Company NameScarborough Development Company (Northern) Limited
Company StatusDissolved
Company Number02429228
CategoryPrivate Limited Company
Incorporation Date4 October 1989(34 years, 7 months ago)
Dissolution Date30 January 2014 (10 years, 2 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Charles McCabe
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2011(21 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 30 January 2014)
RoleDevelopment Executive
Country of ResidenceEngland
Correspondence AddressMazars Llp The Lexicon Mount Street
Manchester
M2 5NT
Director NameEsplanade Director Limited (Corporation)
StatusClosed
Appointed10 July 2007(17 years, 9 months after company formation)
Appointment Duration6 years, 6 months (closed 30 January 2014)
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Secretary NameEsplanade Secretarial Services Limited (Corporation)
StatusClosed
Appointed10 July 2007(17 years, 9 months after company formation)
Appointment Duration6 years, 6 months (closed 30 January 2014)
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameKevin Charles McCabe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(2 years, 4 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 May 2005)
RoleProperty Developer
Correspondence AddressThe White House
13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Director NameMichael John Heydecke
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(2 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 July 2000)
RoleProperty Developer
Correspondence AddressSunningdale
Weedling Gate Stutton
Tadcaster
North Yorkshire
LS24 9BS
Director NameDavid Clinton
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(2 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 February 1993)
RoleProperty Developer
Correspondence Address213 Westburn Road
Aberdeen
Aberdeenshire
AB2 4QF
Scotland
Secretary NameChristine Ann Ash
NationalityBritish
StatusResigned
Appointed26 February 1992(2 years, 4 months after company formation)
Appointment Duration5 years (resigned 28 February 1997)
RoleCompany Director
Correspondence Address18 Holbeck Avenue
Scarborough
North Yorkshire
YO11 2XQ
Director NameTimothy James Crawford
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(3 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 January 1994)
RoleChartered Surveyor
Correspondence Address24 Montgomery Road
London
W4 5LZ
Director NameMr John Lewis Burnley
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1994(5 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 31 May 2005)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressLantern Cottage
Weeton Lane, Weeton
Leeds
LS17 0AN
Director NameJohn Barkley
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1995(5 years, 3 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 16 October 1995)
RoleBanker
Correspondence Address29 Castleton Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5LE
Scotland
Director NamePauline Anne Bradley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1995(5 years, 3 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 16 October 1995)
RoleSolicitor
Correspondence AddressSpruce Tree House
By Gleneagles
Auchterarder
Perthshire
PH4 1RG
Scotland
Secretary NameHilary Joan Cooper
NationalityBritish
StatusResigned
Appointed20 January 1997(7 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 February 1998)
RoleCompany Director
Correspondence Address75 Stepney Road
Scarborough
North Yorkshire
YO12 5BT
Secretary NameLeslie Murray Fraser Fraser
NationalityBritish
StatusResigned
Appointed12 December 1997(8 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2000)
RoleAdministrator
Correspondence Address20 Franklin Street
Scarborough
North Yorkshire
YO12 7JU
Director NameMichael Anthony Broadhead
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1998(8 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 2000)
RoleProject Manager
Correspondence Address3 Constable Lee Crescent
Rawtenstall
Rossendale
Lancashire
BB4 8EN
Secretary NameMr Stephen Paul McBride
NationalityBritish
StatusResigned
Appointed03 February 1998(8 years, 4 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 NameMrs Sandra McCabe
NationalityBritish
StatusResigned
Appointed31 July 2000(10 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 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(10 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 March 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Blairston Avenue
Bothwell
Lanarkshire
G71 8SA
Scotland
Director NameScott Richard McCabe
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(14 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 08 July 2004)
RoleManaging Director
Correspondence AddressThe White House
13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Director NameMr Ivan Anthony Goldberg
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(19 years after company formation)
Appointment Duration2 years, 11 months (resigned 07 September 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Secretary NameTeesland Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 2003(13 years, 11 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
Appointed31 May 2005(15 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 July 2007)
Correspondence AddressEuropa House
20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ

Location

Registered AddressMazars Llp The Lexicon
Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1Seaside Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

30 January 2014Final Gazette dissolved following liquidation (1 page)
30 January 2014Final Gazette dissolved following liquidation (1 page)
30 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2013Return of final meeting in a members' voluntary winding up (7 pages)
30 October 2013Return of final meeting in a members' voluntary winding up (7 pages)
4 October 2012Appointment of a voluntary liquidator (1 page)
4 October 2012Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 4 October 2012 (2 pages)
4 October 2012Appointment of a voluntary liquidator (1 page)
4 October 2012Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 4 October 2012 (2 pages)
4 October 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-09-13
(1 page)
4 October 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 October 2012Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 4 October 2012 (2 pages)
4 October 2012Declaration of solvency (3 pages)
4 October 2012Declaration of solvency (3 pages)
9 August 2012Accounts for a dormant company made up to 29 February 2012 (5 pages)
9 August 2012Accounts for a dormant company made up to 29 February 2012 (5 pages)
6 March 2012Annual return made up to 26 February 2012 with a full list of shareholders
Statement of capital on 2012-03-06
  • GBP 100
(4 pages)
6 March 2012Annual return made up to 26 February 2012 with a full list of shareholders
Statement of capital on 2012-03-06
  • GBP 100
(4 pages)
12 September 2011Accounts for a dormant company made up to 28 February 2011 (4 pages)
12 September 2011Accounts for a dormant company made up to 28 February 2011 (4 pages)
9 September 2011Termination of appointment of Ivan Anthony Goldberg as a director on 7 September 2011 (1 page)
9 September 2011Termination of appointment of Ivan Goldberg as a director (1 page)
9 September 2011Appointment of Mr Simon Charles Mccabe as a director (2 pages)
9 September 2011Appointment of Mr Simon Charles Mccabe as a director on 7 September 2011 (2 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
26 May 2010Accounts for a dormant company made up to 28 February 2010 (8 pages)
26 May 2010Accounts for a dormant company made up to 28 February 2010 (8 pages)
3 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Esplanade Director Limited on 26 February 2010 (2 pages)
3 March 2010Secretary's details changed for Esplanade Secretarial Services Limited on 26 February 2010 (2 pages)
3 March 2010Director's details changed for Esplanade Director Limited on 26 February 2010 (2 pages)
3 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
3 March 2010Secretary's details changed for Esplanade Secretarial Services Limited on 26 February 2010 (2 pages)
4 January 2010Full accounts made up to 28 February 2009 (24 pages)
4 January 2010Accounts made up to 28 February 2009 (24 pages)
8 October 2009Director's details changed for Ivan Anthony Goldberg on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Ivan Anthony Goldberg on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Ivan Anthony Goldberg on 1 October 2009 (3 pages)
27 February 2009Return made up to 26/02/09; full list of members (3 pages)
27 February 2009Return made up to 26/02/09; full list of members (3 pages)
2 October 2008Director appointed ivan anthony goldberg (3 pages)
2 October 2008Director appointed ivan anthony goldberg (3 pages)
24 September 2008Accounts made up to 29 February 2008 (13 pages)
24 September 2008Full accounts made up to 29 February 2008 (13 pages)
27 February 2008Return made up to 26/02/08; full list of members (3 pages)
27 February 2008Return made up to 26/02/08; full list of members (3 pages)
27 December 2007Full accounts made up to 28 February 2007 (13 pages)
27 December 2007Accounts made up to 28 February 2007 (13 pages)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
10 August 2007New director appointed (2 pages)
10 August 2007Secretary resigned (1 page)
10 August 2007New director appointed (2 pages)
10 August 2007New secretary appointed (2 pages)
10 August 2007New secretary appointed (2 pages)
10 August 2007Secretary resigned (1 page)
14 March 2007Return made up to 26/02/07; full list of members (2 pages)
14 March 2007Return made up to 26/02/07; full list of members (2 pages)
4 January 2007Full accounts made up to 28 February 2006 (12 pages)
4 January 2007Accounts made up to 28 February 2006 (12 pages)
21 March 2006Return made up to 26/02/06; full list of members (2 pages)
21 March 2006Return made up to 26/02/06; full list of members (2 pages)
8 July 2005Accounts made up to 28 February 2005 (11 pages)
8 July 2005Full accounts made up to 28 February 2005 (11 pages)
14 June 2005New director appointed (2 pages)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
14 June 2005New director appointed (2 pages)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
16 March 2005Return made up to 26/02/05; full list of members (7 pages)
16 March 2005Return made up to 26/02/05; full list of members (7 pages)
27 August 2004Accounts made up to 29 February 2004 (11 pages)
27 August 2004Full accounts made up to 29 February 2004 (11 pages)
15 July 2004Director resigned (1 page)
15 July 2004Director resigned (1 page)
7 June 2004New director appointed (3 pages)
7 June 2004New director appointed (3 pages)
19 March 2004Secretary resigned (1 page)
19 March 2004Secretary resigned (1 page)
19 March 2004Secretary resigned (1 page)
19 March 2004Secretary resigned (1 page)
11 March 2004Return made up to 26/02/04; full list of members (8 pages)
11 March 2004Return made up to 26/02/04; full list of members (8 pages)
27 February 2004Auditor's resignation (1 page)
27 February 2004Auditor's resignation (1 page)
30 December 2003Full accounts made up to 28 February 2003 (11 pages)
30 December 2003Accounts made up to 28 February 2003 (11 pages)
12 September 2003New secretary appointed (2 pages)
12 September 2003New secretary appointed (2 pages)
5 March 2003Return made up to 26/02/03; full list of members (7 pages)
5 March 2003Return made up to 26/02/03; full list of members (7 pages)
20 December 2002Full accounts made up to 28 February 2002 (9 pages)
20 December 2002Accounts made up to 28 February 2002 (9 pages)
1 March 2002Return made up to 26/02/02; full list of members (7 pages)
1 March 2002Return made up to 26/02/02; full list of members (7 pages)
23 November 2001Full accounts made up to 28 February 2001 (9 pages)
23 November 2001Accounts made up to 28 February 2001 (9 pages)
1 May 2001Return made up to 26/02/01; full list of members (7 pages)
1 May 2001Return made up to 26/02/01; full list of members (7 pages)
29 November 2000Accounts made up to 29 February 2000 (9 pages)
29 November 2000Full accounts made up to 29 February 2000 (9 pages)
1 September 2000Director resigned (1 page)
1 September 2000Director resigned (1 page)
1 September 2000New secretary appointed (2 pages)
1 September 2000Secretary resigned (1 page)
1 September 2000New secretary appointed (2 pages)
1 September 2000Director resigned (1 page)
1 September 2000New secretary appointed (2 pages)
1 September 2000Secretary resigned (1 page)
1 September 2000Director resigned (1 page)
1 September 2000New secretary appointed (2 pages)
1 September 2000Secretary resigned (1 page)
1 September 2000Secretary resigned (1 page)
21 August 2000Company name changed teesland development company (no rthern) LIMITED\certificate issued on 22/08/00 (2 pages)
21 August 2000Company name changed teesland development company (no rthern) LIMITED\certificate issued on 22/08/00 (2 pages)
18 April 2000Return made up to 26/02/00; full list of members (7 pages)
18 April 2000Return made up to 26/02/00; full list of members (7 pages)
23 August 1999Accounts made up to 28 February 1999 (9 pages)
23 August 1999Full accounts made up to 28 February 1999 (9 pages)
13 April 1999Return made up to 26/02/99; full list of members (13 pages)
13 April 1999Return made up to 26/02/99; full list of members (13 pages)
23 September 1998Full accounts made up to 28 February 1998 (9 pages)
23 September 1998Accounts made up to 28 February 1998 (9 pages)
8 April 1998Return made up to 26/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
8 April 1998Return made up to 26/02/98; full list of members (13 pages)
3 March 1998Secretary resigned (1 page)
3 March 1998Secretary resigned (1 page)
24 February 1998New secretary appointed (2 pages)
24 February 1998New secretary appointed (2 pages)
1 February 1998New director appointed (2 pages)
1 February 1998New director appointed (2 pages)
18 December 1997New secretary appointed (2 pages)
18 December 1997New secretary appointed (2 pages)
15 December 1997Director's particulars changed (1 page)
15 December 1997Director's particulars changed (1 page)
13 November 1997Full accounts made up to 28 February 1997 (9 pages)
13 November 1997Accounts made up to 28 February 1997 (9 pages)
21 March 1997Secretary resigned (1 page)
21 March 1997Secretary resigned (1 page)
19 March 1997Return made up to 26/02/97; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
19 March 1997Return made up to 26/02/97; full list of members (10 pages)
5 February 1997New secretary appointed (1 page)
5 February 1997New secretary appointed (1 page)
22 October 1996Accounts made up to 29 February 1996 (9 pages)
22 October 1996Full accounts made up to 29 February 1996 (9 pages)
24 March 1996Return made up to 26/02/96; full list of members (10 pages)
24 March 1996Return made up to 26/02/96; full list of members (10 pages)
23 October 1995Director resigned (2 pages)
23 October 1995Director resigned (1 page)
23 October 1995Director resigned (2 pages)
23 October 1995Director resigned (1 page)
16 August 1995Accounts made up to 30 September 1994 (3 pages)
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
(1 page)
24 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
22 March 1995Return made up to 26/02/95; full list of members (14 pages)
22 March 1995Return made up to 26/02/95; full list of members (22 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)