20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Secretary Name | Esplanade Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 July 2007(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 30 September 2009) |
Correspondence Address | Europa House, 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Director Name | Mr Martin Croxen |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 March 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hillside Court Hillway Guiseley Leeds West Yorkshire LS20 8HU |
Director Name | Mr Mark Edward Hancock |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(3 weeks, 3 days after company formation) |
Appointment Duration | 2 months (resigned 31 May 2003) |
Role | Manager |
Country of Residence | England |
Correspondence Address | The Old Vicarage Arncliffe Skipton North Yorkshire BD23 5QD |
Director Name | Ian Robertson |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 August 2006) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 5 Boswall Road Edinburgh Midlothian EH5 3RH Scotland |
Secretary Name | Mrs Susan Margaret Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(3 weeks, 3 days after company formation) |
Appointment Duration | 6 months (resigned 30 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Bradley Lane Rufforth York North Yorkshire YO23 3QJ |
Director Name | Kevin Charles McCabe |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2003(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 March 2006) |
Role | Chartered Surveyor |
Correspondence Address | The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ |
Secretary Name | Paul Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 March 2004) |
Role | Company Director |
Correspondence Address | 2 Newdale Usher Park Haxby York North Yorkshire YO32 3LN |
Director Name | David Morrison Wells |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 August 2006) |
Role | Development Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 32 Park Copse Horsforth Leeds LS18 5UN |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2003(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2003(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2003(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | Teesland Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2004(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 July 2007) |
Correspondence Address | 93 George Street Edinburgh EH2 3ES Scotland |
Director Name | Europa Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2006(3 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (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 (16 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
30 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 June 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
30 June 2009 | Liquidators statement of receipts and payments to 22 June 2009 (5 pages) |
4 June 2009 | Liquidators statement of receipts and payments to 30 April 2009 (5 pages) |
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) |
15 May 2008 | Appointment of a voluntary liquidator (1 page) |
19 March 2008 | Return made up to 03/03/08; full list of members (3 pages) |
20 December 2007 | Accounts for a dormant company made up to 28 February 2007 (5 pages) |
10 August 2007 | New secretary appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Secretary resigned (1 page) |
23 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
2 January 2007 | Accounts for a dormant company made up to 28 February 2006 (5 pages) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | New director appointed (2 pages) |
22 March 2006 | Return made up to 03/03/06; full list of members (2 pages) |
21 March 2006 | Director resigned (1 page) |
18 November 2005 | Accounts for a dormant company made up to 28 February 2005 (4 pages) |
24 March 2005 | Return made up to 03/03/05; full list of members
|
16 March 2005 | Director resigned (1 page) |
17 November 2004 | Accounts for a dormant company made up to 29 February 2004 (4 pages) |
7 July 2004 | New director appointed (3 pages) |
1 April 2004 | Return made up to 03/03/04; full list of members
|
29 March 2004 | Secretary resigned (1 page) |
26 March 2004 | New secretary appointed (2 pages) |
7 October 2003 | New secretary appointed (2 pages) |
7 October 2003 | Secretary resigned (1 page) |
8 June 2003 | New director appointed (8 pages) |
8 June 2003 | Director resigned (1 page) |
18 May 2003 | New director appointed (4 pages) |
28 April 2003 | New director appointed (3 pages) |
28 April 2003 | New secretary appointed (2 pages) |
28 April 2003 | Secretary resigned;director resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Accounting reference date shortened from 31/03/04 to 28/02/04 (1 page) |
28 April 2003 | Registered office changed on 28/04/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
28 April 2003 | New director appointed (3 pages) |
5 April 2003 | Particulars of mortgage/charge (6 pages) |
5 April 2003 | Particulars of mortgage/charge (4 pages) |
20 March 2003 | Company name changed broomco (3125) LIMITED\certificate issued on 20/03/03 (2 pages) |