages) |
6 November 2012 | Appointment of Miss Abigail Mary Taylor as a director (2 pages) |
28 August 2012 | Registered office address changed from 30 Yorkersgate Malton North Yorkshire YO17 7AW on 28 August 2012 (1 page) |
28 August 2012 | Registered office address changed from 30 Yorkersgate Malton North Yorkshire YO17 7AW on 28 August 2012 (1 page) |
3 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
31 January 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
6 January 2012 | Statement of capital following an allotment of shares on 8 November 2011
|
6 January 2012 | Appointment of Kathleen Sheila Taylor as a director (3 pages) |
6 January 2012 | Appointment of Kathleen Sheila Taylor as a director (3 pages) |
6 January 2012 | Statement of capital following an allotment of shares on 8 November 2011
|
6 January 2012 | Statement of capital following an allotment of shares on 8 November 2011
|
20 June 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
28 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
6 July 2010 | Director's details changed for Rev Graham Peter Taylor on 26 April 2010 (2 pages) |
6 July 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Director's details changed for Rev Graham Peter Taylor on 26 April 2010 (2 pages) |
11 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
11 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
27 July 2009 | Return made up to 26/04/09; full list of members (3 pages) |
27 July 2009 | Return made up to 26/04/09; full list of members (3 pages) |
4 April 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
4 April 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
7 May 2008 | Return made up to 26/04/08; full list of members (3 pages) |
7 May 2008 | Return made up to 26/04/08; full list of members (3 pages) |
1 March 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
1 March 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
2 June 2007 | Registered office changed on 02/06/07 from: 12 alma square scarborough north yorkshire YO11 1JU (1 page) |
2 June 2007 | Return made up to 26/04/07; no change of members
|
2 June 2007 | Return made up to 26/04/07; no change of members
|
2 June 2007 | Registered office changed on 02/06/07 from: 12 alma square scarborough north yorkshire YO11 1JU (1 page) |
14 September 2006 | Return made up to 26/04/06; full list of members (6 pages) |
14 September 2006 | Return made up to 26/04/06; full list of members (6 pages) |
31 August 2006 | Accounts for a dormant company made up to 30 April 2006 (7 pages) |
31 August 2006 | Accounts for a dormant company made up to 30 April 2006 (7 pages) |
27 September 2005 | Accounts for a dormant company made up to 30 April 2005 (7 pages) |
27 September 2005 | Accounts for a dormant company made up to 30 April 2005 (7 pages) |
13 May 2005 | Return made up to 26/04/05; full list of members
|
13 May 2005 | Return made up to 26/04/05; full list of members
|
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Registered office changed on 22/06/04 from: 16 churchill way cardiff CF10 2DX (1 page) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | New secretary appointed (1 page) |
22 June 2004 | Registered office changed on 22/06/04 from: 16 churchill way cardiff CF10 2DX (1 page) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | New secretary appointed (1 page) |
22 June 2004 | Director resigned (1 page) |
18 June 2004 | Resolutions
|
18 June 2004 | Resolutions
|
26 April 2004 | Incorporation (12 pages) |
26 April 2004 | Incorporation (12 pages) |