SCARBOROUGH PROPERTY COMPANY (NORTHERN) LIMITED

Register to unlock more data on OkredoRegister

SCARBOROUGH PROPERTY COMPANY (NORTHERN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02281545

Incorporation date

27/07/1988

Size

Dormant

Contacts

Registered address

Registered address

The Lexicon, Mount Street, Manchester M2 5NTCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/1988)
dot icon25/04/2011
Final Gazette dissolved following liquidation
dot icon25/01/2011
Liquidators' statement of receipts and payments to 2011-01-11
dot icon25/01/2011
Return of final meeting in a members' voluntary winding up
dot icon07/02/2010
Registered office address changed from Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG on 2010-02-08
dot icon19/12/2009
Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 2009-12-20
dot icon19/12/2009
Declaration of solvency
dot icon19/12/2009
Appointment of a voluntary liquidator
dot icon19/12/2009
Resolutions
dot icon15/12/2009
Statement of capital following an allotment of shares on 2009-11-18
dot icon01/12/2009
Resolutions
dot icon07/10/2009
Director's details changed
dot icon07/10/2009
Director's details changed
dot icon17/08/2009
Return made up to 31/07/09; full list of members
dot icon17/08/2009
Director's Change of Particulars / cesidio di ciacca / 16/12/2008 / Occupation was: solicitor, now: consultant
dot icon15/10/2008
Appointment Terminated Director danoptra director I LIMITED
dot icon14/10/2008
Accounts made up to 2008-02-29
dot icon09/10/2008
Director appointed paul alan meehan
dot icon27/08/2008
Return made up to 31/07/08; full list of members
dot icon14/08/2008
Appointment Terminated Director john burnley
dot icon14/08/2008
Director appointed esplanade director LIMITED
dot icon09/01/2008
New director appointed
dot icon09/01/2008
Director resigned
dot icon19/12/2007
Accounts made up to 2007-02-28
dot icon09/08/2007
Secretary resigned
dot icon09/08/2007
New secretary appointed
dot icon07/08/2007
Return made up to 31/07/07; full list of members
dot icon02/01/2007
Accounts made up to 2006-02-28
dot icon07/08/2006
Return made up to 31/07/06; full list of members
dot icon06/04/2006
New director appointed
dot icon06/04/2006
Director resigned
dot icon13/10/2005
Accounts made up to 2005-02-28
dot icon04/08/2005
Return made up to 31/07/05; full list of members
dot icon02/08/2005
Director's particulars changed
dot icon02/08/2005
Director's particulars changed
dot icon02/08/2005
Location of register of members
dot icon07/11/2004
Accounts made up to 2004-02-29
dot icon05/08/2004
Return made up to 31/07/04; full list of members
dot icon12/04/2004
Secretary resigned
dot icon12/04/2004
Secretary resigned
dot icon12/04/2004
New secretary appointed
dot icon07/08/2003
Return made up to 31/07/03; full list of members
dot icon22/07/2003
Accounts made up to 2003-02-28
dot icon30/10/2002
Accounts made up to 2002-02-28
dot icon06/08/2002
Return made up to 31/07/02; full list of members
dot icon16/05/2002
Declaration of satisfaction of mortgage/charge
dot icon27/09/2001
Accounts made up to 2001-02-28
dot icon28/08/2001
Return made up to 31/07/01; full list of members
dot icon29/07/2001
Director resigned
dot icon21/12/2000
Accounts made up to 2000-02-29
dot icon17/09/2000
Return made up to 31/07/00; full list of members
dot icon06/09/2000
Secretary resigned
dot icon06/09/2000
New secretary appointed
dot icon06/09/2000
New secretary appointed
dot icon18/08/1999
Declaration of satisfaction of mortgage/charge
dot icon10/08/1999
Return made up to 31/07/99; full list of members
dot icon11/04/1999
Accounts made up to 1999-02-28
dot icon10/08/1998
Accounts made up to 1998-02-28
dot icon04/08/1998
Return made up to 31/07/98; full list of members
dot icon05/03/1998
Secretary's particulars changed
dot icon20/01/1998
Accounts made up to 1997-02-28
dot icon14/12/1997
Director's particulars changed
dot icon02/09/1997
Return made up to 31/07/97; full list of members
dot icon03/06/1997
New director appointed
dot icon23/03/1997
Secretary's particulars changed
dot icon23/03/1997
Secretary resigned;director resigned
dot icon04/02/1997
New secretary appointed
dot icon02/01/1997
Accounts made up to 1996-02-29
dot icon26/08/1996
Return made up to 31/07/96; full list of members
dot icon20/12/1995
Accounts made up to 1995-02-28
dot icon28/08/1995
Return made up to 31/07/95; full list of members
dot icon02/07/1995
Resolutions
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon21/12/1994
Accounts for a small company made up to 1994-02-28
dot icon30/08/1994
Return made up to 31/07/94; full list of members
dot icon05/01/1994
Full accounts made up to 1993-02-28
dot icon15/12/1993
Declaration of satisfaction of mortgage/charge
dot icon03/11/1993
Declaration of satisfaction of mortgage/charge
dot icon23/09/1993
Return made up to 31/07/93; no change of members
dot icon27/02/1993
Director resigned;new director appointed
dot icon13/09/1992
New director appointed
dot icon13/09/1992
New director appointed
dot icon13/09/1992
New director appointed
dot icon13/09/1992
Return made up to 31/07/92; no change of members
dot icon13/09/1992
Registered office changed on 14/09/92
dot icon13/09/1992
Secretary's particulars changed;director's particulars changed
dot icon27/08/1992
Full accounts made up to 1992-02-29
dot icon17/10/1991
Return made up to 31/07/91; full list of members
dot icon02/10/1991
New director appointed
dot icon02/10/1991
New director appointed
dot icon02/10/1991
New director appointed
dot icon29/09/1991
Full accounts made up to 1991-02-28
dot icon08/09/1991
Particulars of mortgage/charge
dot icon12/08/1991
Ad 22/07/91--------- £ si 98@1=98 £ ic 2/100
dot icon20/03/1991
Particulars of mortgage/charge
dot icon14/01/1991
Registered office changed on 15/01/91 from: christchurch house vernon road scarborough YO11 2NG
dot icon01/11/1990
Full accounts made up to 1990-02-28
dot icon01/11/1990
Return made up to 24/09/90; full list of members
dot icon17/07/1990
Director's particulars changed
dot icon28/09/1989
Particulars of mortgage/charge
dot icon26/09/1989
Memorandum and Articles of Association
dot icon18/09/1989
Return made up to 31/07/89; full list of members
dot icon18/09/1989
Full accounts made up to 1989-02-28
dot icon22/11/1988
Wd 08/11/88 ad 16/09/88--------- £ si 98@1=98 £ ic 2/100
dot icon16/11/1988
Accounting reference date notified as 28/02
dot icon08/11/1988
Particulars of mortgage/charge
dot icon12/10/1988
Memorandum and Articles of Association
dot icon03/10/1988
Registered office changed on 04/10/88 from: 2 baches street london N1 6UB
dot icon03/10/1988
Secretary resigned;new secretary appointed
dot icon03/10/1988
Director resigned;new director appointed
dot icon29/09/1988
Certificate of change of name
dot icon27/07/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2008
dot iconLast change occurred
28/02/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2008
dot iconNext account date
28/02/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Graham
Director
25/09/1991 - 07/02/1993
97
ESPLANADE SECRETARIAL SERVICES LIMITED
Corporate Secretary
09/07/2007 - Present
10
TEESLAND SECRETARIAL SERVICES LIMITED
Corporate Secretary
15/02/2004 - 09/07/2007
118
ESPLANADE DIRECTOR LIMITED
Corporate Director
27/07/2008 - Present
10
Burnley, John Lewis
Director
28/02/1997 - 27/07/2008
54

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SCARBOROUGH PROPERTY COMPANY (NORTHERN) LIMITED

SCARBOROUGH PROPERTY COMPANY (NORTHERN) LIMITED is an(a) Dissolved company incorporated on 27/07/1988 with the registered office located at The Lexicon, Mount Street, Manchester M2 5NT. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SCARBOROUGH PROPERTY COMPANY (NORTHERN) LIMITED?

toggle

SCARBOROUGH PROPERTY COMPANY (NORTHERN) LIMITED is currently Dissolved. It was registered on 27/07/1988 and dissolved on 25/04/2011.

Where is SCARBOROUGH PROPERTY COMPANY (NORTHERN) LIMITED located?

toggle

SCARBOROUGH PROPERTY COMPANY (NORTHERN) LIMITED is registered at The Lexicon, Mount Street, Manchester M2 5NT.

What does SCARBOROUGH PROPERTY COMPANY (NORTHERN) LIMITED do?

toggle

SCARBOROUGH PROPERTY COMPANY (NORTHERN) LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for SCARBOROUGH PROPERTY COMPANY (NORTHERN) LIMITED?

toggle

The latest filing was on 25/04/2011: Final Gazette dissolved following liquidation.