20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Secretary Name | Esplanade Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 July 2007(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 02 October 2009) |
Correspondence Address | Europa House, 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Director Name | Hilary Joan Cooper |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | 73 Stepney Road Scarborough North Yorkshire YO12 5BT |
Director Name | Kevin Charles McCabe |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ |
Secretary Name | Hilary Joan Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | 73 Stepney Road Scarborough North Yorkshire YO12 5BT |
Director Name | Anthony Marcus |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 April 1999) |
Role | Company Director |
Correspondence Address | 11 Queens Elm Square Old Church Street Chelsea London SW6 3ED |
Director Name | Gordon William Robb |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(1 week after company formation) |
Appointment Duration | 1 year (resigned 28 February 1998) |
Role | Company Director |
Correspondence Address | 4 Melville Street Edinburgh EH3 7NZ Scotland |
Secretary Name | Mrs Alana Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 May 2000) |
Role | Company Director |
Correspondence Address | 148 Longwestgate Scarborough North Yorkshire YO11 1RG |
Secretary Name | Leslie Murray Fraser Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(3 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | 20 Franklin Street Scarborough North Yorkshire YO12 7JU |
Director Name | Mr John Lewis Burnley |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 May 2005) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Lantern Cottage Weeton Lane, Weeton Leeds LS17 0AN |
Secretary Name | Mr Cesidio Martin Di Ciacca |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 March 2004) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 45 Blairston Avenue Bothwell Lanarkshire G71 8SA Scotland |
Secretary Name | Mrs Sandra McCabe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(3 years, 5 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 | Teesland Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2003(6 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 | 31 May 2005(8 years, 3 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 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 |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
2 July 2009 | Liquidators statement of receipts and payments to 22 June 2009 (5 pages) |
---|---|
2 July 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 June 2009 | Liquidators statement of receipts and payments to 30 April 2009 (5 pages) |
15 May 2008 | Appointment of a voluntary liquidator (1 page) |
15 May 2008 | Declaration of solvency (3 pages) |
15 May 2008 | Resolutions
|
14 May 2008 | Registered office changed on 14/05/2008 from europa house 20 esplanade scarborough north yorkshire YO11 2AQ (1 page) |
26 February 2008 | Return made up to 21/02/08; full list of members (3 pages) |
12 February 2008 | Company name changed citygate court investments limit ed\certificate issued on 12/02/08 (2 pages) |
22 November 2007 | Accounts for a dormant company made up to 28 February 2007 (6 pages) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | New secretary appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | Secretary resigned (1 page) |
6 March 2007 | Return made up to 21/02/07; full list of members (2 pages) |
4 January 2007 | Full accounts made up to 28 February 2006 (10 pages) |
20 March 2006 | Return made up to 21/02/06; full list of members (2 pages) |
8 July 2005 | Full accounts made up to 28 February 2005 (10 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | Director resigned (1 page) |
16 March 2005 | Return made up to 21/02/05; full list of members (7 pages) |
27 August 2004 | Full accounts made up to 29 February 2004 (10 pages) |
19 March 2004 | Secretary resigned (1 page) |
19 March 2004 | Secretary resigned (1 page) |
4 March 2004 | Return made up to 21/02/04; full list of members (8 pages) |
31 December 2003 | Full accounts made up to 28 February 2003 (11 pages) |
12 September 2003 | New secretary appointed (2 pages) |
1 March 2003 | Return made up to 21/02/03; full list of members (7 pages) |
2 January 2003 | Full accounts made up to 28 February 2002 (9 pages) |
1 March 2002 | Return made up to 21/02/02; full list of members (7 pages) |
5 September 2001 | Full accounts made up to 28 February 2001 (8 pages) |
27 February 2001 | Return made up to 21/02/01; full list of members
|
3 January 2001 | Full accounts made up to 29 February 2000 (7 pages) |
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 | New director appointed (3 pages) |
13 July 2000 | New secretary appointed (2 pages) |
13 July 2000 | Secretary resigned (1 page) |
15 March 2000 | Return made up to 21/02/00; full list of members (6 pages) |
15 March 2000 | Director resigned (4 pages) |
25 August 1999 | Full accounts made up to 28 February 1999 (7 pages) |
7 May 1999 | Full accounts made up to 28 February 1998 (7 pages) |
7 April 1999 | Return made up to 21/02/99; full list of members (10 pages) |
30 July 1998 | Director's particulars changed (1 page) |
23 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1998 | Return made up to 21/02/98; full list of members (11 pages) |
6 March 1998 | Secretary's particulars changed (1 page) |
29 October 1997 | Company name changed citygate court investment compan y LIMITED\certificate issued on 30/10/97 (2 pages) |
11 July 1997 | Particulars of mortgage/charge (15 pages) |
24 March 1997 | New director appointed (3 pages) |
24 March 1997 | Secretary's particulars changed (1 page) |
24 March 1997 | New director appointed (3 pages) |
19 March 1997 | New secretary appointed (2 pages) |
3 March 1997 | Company name changed scarborough property company (ne wbridge) LIMITED\certificate issued on 04/03/97 (4 pages) |
21 February 1997 | Incorporation (24 pages) |