53 Main Street, Irton
Scarborough
North Yorkshire
YO12 4RJ
Secretary Name | Catherine Monkman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2005(same day as company formation) |
Role | Finance Officer |
Correspondence Address | Jersey Cottage 53 Main Street Irton Scarborough North Yorkshire YO12 4RJ |
Director Name | Catherine Monkman |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2006(1 year after company formation) |
Appointment Duration | 4 years, 7 months (closed 05 October 2010) |
Role | Finance Officer |
Correspondence Address | Jersey Cottage 53 Main Street Irton Scarborough North Yorkshire YO12 4RJ |
Director Name | Mrs Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore 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 |
Year | 2014 |
---|---|
Net Worth | -£16 |
Current Liabilities | £539 |
Latest Accounts | 5 April 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
5 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 July 2010 | Total exemption small company accounts made up to 5 April 2010 (8 pages) |
28 July 2010 | Total exemption small company accounts made up to 5 April 2010 (8 pages) |
28 July 2010 | Total exemption small company accounts made up to 5 April 2010 (8 pages) |
22 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2010 | Application to strike the company off the register (3 pages) |
15 June 2010 | Application to strike the company off the register (3 pages) |
29 December 2009 | Total exemption small company accounts made up to 5 April 2009 (8 pages) |
29 December 2009 | Total exemption small company accounts made up to 5 April 2009 (8 pages) |
29 December 2009 | Total exemption small company accounts made up to 5 April 2009 (8 pages) |
20 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
20 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
8 January 2009 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
8 January 2009 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
8 January 2009 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
30 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
30 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
20 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
20 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
14 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
14 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
9 January 2008 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
9 January 2008 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
9 January 2008 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
16 August 2007 | Particulars of mortgage/charge (3 pages) |
16 August 2007 | Particulars of mortgage/charge (3 pages) |
14 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
14 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
19 October 2006 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
19 October 2006 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
19 October 2006 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | New director appointed (2 pages) |
30 May 2006 | Accounting reference date extended from 28/02/06 to 05/04/06 (1 page) |
30 May 2006 | Accounting reference date extended from 28/02/06 to 05/04/06 (1 page) |
22 March 2006 | Registered office changed on 22/03/06 from: chartered accountants 62-63 westborough scarborough YO11 1TS (1 page) |
22 March 2006 | Director's particulars changed (1 page) |
22 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
22 March 2006 | Registered office changed on 22/03/06 from: chartered accountants 62-63 westborough scarborough YO11 1TS (1 page) |
22 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
22 March 2006 | Director's particulars changed (1 page) |
9 January 2006 | Particulars of mortgage/charge (3 pages) |
9 January 2006 | Particulars of mortgage/charge (3 pages) |
9 May 2005 | Ad 28/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 May 2005 | Ad 28/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 March 2005 | New secretary appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | New secretary appointed (2 pages) |
21 March 2005 | Registered office changed on 21/03/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | Registered office changed on 21/03/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
28 February 2005 | Incorporation (17 pages) |
28 February 2005 | Incorporation (17 pages) |