Scarborough
North Yorkshire
YO12 5AX
Director Name | Mr Paul Gordon Graeme |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Director Name | Mr Daniel Lee Henley |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(6 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 2010) |
Role | Lettings Agent |
Country of Residence | United Kingdom |
Correspondence Address | 17 Londesborough Road Scarborough North Yorkshire YO12 5AD |
Secretary Name | Mr Daniel Lee Henley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(6 days after company formation) |
Appointment Duration | 12 months (resigned 16 March 2010) |
Role | Lettings Agent |
Country of Residence | United Kingdom |
Correspondence Address | 17 Londesborough Road Scarborough North Yorkshire YO12 5AD |
Registered Address | Belgrave House 15 Belgrave Crescent Scarborough North Yorkshire YO11 1UB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Stepney |
Built Up Area | Scarborough |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,627 |
Cash | £3,105 |
Current Liabilities | £11,616 |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
23 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
16 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders Statement of capital on 2011-03-16
|
16 March 2011 | Director's details changed for Peter Jones on 16 March 2011 (3 pages) |
16 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders Statement of capital on 2011-03-16
|
16 March 2011 | Director's details changed for Peter Jones on 16 March 2011 (3 pages) |
10 December 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
7 July 2010 | Termination of appointment of Daniel Henley Welch as a director (1 page) |
7 July 2010 | Termination of appointment of Daniel Henley Welch as a director (1 page) |
31 March 2010 | Termination of appointment of Daniel Henley Welch as a secretary (1 page) |
31 March 2010 | Termination of appointment of Daniel Henley Welch as a secretary (1 page) |
30 March 2010 | Current accounting period extended from 31 March 2010 to 30 June 2010 (1 page) |
30 March 2010 | Current accounting period extended from 31 March 2010 to 30 June 2010 (1 page) |
26 March 2010 | Director's details changed for Daniel Lee Henley Welch on 10 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Daniel Lee Henley Welch on 10 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Peter Jones on 10 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for Peter Jones on 10 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
3 April 2009 | Registered office changed on 03/04/2009 from 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
3 April 2009 | Appointment Terminated Director paul graeme (1 page) |
3 April 2009 | Appointment terminated director paul graeme (1 page) |
25 March 2009 | Director and secretary appointed daniel lee henley welch (2 pages) |
25 March 2009 | Director appointed peter jones (2 pages) |
25 March 2009 | Director and secretary appointed daniel lee henley welch (2 pages) |
25 March 2009 | Director appointed peter jones (2 pages) |
11 March 2009 | Incorporation (16 pages) |
11 March 2009 | Incorporation (16 pages) |