Company Name18A Cleveland Terrace (Whitby) Limited
DirectorMalcolm Geoffrey Goodlass
Company StatusActive
Company Number06708050
CategoryPrivate Limited Company
Incorporation Date25 September 2008(15 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Malcolm Geoffrey Goodlass
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2015(6 years, 11 months after company formation)
Appointment Duration8 years, 7 months
RoleFarmer
Country of ResidenceEngland
Correspondence Address128 Newbegin
Hornsea
North Humberside
HU18 1PB
Director NameMr Craig Anthony Moth
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 7, 18a Cleveland Terrace
Whitby
North Yorkshire
YO21 1PB
Director NameMrs Janet Margaret Garrett
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Jutland House
7-9 New Quay Road
Whitby
North Yorkshire
YO21 1BH
Secretary NameMr Michael Asher
NationalityBritish
StatusResigned
Appointed25 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 18a Cleveland Terrace
Whitby
North Yorkshire
YO21 1PB
Director NameMr Robert David Kendall
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2021(12 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 August 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address38 High Street
Watton
Norfolk
IP25 6AE

Location

Registered Address128 Newbegin
Hornsea
HU18 1PB
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishHornsea
WardNorth Holderness
Built Up AreaHornsea

Shareholders

1 at £1Christopher James Clare
14.29%
Ordinary
1 at £1Graham I. Parker
14.29%
Ordinary
1 at £1James Gildroy
14.29%
Ordinary
1 at £1Laura Noble
14.29%
Ordinary
1 at £1Malcolm Geoffrey Goodlass
14.29%
Ordinary
1 at £1Michael Kenneth Asher
14.29%
Ordinary
1 at £1Stuart Brewer
14.29%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return21 June 2023 (10 months, 2 weeks ago)
Next Return Due5 July 2024 (2 months from now)

Filing History

21 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
21 June 2023Confirmation statement made on 21 June 2023 with updates (4 pages)
28 January 2023Appointment of Mr Russell Charles Hazard as a director on 14 January 2023 (2 pages)
28 January 2023Appointment of Miss Laura Elizabeth Renaudon as a director on 14 January 2023 (2 pages)
28 January 2023Notification of Julie Lesley Tasker as a person with significant control on 14 February 2020 (2 pages)
28 January 2023Notification of David Bernard Tasker as a person with significant control on 14 February 2020 (2 pages)
31 October 2022Registered office address changed from 38 High Street Watton Norfolk IP25 6AE to 128 Newbegin Hornsea HU18 1PB on 31 October 2022 (1 page)
12 September 2022Termination of appointment of Robert David Kendall as a director on 1 August 2022 (1 page)
12 September 2022Cessation of Robert David Kendall as a person with significant control on 1 August 2022 (1 page)
4 July 2022Confirmation statement made on 30 June 2022 with updates (4 pages)
23 May 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
29 July 2021Withdrawal of a person with significant control statement on 29 July 2021 (2 pages)
29 July 2021Notification of Malcolm Geoffrey Goodlass as a person with significant control on 5 May 2021 (2 pages)
29 July 2021Termination of appointment of Michael Asher as a secretary on 5 May 2021 (1 page)
29 July 2021Notification of Robert David Kendall as a person with significant control on 5 May 2021 (2 pages)
29 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
10 July 2021Registered office address changed from Flat 3 18a Cleveland Terrace Whitby North Yorkshire YO21 1PB to 38 High Street Watton Norfolk IP25 6AE on 10 July 2021 (2 pages)
3 July 2021Accounts for a dormant company made up to 30 September 2020 (3 pages)
24 May 2021Appointment of Mr Robert David Kendall as a director on 5 May 2021 (2 pages)
5 May 2021Confirmation statement made on 30 June 2017 with no updates (2 pages)
5 May 2021Administrative restoration application (3 pages)
5 May 2021Accounts for a dormant company made up to 30 September 2017 (3 pages)
5 May 2021Confirmation statement made on 30 June 2020 with no updates (2 pages)
5 May 2021Accounts for a dormant company made up to 30 September 2019 (3 pages)
5 May 2021Confirmation statement made on 30 June 2019 with no updates (2 pages)
5 May 2021Accounts for a dormant company made up to 30 September 2018 (3 pages)
5 May 2021Accounts for a dormant company made up to 30 September 2016 (3 pages)
5 May 2021Confirmation statement made on 30 June 2018 with no updates (2 pages)
14 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
30 June 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
30 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
30 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
18 October 2015Appointment of Mr Malcolm Geoffrey Goodlass as a director on 14 September 2015 (2 pages)
18 October 2015Appointment of Mr Malcolm Geoffrey Goodlass as a director on 14 September 2015 (2 pages)
16 October 2015Termination of appointment of Janet Margaret Garrett as a director on 14 September 2015 (1 page)
16 October 2015Termination of appointment of Janet Margaret Garrett as a director on 14 September 2015 (1 page)
8 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 7
(5 pages)
8 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 7
(5 pages)
24 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
24 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
21 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 7
(5 pages)
21 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 7
(5 pages)
19 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
19 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
22 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 7
(5 pages)
22 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 7
(5 pages)
6 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
6 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
19 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
2 November 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
2 November 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
2 August 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
2 August 2011Termination of appointment of Craig Moth as a director (1 page)
2 August 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
2 August 2011Termination of appointment of Craig Moth as a director (1 page)
11 October 2010Director's details changed for Mrs Janet Margaret Garrett on 25 September 2010 (2 pages)
11 October 2010Director's details changed for Mrs Janet Margaret Garrett on 25 September 2010 (2 pages)
11 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
11 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
12 April 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
12 April 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
3 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (5 pages)
3 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (5 pages)
25 September 2008Incorporation (17 pages)
25 September 2008Incorporation (17 pages)