Glaisedale
Whitby
North Yorkshire
YO21 2QL
Director Name | Marie Benn |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arncliffe Terrace Glaisedale Whitby North Yorkshire YO21 2QL |
Secretary Name | Marie Benn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arncliffe Terrace Glaisedale Whitby North Yorkshire YO21 2QL |
Director Name | 7Side Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2004(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2004(same day as company formation) |
Correspondence Address | 1st Floor 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Registered Address | Belgrave House 15 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 70 other UK companies use this postal address |
Latest Accounts | 30 June 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2011 | Voluntary strike-off action has been suspended (1 page) |
3 November 2011 | Voluntary strike-off action has been suspended (1 page) |
25 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2011 | Voluntary strike-off action has been suspended (1 page) |
14 April 2011 | Voluntary strike-off action has been suspended (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2011 | Application to strike the company off the register (3 pages) |
19 January 2011 | Application to strike the company off the register (3 pages) |
16 August 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
16 August 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
6 July 2010 | Director's details changed for Graham Benn on 2 July 2010 (2 pages) |
6 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders Statement of capital on 2010-07-06
|
6 July 2010 | Director's details changed for Graham Benn on 2 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Graham Benn on 2 July 2010 (2 pages) |
6 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders Statement of capital on 2010-07-06
|
6 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders Statement of capital on 2010-07-06
|
21 July 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
21 July 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
2 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
2 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
19 August 2008 | Return made up to 02/07/08; full list of members (3 pages) |
19 August 2008 | Return made up to 02/07/08; full list of members (3 pages) |
11 July 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
11 July 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
6 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
6 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
3 April 2007 | Return made up to 02/07/06; full list of members (2 pages) |
3 April 2007 | Return made up to 02/07/06; full list of members (2 pages) |
2 March 2007 | Registered office changed on 02/03/07 from: kensington house 3 kensington bishop auckland durham DL14 6HX (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: kensington house 3 kensington bishop auckland durham DL14 6HX (1 page) |
15 November 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
15 November 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
2 September 2005 | Ad 30/06/05--------- £ si 99@1 (2 pages) |
2 September 2005 | Ad 30/06/05--------- £ si 99@1 (2 pages) |
15 August 2005 | Return made up to 02/07/05; full list of members (7 pages) |
15 August 2005 | Return made up to 02/07/05; full list of members
|
25 May 2005 | Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page) |
25 May 2005 | Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page) |
29 July 2004 | New secretary appointed;new director appointed (2 pages) |
29 July 2004 | Registered office changed on 29/07/04 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | New secretary appointed;new director appointed (2 pages) |
29 July 2004 | Secretary resigned (1 page) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | Registered office changed on 29/07/04 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | Secretary resigned (1 page) |
2 July 2004 | Incorporation (13 pages) |
2 July 2004 | Incorporation (13 pages) |