Scarborough
North Yorkshire
YO12 7HZ
Secretary Name | Mr Andrew James Sizer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 2005(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 | Raymond John Johnson |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Dunniwood Drive Castleford West Yorkshire WF10 5EW |
Director Name | Carol Ann Sizer |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Orchard House, 163a Stepney Road Scarborough North Yorkshire YO12 5NJ |
Registered Address | Finance House, 57 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 |
Year | 2014 |
---|---|
Net Worth | £3,616 |
Cash | £107 |
Current Liabilities | £19,506 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2011 | Application to strike the company off the register (3 pages) |
8 September 2011 | Application to strike the company off the register (3 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 March 2011 | Secretary's details changed for Mr Andrew James Sizer on 16 March 2011 (2 pages) |
18 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders Statement of capital on 2011-03-18
|
18 March 2011 | Director'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 | Annual return made up to 3 March 2011 with a full list of shareholders Statement of capital on 2011-03-18
|
18 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders Statement of capital on 2011-03-18
|
18 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 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) |
26 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
26 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
5 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
5 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
5 March 2007 | Return made up to 03/03/07; full list of members (3 pages) |
5 March 2007 | Return made up to 03/03/07; full list of members (3 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 March 2006 | Return made up to 03/03/06; full list of members (3 pages) |
6 March 2006 | Registered office changed on 06/03/06 from: finance house st victoria road scarborough north yorkshire YO11 1SH (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: finance house st victoria road scarborough north yorkshire YO11 1SH (1 page) |
6 March 2006 | Return made up to 03/03/06; full list of members (3 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) |
13 August 2005 | Particulars of mortgage/charge (6 pages) |
13 August 2005 | Particulars of mortgage/charge (6 pages) |
25 July 2005 | Director's particulars changed (1 page) |
25 July 2005 | Director's particulars changed (1 page) |
3 March 2005 | Incorporation (16 pages) |
3 March 2005 | Incorporation (16 pages) |