Scarborough
North Yorkshire
YO12 6AB
Director Name | Richard Ford |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 2004(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Mount View Road Cayton Scarborough North Yorkshire YO11 3SR |
Secretary Name | Patrick Ford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 2005(11 months, 3 weeks after company formation) |
Appointment Duration | 12 years (closed 13 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Northstead Manor Drive Scarborough North Yorkshire YO12 6AB |
Director Name | Mr Stuart Ford |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2013(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (closed 13 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Belgrave Crescent Scarborough North Yorkshire YO11 1UB |
Director Name | Mr Ronald Ford |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 7 Sea View Avenue Scarborough North Yorkshire YO12 6RH |
Secretary Name | Daniel Neal Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(same day as company formation) |
Role | Accountant |
Correspondence Address | 13 Stepney Avenue Scarborough North Yorkshire YO12 5BW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01723 377773 |
---|---|
Telephone region | Scarborough |
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 | Patrick Ford 33.33% Ordinary |
---|---|
1 at £1 | Richard Ford 33.33% Ordinary |
1 at £1 | Ronald Ford 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,855 |
Cash | £12,149 |
Current Liabilities | £77,687 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
9 August 2004 | Delivered on: 11 August 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 May 2017 | Satisfaction of charge 1 in full (5 pages) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2017 | Application to strike the company off the register (3 pages) |
23 February 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
30 August 2016 | Current accounting period extended from 31 May 2016 to 30 September 2016 (1 page) |
7 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
22 December 2015 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
7 July 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
9 October 2014 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
7 July 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
19 December 2013 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
2 September 2013 | Termination of appointment of Ronald Ford as a director (1 page) |
2 September 2013 | Appointment of Mr Stuart Ford as a director (2 pages) |
4 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (6 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
5 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Registered office address changed from 48/49 Albemarle Crescent Scarborough YO11 1XU on 27 March 2012 (1 page) |
23 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
5 July 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
4 June 2010 | Director's details changed for Richard Ford on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Patrick Ford on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Patrick Ford on 1 October 2009 (2 pages) |
4 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Richard Ford on 1 October 2009 (2 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
10 June 2009 | Return made up to 26/05/09; full list of members (4 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
29 May 2008 | Return made up to 26/05/08; full list of members (4 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
29 June 2007 | Return made up to 26/05/07; full list of members (3 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
15 June 2006 | Return made up to 26/05/06; full list of members (3 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
24 August 2005 | Return made up to 26/05/05; full list of members (3 pages) |
1 August 2005 | Secretary resigned (1 page) |
1 August 2005 | New secretary appointed (2 pages) |
11 January 2005 | Secretary's particulars changed (1 page) |
22 October 2004 | Director's particulars changed (1 page) |
11 August 2004 | Particulars of mortgage/charge (3 pages) |
17 June 2004 | Ad 26/05/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | New secretary appointed (2 pages) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | New director appointed (2 pages) |
26 May 2004 | Incorporation (17 pages) |
26 May 2004 | Secretary resigned (1 page) |
26 May 2004 | Director resigned (1 page) |