20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Secretary Name | Esplanade Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 July 2007(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 02 October 2009) |
Correspondence Address | Europa House, 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Director Name | David Walter Duncan |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | 28a Clennam Street London SE1 1ER |
Director Name | Philip Knowles |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | 408 Colefax Building 23 Plumbers Row London Greater London E1 1EQ |
Secretary Name | Philip Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | 408 Colefax Building 23 Plumbers Row London Greater London E1 1EQ |
Director Name | Kevin Charles McCabe |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(4 months, 4 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 May 2005) |
Role | Chartered Surveyor |
Correspondence Address | The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ |
Director Name | Mr Didier Michel Tandy |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(4 months, 4 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 May 2005) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 9 Warrington Crescent London W9 1ED |
Secretary Name | Teesland Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2005(4 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 3 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(7 months, 2 weeks 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 |
---|---|
Turnover | £4,626,199 |
Gross Profit | £243,768 |
Net Worth | £8,186 |
Current Liabilities | £53,768 |
Latest Accounts | 28 February 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
2 July 2009 | Liquidators statement of receipts and payments to 22 June 2009 (5 pages) |
---|---|
2 July 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 June 2009 | Liquidators statement of receipts and payments to 30 April 2009 (5 pages) |
15 May 2008 | Resolutions
|
15 May 2008 | Declaration of solvency (3 pages) |
15 May 2008 | Appointment of a voluntary liquidator (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from europa house 20 esplanade scarborough north yorkshire YO11 2AQ (1 page) |
19 December 2007 | Full accounts made up to 28 February 2007 (15 pages) |
2 November 2007 | Return made up to 18/10/07; full list of members (2 pages) |
9 August 2007 | New secretary appointed (2 pages) |
9 August 2007 | New director appointed (2 pages) |
9 August 2007 | Secretary resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
15 November 2006 | Return made up to 18/10/06; full list of members (2 pages) |
30 August 2006 | Full accounts made up to 28 February 2006 (15 pages) |
24 October 2005 | Return made up to 18/10/05; full list of members (2 pages) |
29 June 2005 | Particulars of mortgage/charge (6 pages) |
29 June 2005 | Particulars of mortgage/charge (5 pages) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | Director resigned (1 page) |
18 April 2005 | Accounting reference date extended from 31/10/05 to 28/02/06 (1 page) |
12 April 2005 | New secretary appointed (2 pages) |
12 April 2005 | New director appointed (7 pages) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Secretary resigned;director resigned (1 page) |
12 April 2005 | New director appointed (9 pages) |
18 October 2004 | Incorporation (19 pages) |