20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Secretary Name | Esplanade Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 July 2007(2 years, 6 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 Cesidio Martin Di Ciacca |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(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 | 17 December 2004(same day as company formation) |
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 | 17 December 2004(same day as company formation) |
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 | 17 December 2004(same day as company formation) |
Correspondence Address | 93 George Street Edinburgh EH2 3ES Scotland |
Director Name | Europa Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2005(5 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 |
---|---|
Gross Profit | -£2,036 |
Net Worth | £2,281 |
Current Liabilities | £217,686 |
Latest Accounts | 28 February 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
30 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 June 2009 | Liquidators statement of receipts and payments to 22 June 2009 (5 pages) |
30 June 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 | Appointment of a voluntary liquidator (1 page) |
15 May 2008 | Declaration of solvency (5 pages) |
15 May 2008 | Resolutions
|
15 May 2008 | Registered office changed on 15/05/2008 from europa house 20 esplanade scarborough YO11 2AQ (1 page) |
9 January 2008 | Return made up to 17/12/07; full list of members (2 pages) |
16 October 2007 | Full accounts made up to 28 February 2007 (16 pages) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New secretary appointed (2 pages) |
12 January 2007 | Return made up to 17/12/06; full list of members (2 pages) |
14 December 2006 | Full accounts made up to 28 February 2006 (14 pages) |
19 January 2006 | Return made up to 17/12/05; full list of members (2 pages) |
13 August 2005 | Particulars of mortgage/charge (6 pages) |
27 July 2005 | Declaration of assistance for shares acquisition (9 pages) |
15 July 2005 | Resolutions
|
6 July 2005 | Particulars of mortgage/charge (4 pages) |
6 July 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) |
14 June 2005 | Director resigned (1 page) |
26 January 2005 | Particulars of mortgage/charge (5 pages) |
26 January 2005 | Particulars of mortgage/charge (4 pages) |
30 December 2004 | Accounting reference date extended from 31/12/05 to 28/02/06 (1 page) |