20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Secretary Name | Esplanade Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 September 2007(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (closed 10 October 2009) |
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 | 30 January 2007(same day as company formation) |
Role | Solicitor |
Correspondence Address | 5 Portland Court 54 Trinity Court London SE1 4JZ |
Director Name | Laura Jane Ewles |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2007(same day as company formation) |
Role | Solicitor |
Correspondence Address | 100 Finsbury Park Road London Greater London N4 2JT |
Secretary Name | Laura Jane Ewles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2007(same day as company formation) |
Role | Solicitor |
Correspondence Address | 100 Finsbury Park Road London Greater London N4 2JT |
Director Name | Europa Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2007(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 | 30 January 2007(same day as company formation) |
Correspondence Address | 93 George Street Edinburgh EH2 3ES Scotland |
Registered Address | Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
10 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 July 2009 | Liquidators statement of receipts and payments to 1 July 2009 (5 pages) |
10 July 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 June 2009 | Liquidators statement of receipts and payments to 30 April 2009 (5 pages) |
27 May 2008 | Registered office changed on 27/05/2008 from europa house 20 esplanade scarborough north yorkshire YO11 2AQ (1 page) |
23 May 2008 | Appointment of a voluntary liquidator (1 page) |
23 May 2008 | Declaration of solvency (3 pages) |
23 May 2008 | Resolutions
|
7 February 2008 | Return made up to 30/01/08; full list of members (3 pages) |
21 September 2007 | Secretary resigned (1 page) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | New director appointed (2 pages) |
21 September 2007 | New secretary appointed (2 pages) |
19 March 2007 | Accounting reference date extended from 31/01/08 to 28/02/08 (1 page) |
21 February 2007 | New director appointed (8 pages) |
13 February 2007 | New secretary appointed (2 pages) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Secretary resigned;director resigned (1 page) |