Scarborough
North Yorkshire
YO11 2AQ
Director Name | Mr Simon Charles McCabe |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2007(10 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 9 months (closed 23 November 2017) |
Role | Development Executive |
Country of Residence | England |
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, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 23 November 2017) |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Director Name | Esplanade Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 July 2012(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 23 November 2017) |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Director Name | Mr John Lewis Burnley |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Windsor House 5 St. Andrews Court Leeds West Yorkshire LS3 1JY |
Director Name | Mrs Sandra McCabe |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Secretary Name | Teesland Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Correspondence Address | 93 George Street Edinburgh EH2 3ES Scotland |
Website | forsyth.co.uk |
---|---|
Telephone | 0800 7315928 |
Telephone region | Freephone |
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 |
Year | 2013 |
---|---|
Turnover | £558,417 |
Gross Profit | £503,530 |
Net Worth | £165,478 |
Cash | £37,224 |
Current Liabilities | £66,114 |
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
23 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 November 2017 | Final Gazette dissolved following liquidation (1 page) |
23 August 2017 | Return of final meeting in a members' voluntary winding up (16 pages) |
23 August 2017 | Return of final meeting in a members' voluntary winding up (16 pages) |
25 January 2017 | Liquidators' statement of receipts and payments to 19 November 2016 (13 pages) |
25 January 2017 | Liquidators' statement of receipts and payments to 19 November 2016 (13 pages) |
19 January 2017 | Registered office address changed from C/O Mazars Llp the Lexicon Mount Street Manchester M2 5NT to C/O Mazars Llp the Lexicon Mount Street Manchester M2 5NT on 19 January 2017 (2 pages) |
19 January 2017 | Registered office address changed from C/O Mazars Llp the Lexicon Mount Street Manchester M2 5NT to C/O Mazars Llp the Lexicon Mount Street Manchester M2 5NT on 19 January 2017 (2 pages) |
5 December 2016 | INSOLVENCY:Secretary of State Release of Liquidator (1 page) |
5 December 2016 | INSOLVENCY:Secretary of State Release of Liquidator (1 page) |
21 October 2016 | Court order insolvency:o/c replacement of liquidator (11 pages) |
21 October 2016 | Court order insolvency:o/c replacement of liquidator (11 pages) |
17 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 October 2016 | Appointment of a voluntary liquidator (1 page) |
17 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 October 2016 | Appointment of a voluntary liquidator (1 page) |
11 December 2015 | Registered office address changed from Europa House 20 Esplanade Scarborough YO11 2AQ to C/O Mazars Llp the Lexicon Mount Street Manchester M2 5NT on 11 December 2015 (2 pages) |
11 December 2015 | Registered office address changed from Europa House 20 Esplanade Scarborough YO11 2AQ to C/O Mazars Llp the Lexicon Mount Street Manchester M2 5NT on 11 December 2015 (2 pages) |
10 December 2015 | Resolutions
|
10 December 2015 | Declaration of solvency (3 pages) |
10 December 2015 | Resolutions
|
10 December 2015 | Declaration of solvency (3 pages) |
10 December 2015 | Appointment of a voluntary liquidator (2 pages) |
10 December 2015 | Appointment of a voluntary liquidator (2 pages) |
27 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
13 April 2015 | Termination of appointment of Sandra Mccabe as a director on 7 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Sandra Mccabe as a director on 7 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Sandra Mccabe as a director on 7 April 2015 (1 page) |
6 March 2015 | Director's details changed for Mr Simon Charles Mccabe on 6 March 2015 (2 pages) |
6 March 2015 | Director's details changed for Mr Simon Charles Mccabe on 6 March 2015 (2 pages) |
6 March 2015 | Director's details changed for Mr Simon Charles Mccabe on 6 March 2015 (2 pages) |
26 September 2014 | Full accounts made up to 28 February 2014 (15 pages) |
26 September 2014 | Full accounts made up to 28 February 2014 (15 pages) |
8 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
1 October 2013 | Director's details changed for Mr Simon Charles Mccabe on 16 September 2013 (3 pages) |
1 October 2013 | Director's details changed for Mr Simon Charles Mccabe on 16 September 2013 (3 pages) |
4 September 2013 | Full accounts made up to 28 February 2013 (15 pages) |
4 September 2013 | Full accounts made up to 28 February 2013 (15 pages) |
16 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (7 pages) |
16 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (7 pages) |
3 January 2013 | Director's details changed for Mr Simon Charles Mccabe on 14 December 2012 (2 pages) |
3 January 2013 | Director's details changed for Mr Simon Charles Mccabe on 14 December 2012 (2 pages) |
21 September 2012 | Full accounts made up to 29 February 2012 (14 pages) |
21 September 2012 | Full accounts made up to 29 February 2012 (14 pages) |
17 July 2012 | Appointment of Esplanade Director Limited as a director (2 pages) |
17 July 2012 | Appointment of Esplanade Director Limited as a director (2 pages) |
16 July 2012 | Termination of appointment of John Burnley as a director (1 page) |
16 July 2012 | Termination of appointment of John Burnley as a director (1 page) |
23 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (7 pages) |
23 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (7 pages) |
7 December 2011 | Full accounts made up to 28 February 2011 (12 pages) |
7 December 2011 | Full accounts made up to 28 February 2011 (12 pages) |
19 July 2011 | Director's details changed for Mr Simon Charles Mccabe on 14 July 2011 (3 pages) |
19 July 2011 | Director's details changed for Mr Simon Charles Mccabe on 14 July 2011 (3 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) |
19 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (7 pages) |
19 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (7 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) |
24 November 2010 | Director's details changed for Mr Simon Charles Mccabe on 19 November 2010 (3 pages) |
24 November 2010 | Director's details changed for Mr Simon Charles Mccabe on 19 November 2010 (3 pages) |
19 April 2010 | Secretary's details changed for Esplanade Secretarial Services Limited on 11 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Secretary's details changed for Esplanade Secretarial Services Limited on 11 April 2010 (2 pages) |
18 February 2010 | Full accounts made up to 28 February 2009 (11 pages) |
18 February 2010 | Full accounts made up to 28 February 2009 (11 pages) |
16 October 2009 | Director's details changed for John Lewis Burnley on 13 October 2009 (3 pages) |
16 October 2009 | Director's details changed for John Lewis Burnley on 13 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Sandra Mccabe on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Sandra Mccabe on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Sandra Mccabe on 1 October 2009 (3 pages) |
10 June 2009 | Director's change of particulars / scott mccabe / 15/05/2009 (1 page) |
10 June 2009 | Director's change of particulars / scott mccabe / 15/05/2009 (1 page) |
9 June 2009 | Director's change of particulars / simon mccabe / 15/05/2009 (1 page) |
9 June 2009 | Director's change of particulars / simon mccabe / 15/05/2009 (1 page) |
22 April 2009 | Return made up to 11/04/09; full list of members (4 pages) |
22 April 2009 | Return made up to 11/04/09; full list of members (4 pages) |
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) |
2 March 2009 | Director's change of particulars / simon mccabe / 23/02/2009 (1 page) |
2 March 2009 | Director's change of particulars / simon mccabe / 23/02/2009 (1 page) |
2 December 2008 | Full accounts made up to 29 February 2008 (10 pages) |
2 December 2008 | Full accounts made up to 29 February 2008 (10 pages) |
13 May 2008 | Director's change of particulars / scott mccabe / 21/04/2008 (1 page) |
13 May 2008 | Director's change of particulars / scott mccabe / 21/04/2008 (1 page) |
25 April 2008 | Return made up to 11/04/08; full list of members (4 pages) |
25 April 2008 | Return made up to 11/04/08; full list of members (4 pages) |
6 November 2007 | Full accounts made up to 28 February 2007 (10 pages) |
6 November 2007 | Full accounts made up to 28 February 2007 (10 pages) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | New secretary appointed (2 pages) |
10 August 2007 | New secretary appointed (2 pages) |
23 May 2007 | Director's particulars changed (1 page) |
23 May 2007 | Director's particulars changed (1 page) |
26 April 2007 | Return made up to 11/04/07; full list of members (3 pages) |
26 April 2007 | Return made up to 11/04/07; full list of members (3 pages) |
7 March 2007 | New director appointed (4 pages) |
7 March 2007 | New director appointed (4 pages) |
12 January 2007 | Director's particulars changed (1 page) |
12 January 2007 | Director's particulars changed (1 page) |
22 August 2006 | New director appointed (3 pages) |
22 August 2006 | New director appointed (3 pages) |
5 June 2006 | Director's particulars changed (1 page) |
5 June 2006 | Director's particulars changed (1 page) |
12 May 2006 | New director appointed (5 pages) |
12 May 2006 | New director appointed (5 pages) |
9 May 2006 | Accounting reference date shortened from 30/04/07 to 28/02/07 (1 page) |
9 May 2006 | Accounting reference date shortened from 30/04/07 to 28/02/07 (1 page) |
11 April 2006 | Incorporation (17 pages) |
11 April 2006 | Incorporation (17 pages) |