York
YO1 7NE
Director Name | Esplanade Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 September 2007(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 26 April 2011) |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Secretary Name | Esplanade Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 September 2007(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 26 April 2011) |
Correspondence Address | Europa House, 20 Esplanade Scarborough North Yorkshire 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 | The Lexicon Mount Street Manchester M2 5NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
1 at 1 | Scarborough Group Developments Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £2,613 |
Latest Accounts | 29 February 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
26 April 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 January 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
26 January 2011 | Liquidators' statement of receipts and payments to 11 January 2011 (5 pages) |
26 January 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
26 January 2011 | Liquidators statement of receipts and payments to 11 January 2011 (5 pages) |
29 October 2010 | Liquidators' statement of receipts and payments to 29 September 2010 (5 pages) |
29 October 2010 | Liquidators statement of receipts and payments to 29 September 2010 (5 pages) |
8 February 2010 | Registered office address changed from Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG on 8 February 2010 (2 pages) |
8 February 2010 | Registered office address changed from Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG on 8 February 2010 (2 pages) |
8 February 2010 | Registered office address changed from Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG on 8 February 2010 (2 pages) |
18 October 2009 | Registered office address changed from Europa House 20 Esplanade Scarborough YO11 2AQ on 18 October 2009 (2 pages) |
18 October 2009 | Registered office address changed from Europa House 20 Esplanade Scarborough YO11 2AQ on 18 October 2009 (2 pages) |
8 October 2009 | Resolutions
|
8 October 2009 | Appointment of a voluntary liquidator (1 page) |
8 October 2009 | Resolutions
|
8 October 2009 | Declaration of solvency (3 pages) |
8 October 2009 | Appointment of a voluntary liquidator (1 page) |
8 October 2009 | Declaration of solvency (3 pages) |
2 October 2009 | Director's change of particulars / james russell / 12/06/2009 (1 page) |
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) |
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) |
23 December 2008 | Accounts made up to 29 February 2008 (7 pages) |
23 December 2008 | Accounts for a dormant company made up to 29 February 2008 (7 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 (12 pages) |
20 November 2007 | Full accounts made up to 28 February 2007 (12 pages) |
20 September 2007 | New secretary appointed (2 pages) |
20 September 2007 | New director appointed (2 pages) |
20 September 2007 | New secretary appointed (2 pages) |
20 September 2007 | New director appointed (2 pages) |
20 September 2007 | Secretary resigned (1 page) |
20 September 2007 | Director resigned (1 page) |
20 September 2007 | Secretary resigned (1 page) |
20 September 2007 | Director 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) |