Ganton
Scarborough
North Yorkshire
YO12 4NU
Director Name | Mrs Margaret Bennett |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2010(same day as company formation) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Old Dairy Farm Duck Lane Ganton Scarborough North Yorkshire YO12 4NU |
Director Name | Mrs Julia Bamford |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2010(same day as company formation) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Old Dairy Farm Duck Lane Ganton Scarborough North Yorkshire YO12 4NU |
Website | thegantongreyhound.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01944 710116 |
Telephone region | West Heslerton |
Registered Address | The Chapel Bridge Street Driffield YO25 6DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Address Matches | 8 other UK companies use this postal address |
50 at £1 | Margaret Bennett 50.00% Ordinary |
---|---|
50 at £1 | Robin Bamford 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£38,277 |
Cash | £7,967 |
Current Liabilities | £83,561 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
4 May 2012 | Delivered on: 9 May 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage 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, fixed plant & machinery see image for full details. Outstanding |
---|
5 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
---|---|
5 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
6 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
29 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-05
|
2 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 May 2013 | Termination of appointment of Julia Bamford as a director (1 page) |
1 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Termination of appointment of Julia Bamford as a director (1 page) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (6 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (6 pages) |
30 March 2010 | Incorporation
|
30 March 2010 | Incorporation
|