Scruton
North Yorkshire
DL7 0QU
Director Name | Mr Brian Arnott |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2005(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 31 January 2009) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Museum Wing Callaly Castle Callaly Alnwick Northumberland NE66 4TA |
Director Name | Albert Arthur George |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(same day as company formation) |
Role | Publican |
Correspondence Address | Blakelaw Cottage Blakelaw Road Alnwick Northumberland NE66 1BB |
Director Name | Patricia Marian George |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(same day as company formation) |
Role | Publican |
Correspondence Address | Blakelaw Cottage Blakelaw Road Alnwick Northumberland NE66 1BB |
Secretary Name | Patricia Marian George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(same day as company formation) |
Role | Publican |
Correspondence Address | Blakelaw Cottage Blakelaw Road Alnwick Northumberland NE66 1BB |
Director Name | Michelle Dawn Arnott |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 52 Gainsborough Close Beaumont Park Whitley Bay Tyne & Wear NE25 9XB |
Director Name | John Robert Southern |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 February 2000) |
Role | Company Director |
Correspondence Address | 59 Follingsby Drive Wardley Gateshead Tyne And Wear NE10 8YH |
Secretary Name | Michelle Dawn Arnott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(3 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 14 July 1999) |
Role | Company Director |
Correspondence Address | 52 Gainsborough Close Beaumont Park Whitley Bay Tyne & Wear NE25 9XB |
Director Name | Ms Victoria McKenzie |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(10 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 02 December 2005) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 8 Clarenden House Clayton Street West Newcastle Upon Tyne NE1 5EE |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 4 Northumberland Place North Shields Tyne & Wear NE30 1QP |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Riverside |
Built Up Area | Tyneside |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
31 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 October 2008 | Liquidators statement of receipts and payments to 10 October 2008 (3 pages) |
31 October 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 July 2008 | Liquidators statement of receipts and payments to 10 July 2008 (5 pages) |
18 January 2008 | Liquidators statement of receipts and payments (5 pages) |
25 July 2007 | Liquidators statement of receipts and payments (5 pages) |
19 July 2006 | Resolutions
|
19 July 2006 | Appointment of a voluntary liquidator (1 page) |
19 July 2006 | Statement of affairs (9 pages) |
22 June 2006 | Registered office changed on 22/06/06 from: 181 whitley road whitley bay tyne & wear NE26 2DN (1 page) |
24 May 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
10 April 2006 | Return made up to 01/02/06; full list of members (6 pages) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | Director resigned (1 page) |
22 November 2005 | New director appointed (2 pages) |
22 November 2005 | Director resigned (1 page) |
25 October 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
25 October 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
9 May 2005 | Return made up to 01/02/05; full list of members (6 pages) |
14 May 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
5 February 2004 | Return made up to 01/02/04; full list of members (6 pages) |
4 March 2003 | Amended accounts made up to 30 April 2002 (8 pages) |
4 March 2003 | Return made up to 01/02/03; full list of members (6 pages) |
4 February 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
14 July 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
21 March 2002 | Return made up to 01/02/02; full list of members
|
2 August 2001 | Total exemption full accounts made up to 30 April 2000 (8 pages) |
28 March 2001 | Return made up to 01/02/01; full list of members (6 pages) |
9 August 2000 | Director resigned (1 page) |
14 March 2000 | Full accounts made up to 30 April 1999 (8 pages) |
9 March 2000 | Return made up to 01/02/00; full list of members (6 pages) |
4 August 1999 | New secretary appointed (2 pages) |
4 August 1999 | Secretary resigned (1 page) |
3 March 1999 | Full accounts made up to 30 April 1998 (7 pages) |
3 March 1999 | Return made up to 01/02/99; full list of members (6 pages) |
17 October 1998 | Particulars of mortgage/charge (3 pages) |
14 October 1998 | Director resigned (1 page) |
12 October 1998 | New director appointed (2 pages) |
8 September 1998 | Company name changed jolly fisherman inns LIMITED\certificate issued on 09/09/98 (2 pages) |
27 August 1998 | Registered office changed on 27/08/98 from: blakelaw cottage blakelaw rd.alnwick northumberland NE66 1BB (1 page) |
20 August 1998 | Secretary resigned;director resigned (1 page) |
20 August 1998 | New secretary appointed;new director appointed (2 pages) |
5 March 1998 | Full accounts made up to 30 April 1997 (9 pages) |
26 February 1998 | Return made up to 01/02/98; no change of members (4 pages) |
13 March 1997 | Full accounts made up to 30 April 1996 (10 pages) |
24 February 1997 | Return made up to 01/02/97; full list of members (6 pages) |
24 March 1996 | Return made up to 01/02/96; full list of members (4 pages) |
10 October 1995 | Accounting reference date notified as 30/04 (1 page) |