Scarborough
North Yorkshire
YO11 1SH
Secretary Name | Mrs Carol Ann Sizer |
---|---|
Status | Closed |
Appointed | 13 November 2012(8 years, 4 months after company formation) |
Appointment Duration | 4 months (closed 19 March 2013) |
Role | Company Director |
Correspondence Address | 55b Victoria Road Scarborough North Yorkshire YO11 1SH |
Director Name | Raymond John Johnson |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Dunniwood Drive Castleford West Yorkshire WF10 5EW |
Director Name | Mr Andrew James Sizer |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 120/122 North Marine Road Scarborough North Yorkshire YO12 7HZ |
Director Name | Carol Ann Sizer |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Orchard House, 163a Stepney Road Scarborough North Yorkshire YO12 5NJ |
Secretary Name | Mr Andrew James Sizer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 120/122 North Marine Road Scarborough North Yorkshire YO12 7HZ |
Director Name | Mrs Dorothy Ann Sidebottom |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2011(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 November 2012) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 55b Victoria Road Scarborough North Yorkshire YO11 1SH |
Secretary Name | Mrs Dorothy Ann Sidebottom |
---|---|
Status | Resigned |
Appointed | 30 August 2011(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 November 2012) |
Role | Company Director |
Correspondence Address | 55b Victoria Road Scarborough North Yorkshire YO11 1SH |
Registered Address | 55b Victoria Road Scarborough North Yorkshire YO11 1SH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Central |
Built Up Area | Scarborough |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2012 | Application to strike the company off the register (3 pages) |
19 November 2012 | Application to strike the company off the register (3 pages) |
13 November 2012 | Termination of appointment of Dorothy Ann Sidebottom as a director on 13 November 2012 (1 page) |
13 November 2012 | Appointment of Mrs Carol Ann Sizer as a secretary on 13 November 2012 (1 page) |
13 November 2012 | Appointment of Mrs Carol Ann Sizer as a director (2 pages) |
13 November 2012 | Appointment of Mrs Carol Ann Sizer as a director on 13 November 2012 (2 pages) |
13 November 2012 | Appointment of Mrs Carol Ann Sizer as a secretary (1 page) |
13 November 2012 | Termination of appointment of Dorothy Sidebottom as a secretary (1 page) |
13 November 2012 | Termination of appointment of Dorothy Ann Sidebottom as a secretary on 13 November 2012 (1 page) |
13 November 2012 | Termination of appointment of Dorothy Sidebottom as a director (1 page) |
13 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders Statement of capital on 2012-07-13
|
13 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders Statement of capital on 2012-07-13
|
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
7 September 2011 | Registered office address changed from Finance House 57 Victoria Road Scarborough North Yorkshire YO11 1SH on 7 September 2011 (1 page) |
7 September 2011 | Registered office address changed from Finance House 57 Victoria Road Scarborough North Yorkshire YO11 1SH on 7 September 2011 (1 page) |
7 September 2011 | Termination of appointment of Andrew James Sizer as a director on 30 August 2011 (1 page) |
7 September 2011 | Termination of appointment of Andrew Sizer as a director (1 page) |
7 September 2011 | Registered office address changed from Finance House 57 Victoria Road Scarborough North Yorkshire YO11 1SH on 7 September 2011 (1 page) |
7 September 2011 | Termination of appointment of Andrew Sizer as a secretary (1 page) |
7 September 2011 | Appointment of Mrs Dorothy Ann Sidebottom as a secretary on 30 August 2011 (1 page) |
7 September 2011 | Appointment of Mrs Dorothy Ann Sidebottom as a secretary (1 page) |
7 September 2011 | Termination of appointment of Andrew James Sizer as a secretary on 30 August 2011 (1 page) |
15 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
18 March 2011 | Director's details changed for Mr Andrew James Sizer on 16 March 2011 (2 pages) |
18 March 2011 | Secretary's details changed for Mr Andrew James Sizer on 16 March 2011 (2 pages) |
18 March 2011 | Secretary's details changed for Mr Andrew James Sizer on 16 March 2011 (2 pages) |
18 March 2011 | Director's details changed for Mr Andrew James Sizer on 16 March 2011 (2 pages) |
18 March 2011 | Secretary's details changed for Mr Andrew James Sizer on 16 March 2011 (2 pages) |
18 March 2011 | Secretary's details changed for Mr Andrew James Sizer on 16 March 2011 (2 pages) |
17 March 2011 | Appointment of Mrs Dorothy Ann Sidebottom as a director (2 pages) |
17 March 2011 | Appointment of Mrs Dorothy Ann Sidebottom as a director (2 pages) |
16 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
27 November 2009 | Termination of appointment of Carol Sizer as a director (1 page) |
27 November 2009 | Termination of appointment of Carol Sizer as a director (1 page) |
16 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
16 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
29 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
29 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
7 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
7 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
5 March 2008 | Appointment terminated director raymond johnson (1 page) |
5 March 2008 | Appointment Terminated Director raymond johnson (1 page) |
19 July 2007 | Return made up to 21/06/07; full list of members (3 pages) |
19 July 2007 | Return made up to 21/06/07; full list of members (3 pages) |
15 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
15 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
23 June 2006 | Return made up to 21/06/06; full list of members (3 pages) |
23 June 2006 | Return made up to 21/06/06; full list of members (3 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
10 January 2006 | Registered office changed on 10/01/06 from: st andrews chambers 28A ramshill road scarborough north yorkshire YO11 2QF (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: st andrews chambers 28A ramshill road scarborough north yorkshire YO11 2QF (1 page) |
21 November 2005 | Director's particulars changed (1 page) |
21 November 2005 | Director's particulars changed (1 page) |
25 July 2005 | Director's particulars changed (1 page) |
25 July 2005 | Director's particulars changed (1 page) |
13 July 2005 | Return made up to 21/06/05; full list of members (7 pages) |
13 July 2005 | Return made up to 21/06/05; full list of members
|
21 June 2004 | Incorporation (16 pages) |
21 June 2004 | Incorporation (16 pages) |