Scarborough
North Yorkshire
YO12 6LS
Director Name | Gary Carlin |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Holly Walk Scarborough North Yorkshire YO12 6LS |
Secretary Name | Beverley Jane Carlin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Holly Walk Scarborough North Yorkshire YO12 6LS |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | C/O Begbies Traynor 9th Floor Bond Street Leeds LS1 2JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
5 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 February 2010 | Final Gazette dissolved following liquidation (1 page) |
5 November 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 November 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 September 2009 | Liquidators' statement of receipts and payments to 25 February 2009 (5 pages) |
22 September 2009 | Liquidators statement of receipts and payments to 25 February 2009 (5 pages) |
17 March 2008 | Resolutions
|
17 March 2008 | Appointment of a voluntary liquidator (1 page) |
17 March 2008 | Statement of affairs with form 4.19 (7 pages) |
17 March 2008 | Statement of affairs with form 4.19 (7 pages) |
17 March 2008 | Resolutions
|
17 March 2008 | Appointment of a voluntary liquidator (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: rowan house, 7 west bank scarborough north yorkshire YO12 4DX (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: rowan house, 7 west bank scarborough north yorkshire YO12 4DX (1 page) |
30 October 2007 | Return made up to 30/10/07; full list of members (2 pages) |
30 October 2007 | Return made up to 30/10/07; full list of members (2 pages) |
30 October 2007 | Registered office changed on 30/10/07 from: asquith & co., Rowan house west bank scarborough YO12 4DX (1 page) |
30 October 2007 | Registered office changed on 30/10/07 from: asquith & co., Rowan house west bank scarborough YO12 4DX (1 page) |
15 March 2007 | Accounting reference date extended from 31/10/07 to 30/11/07 (1 page) |
15 March 2007 | Accounting reference date extended from 31/10/07 to 30/11/07 (1 page) |
13 November 2006 | New secretary appointed;new director appointed (2 pages) |
13 November 2006 | New secretary appointed;new director appointed (2 pages) |
13 November 2006 | Ad 30/10/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | Ad 30/10/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | Secretary resigned (1 page) |
7 November 2006 | Secretary resigned (1 page) |
30 October 2006 | Incorporation (6 pages) |
30 October 2006 | Incorporation (6 pages) |