Scarborough
North Yorkshire
YO11 2AQ
Secretary Name | Esplanade Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 July 2007(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 09 December 2016) |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Director Name | Mr Scott Richard McCabe |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 June 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Director Name | DWS Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2006(same day as company formation) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Secretary Name | SNR Denton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2006(same day as company formation) |
Correspondence Address | One Fleet Place Cliffords Inn London EC4M 7WS |
Director Name | Europa Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 10 July 2007) |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Secretary Name | Teesland Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 10 July 2007) |
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 |
Year | 2013 |
---|---|
Turnover | -£10,257 |
Gross Profit | -£10,257 |
Net Worth | -£968,928 |
Current Liabilities | £988,186 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
9 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 December 2016 | Final Gazette dissolved following liquidation (1 page) |
9 September 2016 | Return of final meeting in a members' voluntary winding up (6 pages) |
9 September 2016 | Return of final meeting in a members' voluntary winding up (6 pages) |
18 August 2015 | Liquidators' statement of receipts and payments to 19 June 2015 (8 pages) |
18 August 2015 | Liquidators' statement of receipts and payments to 19 June 2015 (8 pages) |
18 August 2015 | Liquidators statement of receipts and payments to 19 June 2015 (8 pages) |
4 July 2014 | Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 4 July 2014 (2 pages) |
4 July 2014 | Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 4 July 2014 (2 pages) |
4 July 2014 | Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 4 July 2014 (2 pages) |
3 July 2014 | Resolution insolvency:extraordinary resolution ;- "in specie" (1 page) |
3 July 2014 | Resolutions
|
3 July 2014 | Resolutions
|
3 July 2014 | Resolution insolvency:extraordinary resolution ;- "in specie" (1 page) |
3 July 2014 | Appointment of a voluntary liquidator (1 page) |
3 July 2014 | Declaration of solvency (3 pages) |
3 July 2014 | Appointment of a voluntary liquidator (1 page) |
3 July 2014 | Declaration of solvency (3 pages) |
10 June 2014 | Termination of appointment of Scott Mccabe as a director (1 page) |
10 June 2014 | Termination of appointment of Scott Mccabe as a director (1 page) |
21 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
4 September 2013 | Full accounts made up to 28 February 2013 (13 pages) |
4 September 2013 | Full accounts made up to 28 February 2013 (13 pages) |
15 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
3 September 2012 | Full accounts made up to 29 February 2012 (15 pages) |
3 September 2012 | Full accounts made up to 29 February 2012 (15 pages) |
17 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
7 December 2011 | Full accounts made up to 28 February 2011 (14 pages) |
7 December 2011 | Full accounts made up to 28 February 2011 (14 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) |
11 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Secretary's details changed for Esplanade Secretarial Services Limited on 4 May 2010 (2 pages) |
11 May 2011 | Secretary's details changed for Esplanade Secretarial Services Limited on 4 May 2010 (2 pages) |
11 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Secretary's details changed for Esplanade Secretarial Services Limited on 4 May 2010 (2 pages) |
30 November 2010 | Full accounts made up to 28 February 2010 (15 pages) |
30 November 2010 | Full accounts made up to 28 February 2010 (15 pages) |
6 May 2010 | Secretary's details changed for Esplanade Secretarial Services Limited on 4 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Esplanade Director Limited on 4 May 2010 (2 pages) |
6 May 2010 | Secretary's details changed for Esplanade Secretarial Services Limited on 4 May 2010 (2 pages) |
6 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Secretary's details changed for Esplanade Secretarial Services Limited on 4 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Esplanade Director Limited on 4 May 2010 (2 pages) |
6 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Esplanade Director Limited on 4 May 2010 (2 pages) |
6 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Full accounts made up to 28 February 2009 (15 pages) |
18 February 2010 | Full accounts made up to 28 February 2009 (15 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) |
5 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
5 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
11 December 2008 | Director appointed scott richard mccabe (3 pages) |
11 December 2008 | Director appointed scott richard mccabe (3 pages) |
24 September 2008 | Full accounts made up to 29 February 2008 (15 pages) |
24 September 2008 | Full accounts made up to 29 February 2008 (15 pages) |
8 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
8 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
19 December 2007 | Full accounts made up to 28 February 2007 (15 pages) |
19 December 2007 | Full accounts made up to 28 February 2007 (15 pages) |
9 August 2007 | Secretary resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | New director appointed (2 pages) |
9 August 2007 | Secretary resigned (1 page) |
9 August 2007 | New secretary appointed (2 pages) |
9 August 2007 | New director appointed (2 pages) |
9 August 2007 | New secretary appointed (2 pages) |
9 August 2007 | Director resigned (1 page) |
15 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
15 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
28 November 2006 | Particulars of mortgage/charge (12 pages) |
28 November 2006 | Particulars of mortgage/charge (12 pages) |
6 October 2006 | Registered office changed on 06/10/06 from: one fleet place london EC4M 7WS (1 page) |
6 October 2006 | New secretary appointed (2 pages) |
6 October 2006 | Accounting reference date shortened from 31/05/07 to 28/02/07 (1 page) |
6 October 2006 | Resolutions
|
6 October 2006 | Secretary resigned (1 page) |
6 October 2006 | Resolutions
|
6 October 2006 | Ad 22/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 October 2006 | New director appointed (7 pages) |
6 October 2006 | New secretary appointed (2 pages) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Accounting reference date shortened from 31/05/07 to 28/02/07 (1 page) |
6 October 2006 | Ad 22/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 October 2006 | New director appointed (7 pages) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Registered office changed on 06/10/06 from: one fleet place london EC4M 7WS (1 page) |
6 October 2006 | Secretary resigned (1 page) |
22 September 2006 | Company name changed dwsco 2672 LIMITED\certificate issued on 22/09/06 (2 pages) |
22 September 2006 | Company name changed dwsco 2672 LIMITED\certificate issued on 22/09/06 (2 pages) |
7 July 2006 | Resolutions
|
7 July 2006 | Resolutions
|
4 May 2006 | Incorporation (18 pages) |
4 May 2006 | Incorporation (18 pages) |