Scarborough
North Yorkshire
YO12 5QL
Secretary Name | David Normandale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 2006(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (closed 24 November 2009) |
Role | Commercial Director |
Correspondence Address | 61 Scalby Road Scarborough North Yorkshire YO12 5QL |
Director Name | Gary Paul Davie |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2005(same day as company formation) |
Role | Solicitor |
Correspondence Address | 155 Station Road Kings Norton West Midlands B30 1DD |
Secretary Name | James Alexander Bruce McFarlane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Vincent Street Walsall West Midlands WS1 3EJ |
Director Name | Mr Mark Frederick Wickham |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2006(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cherrytrees The Green Wootton Northampton Northamptonshire NN4 6LF |
Director Name | Mr Stephen David Boyd |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2007(2 years after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 02 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highgate Bell Lane Cossington Somerset TA7 8LS |
Registered Address | Kpmg Llp Restructuring St James Square Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £20,000 |
Current Liabilities | £2,892,000 |
Latest Accounts | 31 October 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
24 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 September 2009 | Administrator's progress report to 18 August 2009 (15 pages) |
24 August 2009 | Notice of move from Administration to Dissolution (16 pages) |
24 August 2009 | Administrator's progress report to 18 August 2009 (17 pages) |
25 March 2009 | Administrator's progress report to 20 February 2009 (19 pages) |
22 October 2008 | Statement of administrator's proposal (28 pages) |
17 October 2008 | Statement of affairs with form 2.14B (6 pages) |
9 September 2008 | Appointment of an administrator (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from kpmg LLP restructuring st james square manchester M2 6DS (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from unit 22 kingston international park somerden road hull HU9 5PE (1 page) |
24 July 2008 | Appointment terminated director mark wickham (1 page) |
24 June 2008 | Appointment terminated director stephen boyd (1 page) |
29 May 2008 | Full accounts made up to 31 October 2006 (14 pages) |
25 February 2008 | Return made up to 27/10/07; no change of members (7 pages) |
30 January 2008 | Registered office changed on 30/01/08 from: britannia house 50 great charles street birmingham west midlands B3 2LT (1 page) |
15 November 2007 | New director appointed (2 pages) |
13 December 2006 | Return made up to 27/10/06; full list of members (7 pages) |
21 April 2006 | Ad 01/04/06--------- £ si 26315@1=26315 £ ic 1/26316 (2 pages) |
21 April 2006 | Resolutions
|
13 April 2006 | Particulars of mortgage/charge (7 pages) |
13 April 2006 | Particulars of mortgage/charge (7 pages) |
12 April 2006 | Particulars of mortgage/charge (7 pages) |
12 April 2006 | Particulars of mortgage/charge (8 pages) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | New secretary appointed;new director appointed (2 pages) |
11 January 2006 | Secretary resigned (1 page) |
11 January 2006 | New director appointed (2 pages) |
27 October 2005 | Incorporation (26 pages) |