Scarborough
YO12 5JZ
Secretary Name | Mrs Diane Joan Macgregor |
---|---|
Status | Closed |
Appointed | 23 May 2011(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 19 April 2016) |
Role | Company Director |
Correspondence Address | 11-12 New Parks Crescent Scarborough North Yorkshire YO12 5JZ |
Director Name | Andrew James Duncan Macgregor |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(same day as company formation) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 130 Holgate Road York YO24 4DL |
Secretary Name | Andrew James Duncan Macgregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Holgate Road York YO24 4DL |
Telephone | 01723 368419 |
---|---|
Telephone region | Scarborough |
Registered Address | 11-12 New Parks Crescent Scarborough YO12 5JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Stepney |
Built Up Area | Scarborough |
45 at £1 | Diane Joan Macgregor 45.00% Ordinary C |
---|---|
25 at £1 | Diane Joan Macgregor 25.00% Ordinary B |
15 at £1 | Andrew James Duncan Macgregor 15.00% Ordinary A |
15 at £1 | Diane Joan Macgregor 15.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£162,788 |
Cash | £15,569 |
Current Liabilities | £72,567 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 March 2008 | Delivered on: 14 March 2008 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Beechwood rest care home 10-12 new parks crescent scarborough, together with buildings trade and other fixtures fixed plant and machinery from time to time thereon. Outstanding |
---|---|
10 March 2008 | Delivered on: 12 March 2008 Persons entitled: Alliance & Leicester PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
19 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2015 | Receiver's abstract of receipts and payments to 19 May 2015 (2 pages) |
3 June 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
28 January 2015 | Receiver's abstract of receipts and payments to 3 January 2015 (2 pages) |
28 January 2015 | Receiver's abstract of receipts and payments to 3 January 2015 (2 pages) |
13 August 2014 | Receiver's abstract of receipts and payments to 3 July 2014 (2 pages) |
13 August 2014 | Receiver's abstract of receipts and payments to 3 July 2014 (2 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
9 July 2013 | Appointment of receiver or manager (4 pages) |
15 March 2013 | Termination of appointment of Andrew Macgregor as a director (1 page) |
15 March 2013 | Termination of appointment of Andrew Macgregor as a secretary (1 page) |
15 March 2013 | Appointment of Mrs Diane Joan Macgregor as a secretary (2 pages) |
15 March 2013 | Annual return made up to 31 October 2012 with a full list of shareholders Statement of capital on 2013-03-15
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 February 2011 | Register(s) moved to registered office address (1 page) |
10 February 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
10 February 2011 | Register inspection address has been changed from Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX England (1 page) |
10 February 2011 | Director's details changed for Diane Joan Macgregor on 31 October 2010 (2 pages) |
9 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (7 pages) |
9 December 2009 | Register(s) moved to registered inspection location (1 page) |
8 December 2009 | Director's details changed for Diane Joan Macgregor on 1 October 2009 (2 pages) |
8 December 2009 | Register inspection address has been changed (1 page) |
8 December 2009 | Director's details changed for Andrew James Duncan Macgregor on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Andrew James Duncan Macgregor on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Diane Joan Macgregor on 1 October 2009 (2 pages) |
16 October 2009 | Amended accounts made up to 31 March 2009 (7 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 January 2009 | Location of debenture register (1 page) |
12 January 2009 | Location of register of members (1 page) |
12 January 2009 | Return made up to 31/10/08; full list of members (4 pages) |
12 January 2009 | Director's change of particulars / joan macgregor / 31/10/2007 (1 page) |
15 September 2008 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
12 March 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
28 November 2007 | Resolutions
|
31 October 2007 | Incorporation (12 pages) |