Company NameScarborough Development Company (Leeds) Limited
DirectorsKevin Charles McCabe and John Lewis Burnley
Company StatusDissolved
Company Number02790206
CategoryPrivate Limited Company
Incorporation Date16 February 1993(31 years, 1 month ago)
Previous NameTeesland Development Company (Leeds) 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
Appointed16 February 1993(same day as company formation)
RoleCompany 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
Appointed27 October 1993(8 months, 1 week after company formation)
Appointment Duration30 years, 5 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressLantern Cottage
Weeton Lane, Weeton
Leeds
LS17 0AN
Secretary NameTeesland Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 September 2003(10 years, 6 months after company formation)
Appointment Duration20 years, 7 months
Correspondence Address93 George Street
Edinburgh
EH2 3ES
Scotland
Secretary NameChristine Ann Ash
NationalityBritish
StatusResigned
Appointed16 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address18 Holbeck Avenue
Scarborough
North Yorkshire
YO11 2XQ
Director NameMr Peter Joseph Cummings
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1993(8 months, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 02 February 1994)
RoleBank Manager
Country of ResidenceScotland
Correspondence AddressGlen View
6 Barloan Crescent
Dumbarton
Dunbartonshire
G82 2AT
Scotland
Director NameJohn Stewart Henderson
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1993(8 months, 1 week after company formation)
Appointment Duration1 year (resigned 15 November 1994)
RoleBank Executive
Correspondence Address28 Essex Road
Edinburgh
Lothian
EH4 6LJ
Scotland
Director NameAlasdair Murray Macconnell
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1993(8 months, 1 week after company formation)
Appointment Duration2 years (resigned 15 November 1995)
RoleSurveyor
Correspondence Address10 The Elms
Mill Holm Road
Glasgow
Strathclyde
G44 3YQ
Scotland
Director NameJack Gibson Smith
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1993(8 months, 1 week after company formation)
Appointment Duration1 year (resigned 15 November 1994)
RoleBank Manager
Correspondence Address2 Glen Court
Dunblane
Perthshire
FK15 0DY
Scotland
Director NameMr Eric Morrison Gibson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1994(11 months, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 November 1994)
RoleBanker
Country of ResidenceScotland
Correspondence Address7 Barriedale Avenue
Hamilton
Lanarkshire
ML3 9DB
Scotland
Director NameJohn Barkley
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(1 year, 7 months after company formation)
Appointment Duration1 year (resigned 16 October 1995)
RoleBanker
Correspondence Address29 Castleton Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5LE
Scotland
Secretary NameHilary Joan Cooper
NationalityBritish
StatusResigned
Appointed20 January 1997(3 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 February 1998)
RoleCompany Director
Correspondence Address73 Stepney Road
Scarborough
North Yorkshire
YO12 5BT
Secretary NameMr Stephen Paul McBride
NationalityBritish
StatusResigned
Appointed03 February 1998(4 years, 11 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(5 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2000)
RoleCompany Director
Correspondence Address20 Franklin Street
Scarborough
North Yorkshire
YO12 7JU
Secretary NameMr Cesidio Martin Di Ciacca
NationalityBritish
StatusResigned
Appointed31 July 2000(7 years, 5 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
Secretary NameMrs Sandra McCabe
NationalityBritish
StatusResigned
Appointed31 July 2000(7 years, 5 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 NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 February 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

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

Accounts

Latest Accounts28 February 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

12 January 2006Dissolved (1 page)
12 October 2005Return of final meeting in a members' voluntary winding up (3 pages)
12 October 2005Liquidators statement of receipts and payments (5 pages)
15 September 2005Liquidators statement of receipts and payments (5 pages)
29 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)
19 March 2004Secretary resigned (1 page)
19 March 2004Secretary resigned (1 page)
15 March 2004Registered office changed on 15/03/04 from: europa house 20 esplanade scarborough n yorkshire YO11 2AQ (1 page)
11 March 2004Return made up to 16/02/04; full list of members (8 pages)
10 March 2004Declaration of solvency (3 pages)
10 March 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 March 2004Appointment of a voluntary liquidator (1 page)
2 October 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
12 September 2003New secretary appointed (2 pages)
1 March 2003Return made up to 16/02/03; full list of members (7 pages)
19 December 2002Accounts for a dormant company made up to 28 February 2002 (6 pages)
1 March 2002Return made up to 16/02/02; full list of members (7 pages)
9 August 2001Accounts for a dormant company made up to 28 February 2001 (6 pages)
22 February 2001Return made up to 16/02/01; full list of members (7 pages)
20 November 2000Accounts for a dormant company made up to 29 February 2000 (7 pages)
1 September 2000Secretary resigned (1 page)
1 September 2000Secretary resigned (1 page)
1 September 2000New secretary appointed (2 pages)
1 September 2000New secretary appointed (2 pages)
22 August 2000Company name changed teesland development company (le eds) LIMITED\certificate issued on 23/08/00 (2 pages)
18 April 2000Return made up to 26/02/00; full list of members (7 pages)
13 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 May 1999Accounts made up to 28 February 1999 (11 pages)
4 March 1999Return made up to 16/02/99; full list of members (10 pages)
2 November 1998Accounts made up to 28 February 1998 (11 pages)
24 March 1998New secretary appointed (2 pages)
12 March 1998Return made up to 16/02/98; full list of members (10 pages)
3 March 1998Secretary resigned (1 page)
24 February 1998New secretary appointed (2 pages)
15 December 1997Director's particulars changed (1 page)
13 November 1997Accounts made up to 28 February 1997 (11 pages)
21 March 1997Secretary resigned (1 page)
12 March 1997Return made up to 16/02/97; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
5 February 1997New secretary appointed (1 page)
22 October 1996Accounts made up to 29 February 1996 (9 pages)
17 July 1996Director resigned (1 page)
25 February 1996Return made up to 16/02/96; full list of members (9 pages)
30 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 November 1995Director resigned (2 pages)
23 October 1995Director resigned (2 pages)
30 March 1995Return made up to 16/02/95; full list of members (18 pages)