Scarborough Business Park
Scarborough
North Yorkshire
YO11 3YS
Director Name | Mr Warren Foster |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | R M Locking & Co Jws Hopper Hill Road Scarborough Business Park Scarborough North Yorkshire YO11 3YS |
Telephone | 01723 583635 |
---|---|
Telephone region | Scarborough |
Registered Address | R M Locking & Co Jws Hopper Hill Road Scarborough Business Park Scarborough North Yorkshire YO11 3YS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Seamer |
Ward | Seamer |
Built Up Area | Scarborough |
1 at £1 | Graham Shannon 50.00% Ordinary |
---|---|
1 at £1 | Warren Foster 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2017 | Application to strike the company off the register (3 pages) |
4 January 2017 | Application to strike the company off the register (3 pages) |
1 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
5 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
28 January 2015 | Director's details changed for Mr Warren Foster on 27 January 2015 (2 pages) |
28 January 2015 | Director's details changed for Mr Warren Foster on 27 January 2015 (2 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
12 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
10 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
16 November 2012 | Registered office address changed from C/O Wyatt Husler Cook 46a Westborough Scarborough North Yorkshire YO11 1UN England on 16 November 2012 (1 page) |
16 November 2012 | Registered office address changed from C/O Wyatt Husler Cook 46a Westborough Scarborough North Yorkshire YO11 1UN England on 16 November 2012 (1 page) |
31 October 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
31 October 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
6 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Director's details changed for Mr Graham Robert Shannon on 25 November 2011 (2 pages) |
6 March 2012 | Director's details changed for Mr Warren Foster on 25 November 2011 (2 pages) |
6 March 2012 | Director's details changed for Mr Warren Foster on 25 November 2011 (2 pages) |
6 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Director's details changed for Mr Graham Robert Shannon on 25 November 2011 (2 pages) |
25 November 2011 | Registered office address changed from 10 Quay Road Scarborough East Yorkshire YO15 2AP United Kingdom on 25 November 2011 (1 page) |
25 November 2011 | Registered office address changed from 10 Quay Road Scarborough East Yorkshire YO15 2AP United Kingdom on 25 November 2011 (1 page) |
28 February 2011 | Incorporation
|
28 February 2011 | Incorporation
|