20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Secretary Name | Esplanade Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 July 2007(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 29 August 2008) |
Correspondence Address | Europa House, 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Director Name | Mr John Lewis Burnley |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(11 years, 5 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 14 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lantern Cottage Weeton Lane, Weeton Leeds LS17 0AN |
Director Name | Kevin Charles McCabe |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(11 years, 5 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 14 February 2006) |
Role | Company Director |
Correspondence Address | The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ |
Director Name | Mrs Sandra McCabe |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(11 years, 5 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 14 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ |
Secretary Name | Christine Ann Ash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 18 Holbeck Avenue Scarborough North Yorkshire YO11 2XQ |
Secretary Name | Mrs Alana Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1996(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 May 2000) |
Role | Company Director |
Correspondence Address | 148 Longwestgate Scarborough North Yorkshire YO11 1RG |
Secretary Name | Mrs Sandra McCabe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ |
Secretary Name | Mr Cesidio Martin Di Ciacca |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 March 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 45 Blairston Avenue Bothwell Lanarkshire G71 8SA Scotland |
Secretary Name | Teesland Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2003(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 July 2007) |
Correspondence Address | 93 George Street Edinburgh EH2 3ES Scotland |
Director Name | Europa Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2006(26 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 July 2007) |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Registered Address | Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 28 February 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
29 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 May 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 May 2008 | Liquidators statement of receipts and payments to 22 October 2008 (5 pages) |
14 May 2008 | Liquidators statement of receipts and payments to 22 October 2008 (5 pages) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New secretary appointed (2 pages) |
14 May 2007 | Ex.res. "In specie" (1 page) |
14 May 2007 | Declaration of solvency (3 pages) |
14 May 2007 | Appointment of a voluntary liquidator (1 page) |
14 May 2007 | Resolutions
|
11 May 2007 | Registered office changed on 11/05/07 from: europa house 20 esplanade scarborough north yorkshire YO11 2AQ (1 page) |
29 December 2006 | Accounts for a dormant company made up to 28 February 2006 (5 pages) |
11 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | New director appointed (2 pages) |
14 October 2005 | Accounts for a dormant company made up to 28 February 2005 (3 pages) |
5 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
3 August 2005 | Location of register of members (1 page) |
11 October 2004 | Accounts for a dormant company made up to 29 February 2004 (3 pages) |
6 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
13 April 2004 | Secretary resigned (1 page) |
13 April 2004 | Secretary resigned (1 page) |
16 September 2003 | New secretary appointed (2 pages) |
8 August 2003 | Return made up to 31/07/03; full list of members (8 pages) |
23 July 2003 | Accounts for a dormant company made up to 28 February 2003 (3 pages) |
31 October 2002 | Accounts for a dormant company made up to 28 February 2002 (3 pages) |
28 September 2001 | Accounts for a dormant company made up to 28 February 2001 (3 pages) |
6 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
18 September 2000 | Return made up to 31/07/00; full list of members (7 pages) |
7 September 2000 | Secretary resigned (1 page) |
7 September 2000 | New secretary appointed (2 pages) |
7 September 2000 | New secretary appointed (2 pages) |
22 August 2000 | Resolutions
|
22 August 2000 | Accounts for a dormant company made up to 29 February 2000 (4 pages) |
21 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 1999 | Full accounts made up to 28 February 1999 (9 pages) |
11 August 1999 | Return made up to 31/07/99; full list of members (10 pages) |
23 September 1998 | Full accounts made up to 28 February 1998 (10 pages) |
5 August 1998 | Return made up to 31/07/98; full list of members (10 pages) |
6 March 1998 | Secretary's particulars changed (1 page) |
18 December 1997 | Full accounts made up to 28 February 1997 (10 pages) |
15 December 1997 | Director's particulars changed (1 page) |
11 August 1997 | Return made up to 31/07/97; full list of members (10 pages) |
24 March 1997 | Secretary's particulars changed (1 page) |
24 March 1997 | Secretary resigned (1 page) |
16 December 1996 | Accounts for a small company made up to 29 February 1996 (10 pages) |
30 October 1996 | New secretary appointed (2 pages) |
27 August 1996 | Return made up to 31/07/96; full list of members (9 pages) |
17 October 1995 | Full accounts made up to 28 February 1995 (11 pages) |