Scarborough
North Yorkshire
YO11 1TS
Director Name | Mrs Valerie Walker |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2017(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 04 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62/63 Westborough Scarborough North Yorkshire YO11 1TS |
Director Name | Joanna Valerie Walker |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62/63 Westborough Scarborough North Yorkshire YO11 1TS |
Director Name | Ms Angela Emma Walker |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2017(10 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 07 June 2017) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 62/63 Westborough Scarborough North Yorkshire YO11 1TS |
Secretary Name | Adams Irving Majeed (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2006(same day as company formation) |
Correspondence Address | 145 Albert Road Middlesbrough TS1 2PP |
Secretary Name | WINN & Co (Yorkshire) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2012(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 March 2020) |
Correspondence Address | 62/63 Westborough Scarborough North Yorkshire YO11 1TS |
Telephone | 01642 231444 |
---|---|
Telephone region | Middlesbrough |
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 |
50 at £1 | Charles Robert Walker 50.00% Ordinary |
---|---|
50 at £1 | Valerie Walker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,104 |
Cash | £880 |
Current Liabilities | £121,913 |
Latest Accounts | 30 November 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
11 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
---|---|
21 August 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
12 August 2020 | Termination of appointment of Winn & Co (Yorkshire) Limited as a secretary on 31 March 2020 (1 page) |
3 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
25 July 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
4 September 2018 | Confirmation statement made on 1 September 2018 with updates (4 pages) |
8 August 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
24 May 2018 | Previous accounting period extended from 31 August 2017 to 30 November 2017 (1 page) |
15 December 2017 | Termination of appointment of Angela Emma Walker as a director on 7 June 2017 (1 page) |
4 October 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
7 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
7 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
10 March 2017 | Appointment of Mrs Valerie Walker as a director on 1 March 2017 (2 pages) |
10 March 2017 | Appointment of Mrs Valerie Walker as a director on 1 March 2017 (2 pages) |
31 January 2017 | Appointment of Ms Angela Emma Walker as a director on 31 January 2017 (2 pages) |
31 January 2017 | Appointment of Ms Angela Emma Walker as a director on 31 January 2017 (2 pages) |
8 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
8 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
26 May 2016 | Termination of appointment of Joanna Valerie Walker as a director on 26 May 2016 (1 page) |
26 May 2016 | Termination of appointment of Joanna Valerie Walker as a director on 26 May 2016 (1 page) |
18 March 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
8 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
28 January 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
23 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
9 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
15 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
24 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
16 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Appointment of Winn & Co (Yorkshire) Limited as a secretary (2 pages) |
21 June 2012 | Termination of appointment of Adams Irving Majeed as a secretary (1 page) |
21 June 2012 | Termination of appointment of Adams Irving Majeed as a secretary (1 page) |
21 June 2012 | Registered office address changed from Unit 14 Carrick Court Forest Grove Business Park Middlesbrough Cleveland TS2 1QE on 21 June 2012 (1 page) |
21 June 2012 | Appointment of Winn & Co (Yorkshire) Limited as a secretary (2 pages) |
21 June 2012 | Appointment of Mr Charles Robert Walker as a director (2 pages) |
21 June 2012 | Appointment of Mr Charles Robert Walker as a director (2 pages) |
21 June 2012 | Registered office address changed from Unit 14 Carrick Court Forest Grove Business Park Middlesbrough Cleveland TS2 1QE on 21 June 2012 (1 page) |
25 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
21 September 2011 | Director's details changed for Joanna Valerie Walker on 31 August 2011 (2 pages) |
21 September 2011 | Director's details changed for Joanna Valerie Walker on 31 August 2011 (2 pages) |
21 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
21 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
21 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
24 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Director's details changed for Joanna Valerie Walker on 1 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Joanna Valerie Walker on 1 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Joanna Valerie Walker on 1 September 2010 (2 pages) |
23 September 2010 | Secretary's details changed for Adams Irving Majeed on 1 September 2010 (2 pages) |
23 September 2010 | Secretary's details changed for Adams Irving Majeed on 1 September 2010 (2 pages) |
23 September 2010 | Secretary's details changed for Adams Irving Majeed on 1 September 2010 (2 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
4 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
4 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
13 October 2008 | Return made up to 01/09/08; full list of members (3 pages) |
13 October 2008 | Return made up to 01/09/08; full list of members (3 pages) |
18 June 2008 | Registered office changed on 18/06/2008 from queens court business centre 73 gilkes street middlesbrough TS1 5EH (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from queens court business centre 73 gilkes street middlesbrough TS1 5EH (1 page) |
12 March 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
27 November 2007 | Accounting reference date shortened from 30/09/07 to 31/08/07 (1 page) |
27 November 2007 | Accounting reference date shortened from 30/09/07 to 31/08/07 (1 page) |
10 September 2007 | Return made up to 01/09/07; full list of members (2 pages) |
10 September 2007 | Return made up to 01/09/07; full list of members (2 pages) |
1 September 2006 | Incorporation (16 pages) |
1 September 2006 | Incorporation (16 pages) |