Wheldrake
York
YO19 6DT
Director Name | Mr Gary Scarborough |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2006(same day as company formation) |
Role | Design Director |
Country of Residence | England |
Correspondence Address | 25 Back Lane South Wheldrake York YO19 6DT |
Secretary Name | Gary Scarborough |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 2006(same day as company formation) |
Role | Design Director |
Country of Residence | England |
Correspondence Address | 25 Back Lane South Wheldrake York YO19 6DT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | scarboroughdesign.com |
---|
Registered Address | Fulford Lodge Heslington Lane York YO10 4HW |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Fulford |
Ward | Fulford & Heslington |
Built Up Area | York |
Address Matches | Over 20 other UK companies use this postal address |
75 at £1 | Gary Scarborough 75.00% Ordinary |
---|---|
25 at £1 | Elaine Scarborough 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,214 |
Cash | £34,207 |
Current Liabilities | £53,833 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
18 June 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
12 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
26 September 2017 | Previous accounting period extended from 31 January 2017 to 31 July 2017 (1 page) |
26 September 2017 | Previous accounting period extended from 31 January 2017 to 31 July 2017 (1 page) |
16 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
13 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
10 November 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
27 October 2015 | Registered office address changed from 25 Back Lane South Wheldrake York YO19 6DT to Fulford Lodge Heslington Lane York YO10 4HW on 27 October 2015 (1 page) |
27 October 2015 | Registered office address changed from 25 Back Lane South Wheldrake York YO19 6DT to Fulford Lodge Heslington Lane York YO10 4HW on 27 October 2015 (1 page) |
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
5 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
9 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
9 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
10 January 2011 | Director's details changed for Elaine Scarborough on 9 January 2011 (3 pages) |
10 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Secretary's details changed for Gary Scarborough on 9 January 2011 (2 pages) |
10 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Director's details changed for Gary Scarborough on 9 January 2011 (2 pages) |
10 January 2011 | Secretary's details changed for Gary Scarborough on 9 January 2011 (2 pages) |
10 January 2011 | Secretary's details changed for Gary Scarborough on 9 January 2011 (2 pages) |
10 January 2011 | Director's details changed for Gary Scarborough on 9 January 2011 (2 pages) |
10 January 2011 | Director's details changed for Elaine Scarborough on 9 January 2011 (3 pages) |
10 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Director's details changed for Gary Scarborough on 9 January 2011 (2 pages) |
10 January 2011 | Director's details changed for Elaine Scarborough on 9 January 2011 (3 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
11 January 2010 | Director's details changed for Elaine Scarborough on 9 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Elaine Scarborough on 9 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Gary Scarborough on 9 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Gary Scarborough on 9 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Gary Scarborough on 9 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Elaine Scarborough on 9 January 2010 (2 pages) |
19 October 2009 | Registered office address changed from 19 Springbank Avenue, Dunnington York North Yorkshire YO19 5PZ on 19 October 2009 (1 page) |
19 October 2009 | Registered office address changed from 19 Springbank Avenue, Dunnington York North Yorkshire YO19 5PZ on 19 October 2009 (1 page) |
27 March 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
9 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
9 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
3 March 2008 | Return made up to 09/01/08; full list of members (4 pages) |
3 March 2008 | Return made up to 09/01/08; full list of members (4 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
26 January 2007 | Return made up to 09/01/07; full list of members (7 pages) |
26 January 2007 | Return made up to 09/01/07; full list of members (7 pages) |
27 January 2006 | Ad 09/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | New secretary appointed;new director appointed (2 pages) |
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | Ad 09/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 January 2006 | New secretary appointed;new director appointed (2 pages) |
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
9 January 2006 | Incorporation (16 pages) |
9 January 2006 | Incorporation (16 pages) |