Scalby
Scarborough
YO13 0PH
Director Name | Mr Paul Ian Harrison |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Goldenfields High Street Scalby Scarborough North Yorkshire YO13 0PH |
Secretary Name | Mrs Jennifer Johnstone Harrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Goldenfields Scalby Scarborough YO13 0PH |
Director Name | Mrs Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 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 | 07 March 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 | -£65,291 |
Cash | £176 |
Current Liabilities | £70,178 |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
12 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2009 | Return made up to 07/03/09; full list of members (4 pages) |
25 June 2009 | Return made up to 07/03/09; full list of members (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
19 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
16 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
16 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
2 May 2006 | Accounting reference date extended from 31/03/06 to 31/08/06 (1 page) |
2 May 2006 | Accounting reference date extended from 31/03/06 to 31/08/06 (1 page) |
4 April 2006 | Return made up to 07/03/06; full list of members (2 pages) |
4 April 2006 | Return made up to 07/03/06; full list of members (2 pages) |
30 March 2005 | Ad 07/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 March 2005 | Ad 07/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 March 2005 | New secretary appointed;new director appointed (2 pages) |
14 March 2005 | Registered office changed on 14/03/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Registered office changed on 14/03/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
14 March 2005 | Secretary resigned (1 page) |
14 March 2005 | New secretary appointed;new director appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | Secretary resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | New director appointed (2 pages) |
7 March 2005 | Incorporation (16 pages) |
7 March 2005 | Incorporation (16 pages) |