Driffield
YO25 6PN
Director Name | Mrs Ann Elizabeth Curtis |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2015(40 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 09 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Field House Farm Foston-On-The-Wolds Driffield North Humberside YO25 8BJ |
Director Name | George Douglas Hooper |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(17 years, 9 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 17 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Darnford Close Kings Heath Birmingham B28 0YJ |
Director Name | Norman Edward Moore |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(17 years, 9 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 29 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arbour Tree Farm Chadwick End Knowle Solihull B93 0AY |
Secretary Name | Peter Boleslaw Wozniak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(17 years, 9 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 31 May 2007) |
Role | Company Director |
Correspondence Address | 95 Royal Worcester Crescent The Oakalls Bromsgrove B60 2TJ |
Secretary Name | Michael John Brooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(33 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 May 2010) |
Role | Company Director |
Correspondence Address | 22 Allendale Grove Great Barr Birmingham B43 5RY |
Director Name | Mr Anthony Phillip Deeming |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(36 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 December 2012) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Newtown Row Aston Birmingham B6 4NQ |
Website | www.goliathinternational.com |
---|---|
Email address | [email protected] |
Telephone | 0121 3596621 |
Telephone region | Birmingham |
Registered Address | Maclaren House Skerne Road Driffield 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 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 May 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 February 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
9 April 2015 | Registered office address changed from Unit2 Aston Expressway Industrial Estate Prichett Street Aston Birmingham West Midlands B6 4EX to Maclaren House Skerne Road Driffield YO25 6PN on 9 April 2015 (2 pages) |
9 April 2015 | Registered office address changed from Unit2 Aston Expressway Industrial Estate Prichett Street Aston Birmingham West Midlands B6 4EX to Maclaren House Skerne Road Driffield YO25 6PN on 9 April 2015 (2 pages) |
7 April 2015 | Statement of affairs with form 4.19 (5 pages) |
7 April 2015 | Appointment of a voluntary liquidator (1 page) |
10 March 2015 | Appointment of Mrs Ann Elizabeth Curtis as a director on 11 February 2015 (2 pages) |
10 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
27 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
10 December 2013 | Termination of appointment of Norman Moore as a director (1 page) |
10 December 2013 | Appointment of Mrs Muriel Dorothy Moore as a director (2 pages) |
29 January 2013 | Registered office address changed from Newtown Row Aston Birmingham B6 4NQ on 29 January 2013 (1 page) |
29 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
17 January 2013 | Termination of appointment of Anthony Deeming as a director (1 page) |
18 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
24 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
27 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
14 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
22 September 2010 | Termination of appointment of George Hooper as a director (1 page) |
13 September 2010 | Appointment of Mr Anthony Phillip Deeming as a director (2 pages) |
28 May 2010 | Termination of appointment of Michael Brooke as a secretary (1 page) |
9 February 2010 | Director's details changed for George Douglas Hooper on 14 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Norman Edward Moore on 14 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
11 December 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
4 February 2009 | Return made up to 14/01/09; full list of members (3 pages) |
29 January 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
30 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
7 June 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | New secretary appointed (2 pages) |
15 January 2007 | Return made up to 14/01/07; full list of members (2 pages) |
23 October 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
25 January 2006 | Return made up to 14/01/06; full list of members (2 pages) |
24 October 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
22 February 2005 | Return made up to 14/01/05; full list of members (7 pages) |
10 November 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
21 October 2004 | Resolutions
|
10 February 2004 | Return made up to 14/01/04; full list of members (7 pages) |
26 September 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
26 September 2003 | Resolutions
|
10 February 2003 | Return made up to 14/01/03; full list of members
|
15 November 2002 | Resolutions
|
15 November 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
26 January 2002 | Return made up to 14/01/02; full list of members (6 pages) |
28 November 2001 | Resolutions
|
21 November 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
9 February 2001 | Return made up to 14/01/01; full list of members (6 pages) |
1 February 2001 | Resolutions
|
1 February 2001 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
10 January 2000 | Return made up to 14/01/00; full list of members (6 pages) |
7 December 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
7 December 1999 | Resolutions
|
4 February 1999 | Resolutions
|
4 February 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
11 January 1999 | Return made up to 14/01/99; no change of members (4 pages) |
9 January 1998 | Return made up to 14/01/98; no change of members (4 pages) |
19 September 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
19 September 1997 | Resolutions
|
13 January 1997 | Return made up to 14/01/97; full list of members
|
26 September 1996 | Resolutions
|
26 September 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
8 January 1996 | Return made up to 14/01/96; no change of members (4 pages) |
31 October 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
31 October 1995 | Resolutions
|
13 February 1990 | Full accounts made up to 31 March 1989 (5 pages) |
12 May 1977 | Accounts made up to 31 March 1976 (8 pages) |
28 April 1976 | Accounts made up to 31 March 1975 (3 pages) |