Scarborough
North Yorkshire
YO11 2AQ
Director Name | Mr Didier Michel Tandy |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2006(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 9 Warrington Crescent London W9 1ED |
Director Name | Mr Ivan Anthony Goldberg |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2009(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 13 January 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Highcroft Cherry Burton HU17 7SG |
Director Name | Mr Paul Richardson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2009(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 13 January 2012) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Appletree House 2 Harvest Close Strensall York YO32 5SA |
Director Name | Mr James Francis Russell |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2009(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 13 January 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Cordwainers Court Black Horse Lane York YO1 7NE |
Secretary Name | Esplanade Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 July 2007(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 13 January 2012) |
Correspondence Address | Europa House, 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Director Name | David Walter Duncan |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(same day as company formation) |
Role | Solicitor |
Correspondence Address | 5 Portland Court 54 Trinity Court London SE1 4JZ |
Director Name | Mark Thomas Fenoughty |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(same day as company formation) |
Role | Finance Director |
Correspondence Address | 19 Park Head Road Sheffield South Yorkshire S11 9RA |
Director Name | Philip Craig Knowles |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 109 Salamanca Square 9 Albert Embankment London Greater London SE1 7HF |
Director Name | Mr Terence James Robinson |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(same day as company formation) |
Role | Football Executive |
Country of Residence | England |
Correspondence Address | The Long Barn Holly Mount Lane Tottington Bury BL8 4HP |
Secretary Name | David Walter Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(same day as company formation) |
Role | Solicitor |
Correspondence Address | 5 Portland Court 54 Trinity Court London SE1 4JZ |
Director Name | Mr Simon Capper |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2009) |
Role | Finance Director Designate |
Country of Residence | United Kingdom |
Correspondence Address | Bramall Lane Sheffield S2 4SU |
Director Name | Mr Jason Rockett |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2009) |
Role | Development Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Bramall Lane Cherry Street Sheffield S2 4SU |
Secretary Name | Teesland Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 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 | Seaside Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,593 |
Gross Profit | £363 |
Net Worth | £73,102 |
Current Liabilities | £121,287 |
Latest Accounts | 29 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
13 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 January 2012 | Final Gazette dissolved following liquidation (1 page) |
13 January 2012 | Final Gazette dissolved following liquidation (1 page) |
13 October 2011 | Liquidators statement of receipts and payments to 29 September 2011 (5 pages) |
13 October 2011 | Liquidators' statement of receipts and payments to 29 September 2011 (5 pages) |
13 October 2011 | Liquidators' statement of receipts and payments to 30 September 2011 (5 pages) |
13 October 2011 | Liquidators' statement of receipts and payments to 30 September 2011 (5 pages) |
13 October 2011 | Liquidators' statement of receipts and payments to 29 September 2011 (5 pages) |
13 October 2011 | Liquidators statement of receipts and payments to 30 September 2011 (5 pages) |
13 October 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 October 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 May 2011 | Liquidators statement of receipts and payments to 29 March 2011 (5 pages) |
4 May 2011 | Liquidators' statement of receipts and payments to 29 March 2011 (5 pages) |
4 May 2011 | Liquidators' statement of receipts and payments to 29 March 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) |
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 North Yorkshire YO11 2AQ on 18 October 2009 (2 pages) |
18 October 2009 | Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 18 October 2009 (2 pages) |
9 October 2009 | Termination of appointment of Simon Capper as a director (1 page) |
9 October 2009 | Appointment of Paul Richardson as a director (3 pages) |
9 October 2009 | Termination of appointment of Jason Rockett as a director (1 page) |
9 October 2009 | Termination of appointment of Simon Capper as a director (1 page) |
9 October 2009 | Termination of appointment of Jason Rockett as a director (1 page) |
9 October 2009 | Appointment of James Francis Russell as a director (3 pages) |
9 October 2009 | Appointment of Ivan Anthony Goldberg as a director (3 pages) |
9 October 2009 | Appointment of Paul Richardson as a director (3 pages) |
9 October 2009 | Appointment of Ivan Anthony Goldberg as a director (3 pages) |
9 October 2009 | Appointment of James Francis Russell as a director (3 pages) |
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) |
8 October 2009 | Appointment of a voluntary liquidator (1 page) |
8 October 2009 | Resolutions
|
23 June 2009 | Director's Change of Particulars / jason rockett / 15/05/2009 / Street was: 159 dobcroft road, now: bramall lane; Area was: ecclesall, now: ; Post Code was: S7 2LT, now: S2 4SU; Secure Officer was: false, now: true (1 page) |
23 June 2009 | Director's change of particulars / jason rockett / 15/05/2009 (1 page) |
17 June 2009 | Director's Change of Particulars / simon capper / 15/05/2009 / Street was: 3 the gowans, now: bramall lane; Area was: sutton on the forest, now: ; Post Town was: york, now: sheffield; Region was: north yorkshire, now: ; Post Code was: YO61 1DL, now: S2 4SU; Secure Officer was: false, now: true (1 page) |
17 June 2009 | Director's change of particulars / simon capper / 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 / HouseName/Number was: , now: europa house; Street was: the white house, now: 20 esplanade; Area was: 13 deepdale avenue, now: ; Post Code was: YO11 2UQ, now: YO11 2AQ; Secure Officer was: false, now: true (1 page) |
28 April 2009 | Return made up to 25/04/09; full list of members (4 pages) |
28 April 2009 | Return made up to 25/04/09; full list of members (4 pages) |
2 March 2009 | Director's Change of Particulars / simon mccabe / 23/02/2009 / HouseName/Number was: , now: the white house 13; Street was: 5 regents parade, now: deepdale avenue; Post Town was: harrogate, now: scarborough; Post Code was: HG1 5AN, now: YO11 2UQ (1 page) |
2 March 2009 | Director's change of particulars / simon mccabe / 23/02/2009 (1 page) |
24 September 2008 | Full accounts made up to 29 February 2008 (13 pages) |
24 September 2008 | Full accounts made up to 29 February 2008 (13 pages) |
2 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
2 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
16 October 2007 | Full accounts made up to 28 February 2007 (15 pages) |
16 October 2007 | Full accounts made up to 28 February 2007 (15 pages) |
26 September 2007 | Director's particulars changed (1 page) |
26 September 2007 | Director's particulars changed (1 page) |
10 August 2007 | New secretary appointed (2 pages) |
10 August 2007 | New secretary appointed (2 pages) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | Secretary resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | New director appointed (3 pages) |
20 July 2007 | New director appointed (3 pages) |
20 July 2007 | New director appointed (3 pages) |
20 July 2007 | New director appointed (3 pages) |
23 May 2007 | Director's particulars changed (1 page) |
23 May 2007 | Director's particulars changed (1 page) |
9 May 2007 | Return made up to 25/04/07; full list of members (3 pages) |
9 May 2007 | Return made up to 25/04/07; full list of members (3 pages) |
13 October 2006 | Director's particulars changed (1 page) |
13 October 2006 | Director's particulars changed (1 page) |
10 June 2006 | Particulars of mortgage/charge (6 pages) |
10 June 2006 | Particulars of mortgage/charge (4 pages) |
10 June 2006 | Particulars of mortgage/charge (6 pages) |
10 June 2006 | Particulars of mortgage/charge (4 pages) |
8 June 2006 | New director appointed (3 pages) |
8 June 2006 | New director appointed (3 pages) |
26 May 2006 | Accounting reference date shortened from 30/04/07 to 28/02/07 (1 page) |
26 May 2006 | Secretary resigned;director resigned (1 page) |
26 May 2006 | New director appointed (4 pages) |
26 May 2006 | New secretary appointed (2 pages) |
26 May 2006 | New director appointed (3 pages) |
26 May 2006 | New director appointed (7 pages) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | New secretary appointed (2 pages) |
26 May 2006 | New director appointed (7 pages) |
26 May 2006 | New director appointed (4 pages) |
26 May 2006 | New director appointed (3 pages) |
26 May 2006 | Accounting reference date shortened from 30/04/07 to 28/02/07 (1 page) |
26 May 2006 | Secretary resigned;director resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
25 April 2006 | Incorporation (20 pages) |
25 April 2006 | Incorporation (20 pages) |