13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Director Name | Mr John Lewis Burnley |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2000(3 years, 5 months after company formation) |
Appointment Duration | 23 years, 9 months |
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 | Current |
Appointed | 31 July 2000(3 years, 5 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 45 Blairston Avenue Bothwell Lanarkshire G71 8SA Scotland |
Secretary Name | Mrs Sandra McCabe |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 2000(3 years, 5 months after company formation) |
Appointment Duration | 23 years, 9 months |
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 | Current |
Appointed | 01 September 2003(6 years, 6 months after company formation) |
Appointment Duration | 20 years, 8 months |
Correspondence Address | 93 George Street Edinburgh EH2 3ES Scotland |
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 |
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 |
Secretary Name | Mr Stephen Paul McBride |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(11 months, 2 weeks 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 | Leslie Murray Fraser Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | 20 Franklin Street Scarborough North Yorkshire YO12 7JU |
Registered Address | Mazars 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 |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 28 February 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
12 January 2006 | Dissolved (1 page) |
---|---|
12 October 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 October 2005 | Liquidators statement of receipts and payments (5 pages) |
15 September 2005 | Liquidators statement of receipts and payments (5 pages) |
24 March 2005 | Liquidators statement of receipts and payments (5 pages) |
25 June 2004 | Registered office changed on 25/06/04 from: mazars regent house heaton lane stockport cheshire SK4 1BS (1 page) |
15 March 2004 | Registered office changed on 15/03/04 from: europa house 20 esplanade scarborough YO11 2AQ (1 page) |
11 March 2004 | Return made up to 21/02/04; full list of members (8 pages) |
10 March 2004 | Appointment of a voluntary liquidator (1 page) |
10 March 2004 | Resolutions
|
10 March 2004 | Declaration of solvency (3 pages) |
2 October 2003 | Accounts for a dormant company made up to 28 February 2003 (5 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) |
19 December 2002 | Accounts for a dormant company made up to 28 February 2002 (6 pages) |
1 March 2002 | Return made up to 21/02/02; full list of members (7 pages) |
9 August 2001 | Accounts for a dormant company made up to 28 February 2001 (6 pages) |
27 February 2001 | Return made up to 21/02/01; full list of members
|
20 November 2000 | Accounts for a dormant company made up to 29 February 2000 (8 pages) |
1 September 2000 | Secretary resigned (1 page) |
1 September 2000 | Secretary resigned (1 page) |
1 September 2000 | New director appointed (4 pages) |
1 September 2000 | New secretary appointed (2 pages) |
1 September 2000 | New secretary appointed (2 pages) |
18 August 2000 | Company name changed teesland investment company (gla sgow) LIMITED\certificate issued on 21/08/00 (2 pages) |
29 March 2000 | Return made up to 21/02/00; full list of members (9 pages) |
13 March 2000 | Resolutions
|
8 May 1999 | Full accounts made up to 28 February 1999 (11 pages) |
4 March 1999 | Return made up to 21/02/99; full list of members (8 pages) |
2 November 1998 | Full accounts made up to 28 February 1998 (11 pages) |
24 March 1998 | New secretary appointed (2 pages) |
12 March 1998 | Return made up to 21/02/98; full list of members (9 pages) |
3 March 1998 | Secretary resigned;director resigned (1 page) |
24 February 1998 | New secretary appointed (2 pages) |
21 February 1997 | Incorporation (23 pages) |