Scarborough
North Yorkshire
YO11 1QF
Director Name | Mr Gary Sykes |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2017(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Ellis Hay 14 Aberdeen Walk Scarborough YO11 1XP |
Secretary Name | Ellis Hay (Corporation) |
---|---|
Status | Current |
Appointed | 08 April 2009(1 year, 11 months after company formation) |
Appointment Duration | 15 years |
Correspondence Address | 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP |
Director Name | Gary Russell Hill |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Role | Property Developer |
Correspondence Address | 8 Betton Rise East Ayton Scarborough North Yorkshire YO13 9HU |
Secretary Name | Kerry Louise Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Role | Property Developer |
Correspondence Address | 8 Betton Rise East Ayton Scarborough North Yorkshire YO13 9HU |
Director Name | Mrs Nancy Louise Jones |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 October 2011) |
Role | Catering |
Country of Residence | United Kingdom |
Correspondence Address | 237 Scalby Road Scarborough North Yorks YO12 6TF |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Ellis Hay 14 Aberdeen Walk Scarborough YO11 1XP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Castle |
Built Up Area | Scarborough |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Gary Sykes 20.00% Ordinary |
---|---|
1 at £1 | Jacqueline Smith & Stephen Smith 20.00% Ordinary |
1 at £1 | Matthew James Roddison 20.00% Ordinary |
1 at £1 | Robert Michael Pattison 20.00% Ordinary |
1 at £1 | Scott David Crookes & Ross Michael Crookes & Diana Susan Crookes 20.00% Ordinary |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (4 weeks from now) |
13 May 2023 | Confirmation statement made on 9 May 2023 with updates (4 pages) |
---|---|
10 March 2023 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
20 May 2022 | Confirmation statement made on 9 May 2022 with updates (4 pages) |
20 May 2022 | Termination of appointment of Diana Susan Crookes as a director on 20 May 2022 (1 page) |
20 January 2022 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
13 May 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
26 April 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
12 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
30 January 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
9 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
18 January 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
15 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
4 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
14 June 2017 | Appointment of Mr Gary Sykes as a director on 14 June 2017 (2 pages) |
14 June 2017 | Appointment of Mr Gary Sykes as a director on 14 June 2017 (2 pages) |
9 May 2017 | Registered office address changed from C/O Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP to Ellis Hay 14 Aberdeen Walk Scarborough YO11 1XP on 9 May 2017 (1 page) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
9 May 2017 | Registered office address changed from C/O Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP to Ellis Hay 14 Aberdeen Walk Scarborough YO11 1XP on 9 May 2017 (1 page) |
21 March 2017 | Secretary's details changed for Colin Ellis Management & Lettings on 1 March 2017 (1 page) |
21 March 2017 | Secretary's details changed for Colin Ellis Management & Lettings on 1 March 2017 (1 page) |
7 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
7 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
20 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
16 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
16 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
21 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
6 May 2015 | Registered office address changed from Colin Ellis Management & Lettings 25 Alma Square Scarborough North Yorkshire YO11 1JR to C/O Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from Colin Ellis Management & Lettings 25 Alma Square Scarborough North Yorkshire YO11 1JR to C/O Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP on 6 May 2015 (1 page) |
6 May 2015 | Secretary's details changed for Colin Ellis Management & Lettings on 27 April 2015 (1 page) |
6 May 2015 | Secretary's details changed for Colin Ellis Management & Lettings on 27 April 2015 (1 page) |
6 May 2015 | Registered office address changed from Colin Ellis Management & Lettings 25 Alma Square Scarborough North Yorkshire YO11 1JR to C/O Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP on 6 May 2015 (1 page) |
11 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
11 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
23 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
21 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
21 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
21 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
4 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
17 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
6 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
28 October 2011 | Termination of appointment of Nancy Jones as a director (1 page) |
28 October 2011 | Termination of appointment of Nancy Jones as a director (1 page) |
11 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
7 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Diana Susan Crookes on 9 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (7 pages) |
10 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (7 pages) |
10 May 2010 | Director's details changed for Diana Susan Crookes on 9 May 2010 (2 pages) |
10 May 2010 | Secretary's details changed for Colin Ellis Management & Lettings on 9 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Diana Susan Crookes on 9 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Nancy Louise Jones on 9 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Nancy Louise Jones on 9 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Nancy Louise Jones on 9 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (7 pages) |
10 May 2010 | Secretary's details changed for Colin Ellis Management & Lettings on 9 May 2010 (2 pages) |
10 May 2010 | Secretary's details changed for Colin Ellis Management & Lettings on 9 May 2010 (2 pages) |
4 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
4 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
13 May 2009 | Return made up to 09/05/09; full list of members (6 pages) |
13 May 2009 | Return made up to 09/05/09; full list of members (6 pages) |
11 May 2009 | Appointment terminated director gary hill (1 page) |
11 May 2009 | Appointment terminated director gary hill (1 page) |
24 April 2009 | Director appointed nancy louise jones (2 pages) |
24 April 2009 | Director appointed nancy louise jones (2 pages) |
24 April 2009 | Director appointed diana susan crookes (2 pages) |
24 April 2009 | Director appointed diana susan crookes (2 pages) |
9 April 2009 | Appointment terminated secretary kerry douglas (1 page) |
9 April 2009 | Secretary appointed colin ellis management & lettings (1 page) |
9 April 2009 | Appointment terminated secretary kerry douglas (1 page) |
9 April 2009 | Secretary appointed colin ellis management & lettings (1 page) |
12 February 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
12 February 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
5 November 2008 | Return made up to 09/05/08; full list of members (6 pages) |
5 November 2008 | Return made up to 09/05/08; full list of members (6 pages) |
25 September 2008 | Registered office changed on 25/09/2008 from 94-96 hoxton road scarborough north yorkshire YO12 7SY (1 page) |
25 September 2008 | Registered office changed on 25/09/2008 from 94-96 hoxton road scarborough north yorkshire YO12 7SY (1 page) |
18 June 2007 | New secretary appointed (2 pages) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Secretary resigned (1 page) |
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | Secretary resigned (1 page) |
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | New secretary appointed (2 pages) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Registered office changed on 18/06/07 from: 31 corsham street london N1 6DR (1 page) |
18 June 2007 | Registered office changed on 18/06/07 from: 31 corsham street london N1 6DR (1 page) |
9 May 2007 | Incorporation (18 pages) |
9 May 2007 | Incorporation (18 pages) |