Scarborough
North Yorkshire
YO11 2JF
Director Name | Mrs Sarah Jane Blake |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2008(same day as company formation) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Weaponness Valley Road Scarborough North Yorkshire YO11 2JF |
Secretary Name | Mr David Michael Blake |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 September 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 20 Weaponness Valley Road Scarborough North Yorkshire YO11 2JF |
Director Name | Mr John Anthony King |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 10 Deacons Way Hitchin Hertfordshire SG5 2UF |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2008(same day as company formation) |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
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 |
100 at £1 | Sarah Jane Blake 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £48,617 |
Cash | £38,345 |
Current Liabilities | £5,121 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
22 February 2021 | Restoration by order of the court (3 pages) |
---|---|
14 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2019 | Application to strike the company off the register (3 pages) |
30 August 2019 | Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
5 October 2018 | Confirmation statement made on 24 September 2018 with updates (4 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
5 October 2017 | Confirmation statement made on 24 September 2017 with updates (4 pages) |
5 October 2017 | Confirmation statement made on 24 September 2017 with updates (4 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
5 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
22 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
14 September 2015 | Registered office address changed from 82B High Street Sawston Cambridgeshire CB22 3HJ to Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX on 14 September 2015 (1 page) |
14 September 2015 | Registered office address changed from 82B High Street Sawston Cambridgeshire CB22 3HJ to Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX on 14 September 2015 (1 page) |
22 October 2014 | Director's details changed for Sarah Jane Blake on 24 September 2014 (2 pages) |
22 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Secretary's details changed for Mr David Michael Blake on 24 September 2014 (1 page) |
22 October 2014 | Director's details changed for Mr David Michael Blake on 24 September 2014 (2 pages) |
22 October 2014 | Secretary's details changed for Mr David Michael Blake on 24 September 2014 (1 page) |
22 October 2014 | Director's details changed for Sarah Jane Blake on 24 September 2014 (2 pages) |
22 October 2014 | Director's details changed for Mr David Michael Blake on 24 September 2014 (2 pages) |
22 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 November 2010 | Director's details changed for David Michael Blake on 18 September 2010 (2 pages) |
1 November 2010 | Director's details changed for Sarah Jane Blake on 18 September 2010 (2 pages) |
1 November 2010 | Director's details changed for Sarah Jane Blake on 18 September 2010 (2 pages) |
1 November 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Director's details changed for David Michael Blake on 18 September 2010 (2 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
1 October 2009 | Return made up to 24/09/09; full list of members (3 pages) |
1 October 2009 | Return made up to 24/09/09; full list of members (3 pages) |
5 November 2008 | Ad 28/10/08-28/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
5 November 2008 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
5 November 2008 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
5 November 2008 | Ad 28/10/08-28/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
13 October 2008 | Appointment terminated director john king (1 page) |
13 October 2008 | Director appointed sarah jane blake (2 pages) |
13 October 2008 | Director and secretary appointed david michael blake (2 pages) |
13 October 2008 | Director and secretary appointed david michael blake (2 pages) |
13 October 2008 | Registered office changed on 13/10/2008 from 27 holywell row london EC2A 4JB (1 page) |
13 October 2008 | Director appointed sarah jane blake (2 pages) |
13 October 2008 | Appointment terminated director john king (1 page) |
13 October 2008 | Appointment terminated secretary aci secretaries LIMITED (1 page) |
13 October 2008 | Appointment terminated secretary aci secretaries LIMITED (1 page) |
13 October 2008 | Registered office changed on 13/10/2008 from 27 holywell row london EC2A 4JB (1 page) |
24 September 2008 | Incorporation (12 pages) |
24 September 2008 | Incorporation (12 pages) |