Driffield
East Yorkshire
YO25 7YX
Director Name | Judith Mary Bradley |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(45 years, 7 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Executive |
Correspondence Address | 'Oregon' Avenue Road Cobham Surrey KT11 3HW |
Director Name | Paul Johnson Burton |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(45 years, 7 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Executive |
Correspondence Address | Dorothy House Harland Way Cottingham East Yorkshire HU16 5TA |
Director Name | George William Todd |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(45 years, 7 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Executive |
Correspondence Address | 256 West Ella Road West Ella Hull East Yorkshire HU10 7SF |
Director Name | Jennifer Todd |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(45 years, 7 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Executive |
Correspondence Address | 256 West Ella Road West Ella Hull East Yorkshire HU10 7SF |
Secretary Name | George William Todd |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(45 years, 7 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 256 West Ella Road West Ella Hull East Yorkshire HU10 7SF |
Registered Address | Maclaren House Skerne Road Driffield East Yorkshire YO25 6PN |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Year | 2014 |
---|---|
Gross Profit | -£156 |
Net Worth | £1,382,435 |
Cash | £1,626,027 |
Current Liabilities | £253,522 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 March |
24 March 2004 | Dissolved (1 page) |
---|---|
24 December 2003 | Return of final meeting in a members' voluntary winding up (4 pages) |
2 September 2003 | Liquidators statement of receipts and payments (6 pages) |
27 February 2003 | Liquidators statement of receipts and payments (5 pages) |
3 September 2002 | Liquidators statement of receipts and payments (5 pages) |
27 February 2002 | Liquidators statement of receipts and payments (8 pages) |
28 February 2001 | Registered office changed on 28/02/01 from: 8 waterside park livingstone road hessle hull east yorkshire HU13 0EN (1 page) |
26 February 2001 | Declaration of solvency (3 pages) |
26 February 2001 | Resolutions
|
26 February 2001 | Appointment of a voluntary liquidator (1 page) |
16 February 2001 | Accounts for a medium company made up to 31 March 2000 (15 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (10 pages) |
21 June 2000 | Accounts for a medium company made up to 31 March 1999 (16 pages) |
4 January 2000 | Return made up to 31/12/99; full list of members (10 pages) |
3 February 1999 | Return made up to 31/12/98; full list of members (8 pages) |
23 December 1998 | Accounts for a medium company made up to 31 March 1998 (17 pages) |
17 December 1998 | Registered office changed on 17/12/98 from: barmston road swinemoor lane beverley east yorjshire HU17 ola (1 page) |
16 December 1998 | Company name changed douglas williams LIMITED\certificate issued on 17/12/98 (2 pages) |
3 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1998 | Return made up to 31/12/97; full list of members
|
3 February 1998 | Accounts for a medium company made up to 31 March 1997 (19 pages) |
25 March 1997 | Accounts for a medium company made up to 31 March 1996 (18 pages) |
2 February 1997 | Return made up to 31/12/96; full list of members
|
4 February 1996 | Return made up to 31/12/95; full list of members (8 pages) |
2 February 1996 | Accounts for a medium company made up to 31 March 1995 (17 pages) |