About

Registered Number: 03530847
Date of Incorporation: 19/03/1998 (26 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 20/09/2016 (7 years and 7 months ago)
Registered Address: Plaxton House 23 Alma Square, Scarborough, North Yorkshire, YO11 1JR

 

The Cambridge Centre Scarborough Alcohol & Drug Advisory Centre Ltd was founded on 19 March 1998 and are based in North Yorkshire, it's status at Companies House is "Dissolved". The company has 27 directors listed. Currently we aren't aware of the number of employees at the The Cambridge Centre Scarborough Alcohol & Drug Advisory Centre Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOMBES, Andrew Nicholas 11 December 2014 - 1
DUNN, Rosemary Christine 21 March 2013 - 1
GORDON, Debbie 19 September 2013 - 1
NELLIST, David, Reverend 20 September 2002 - 1
ARMSTRONG, Gillian Anne 29 September 2006 25 September 2009 1
BENSON, Charles Geoffrey 22 May 1998 22 September 2000 1
BOOTH, Ian William 19 March 1998 03 September 2009 1
BROWN, Janet Elizabeth 22 September 2000 16 February 2001 1
BRUCE, Alan 19 March 1998 05 February 2014 1
COLLIN, The Lady Clarissa 27 October 2000 20 June 2006 1
DAVIES, Trevor 22 September 2000 16 January 2008 1
HAWKRIDGE, David A 07 December 2010 23 March 2014 1
KEENAN, Martin Lewis, Reverend 12 March 1999 16 May 2002 1
KIRKPATRICK, Jean Ann 01 October 2003 20 September 2012 1
MILNES, Andrew Clifford 19 March 1998 18 June 1999 1
POPPLETON, John Frank, Doctor 11 September 1998 18 June 1999 1
PURDY, Joanne Dawn 07 December 2010 20 September 2012 1
REES, Sandra 29 September 2006 11 March 2013 1
RICHARDS, Ana Maria 29 September 2006 26 September 2008 1
SMITH, Doreen 19 March 1998 19 September 2013 1
SMITH, Geoffrey, Doctor 22 May 1998 13 January 2005 1
WHITE, Elizabeth Anne 18 June 1999 24 June 2002 1
Secretary Name Appointed Resigned Total Appointments
DOUBTFIRE, Sandra Denise 01 July 2015 - 1
DOUBTFIRE, Sandra Denise 15 June 2009 03 June 2013 1
KELLY, Vincent 01 August 2001 12 June 2009 1
KIRK, Kenneth Raymond 19 March 1998 31 May 2001 1
MCLAUGHLIN, Susan Elizabeth 03 June 2013 30 June 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 September 2016
SOAS(A) - Striking-off action suspended (Section 652A) 06 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 05 July 2016
DS01 - Striking off application by a company 23 June 2016
AA - Annual Accounts 09 June 2016
AA01 - Change of accounting reference date 24 May 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 24 December 2015
AP03 - Appointment of secretary 17 November 2015
TM02 - Termination of appointment of secretary 17 November 2015
AR01 - Annual Return 09 April 2015
AP01 - Appointment of director 12 March 2015
TM01 - Termination of appointment of director 12 March 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 01 April 2014
TM01 - Termination of appointment of director 01 April 2014
TM01 - Termination of appointment of director 01 April 2014
TM01 - Termination of appointment of director 01 April 2014
AP01 - Appointment of director 18 November 2013
CH01 - Change of particulars for director 04 November 2013
AA - Annual Accounts 25 September 2013
AP01 - Appointment of director 06 June 2013
AP03 - Appointment of secretary 06 June 2013
TM02 - Termination of appointment of secretary 06 June 2013
AR01 - Annual Return 15 April 2013
TM01 - Termination of appointment of director 15 April 2013
CH03 - Change of particulars for secretary 09 November 2012
TM01 - Termination of appointment of director 09 November 2012
TM01 - Termination of appointment of director 09 November 2012
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 27 March 2012
CH01 - Change of particulars for director 23 March 2012
CH01 - Change of particulars for director 23 March 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 14 April 2011
AP01 - Appointment of director 05 April 2011
AP01 - Appointment of director 05 April 2011
AP01 - Appointment of director 05 April 2011
TM01 - Termination of appointment of director 24 January 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AP01 - Appointment of director 10 March 2010
TM01 - Termination of appointment of director 10 March 2010
TM01 - Termination of appointment of director 10 March 2010
AA - Annual Accounts 10 October 2009
AP03 - Appointment of secretary 06 October 2009
288b - Notice of resignation of directors or secretaries 16 June 2009
MEM/ARTS - N/A 05 May 2009
CERTNM - Change of name certificate 06 April 2009
363a - Annual Return 03 April 2009
288c - Notice of change of directors or secretaries or in their particulars 02 April 2009
288c - Notice of change of directors or secretaries or in their particulars 02 April 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
AA - Annual Accounts 14 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
363a - Annual Return 23 May 2008
288c - Notice of change of directors or secretaries or in their particulars 23 May 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
AA - Annual Accounts 12 October 2007
363s - Annual Return 30 March 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
288a - Notice of appointment of directors or secretaries 21 December 2006
288a - Notice of appointment of directors or secretaries 21 December 2006
288a - Notice of appointment of directors or secretaries 01 December 2006
AA - Annual Accounts 13 October 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
363s - Annual Return 22 May 2006
AA - Annual Accounts 14 October 2005
363s - Annual Return 29 March 2005
288b - Notice of resignation of directors or secretaries 28 January 2005
AA - Annual Accounts 21 September 2004
363s - Annual Return 18 March 2004
AA - Annual Accounts 14 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
363s - Annual Return 10 April 2003
RESOLUTIONS - N/A 22 December 2002
MEM/ARTS - N/A 22 December 2002
288a - Notice of appointment of directors or secretaries 12 December 2002
288a - Notice of appointment of directors or secretaries 23 October 2002
AA - Annual Accounts 06 October 2002
288b - Notice of resignation of directors or secretaries 04 July 2002
288a - Notice of appointment of directors or secretaries 10 June 2002
288b - Notice of resignation of directors or secretaries 10 June 2002
363s - Annual Return 18 April 2002
AA - Annual Accounts 21 September 2001
288a - Notice of appointment of directors or secretaries 05 September 2001
288b - Notice of resignation of directors or secretaries 14 June 2001
363s - Annual Return 30 March 2001
288b - Notice of resignation of directors or secretaries 16 March 2001
288b - Notice of resignation of directors or secretaries 16 March 2001
288a - Notice of appointment of directors or secretaries 11 December 2000
288a - Notice of appointment of directors or secretaries 11 December 2000
AA - Annual Accounts 24 October 2000
288b - Notice of resignation of directors or secretaries 16 October 2000
288b - Notice of resignation of directors or secretaries 16 October 2000
288b - Notice of resignation of directors or secretaries 16 October 2000
288a - Notice of appointment of directors or secretaries 16 October 2000
288a - Notice of appointment of directors or secretaries 16 October 2000
363s - Annual Return 20 April 2000
AA - Annual Accounts 21 July 1999
288a - Notice of appointment of directors or secretaries 16 July 1999
288a - Notice of appointment of directors or secretaries 16 July 1999
288b - Notice of resignation of directors or secretaries 16 July 1999
288b - Notice of resignation of directors or secretaries 16 July 1999
288b - Notice of resignation of directors or secretaries 16 July 1999
363s - Annual Return 20 April 1999
288a - Notice of appointment of directors or secretaries 29 March 1999
288a - Notice of appointment of directors or secretaries 30 September 1998
288a - Notice of appointment of directors or secretaries 03 August 1998
288a - Notice of appointment of directors or secretaries 03 August 1998
NEWINC - New incorporation documents 19 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.