20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Secretary Name | Esplanade Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 July 2007(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 10 October 2009) |
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 | 18 June 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 May 2005) |
Role | Surveyor |
Correspondence Address | The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ |
Director Name | Anthony Marcus |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 December 1998) |
Role | Company Director |
Correspondence Address | 11 Queens Elm Square Old Church Street Chelsea London SW6 3ED |
Secretary Name | Michael Peter Loft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 December 1998) |
Role | Company Director |
Correspondence Address | 51 Lambert Avenue Roundhay Leeds West Yorkshire LS8 1NG |
Secretary Name | Angela Dungworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(8 months, 1 week after company formation) |
Appointment Duration | 3 months, 1 week (resigned 18 March 1998) |
Role | Company Director |
Correspondence Address | Derlient Cottage 8 High Street Snainton Scarborough North Yorkshire YO13 9AE |
Secretary Name | Leslie Murray Fraser Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(11 months after company formation) |
Appointment Duration | 12 months (resigned 25 February 1999) |
Role | Company Director |
Correspondence Address | 20 Franklin Street Scarborough North Yorkshire YO12 7JU |
Secretary Name | Mr Stephen Paul McBride |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(11 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 25 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gryffe Main Street Upper Poppleton York North Yorkshire YO26 6EL |
Director Name | David Mark Rudolph |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(1 year, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 12 February 1999) |
Role | Chartered Surveyor |
Correspondence Address | 14 Hambledon Road London SW18 5UB |
Director Name | Lloyd Robert Toles |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(1 year, 10 months after company formation) |
Appointment Duration | 1 year (resigned 29 February 2000) |
Role | Banker |
Correspondence Address | 16 Keith Place Dunfermline Fife KY12 7SR Scotland |
Director Name | Mr Cesidio Martin Di Ciacca |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(1 year, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 25 February 1999) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 45 Blairston Avenue Bothwell Lanarkshire G71 8SA Scotland |
Director Name | Mr John Lewis Burnley |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 3 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 | 25 February 1999(1 year, 10 months after company formation) |
Appointment Duration | 1 year (resigned 29 February 2000) |
Role | Banker |
Correspondence Address | 10 Willow Tree Place The Beeches Balerno Edinburgh, Midlothian EH14 5AZ Scotland |
Secretary Name | Lysanne Jane Warren Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(1 year, 10 months after company formation) |
Appointment Duration | 1 year (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | 2a Carlton Street Edinburgh Midlothian EH4 1NJ Scotland |
Secretary Name | Leslie Murray Fraser Fraser |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(2 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | 20 Franklin Street Scarborough North Yorkshire YO12 7JU |
Secretary Name | Mrs Sandra McCabe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(3 years, 4 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(3 years, 4 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 | DH & B Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1997(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Director Name | DH & B Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1997(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | Gray's Inn Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1997(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | Teesland Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2003(6 years, 5 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, 2 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 |
Year | 2014 |
---|---|
Gross Profit | -£7,873 |
Net Worth | £102,302 |
Current Liabilities | £20,775 |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
10 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 July 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 July 2009 | Liquidators statement of receipts and payments to 1 July 2009 (5 pages) |
4 June 2009 | Liquidators statement of receipts and payments to 30 April 2009 (5 pages) |
15 May 2008 | Declaration of solvency (3 pages) |
15 May 2008 | Registered office changed on 15/05/2008 from europa house 20 esplanade scarborough north yorkshire YO11 2AQ (1 page) |
15 May 2008 | Resolutions
|
15 May 2008 | Appointment of a voluntary liquidator (1 page) |
22 April 2008 | Return made up to 03/04/08; full list of members (3 pages) |
19 December 2007 | Full accounts made up to 28 February 2007 (13 pages) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | New secretary appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
23 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
4 January 2007 | Full accounts made up to 28 February 2006 (13 pages) |
4 April 2006 | Return made up to 03/04/06; full list of members (2 pages) |
8 July 2005 | Full accounts made up to 28 February 2005 (11 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | Director resigned (1 page) |
29 April 2005 | Return made up to 03/04/05; full list of members
|
27 August 2004 | Full accounts made up to 29 February 2004 (11 pages) |
7 May 2004 | Return made up to 03/04/04; full list of members (8 pages) |
19 March 2004 | Secretary resigned (1 page) |
19 March 2004 | Secretary resigned (1 page) |
27 February 2004 | Auditor's resignation (1 page) |
30 December 2003 | Full accounts made up to 28 February 2003 (11 pages) |
12 September 2003 | New secretary appointed (2 pages) |
11 April 2003 | Return made up to 03/04/03; full list of members (7 pages) |
31 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 2002 | Full accounts made up to 28 February 2002 (10 pages) |
11 April 2002 | Return made up to 03/04/02; full list of members (6 pages) |
23 November 2001 | Full accounts made up to 28 February 2001 (10 pages) |
26 April 2001 | Return made up to 03/04/01; full list of members (6 pages) |
28 December 2000 | Full accounts made up to 29 February 2000 (10 pages) |
1 September 2000 | Secretary resigned (1 page) |
1 September 2000 | New secretary appointed (2 pages) |
1 September 2000 | New secretary appointed (2 pages) |
1 September 2000 | Director resigned (1 page) |
19 August 2000 | Particulars of mortgage/charge (8 pages) |
18 August 2000 | Company name changed teesthorn developments LIMITED\certificate issued on 21/08/00 (2 pages) |
4 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2000 | Return made up to 03/04/00; full list of members
|
19 April 2000 | Declaration of assistance for shares acquisition (4 pages) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | Director resigned (1 page) |
15 November 1999 | Registered office changed on 15/11/99 from: 55 old broad street london EC2P 2HL (1 page) |
23 August 1999 | Return made up to 03/04/99; full list of members
|
23 August 1999 | Registered office changed on 23/08/99 from: 55 old broad street london EC2P 2HL (1 page) |
10 August 1999 | £ nc 200/100000 25/02/99 (1 page) |
10 August 1999 | Ad 25/02/99--------- £ si 99800@1=99800 £ ic 200/100000 (2 pages) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | New director appointed (3 pages) |
10 August 1999 | New secretary appointed (1 page) |
10 August 1999 | New director appointed (3 pages) |
10 August 1999 | New director appointed (3 pages) |
10 August 1999 | Secretary resigned (1 page) |
10 August 1999 | Secretary resigned (1 page) |
10 August 1999 | Resolutions
|
10 August 1999 | New director appointed (4 pages) |
5 July 1999 | Auditor's resignation (1 page) |
5 July 1999 | Full accounts made up to 28 February 1999 (11 pages) |
23 April 1999 | Registered office changed on 23/04/99 from: europa house 20 esplanade scarborough north yorkshire YO11 2AQ (1 page) |
16 March 1999 | Particulars of mortgage/charge (11 pages) |
2 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1999 | Director resigned (1 page) |
22 January 1999 | Secretary resigned (1 page) |
22 January 1999 | Director resigned (1 page) |
6 January 1999 | Particulars of mortgage/charge (5 pages) |
30 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 1998 | Full accounts made up to 28 February 1998 (10 pages) |
21 August 1998 | New director appointed (3 pages) |
14 August 1998 | Particulars of mortgage/charge (5 pages) |
30 July 1998 | Director's particulars changed (1 page) |
28 May 1998 | Accounting reference date shortened from 30/04/98 to 28/02/98 (1 page) |
28 May 1998 | Registered office changed on 28/05/98 from: five chancery lane clifford's inn london EC4A 1BU (1 page) |
24 May 1998 | £ nc 100/200 10/03/98 (1 page) |
24 May 1998 | Resolutions
|
24 May 1998 | Resolutions
|
24 May 1998 | Ad 10/03/98--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
15 May 1998 | New secretary appointed (2 pages) |
24 March 1998 | Secretary resigned (1 page) |
24 March 1998 | New secretary appointed (2 pages) |
13 January 1998 | New director appointed (4 pages) |
13 January 1998 | New secretary appointed (1 page) |
16 December 1997 | New secretary appointed (2 pages) |
31 July 1997 | Particulars of mortgage/charge (3 pages) |
13 July 1997 | New director appointed (3 pages) |
25 June 1997 | Particulars of mortgage/charge (15 pages) |
29 May 1997 | Company name changed burginhall 964 LIMITED\certificate issued on 30/05/97 (2 pages) |
3 April 1997 | Incorporation (27 pages) |