20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Secretary Name | Esplanade Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 July 2007(5 years, 8 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 | Mr Cesidio Martin Di Ciacca |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 45 Blairston Avenue Bothwell Lanarkshire G71 8SA Scotland |
Director Name | Kevin Charles McCabe |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2001(same day as company formation) |
Role | Surveyor |
Correspondence Address | Avenue Louise 541 Ascot Apartments Square Du Bois 1050 Ixelles Bruxelles Belgium |
Secretary Name | Mr Cesidio Martin Di Ciacca |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2001(same day as company formation) |
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 | 28 February 2002(4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lantern Cottage Weeton Lane, Weeton Leeds LS17 0AN |
Secretary Name | Mrs Sandra McCabe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 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(1 year, 10 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(3 years, 7 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 | 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) |
22 May 2008 | Appointment of a voluntary liquidator (1 page) |
15 May 2008 | Resolutions
|
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 | Declaration of solvency (3 pages) |
14 December 2007 | Full accounts made up to 28 February 2007 (15 pages) |
6 November 2007 | Return made up to 26/10/07; full list of members (2 pages) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | New secretary appointed (2 pages) |
10 August 2007 | Director resigned (1 page) |
4 January 2007 | Full accounts made up to 28 February 2006 (13 pages) |
7 December 2006 | Return made up to 26/10/06; full list of members (2 pages) |
8 November 2005 | Return made up to 26/10/05; full list of members (2 pages) |
8 July 2005 | Full accounts made up to 28 February 2005 (11 pages) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | Director resigned (1 page) |
1 November 2004 | Return made up to 26/10/04; full list of members (7 pages) |
27 August 2004 | Full accounts made up to 29 February 2004 (11 pages) |
19 March 2004 | Secretary resigned (1 page) |
19 March 2004 | Secretary resigned (1 page) |
27 February 2004 | Auditor's resignation (1 page) |
30 October 2003 | Return made up to 26/10/03; full list of members
|
12 September 2003 | New secretary appointed (2 pages) |
5 September 2003 | Full accounts made up to 28 February 2003 (11 pages) |
15 February 2003 | Particulars of mortgage/charge (7 pages) |
31 October 2002 | Return made up to 26/10/02; full list of members (8 pages) |
23 July 2002 | New secretary appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
8 March 2002 | Accounting reference date extended from 31/10/02 to 28/02/03 (1 page) |
7 March 2002 | Particulars of mortgage/charge (8 pages) |
26 October 2001 | Incorporation (24 pages) |