Company NameScarborough Development Company (Basildon) Limited
DirectorsKevin Charles McCabe and John Lewis Burnley
Company StatusDissolved
Company Number02365906
CategoryPrivate Limited Company
Incorporation Date28 March 1989(35 years, 1 month ago)
Previous NameTeesland Development Company (Basildon) Limited

Business Activity

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

Directors

Director NameKevin Charles McCabe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1992(3 years after company formation)
Appointment Duration32 years, 1 month
RoleProperty Developer/Director
Correspondence AddressThe White House
13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Director NameMr John Lewis Burnley
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2000(11 years, 4 months after company formation)
Appointment Duration23 years, 9 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressLantern Cottage
Weeton Lane, Weeton
Leeds
LS17 0AN
Secretary NameMr Cesidio Martin Di Ciacca
NationalityBritish
StatusCurrent
Appointed31 July 2000(11 years, 4 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Blairston Avenue
Bothwell
Lanarkshire
G71 8SA
Scotland
Secretary NameMrs Sandra McCabe
NationalityBritish
StatusCurrent
Appointed31 July 2000(11 years, 4 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House 13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Secretary NameTeesland Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 September 2003(14 years, 5 months after company formation)
Appointment Duration20 years, 8 months
Correspondence Address93 George Street
Edinburgh
EH2 3ES
Scotland
Director NameDavid Clinton
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(3 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 February 1993)
RoleProperty Developer/Director
Correspondence AddressBeau Vallon,Contlaw Road
Milltimber
Aberdeen
Aberdeenshire
AB1 0EJ
Scotland
Director NameRichard Cecil Wood-Penn
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(3 years after company formation)
Appointment Duration2 days (resigned 31 March 1992)
RoleProperty Executive
Country of ResidenceEngland
Correspondence Address3 Glebe Road
Cogenhoe
Northampton
Northamptonshire
NN7 1NR
Secretary NameChristine Ann Ash
NationalityBritish
StatusResigned
Appointed28 March 1992(3 years after company formation)
Appointment Duration4 years, 11 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address18 Holbeck Avenue
Scarborough
North Yorkshire
YO11 2XQ
Director NameChristine Ann Ash
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1993(3 years, 10 months after company formation)
Appointment Duration4 years (resigned 28 February 1997)
RoleSecretary
Correspondence Address18 Holbeck Avenue
Scarborough
North Yorkshire
YO11 2XQ
Director NameNigel John Andrew Baker
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(4 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 January 1994)
RoleProperty Developer
Correspondence Address17 Oaklands Road
London
SW14 8NJ
Director NameMr Timothy William Maclear Campbell
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1994(5 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 April 1996)
RoleProperty Executive
Country of ResidenceEngland
Correspondence Address3 Hawarden Grove
Herne Hill
London
SE24 9DQ
Director NameHilary Joan Cooper
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(7 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 February 1998)
RoleAcct
Correspondence Address73 Stepney Road
Scarborough
North Yorkshire
YO12 5BT
Secretary NameHilary Joan Cooper
NationalityBritish
StatusResigned
Appointed20 January 1997(7 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 February 1998)
RoleAcct
Correspondence Address73 Stepney Road
Scarborough
North Yorkshire
YO12 5BT
Secretary NameMr Stephen Paul McBride
NationalityBritish
StatusResigned
Appointed03 February 1998(8 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGryffe Main Street
Upper Poppleton
York
North Yorkshire
YO26 6EL
Secretary NameLeslie Murray Fraser Fraser
NationalityBritish
StatusResigned
Appointed02 March 1998(8 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2000)
RoleCompany Director
Correspondence Address20 Franklin Street
Scarborough
North Yorkshire
YO12 7JU

Location

Registered AddressMazars
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 2003 (21 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

12 January 2006Dissolved (1 page)
12 October 2005Liquidators statement of receipts and payments (5 pages)
12 October 2005Return of final meeting in a members' voluntary winding up (3 pages)
15 September 2005Liquidators statement of receipts and payments (5 pages)
24 March 2005Liquidators statement of receipts and payments (5 pages)
25 June 2004Registered office changed on 25/06/04 from: mazars regent house heaton lane stockport cheshire SK4 1BS (1 page)
15 March 2004Registered office changed on 15/03/04 from: europa house 20,esplanade scarborough north yorkshire YO11 2AQ (1 page)
10 March 2004Declaration of solvency (3 pages)
10 March 2004Appointment of a voluntary liquidator (1 page)
10 March 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 October 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
12 September 2003New secretary appointed (2 pages)
9 April 2003Return made up to 28/03/03; full list of members (7 pages)
19 December 2002Accounts for a dormant company made up to 28 February 2002 (6 pages)
11 April 2002Return made up to 28/03/02; full list of members (7 pages)
9 August 2001Accounts for a dormant company made up to 28 February 2001 (6 pages)
26 April 2001Return made up to 28/03/01; full list of members (7 pages)
20 November 2000Accounts for a dormant company made up to 29 February 2000 (7 pages)
1 September 2000New director appointed (4 pages)
1 September 2000New secretary appointed (2 pages)
1 September 2000Secretary resigned (1 page)
1 September 2000Secretary resigned (1 page)
1 September 2000New secretary appointed (2 pages)
21 August 2000Company name changed teesland development company (ba sildon) LIMITED\certificate issued on 22/08/00 (2 pages)
10 May 2000Return made up to 28/03/00; full list of members (6 pages)
13 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 May 1999Full accounts made up to 28 February 1999 (9 pages)
4 May 1999Return made up to 28/03/99; full list of members (9 pages)
2 November 1998Accounts for a dormant company made up to 28 February 1998 (5 pages)
19 August 1998Company name changed teesland development company (so uthern) LIMITED\certificate issued on 20/08/98 (2 pages)
14 April 1998Return made up to 28/03/98; full list of members (6 pages)
3 March 1998Secretary resigned;director resigned (1 page)
24 February 1998New secretary appointed (2 pages)
31 December 1997Accounts for a dormant company made up to 28 February 1997 (3 pages)
14 April 1997Return made up to 28/03/97; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
21 March 1997Secretary resigned (1 page)
5 February 1997New secretary appointed;new director appointed (1 page)
16 December 1996Accounts for a dormant company made up to 29 February 1996 (3 pages)
25 May 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
2 May 1996Director resigned (1 page)
23 April 1996Return made up to 28/03/96; full list of members (9 pages)
25 March 1996Accounting reference date shortened from 30/09 to 28/02 (1 page)
16 August 1995Accounts for a dormant company made up to 30 September 1994 (3 pages)
24 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
25 April 1995Return made up to 28/03/95; full list of members (12 pages)