Company NameScarborough (Non Traders) Limited
Company StatusDissolved
Company Number05680715
CategoryPrivate Limited Company
Incorporation Date19 January 2006(18 years, 3 months ago)
Dissolution Date30 January 2014 (10 years, 2 months ago)
Previous NameSDG Caledonia (Dormants) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Simon Charles McCabe
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2012(6 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 30 January 2014)
RoleDevelopment Executive
Country of ResidenceEngland
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameEsplanade Director Limited (Corporation)
StatusClosed
Appointed10 July 2007(1 year, 5 months after company formation)
Appointment Duration6 years, 6 months (closed 30 January 2014)
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Secretary NameEsplanade Secretarial Services Limited (Corporation)
StatusClosed
Appointed10 July 2007(1 year, 5 months after company formation)
Appointment Duration6 years, 6 months (closed 30 January 2014)
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameMr James Francis Russell
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(2 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 July 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House
20 Esplanade
Scarborough
YO11 2AQ
Director NameEuropa Director Limited (Corporation)
StatusResigned
Appointed19 January 2006(same day as company formation)
Correspondence AddressEuropa House
20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Secretary NameTeesland Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 January 2006(same day as company formation)
Correspondence Address93 George Street
Edinburgh
EH2 3ES
Scotland

Location

Registered AddressMazars Llp The Lexicon
Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Seaside Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£1

Accounts

Latest Accounts29 February 2012 (12 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

30 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2014Final Gazette dissolved following liquidation (1 page)
30 January 2014Final Gazette dissolved following liquidation (1 page)
30 October 2013Return of final meeting in a members' voluntary winding up (7 pages)
30 October 2013Return of final meeting in a members' voluntary winding up (7 pages)
4 October 2012Registered office address changed from Europa House 20 Esplanade Scarborough YO11 2AQ on 4 October 2012 (2 pages)
4 October 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 October 2012Declaration of solvency (3 pages)
4 October 2012Declaration of solvency (3 pages)
4 October 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-09-13
(1 page)
4 October 2012Registered office address changed from Europa House 20 Esplanade Scarborough YO11 2AQ on 4 October 2012 (2 pages)
4 October 2012Appointment of a voluntary liquidator (1 page)
4 October 2012Registered office address changed from Europa House 20 Esplanade Scarborough YO11 2AQ on 4 October 2012 (2 pages)
4 October 2012Appointment of a voluntary liquidator (1 page)
3 September 2012Full accounts made up to 29 February 2012 (11 pages)
3 September 2012Full accounts made up to 29 February 2012 (11 pages)
30 July 2012Appointment of Mr Simon Charles Mccabe as a director on 20 July 2012 (2 pages)
30 July 2012Appointment of Mr Simon Charles Mccabe as a director (2 pages)
20 July 2012Termination of appointment of James Francis Russell as a director on 20 July 2012 (1 page)
20 July 2012Termination of appointment of James Russell as a director (1 page)
27 January 2012Annual return made up to 19 January 2012 with a full list of shareholders
Statement of capital on 2012-01-27
  • GBP 1
(4 pages)
27 January 2012Annual return made up to 19 January 2012 with a full list of shareholders
Statement of capital on 2012-01-27
  • GBP 1
(4 pages)
7 December 2011Full accounts made up to 28 February 2011 (11 pages)
7 December 2011Full accounts made up to 28 February 2011 (11 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
30 November 2010Full accounts made up to 28 February 2010 (12 pages)
30 November 2010Full accounts made up to 28 February 2010 (12 pages)
18 February 2010Full accounts made up to 28 February 2009 (14 pages)
18 February 2010Full accounts made up to 28 February 2009 (14 pages)
22 January 2010Director's details changed for Esplanade Director Limited on 19 January 2010 (2 pages)
22 January 2010Director's details changed for James Francis Russell on 19 January 2010 (2 pages)
22 January 2010Director's details changed for Esplanade Director Limited on 19 January 2010 (2 pages)
22 January 2010Secretary's details changed for Esplanade Secretarial Services Limited on 19 January 2010 (2 pages)
22 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
22 January 2010Secretary's details changed for Esplanade Secretarial Services Limited on 19 January 2010 (2 pages)
22 January 2010Director's details changed for James Francis Russell on 19 January 2010 (2 pages)
8 October 2009Director's details changed (3 pages)
8 October 2009Director's details changed (3 pages)
2 October 2009Director'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 2009Director's change of particulars / james russell / 12/06/2009 (1 page)
3 April 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
3 April 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
23 January 2009Return made up to 19/01/09; full list of members (3 pages)
23 January 2009Return made up to 19/01/09; full list of members (3 pages)
20 January 2009Company name changed sdg caledonia (dormants) LIMITED\certificate issued on 21/01/09 (2 pages)
20 January 2009Company name changed sdg caledonia (dormants) LIMITED\certificate issued on 21/01/09 (2 pages)
23 December 2008Full accounts made up to 29 February 2008 (14 pages)
23 December 2008Full accounts made up to 29 February 2008 (14 pages)
11 December 2008Director appointed james francis russell (3 pages)
11 December 2008Director appointed james francis russell (3 pages)
23 January 2008Return made up to 19/01/08; full list of members (2 pages)
23 January 2008Return made up to 19/01/08; full list of members (2 pages)
20 November 2007Full accounts made up to 28 February 2007 (15 pages)
20 November 2007Full accounts made up to 28 February 2007 (15 pages)
10 August 2007Director resigned (1 page)
10 August 2007Secretary resigned (1 page)
10 August 2007New secretary appointed (2 pages)
10 August 2007New director appointed (2 pages)
10 August 2007Director resigned (1 page)
10 August 2007New director appointed (2 pages)
10 August 2007New secretary appointed (2 pages)
10 August 2007Secretary resigned (1 page)
5 February 2007Return made up to 19/01/07; full list of members (2 pages)
5 February 2007Return made up to 19/01/07; full list of members (2 pages)
31 January 2006Accounting reference date extended from 31/01/07 to 28/02/07 (1 page)
31 January 2006Accounting reference date extended from 31/01/07 to 28/02/07 (1 page)
19 January 2006Incorporation (17 pages)
19 January 2006Incorporation (17 pages)