Company NameScarborough And London Property Company Limited
Company StatusDissolved
Company Number01478799
CategoryPrivate Limited Company
Incorporation Date12 February 1980(44 years, 2 months ago)
Dissolution Date29 August 2008 (15 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameEsplanade Director Limited (Corporation)
StatusClosed
Appointed10 July 2007(27 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 29 August 2008)
Correspondence AddressEuropa House
20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Secretary NameEsplanade Secretarial Services Limited (Corporation)
StatusClosed
Appointed10 July 2007(27 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 29 August 2008)
Correspondence AddressEuropa House, 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameMr John Lewis Burnley
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(11 years, 5 months after company formation)
Appointment Duration14 years, 6 months (resigned 14 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLantern Cottage
Weeton Lane, Weeton
Leeds
LS17 0AN
Director NameKevin Charles McCabe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(11 years, 5 months after company formation)
Appointment Duration14 years, 6 months (resigned 14 February 2006)
RoleCompany Director
Correspondence AddressThe White House
13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Director NameMrs Sandra McCabe
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(11 years, 5 months after company formation)
Appointment Duration14 years, 6 months (resigned 14 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House 13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Secretary NameChristine Ann Ash
NationalityBritish
StatusResigned
Appointed31 July 1991(11 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address18 Holbeck Avenue
Scarborough
North Yorkshire
YO11 2XQ
Secretary NameMrs Alana Parker
NationalityBritish
StatusResigned
Appointed12 October 1996(16 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 May 2000)
RoleCompany Director
Correspondence Address148 Longwestgate
Scarborough
North Yorkshire
YO11 1RG
Secretary NameMrs Sandra McCabe
NationalityBritish
StatusResigned
Appointed26 May 2000(20 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House 13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Secretary NameMr Cesidio Martin Di Ciacca
NationalityBritish
StatusResigned
Appointed31 July 2000(20 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 March 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Blairston Avenue
Bothwell
Lanarkshire
G71 8SA
Scotland
Secretary NameTeesland Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 2003(23 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 July 2007)
Correspondence Address93 George Street
Edinburgh
EH2 3ES
Scotland
Director NameEuropa Director Limited (Corporation)
StatusResigned
Appointed14 February 2006(26 years after company formation)
Appointment Duration1 year, 4 months (resigned 10 July 2007)
Correspondence AddressEuropa House
20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ

Location

Registered AddressMazars Llp
Merchant Exchange
Whitworth Street West
Manchester
M1 5WG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts28 February 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

29 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2008Return of final meeting in a members' voluntary winding up (3 pages)
29 May 2008Liquidators statement of receipts and payments to 22 October 2008 (5 pages)
14 May 2008Liquidators statement of receipts and payments to 22 October 2008 (5 pages)
10 August 2007Director resigned (1 page)
10 August 2007Secretary resigned (1 page)
10 August 2007New director appointed (2 pages)
10 August 2007New secretary appointed (2 pages)
14 May 2007Ex.res. "In specie" (1 page)
14 May 2007Declaration of solvency (3 pages)
14 May 2007Appointment of a voluntary liquidator (1 page)
14 May 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 May 2007Registered office changed on 11/05/07 from: europa house 20 esplanade scarborough north yorkshire YO11 2AQ (1 page)
29 December 2006Accounts for a dormant company made up to 28 February 2006 (5 pages)
11 August 2006Return made up to 31/07/06; full list of members (2 pages)
13 March 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
13 March 2006New director appointed (2 pages)
14 October 2005Accounts for a dormant company made up to 28 February 2005 (3 pages)
5 August 2005Return made up to 31/07/05; full list of members (3 pages)
3 August 2005Location of register of members (1 page)
11 October 2004Accounts for a dormant company made up to 29 February 2004 (3 pages)
6 August 2004Return made up to 31/07/04; full list of members (7 pages)
13 April 2004Secretary resigned (1 page)
13 April 2004Secretary resigned (1 page)
16 September 2003New secretary appointed (2 pages)
8 August 2003Return made up to 31/07/03; full list of members (8 pages)
23 July 2003Accounts for a dormant company made up to 28 February 2003 (3 pages)
31 October 2002Accounts for a dormant company made up to 28 February 2002 (3 pages)
28 September 2001Accounts for a dormant company made up to 28 February 2001 (3 pages)
6 August 2001Return made up to 31/07/01; full list of members (7 pages)
18 September 2000Return made up to 31/07/00; full list of members (7 pages)
7 September 2000Secretary resigned (1 page)
7 September 2000New secretary appointed (2 pages)
7 September 2000New secretary appointed (2 pages)
22 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 August 2000Accounts for a dormant company made up to 29 February 2000 (4 pages)
21 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
25 August 1999Full accounts made up to 28 February 1999 (9 pages)
11 August 1999Return made up to 31/07/99; full list of members (10 pages)
23 September 1998Full accounts made up to 28 February 1998 (10 pages)
5 August 1998Return made up to 31/07/98; full list of members (10 pages)
6 March 1998Secretary's particulars changed (1 page)
18 December 1997Full accounts made up to 28 February 1997 (10 pages)
15 December 1997Director's particulars changed (1 page)
11 August 1997Return made up to 31/07/97; full list of members (10 pages)
24 March 1997Secretary's particulars changed (1 page)
24 March 1997Secretary resigned (1 page)
16 December 1996Accounts for a small company made up to 29 February 1996 (10 pages)
30 October 1996New secretary appointed (2 pages)
27 August 1996Return made up to 31/07/96; full list of members (9 pages)
17 October 1995Full accounts made up to 28 February 1995 (11 pages)