Scarborough
North Yorkshire
YO12 4DX
Director Name | Mx Aimee Louise Asquith |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX |
Secretary Name | Mx Aimee Louise Asquith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 11 Stepney Road Scarborough North Yorkshire YO12 5BN |
Director Name | Mr Mark Jonathon Norrison Asquith |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(1 day after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 August 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX |
Director Name | Mrs Joanne Catherine Hakings |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2010(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newlands Park Hotel 15 Newlands Park Drive Scarborough North Yorkshire YO12 6DW |
Director Name | Mr Justin John Hunter Hakings |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2010(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newlands Park Hotel Newlands Park Drive Scarborough North Yorkshire YO12 6DW |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Falsgrave Park |
Built Up Area | Scarborough |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Brian Patrick Messruther 50.00% Ordinary |
---|---|
1 at £1 | Ryan Moss 50.00% Ordinary |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
16 April 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
16 April 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
10 April 2013 | Appointment of Mr Ryan Moss as a director (2 pages) |
10 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Appointment of Mr Ryan Moss as a director (2 pages) |
10 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Termination of appointment of Joanne Hakings as a director (1 page) |
9 April 2013 | Termination of appointment of Joanne Hakings as a director (1 page) |
9 April 2013 | Termination of appointment of Justin Hakings as a director (1 page) |
9 April 2013 | Termination of appointment of Justin Hakings as a director (1 page) |
5 April 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
5 April 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
5 April 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 April 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
29 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
15 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Appointment of Mrs Joanne Catherine Hakings as a director (2 pages) |
4 January 2011 | Appointment of Mrs Joanne Catherine Hakings as a director (2 pages) |
4 January 2011 | Termination of appointment of Mark Asquith as a director (1 page) |
4 January 2011 | Termination of appointment of Aimee Asquith as a secretary (1 page) |
4 January 2011 | Termination of appointment of Aimee Asquith as a secretary (1 page) |
4 January 2011 | Appointment of Mr Justin John Hunter Hakings as a director (2 pages) |
4 January 2011 | Termination of appointment of Mark Asquith as a director (1 page) |
4 January 2011 | Appointment of Mr Justin John Hunter Hakings as a director (2 pages) |
4 January 2011 | Termination of appointment of Aimee Asquith as a director (1 page) |
4 January 2011 | Termination of appointment of Aimee Asquith as a director (1 page) |
14 September 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
14 September 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Aimee Louise Asquith on 1 October 2009 (2 pages) |
30 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Aimee Louise Asquith on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Mark Jonathon Norrison Asquith on 1 October 2009 (2 pages) |
30 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Aimee Louise Asquith on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Mark Jonathon Norrison Asquith on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Mark Jonathon Norrison Asquith on 1 October 2009 (2 pages) |
18 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
18 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
26 June 2009 | Return made up to 22/06/09; full list of members (4 pages) |
26 June 2009 | Return made up to 22/06/09; full list of members (4 pages) |
25 June 2009 | Registered office changed on 25/06/2009 from rowan house 7 west bank scarborough north yorkshire YO12 4DX united kingdom (1 page) |
25 June 2009 | Registered office changed on 25/06/2009 from rowan house 7 west bank scarborough north yorkshire YO12 4DX united kingdom (1 page) |
25 June 2009 | Location of debenture register (1 page) |
25 June 2009 | Location of debenture register (1 page) |
25 June 2009 | Location of register of members (1 page) |
25 June 2009 | Location of register of members (1 page) |
9 February 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
9 February 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
25 June 2008 | Location of register of members (1 page) |
25 June 2008 | Registered office changed on 25/06/2008 from asquith & co., Rowan house west bank scarborough YO12 4DX (1 page) |
25 June 2008 | Location of debenture register (1 page) |
25 June 2008 | Location of register of members (1 page) |
25 June 2008 | Return made up to 22/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 22/06/08; full list of members (4 pages) |
25 June 2008 | Location of debenture register (1 page) |
25 June 2008 | Registered office changed on 25/06/2008 from asquith & co., Rowan house west bank scarborough YO12 4DX (1 page) |
29 March 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
29 March 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
2 July 2007 | Return made up to 22/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 22/06/07; full list of members (2 pages) |
22 November 2006 | New secretary appointed;new director appointed (2 pages) |
22 November 2006 | New secretary appointed;new director appointed (2 pages) |
21 November 2006 | New director appointed (2 pages) |
21 November 2006 | New director appointed (2 pages) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Secretary resigned (1 page) |
29 June 2006 | Secretary resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
22 June 2006 | Incorporation (6 pages) |
22 June 2006 | Incorporation (6 pages) |