Scarborough
North Yorkshire
YO11 2AQ
Director Name | Esplanade Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 July 2007(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 14 May 2012) |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Secretary Name | Esplanade Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 July 2007(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 14 May 2012) |
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 | 07 October 2003(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ |
Director Name | Mrs Sandra McCabe |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ |
Director Name | Leslie Murray Fraser Zajac |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Role | Assistant Company Secretary |
Correspondence Address | 20 Franklin Street Scarborough North Yorkshire YO12 7JU |
Secretary Name | Mrs Sandra McCabe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
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 | 07 October 2003(same day as company formation) |
Correspondence Address | 93 George Street Edinburgh EH2 3ES Scotland |
Director Name | Europa Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2006(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 July 2007) |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Registered Address | The Lexicon Mount Street Manchester M2 5NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Scarborough (Non Traders) Limited 100.00% Ordinary |
---|
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
14 May 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 May 2012 | Final Gazette dissolved following liquidation (1 page) |
14 February 2012 | Return of final meeting in a members' voluntary winding up (7 pages) |
14 February 2012 | Return of final meeting in a members' voluntary winding up (7 pages) |
3 December 2010 | Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 3 December 2010 (2 pages) |
3 December 2010 | Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 3 December 2010 (2 pages) |
3 December 2010 | Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 3 December 2010 (2 pages) |
2 December 2010 | Appointment of a voluntary liquidator (1 page) |
2 December 2010 | Declaration of solvency (3 pages) |
2 December 2010 | Resolution INSOLVENCY:Extraordinary Resolution :- "In Specie" (1 page) |
2 December 2010 | Declaration of solvency (3 pages) |
2 December 2010 | Resolutions
|
2 December 2010 | Resolution insolvency:extraordinary resolution :- "in specie" (1 page) |
2 December 2010 | Appointment of a voluntary liquidator (1 page) |
2 December 2010 | Resolutions
|
21 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders Statement of capital on 2010-10-21
|
21 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders Statement of capital on 2010-10-21
|
21 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders Statement of capital on 2010-10-21
|
4 June 2010 | Accounts for a dormant company made up to 28 February 2010 (6 pages) |
4 June 2010 | Accounts for a dormant company made up to 28 February 2010 (6 pages) |
7 November 2009 | Accounts for a dormant company made up to 28 February 2009 (7 pages) |
7 November 2009 | Accounts for a dormant company made up to 28 February 2009 (7 pages) |
4 November 2009 | Director's details changed for Ivan Anthony Goldberg on 7 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Director's details changed for Esplanade Director Limited on 7 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Secretary's details changed for Esplanade Secretarial Services Limited on 7 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Ivan Anthony Goldberg on 7 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Esplanade Director Limited on 7 October 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Esplanade Secretarial Services Limited on 7 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Director's details changed for Esplanade Director Limited on 7 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Ivan Anthony Goldberg on 7 October 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Esplanade Secretarial Services Limited on 7 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Ivan Anthony Goldberg on 1 October 2009 (3 pages) |
9 October 2009 | Director's details changed for Ivan Anthony Goldberg on 1 October 2009 (3 pages) |
9 October 2009 | Director's details changed for Ivan Anthony Goldberg on 1 October 2009 (3 pages) |
16 October 2008 | Accounts for a dormant company made up to 29 February 2008 (4 pages) |
16 October 2008 | Accounts made up to 29 February 2008 (4 pages) |
9 October 2008 | Return made up to 07/10/08; full list of members (3 pages) |
9 October 2008 | Return made up to 07/10/08; full list of members (3 pages) |
2 October 2008 | Director appointed ivan anthony goldberg (3 pages) |
2 October 2008 | Director appointed ivan anthony goldberg (3 pages) |
17 October 2007 | Return made up to 07/10/07; full list of members (2 pages) |
17 October 2007 | Return made up to 07/10/07; full list of members (2 pages) |
28 September 2007 | Accounts made up to 28 February 2007 (4 pages) |
28 September 2007 | Accounts for a dormant company made up to 28 February 2007 (4 pages) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New secretary appointed (2 pages) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New secretary appointed (2 pages) |
29 December 2006 | Accounts for a dormant company made up to 28 February 2006 (4 pages) |
29 December 2006 | Accounts made up to 28 February 2006 (4 pages) |
26 October 2006 | Return made up to 07/10/06; full list of members (2 pages) |
26 October 2006 | Return made up to 07/10/06; full list of members (2 pages) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | Director resigned (1 page) |
12 October 2005 | Return made up to 07/10/05; full list of members (2 pages) |
12 October 2005 | Return made up to 07/10/05; full list of members (2 pages) |
19 July 2005 | Accounts for a dormant company made up to 28 February 2005 (4 pages) |
19 July 2005 | Accounts made up to 28 February 2005 (4 pages) |
26 October 2004 | Return made up to 07/10/04; full list of members (7 pages) |
26 October 2004 | Return made up to 07/10/04; full list of members (7 pages) |
13 April 2004 | Secretary resigned (1 page) |
13 April 2004 | Secretary resigned (1 page) |
24 October 2003 | Accounting reference date extended from 31/10/04 to 28/02/05 (1 page) |
24 October 2003 | New director appointed (9 pages) |
24 October 2003 | New secretary appointed (2 pages) |
24 October 2003 | New director appointed (9 pages) |
24 October 2003 | New director appointed (3 pages) |
24 October 2003 | New secretary appointed (2 pages) |
24 October 2003 | New director appointed (3 pages) |
24 October 2003 | Director resigned (1 page) |
24 October 2003 | Accounting reference date extended from 31/10/04 to 28/02/05 (1 page) |
24 October 2003 | Director resigned (1 page) |
7 October 2003 | Incorporation (15 pages) |