Scarborough
North Yorkshire
YO11 1TS
Director Name | Mrs Janice Hillaby |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2013(39 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 09 December 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 62-63 Westborough Scarborough N Yorks YO11 1TS |
Director Name | Dorothy Margaret Fletcher |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(19 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 1994) |
Role | Company Director/Secretary Retired |
Correspondence Address | 10 St Alban Road Bridlington North Humberside YO16 5SS |
Secretary Name | Dorothy Margaret Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(19 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | 10 St Alban Road Bridlington North Humberside YO16 5SS |
Secretary Name | Sandra Carol Harper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1995(21 years, 11 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 31 October 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 19 Fieldfare Bridlington Road Driffield East Yorkshire YO25 5HL |
Director Name | Mr Scott Michael Beaumont |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2014(40 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62/63 Westborough Scarborough North Yorkshire YO11 1TS |
Registered Address | C/O Anderson Brookes Insolvancy Practitioners Ltd 4th Floor Churchgate House Churchgate Bolton BL1 1HL |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | -£61,956 |
Current Liabilities | £110,338 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
27 January 2021 | Removal of liquidator by court order (14 pages) |
---|---|
30 October 2020 | Appointment of a voluntary liquidator (3 pages) |
29 July 2020 | Liquidators' statement of receipts and payments to 30 May 2020 (12 pages) |
22 November 2019 | Appointment of a voluntary liquidator (13 pages) |
22 November 2019 | Removal of liquidator by court order (2 pages) |
6 August 2019 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
24 June 2019 | Registered office address changed from 62/63 Westborough Scarborough North Yorkshire YO11 1TS to C/O Anderson Brookes Insolvancy Practitioners Ltd 4th Floor Churchgate House Churchgate Bolton BL1 1HL on 24 June 2019 (2 pages) |
21 June 2019 | Statement of affairs (9 pages) |
21 June 2019 | Resolutions
|
21 June 2019 | Appointment of a voluntary liquidator (3 pages) |
10 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
2 January 2019 | Director's details changed for Peter Michael Hillaby on 8 August 2018 (2 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
13 April 2018 | Termination of appointment of Scott Michael Beaumont as a director on 6 April 2018 (2 pages) |
2 February 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
23 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
23 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
1 July 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
6 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
1 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
19 March 2014 | Appointment of Mr Scott Michael Beaumont as a director (2 pages) |
19 March 2014 | Appointment of Mr Scott Michael Beaumont as a director (2 pages) |
18 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
20 January 2014 | Director's details changed for Janice Rowland on 6 April 2013 (2 pages) |
20 January 2014 | Director's details changed for Janice Rowland on 6 April 2013 (2 pages) |
20 January 2014 | Director's details changed for Janice Rowland on 6 April 2013 (2 pages) |
6 November 2013 | Resolutions
|
6 November 2013 | Resolutions
|
23 May 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
25 February 2013 | Appointment of Janice Rowland as a director (3 pages) |
25 February 2013 | Appointment of Janice Rowland as a director (3 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
31 October 2012 | Termination of appointment of Sandra Harper as a secretary (1 page) |
31 October 2012 | Termination of appointment of Sandra Harper as a secretary (1 page) |
21 February 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
15 February 2010 | Director's details changed for Peter Michael Hillaby on 31 December 2009 (2 pages) |
15 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Peter Michael Hillaby on 31 December 2009 (2 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
10 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
10 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
19 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
19 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
24 March 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
24 March 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
12 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
12 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
14 December 2006 | Secretary's particulars changed (1 page) |
14 December 2006 | Secretary's particulars changed (1 page) |
6 March 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
31 May 2005 | Return made up to 31/12/04; full list of members
|
31 May 2005 | Return made up to 31/12/04; full list of members
|
6 April 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
6 April 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
17 March 2005 | Registered office changed on 17/03/05 from: fiveways 3 new road nafferton driffield yorks YO25 0JP (1 page) |
17 March 2005 | Registered office changed on 17/03/05 from: fiveways 3 new road nafferton driffield yorks YO25 0JP (1 page) |
1 April 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
5 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
5 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
13 March 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
13 March 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
17 April 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
17 April 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
31 October 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
31 October 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
31 October 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
26 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
26 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members
|
19 January 2000 | Return made up to 31/12/99; full list of members
|
4 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
6 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
6 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
16 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
16 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
19 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
19 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
27 January 1997 | Return made up to 31/12/96; no change of members
|
27 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
27 January 1997 | Return made up to 31/12/96; no change of members
|
27 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
3 May 1996 | Full accounts made up to 31 March 1995 (9 pages) |
3 May 1996 | Full accounts made up to 31 March 1995 (9 pages) |
3 May 1996 | Return made up to 31/12/95; full list of members (6 pages) |
3 May 1996 | Return made up to 31/12/95; full list of members (6 pages) |
4 October 1995 | New secretary appointed (2 pages) |
4 October 1995 | New secretary appointed (2 pages) |
4 October 1995 | Amended accounts made up to 31 March 1994 (8 pages) |
4 October 1995 | Return made up to 31/12/94; no change of members (4 pages) |
4 October 1995 | Return made up to 31/12/94; no change of members (4 pages) |
4 October 1995 | Amended accounts made up to 31 March 1994 (8 pages) |
21 March 1995 | Full accounts made up to 31 March 1994 (10 pages) |
21 March 1995 | Full accounts made up to 31 March 1994 (10 pages) |