East Ayton
Scarborough
YO13 9HU
Director Name | Christine Anne Carlton |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years (closed 30 August 2011) |
Role | Manager York Training Centre |
Country of Residence | England |
Correspondence Address | 7 Back Lane Wigginton York North Yorkshire YO32 2ZH |
Director Name | Mrs Lindsay Marie Burr |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 2007(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 30 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sutton Grange Langton Road Norton Malton North Yorkshire YO17 9PU |
Secretary Name | Mr Frank McMahon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 2009(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 30 August 2011) |
Role | Managing Director |
Correspondence Address | 37-39 Falsgrave Road Scarborough North Yorkshire YO12 5EA |
Director Name | Nigel Simpson |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 March 2009) |
Role | General Manager |
Correspondence Address | 37 High Street Steeton Keighley West Yorkshire BD20 6NT |
Director Name | Paul Grierson |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(1 month after company formation) |
Appointment Duration | 3 months (resigned 02 November 2005) |
Role | Director Of Learning Lsc |
Correspondence Address | 5 Stonefield Avenue Easingwold York North Yorkshire YO61 3NR |
Director Name | David Sanderson |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 September 2008) |
Role | Company Director |
Correspondence Address | 10 Cairnborrow York North Yorkshire YO24 2YY |
Secretary Name | Nigel Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 March 2009) |
Role | General Manager |
Correspondence Address | 37 High Street Steeton Keighley West Yorkshire BD20 6NT |
Director Name | Denise McNaughton |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 2009) |
Role | Training Manager |
Correspondence Address | 1 Darrowby Drive Darlington County Durham DL3 0GY |
Director Name | Jacqueline Everett |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 January 2011) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Poplar Barn Main Street Scotton North Yorkshire HG5 9HY |
Director Name | Mrs Wendy Place |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(2 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 2009) |
Role | Wbl Contracts Manager |
Correspondence Address | 6 Greenfield Garth Kippax Leeds West Yorkshire LS25 7PU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 37-39 Falsgrave Road Scarborough North Yorkshire YO12 5EA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Stepney |
Built Up Area | Scarborough |
Year | 2014 |
---|---|
Net Worth | £17,296 |
Cash | £21,740 |
Current Liabilities | £6,502 |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
30 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2011 | Application to strike the company off the register (3 pages) |
5 May 2011 | Application to strike the company off the register (3 pages) |
20 April 2011 | Termination of appointment of Jacqueline Everett as a director (1 page) |
20 April 2011 | Termination of appointment of Jacqueline Everett as a director (1 page) |
28 June 2010 | Director's details changed for Christine Anne Carlton on 23 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 23 June 2010 no member list (4 pages) |
28 June 2010 | Director's details changed for Jacqueline Everett on 23 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 23 June 2010 no member list (4 pages) |
28 June 2010 | Director's details changed for Christine Anne Carlton on 23 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Jacqueline Everett on 23 June 2010 (2 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
21 July 2009 | Annual return made up to 23/06/09 (3 pages) |
21 July 2009 | Secretary appointed mr frank mcmahon (1 page) |
21 July 2009 | Appointment Terminated Director denise mcnaughton (1 page) |
21 July 2009 | Annual return made up to 23/06/09 (3 pages) |
21 July 2009 | Appointment terminated director denise mcnaughton (1 page) |
21 July 2009 | Secretary appointed mr frank mcmahon (1 page) |
22 June 2009 | Appointment Terminated Director and Secretary nigel simpson (1 page) |
22 June 2009 | Appointment terminated director and secretary nigel simpson (1 page) |
12 May 2009 | Appointment terminated director wendy place (1 page) |
12 May 2009 | Appointment Terminated Director wendy place (1 page) |
24 December 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
29 September 2008 | Appointment terminated director david sanderson (1 page) |
29 September 2008 | Appointment Terminated Director david sanderson (1 page) |
8 July 2008 | Annual return made up to 23/06/08 (4 pages) |
8 July 2008 | Annual return made up to 23/06/08 (4 pages) |
3 March 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
3 March 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
28 February 2008 | Director appointed mrs wendy place (1 page) |
28 February 2008 | Director appointed mrs wendy place (1 page) |
8 January 2008 | New director appointed (2 pages) |
8 January 2008 | New director appointed (2 pages) |
23 December 2007 | New director appointed (2 pages) |
23 December 2007 | New director appointed (2 pages) |
18 July 2007 | Annual return made up to 23/06/07 (2 pages) |
18 July 2007 | Annual return made up to 23/06/07 (2 pages) |
2 March 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
2 March 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
15 November 2006 | Accounting reference date extended from 30/06/06 to 31/07/06 (1 page) |
15 November 2006 | Accounting reference date extended from 30/06/06 to 31/07/06 (1 page) |
17 July 2006 | Director's particulars changed (1 page) |
17 July 2006 | Annual return made up to 23/06/06 (2 pages) |
17 July 2006 | Annual return made up to 23/06/06 (2 pages) |
17 July 2006 | Registered office changed on 17/07/06 from: george stanley house 2 west parade road scarborough north yorkshire YO12 5ED (1 page) |
17 July 2006 | Director's particulars changed (1 page) |
17 July 2006 | Registered office changed on 17/07/06 from: george stanley house 2 west parade road scarborough north yorkshire YO12 5ED (1 page) |
27 June 2006 | Secretary resigned (1 page) |
27 June 2006 | Secretary resigned (1 page) |
21 November 2005 | New secretary appointed (2 pages) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | New director appointed (2 pages) |
21 November 2005 | New secretary appointed (2 pages) |
21 November 2005 | New director appointed (2 pages) |
21 November 2005 | Director resigned (1 page) |
16 August 2005 | New director appointed (2 pages) |
16 August 2005 | New director appointed (2 pages) |
16 August 2005 | New director appointed (2 pages) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | New director appointed (2 pages) |
16 August 2005 | New director appointed (2 pages) |
16 August 2005 | New director appointed (2 pages) |
16 August 2005 | New director appointed (2 pages) |
16 August 2005 | New director appointed (2 pages) |
23 June 2005 | Incorporation (22 pages) |
23 June 2005 | Incorporation (22 pages) |