SURVEY SHOP (WHITBY) LIMITED
NORTH YORKSHIRE

Hellopages » North Yorkshire » Scarborough » YO12 5ED

Company number 02614378
Status Active
Incorporation Date 24 May 1991
Company Type Private Limited Company
Address 2 WEST PARADE ROAD, SCARBOROUGH, NORTH YORKSHIRE, YO12 5ED
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Previous accounting period shortened from 26 June 2016 to 25 June 2016; Compulsory strike-off action has been discontinued; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-08-23 GBP 2 . The most likely internet sites of SURVEY SHOP (WHITBY) LIMITED are www.surveyshopwhitby.co.uk, and www.survey-shop-whitby.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. The distance to to Seamer Rail Station is 2.6 miles; to Filey Rail Station is 6.7 miles; to Hunmanby Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Survey Shop Whitby Limited is a Private Limited Company. The company registration number is 02614378. Survey Shop Whitby Limited has been working since 24 May 1991. The present status of the company is Active. The registered address of Survey Shop Whitby Limited is 2 West Parade Road Scarborough North Yorkshire Yo12 5ed. The company`s financial liabilities are £170.81k. It is £41.97k against last year. . COLLINSON, Graham Alan is a Secretary of the company. COLLINSON, Graham Alan is a Director of the company. GILMORE, Pamela is a Director of the company. Secretary COLLINSON, Doris Edith has been resigned. Secretary GILMORE, Pamela has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Director COLLINSON, Doris Edith has been resigned. Director COLLINSON, Graham Alan has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


survey shop (whitby) Key Finiance

LIABILITIES £170.81k
+32%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
COLLINSON, Graham Alan
Appointed Date: 09 September 1996

Director
COLLINSON, Graham Alan
Appointed Date: 02 May 2000
67 years old

Director
GILMORE, Pamela
Appointed Date: 08 July 1996
67 years old

Resigned Directors

Secretary
COLLINSON, Doris Edith
Resigned: 08 July 1996
Appointed Date: 24 May 1991

Secretary
GILMORE, Pamela
Resigned: 09 September 1996
Appointed Date: 08 July 1996

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 24 May 1991
Appointed Date: 24 May 1991

Director
COLLINSON, Doris Edith
Resigned: 08 July 1996
Appointed Date: 24 May 1991
94 years old

Director
COLLINSON, Graham Alan
Resigned: 09 September 1996
Appointed Date: 24 May 1991
67 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 24 May 1991
Appointed Date: 24 May 1991

SURVEY SHOP (WHITBY) LIMITED Events

22 Mar 2017
Previous accounting period shortened from 26 June 2016 to 25 June 2016
24 Aug 2016
Compulsory strike-off action has been discontinued
23 Aug 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-08-23
  • GBP 2

23 Aug 2016
First Gazette notice for compulsory strike-off
08 Jun 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 84 more events
24 Apr 1992
Registered office changed on 24/04/92 from: viking lodge mulgrave road whitby west yorks YO21 3JS

12 Jul 1991
Accounting reference date notified as 05/04

05 Jun 1991
Secretary resigned;new secretary appointed;new director appointed

05 Jun 1991
Director resigned;new director appointed

24 May 1991
Incorporation

SURVEY SHOP (WHITBY) LIMITED Charges

29 January 2014
Charge code 0261 4378 0003
Delivered: 12 February 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 7 well close square whitby yorkshire t/no NYK299823…
25 November 2013
Charge code 0261 4378 0002
Delivered: 27 November 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
11 February 2008
Legal mortgage
Delivered: 27 February 2008
Status: Satisfied on 4 February 2014
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 7 well close square, whitby, scarborough…