Scarborough
North Yorkshire
YO12 7NJ
Director Name | Mr Julian Rupert Hicks |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2015(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oriel House Oriel Crescent Scarborough North Yorkshire YO11 2SY |
Director Name | Mr Andrew James Ian Wyatt |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2015(4 months, 3 weeks after company formation) |
Appointment Duration | 4 months (resigned 16 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 West Street Scarborough North Yorkshire YO11 2QN |
Director Name | Torlesse Enterprises Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2015(same day as company formation) |
Correspondence Address | 50 Huntriss Row Scarborough North Yorkshire YO11 2EF |
Website | www.marineinsureglobal.com |
---|
Registered Address | Apt 17, Prince Of Wales Terrace. Scarborough. Apartment 17, Prince Of Wales Terrace Scarborough YO11 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Ramshill |
Built Up Area | Scarborough |
3 at £1 | Heath Samples 100.00% Ordinary |
---|
Latest Accounts | 30 April 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
30 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2017 | Registered office address changed from 6 Raincliffe Avenue Scarborough North Yorkshire YO12 5BU England to Apt 17, Prince of Wales Terrace. Scarborough. Apartment 17, Prince of Wales Terrace Scarborough YO11 2AL on 23 August 2017 (1 page) |
23 August 2017 | Registered office address changed from 6 Raincliffe Avenue Scarborough North Yorkshire YO12 5BU England to Apt 17, Prince of Wales Terrace. Scarborough. Apartment 17, Prince of Wales Terrace Scarborough YO11 2AL on 23 August 2017 (1 page) |
28 March 2017 | Termination of appointment of Julian Rupert Hicks as a director on 28 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Julian Rupert Hicks as a director on 28 March 2017 (1 page) |
24 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
24 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
31 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
8 August 2016 | Registered office address changed from 2 the Dene Scarborough North Yorkshire YO12 7NJ to 6 Raincliffe Avenue Scarborough North Yorkshire YO12 5BU on 8 August 2016 (1 page) |
8 August 2016 | Registered office address changed from 2 the Dene Scarborough North Yorkshire YO12 7NJ to 6 Raincliffe Avenue Scarborough North Yorkshire YO12 5BU on 8 August 2016 (1 page) |
5 May 2016 | Termination of appointment of Heath James Samples as a director on 5 March 2016 (1 page) |
5 May 2016 | Termination of appointment of Heath James Samples as a director on 5 March 2016 (1 page) |
20 January 2016 | Termination of appointment of Andrew James Ian Wyatt as a director on 16 January 2016 (1 page) |
20 January 2016 | Termination of appointment of Andrew James Ian Wyatt as a director on 16 January 2016 (1 page) |
18 September 2015 | Appointment of Mr Andrew James Ian Wyatt as a director on 18 September 2015 (2 pages) |
18 September 2015 | Appointment of Mr Andrew James Ian Wyatt as a director on 18 September 2015 (2 pages) |
25 August 2015 | Appointment of Mr Julian Rupert Hicks as a director on 23 August 2015 (2 pages) |
25 August 2015 | Appointment of Mr Julian Rupert Hicks as a director on 23 August 2015 (2 pages) |
25 August 2015 | Company name changed ffd holdings LTD\certificate issued on 25/08/15
|
25 August 2015 | Company name changed ffd holdings LTD\certificate issued on 25/08/15
|
24 August 2015 | Director's details changed for Mr Heath James Samples on 24 August 2015 (2 pages) |
24 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Director's details changed for Mr Heath James Samples on 24 August 2015 (2 pages) |
24 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
22 August 2015 | Termination of appointment of Torlesse Enterprises Ltd as a director on 22 August 2015 (1 page) |
22 August 2015 | Termination of appointment of Torlesse Enterprises Ltd as a director on 22 August 2015 (1 page) |
16 July 2015 | Registered office address changed from C/O Ffd Holdings Ltd C/O the Hat Box 50 Huntriss Row Scarborough North Yorkshire YO11 2EF England to 2 the Dene Scarborough North Yorkshire YO12 7NJ on 16 July 2015 (1 page) |
16 July 2015 | Registered office address changed from C/O Ffd Holdings Ltd C/O the Hat Box 50 Huntriss Row Scarborough North Yorkshire YO11 2EF England to 2 the Dene Scarborough North Yorkshire YO12 7NJ on 16 July 2015 (1 page) |
30 April 2015 | Incorporation Statement of capital on 2015-04-30
|
30 April 2015 | Incorporation Statement of capital on 2015-04-30
|