Scarborough
North Yorkshire
YO11 1HX
Director Name | Mr Christian James Hartley |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2005(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (closed 22 December 2009) |
Role | PR |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 32 Trinty Road Scarborough North Yorkshire YO11 2TA |
Secretary Name | Raphael Paol De Freitas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 2005(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (closed 22 December 2009) |
Role | PR |
Correspondence Address | Flat 1 109 Castle Road Scarborough North Yorkshire YO11 1HX |
Director Name | Mrs Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 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 | 09 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
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 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £83,583 |
Cash | £83,977 |
Current Liabilities | £835 |
Latest Accounts | 30 November 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
22 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2009 | Application for striking-off (1 page) |
14 July 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
14 April 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
1 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2007 | Return made up to 09/06/07; full list of members (2 pages) |
21 February 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
1 December 2006 | Accounting reference date extended from 30/06/06 to 30/11/06 (1 page) |
17 July 2006 | Return made up to 09/06/06; full list of members (2 pages) |
17 July 2006 | Registered office changed on 17/07/06 from: 64 falsgrave road scarborough north yorkshire YO12 5AX (1 page) |
23 November 2005 | Particulars of mortgage/charge (3 pages) |
11 November 2005 | Particulars of mortgage/charge (3 pages) |
2 September 2005 | Director's particulars changed (1 page) |
15 August 2005 | New secretary appointed;new director appointed (2 pages) |
8 August 2005 | Ad 25/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 August 2005 | Registered office changed on 08/08/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
8 August 2005 | Secretary resigned (1 page) |
8 August 2005 | New director appointed (2 pages) |
8 August 2005 | Resolutions
|
8 August 2005 | Director resigned (1 page) |
1 August 2005 | Company name changed westcroft LIMITED\certificate issued on 01/08/05 (2 pages) |
9 June 2005 | Incorporation (17 pages) |