Manchester
M2 5NT
Director Name | Esplanade Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 July 2007(17 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 30 January 2014) |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Secretary Name | Esplanade Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 July 2007(17 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 30 January 2014) |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Director Name | Kevin Charles McCabe |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(2 years, 4 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 May 2005) |
Role | Property Developer |
Correspondence Address | The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ |
Director Name | Michael John Heydecke |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 July 2000) |
Role | Property Developer |
Correspondence Address | Sunningdale Weedling Gate Stutton Tadcaster North Yorkshire LS24 9BS |
Director Name | David Clinton |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(2 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 February 1993) |
Role | Property Developer |
Correspondence Address | 213 Westburn Road Aberdeen Aberdeenshire AB2 4QF Scotland |
Secretary Name | Christine Ann Ash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(2 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 18 Holbeck Avenue Scarborough North Yorkshire YO11 2XQ |
Director Name | Timothy James Crawford |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(3 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 January 1994) |
Role | Chartered Surveyor |
Correspondence Address | 24 Montgomery Road London W4 5LZ |
Director Name | Mr John Lewis Burnley |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1994(5 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 May 2005) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Lantern Cottage Weeton Lane, Weeton Leeds LS17 0AN |
Director Name | John Barkley |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1995(5 years, 3 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 16 October 1995) |
Role | Banker |
Correspondence Address | 29 Castleton Drive Newton Mearns Glasgow Lanarkshire G77 5LE Scotland |
Director Name | Pauline Anne Bradley |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1995(5 years, 3 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 16 October 1995) |
Role | Solicitor |
Correspondence Address | Spruce Tree House By Gleneagles Auchterarder Perthshire PH4 1RG Scotland |
Secretary Name | Hilary Joan Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 February 1998) |
Role | Company Director |
Correspondence Address | 75 Stepney Road Scarborough North Yorkshire YO12 5BT |
Secretary Name | Leslie Murray Fraser Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 2000) |
Role | Administrator |
Correspondence Address | 20 Franklin Street Scarborough North Yorkshire YO12 7JU |
Director Name | Michael Anthony Broadhead |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 2000) |
Role | Project Manager |
Correspondence Address | 3 Constable Lee Crescent Rawtenstall Rossendale Lancashire BB4 8EN |
Secretary Name | Mr Stephen Paul McBride |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gryffe Main Street Upper Poppleton York North Yorkshire YO26 6EL |
Secretary Name | Mrs Sandra McCabe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 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(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 March 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 45 Blairston Avenue Bothwell Lanarkshire G71 8SA Scotland |
Director Name | Scott Richard McCabe |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(14 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 08 July 2004) |
Role | Managing Director |
Correspondence Address | The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ |
Director Name | Mr Ivan Anthony Goldberg |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(19 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 September 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Secretary Name | Teesland Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2003(13 years, 11 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 | 31 May 2005(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 July 2007) |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Registered Address | Mazars Llp The Lexicon Mount Street Manchester M2 5NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100 at £1 | Seaside Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 29 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
30 January 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 January 2014 | Final Gazette dissolved following liquidation (1 page) |
30 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 October 2013 | Return of final meeting in a members' voluntary winding up (7 pages) |
30 October 2013 | Return of final meeting in a members' voluntary winding up (7 pages) |
4 October 2012 | Appointment of a voluntary liquidator (1 page) |
4 October 2012 | Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 4 October 2012 (2 pages) |
4 October 2012 | Appointment of a voluntary liquidator (1 page) |
4 October 2012 | Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 4 October 2012 (2 pages) |
4 October 2012 | Resolutions
|
4 October 2012 | Resolutions
|
4 October 2012 | Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 4 October 2012 (2 pages) |
4 October 2012 | Declaration of solvency (3 pages) |
4 October 2012 | Declaration of solvency (3 pages) |
9 August 2012 | Accounts for a dormant company made up to 29 February 2012 (5 pages) |
9 August 2012 | Accounts for a dormant company made up to 29 February 2012 (5 pages) |
6 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders Statement of capital on 2012-03-06
|
6 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders Statement of capital on 2012-03-06
|
12 September 2011 | Accounts for a dormant company made up to 28 February 2011 (4 pages) |
12 September 2011 | Accounts for a dormant company made up to 28 February 2011 (4 pages) |
9 September 2011 | Termination of appointment of Ivan Anthony Goldberg as a director on 7 September 2011 (1 page) |
9 September 2011 | Termination of appointment of Ivan Goldberg as a director (1 page) |
9 September 2011 | Appointment of Mr Simon Charles Mccabe as a director (2 pages) |
9 September 2011 | Appointment of Mr Simon Charles Mccabe as a director on 7 September 2011 (2 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
26 May 2010 | Accounts for a dormant company made up to 28 February 2010 (8 pages) |
26 May 2010 | Accounts for a dormant company made up to 28 February 2010 (8 pages) |
3 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Esplanade Director Limited on 26 February 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Esplanade Secretarial Services Limited on 26 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Esplanade Director Limited on 26 February 2010 (2 pages) |
3 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Secretary's details changed for Esplanade Secretarial Services Limited on 26 February 2010 (2 pages) |
4 January 2010 | Full accounts made up to 28 February 2009 (24 pages) |
4 January 2010 | Accounts made up to 28 February 2009 (24 pages) |
8 October 2009 | Director's details changed for Ivan Anthony Goldberg on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Ivan Anthony Goldberg on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Ivan Anthony Goldberg on 1 October 2009 (3 pages) |
27 February 2009 | Return made up to 26/02/09; full list of members (3 pages) |
27 February 2009 | Return made up to 26/02/09; full list of members (3 pages) |
2 October 2008 | Director appointed ivan anthony goldberg (3 pages) |
2 October 2008 | Director appointed ivan anthony goldberg (3 pages) |
24 September 2008 | Accounts made up to 29 February 2008 (13 pages) |
24 September 2008 | Full accounts made up to 29 February 2008 (13 pages) |
27 February 2008 | Return made up to 26/02/08; full list of members (3 pages) |
27 February 2008 | Return made up to 26/02/08; full list of members (3 pages) |
27 December 2007 | Full accounts made up to 28 February 2007 (13 pages) |
27 December 2007 | Accounts made up to 28 February 2007 (13 pages) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New secretary appointed (2 pages) |
10 August 2007 | New secretary appointed (2 pages) |
10 August 2007 | Secretary resigned (1 page) |
14 March 2007 | Return made up to 26/02/07; full list of members (2 pages) |
14 March 2007 | Return made up to 26/02/07; full list of members (2 pages) |
4 January 2007 | Full accounts made up to 28 February 2006 (12 pages) |
4 January 2007 | Accounts made up to 28 February 2006 (12 pages) |
21 March 2006 | Return made up to 26/02/06; full list of members (2 pages) |
21 March 2006 | Return made up to 26/02/06; full list of members (2 pages) |
8 July 2005 | Accounts made up to 28 February 2005 (11 pages) |
8 July 2005 | Full accounts made up to 28 February 2005 (11 pages) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
16 March 2005 | Return made up to 26/02/05; full list of members (7 pages) |
16 March 2005 | Return made up to 26/02/05; full list of members (7 pages) |
27 August 2004 | Accounts made up to 29 February 2004 (11 pages) |
27 August 2004 | Full accounts made up to 29 February 2004 (11 pages) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
7 June 2004 | New director appointed (3 pages) |
7 June 2004 | New director appointed (3 pages) |
19 March 2004 | Secretary resigned (1 page) |
19 March 2004 | Secretary resigned (1 page) |
19 March 2004 | Secretary resigned (1 page) |
19 March 2004 | Secretary resigned (1 page) |
11 March 2004 | Return made up to 26/02/04; full list of members (8 pages) |
11 March 2004 | Return made up to 26/02/04; full list of members (8 pages) |
27 February 2004 | Auditor's resignation (1 page) |
27 February 2004 | Auditor's resignation (1 page) |
30 December 2003 | Full accounts made up to 28 February 2003 (11 pages) |
30 December 2003 | Accounts made up to 28 February 2003 (11 pages) |
12 September 2003 | New secretary appointed (2 pages) |
12 September 2003 | New secretary appointed (2 pages) |
5 March 2003 | Return made up to 26/02/03; full list of members (7 pages) |
5 March 2003 | Return made up to 26/02/03; full list of members (7 pages) |
20 December 2002 | Full accounts made up to 28 February 2002 (9 pages) |
20 December 2002 | Accounts made up to 28 February 2002 (9 pages) |
1 March 2002 | Return made up to 26/02/02; full list of members (7 pages) |
1 March 2002 | Return made up to 26/02/02; full list of members (7 pages) |
23 November 2001 | Full accounts made up to 28 February 2001 (9 pages) |
23 November 2001 | Accounts made up to 28 February 2001 (9 pages) |
1 May 2001 | Return made up to 26/02/01; full list of members (7 pages) |
1 May 2001 | Return made up to 26/02/01; full list of members (7 pages) |
29 November 2000 | Accounts made up to 29 February 2000 (9 pages) |
29 November 2000 | Full accounts made up to 29 February 2000 (9 pages) |
1 September 2000 | Director resigned (1 page) |
1 September 2000 | Director resigned (1 page) |
1 September 2000 | New secretary appointed (2 pages) |
1 September 2000 | Secretary resigned (1 page) |
1 September 2000 | New secretary appointed (2 pages) |
1 September 2000 | Director resigned (1 page) |
1 September 2000 | New secretary appointed (2 pages) |
1 September 2000 | Secretary resigned (1 page) |
1 September 2000 | Director resigned (1 page) |
1 September 2000 | New secretary appointed (2 pages) |
1 September 2000 | Secretary resigned (1 page) |
1 September 2000 | Secretary resigned (1 page) |
21 August 2000 | Company name changed teesland development company (no rthern) LIMITED\certificate issued on 22/08/00 (2 pages) |
21 August 2000 | Company name changed teesland development company (no rthern) LIMITED\certificate issued on 22/08/00 (2 pages) |
18 April 2000 | Return made up to 26/02/00; full list of members (7 pages) |
18 April 2000 | Return made up to 26/02/00; full list of members (7 pages) |
23 August 1999 | Accounts made up to 28 February 1999 (9 pages) |
23 August 1999 | Full accounts made up to 28 February 1999 (9 pages) |
13 April 1999 | Return made up to 26/02/99; full list of members (13 pages) |
13 April 1999 | Return made up to 26/02/99; full list of members (13 pages) |
23 September 1998 | Full accounts made up to 28 February 1998 (9 pages) |
23 September 1998 | Accounts made up to 28 February 1998 (9 pages) |
8 April 1998 | Return made up to 26/02/98; full list of members
|
8 April 1998 | Return made up to 26/02/98; full list of members (13 pages) |
3 March 1998 | Secretary resigned (1 page) |
3 March 1998 | Secretary resigned (1 page) |
24 February 1998 | New secretary appointed (2 pages) |
24 February 1998 | New secretary appointed (2 pages) |
1 February 1998 | New director appointed (2 pages) |
1 February 1998 | New director appointed (2 pages) |
18 December 1997 | New secretary appointed (2 pages) |
18 December 1997 | New secretary appointed (2 pages) |
15 December 1997 | Director's particulars changed (1 page) |
15 December 1997 | Director's particulars changed (1 page) |
13 November 1997 | Full accounts made up to 28 February 1997 (9 pages) |
13 November 1997 | Accounts made up to 28 February 1997 (9 pages) |
21 March 1997 | Secretary resigned (1 page) |
21 March 1997 | Secretary resigned (1 page) |
19 March 1997 | Return made up to 26/02/97; full list of members
|
19 March 1997 | Return made up to 26/02/97; full list of members (10 pages) |
5 February 1997 | New secretary appointed (1 page) |
5 February 1997 | New secretary appointed (1 page) |
22 October 1996 | Accounts made up to 29 February 1996 (9 pages) |
22 October 1996 | Full accounts made up to 29 February 1996 (9 pages) |
24 March 1996 | Return made up to 26/02/96; full list of members (10 pages) |
24 March 1996 | Return made up to 26/02/96; full list of members (10 pages) |
23 October 1995 | Director resigned (2 pages) |
23 October 1995 | Director resigned (1 page) |
23 October 1995 | Director resigned (2 pages) |
23 October 1995 | Director resigned (1 page) |
16 August 1995 | Accounts made up to 30 September 1994 (3 pages) |
16 August 1995 | Accounts for a dormant company made up to 30 September 1994 (3 pages) |
24 July 1995 | Resolutions
|
24 July 1995 | Resolutions
|
22 March 1995 | Return made up to 26/02/95; full list of members (14 pages) |
22 March 1995 | Return made up to 26/02/95; full list of members (22 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |