Scarborough
North Yorkshire
YO11 2AQ
Director Name | Esplanade Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 July 2007(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 30 January 2014) |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Secretary Name | Esplanade Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 July 2007(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 30 January 2014) |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Director Name | Mr James Francis Russell |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 July 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Europa House 20 Esplanade Scarborough YO11 2AQ |
Director Name | Europa Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2006(same day as company formation) |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Secretary Name | Teesland Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2006(same day as company formation) |
Correspondence Address | 93 George Street Edinburgh EH2 3ES Scotland |
Registered Address | Mazars Llp The Lexicon Mount Street Manchester M2 5NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Seaside Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £1 |
Latest Accounts | 29 February 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
30 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 January 2014 | Final Gazette dissolved following liquidation (1 page) |
30 January 2014 | Final Gazette dissolved following liquidation (1 page) |
30 October 2013 | Return of final meeting in a members' voluntary winding up (7 pages) |
30 October 2013 | Return of final meeting in a members' voluntary winding up (7 pages) |
4 October 2012 | Registered office address changed from Europa House 20 Esplanade Scarborough YO11 2AQ on 4 October 2012 (2 pages) |
4 October 2012 | Resolutions
|
4 October 2012 | Declaration of solvency (3 pages) |
4 October 2012 | Declaration of solvency (3 pages) |
4 October 2012 | Resolutions
|
4 October 2012 | Registered office address changed from Europa House 20 Esplanade Scarborough YO11 2AQ on 4 October 2012 (2 pages) |
4 October 2012 | Appointment of a voluntary liquidator (1 page) |
4 October 2012 | Registered office address changed from Europa House 20 Esplanade Scarborough YO11 2AQ on 4 October 2012 (2 pages) |
4 October 2012 | Appointment of a voluntary liquidator (1 page) |
3 September 2012 | Full accounts made up to 29 February 2012 (11 pages) |
3 September 2012 | Full accounts made up to 29 February 2012 (11 pages) |
30 July 2012 | Appointment of Mr Simon Charles Mccabe as a director on 20 July 2012 (2 pages) |
30 July 2012 | Appointment of Mr Simon Charles Mccabe as a director (2 pages) |
20 July 2012 | Termination of appointment of James Francis Russell as a director on 20 July 2012 (1 page) |
20 July 2012 | Termination of appointment of James Russell as a director (1 page) |
27 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders Statement of capital on 2012-01-27
|
27 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders Statement of capital on 2012-01-27
|
7 December 2011 | Full accounts made up to 28 February 2011 (11 pages) |
7 December 2011 | Full accounts made up to 28 February 2011 (11 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Full accounts made up to 28 February 2010 (12 pages) |
30 November 2010 | Full accounts made up to 28 February 2010 (12 pages) |
18 February 2010 | Full accounts made up to 28 February 2009 (14 pages) |
18 February 2010 | Full accounts made up to 28 February 2009 (14 pages) |
22 January 2010 | Director's details changed for Esplanade Director Limited on 19 January 2010 (2 pages) |
22 January 2010 | Director's details changed for James Francis Russell on 19 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Esplanade Director Limited on 19 January 2010 (2 pages) |
22 January 2010 | Secretary's details changed for Esplanade Secretarial Services Limited on 19 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Secretary's details changed for Esplanade Secretarial Services Limited on 19 January 2010 (2 pages) |
22 January 2010 | Director's details changed for James Francis Russell on 19 January 2010 (2 pages) |
8 October 2009 | Director's details changed (3 pages) |
8 October 2009 | Director's details changed (3 pages) |
2 October 2009 | Director's Change of Particulars / james russell / 12/06/2009 / HouseName/Number was: 6 strand house, now: 5 cordwainers court; Street was: dixon lane, now: black horse lane; Region was: north yorkshire, now: ; Post Code was: YO1 9QY, now: YO1 7NE (1 page) |
2 October 2009 | Director's change of particulars / james russell / 12/06/2009 (1 page) |
3 April 2009 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
3 April 2009 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
23 January 2009 | Return made up to 19/01/09; full list of members (3 pages) |
23 January 2009 | Return made up to 19/01/09; full list of members (3 pages) |
20 January 2009 | Company name changed sdg caledonia (dormants) LIMITED\certificate issued on 21/01/09 (2 pages) |
20 January 2009 | Company name changed sdg caledonia (dormants) LIMITED\certificate issued on 21/01/09 (2 pages) |
23 December 2008 | Full accounts made up to 29 February 2008 (14 pages) |
23 December 2008 | Full accounts made up to 29 February 2008 (14 pages) |
11 December 2008 | Director appointed james francis russell (3 pages) |
11 December 2008 | Director appointed james francis russell (3 pages) |
23 January 2008 | Return made up to 19/01/08; full list of members (2 pages) |
23 January 2008 | Return made up to 19/01/08; full list of members (2 pages) |
20 November 2007 | Full accounts made up to 28 February 2007 (15 pages) |
20 November 2007 | Full accounts made up to 28 February 2007 (15 pages) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Secretary resigned (1 page) |
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 | New director appointed (2 pages) |
10 August 2007 | New secretary appointed (2 pages) |
10 August 2007 | Secretary resigned (1 page) |
5 February 2007 | Return made up to 19/01/07; full list of members (2 pages) |
5 February 2007 | Return made up to 19/01/07; full list of members (2 pages) |
31 January 2006 | Accounting reference date extended from 31/01/07 to 28/02/07 (1 page) |
31 January 2006 | Accounting reference date extended from 31/01/07 to 28/02/07 (1 page) |
19 January 2006 | Incorporation (17 pages) |
19 January 2006 | Incorporation (17 pages) |