Driffield
East Yorkshire
YO25 6RZ
Director Name | Mr Michael James Tredinnick Lee |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2001(21 years, 1 month after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ivy Bank 21 Beverley Road Driffield East Yorkshire YO25 6RZ |
Secretary Name | Michael Gibbin |
---|---|
Status | Current |
Appointed | 20 November 2002(22 years, 8 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Correspondence Address | 55 Hotham Road North Hull HU5 4NP |
Director Name | Anne Finestein |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(11 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 02 November 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carlton House Bollinway Hale Cheshire WA15 0NZ |
Director Name | David Anthony Finestein |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(11 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 02 November 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carlton House Bollinway Hale Cheshire WA15 0NZ |
Director Name | William Henry Fulton |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(11 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 02 November 1993) |
Role | Company Director |
Correspondence Address | 3 Fisher House Hillside Park Sunningdale Ascot Berkshire SL5 9RP |
Director Name | John Stephen Major Jones |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(11 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 02 November 1993) |
Role | Company Director |
Correspondence Address | The Elms House Twyford Winchester Hants SO21 1FQ |
Director Name | Patricia Mary Mills |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 January 1994) |
Role | Company Director |
Correspondence Address | 8 Church Road North Ferriby North Humberside HU14 3BZ |
Director Name | Michael Anthony Schofield |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(11 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | Rotherstone House Rotherham South Yorkshire S65 2DH |
Secretary Name | Ronald George Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(11 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 20 November 2002) |
Role | Company Director |
Correspondence Address | 3 Green Lane Cottingham Hull North Humberside HU16 5JJ |
Registered Address | Burley House 12 Clarendon Road Leeds LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £276,135 |
Cash | £82 |
Current Liabilities | £528,907 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Next Accounts Due | 30 April 2004 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 June |
19 February 2019 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages) |
---|---|
21 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 October 2009 | Liquidators statement of receipts and payments to 7 October 2009 (5 pages) |
21 October 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 October 2009 | Liquidators statement of receipts and payments to 7 October 2009 (5 pages) |
19 June 2009 | Liquidators statement of receipts and payments to 25 May 2009 (5 pages) |
23 December 2008 | Company name changed S.A.C. LIMITED\certificate issued on 30/12/08 (3 pages) |
11 December 2008 | Liquidators statement of receipts and payments to 25 November 2008 (5 pages) |
13 June 2008 | Liquidators statement of receipts and payments to 25 November 2008 (5 pages) |
30 November 2007 | Liquidators statement of receipts and payments (5 pages) |
8 June 2007 | Liquidators statement of receipts and payments (5 pages) |
4 December 2006 | Liquidators statement of receipts and payments (5 pages) |
5 June 2006 | Liquidators statement of receipts and payments (5 pages) |
1 December 2005 | Liquidators statement of receipts and payments (5 pages) |
6 June 2005 | Liquidators statement of receipts and payments (5 pages) |
3 August 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 July 2004 (3 pages) |
3 August 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 June 2004 (3 pages) |
3 August 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 July 2004 (3 pages) |
23 July 2004 | Notice of completion of voluntary arrangement (2 pages) |
2 June 2004 | Statement of affairs (8 pages) |
2 June 2004 | Appointment of a voluntary liquidator (1 page) |
2 June 2004 | Resolutions
|
21 May 2004 | Registered office changed on 21/05/04 from: studio anne carlton flinton street hull HU3 4NB (1 page) |
12 November 2003 | Return made up to 05/10/03; full list of members
|
7 August 2003 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
18 June 2003 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
14 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
4 December 2002 | New secretary appointed (3 pages) |
4 December 2002 | Secretary resigned (1 page) |
13 November 2002 | Return made up to 05/10/02; full list of members (7 pages) |
18 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
22 October 2001 | Return made up to 05/10/01; full list of members
|
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | Declaration of assistance for shares acquisition (7 pages) |
9 May 2001 | Particulars of mortgage/charge (3 pages) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | Resolutions
|
9 May 2001 | Auditor's resignation (1 page) |
9 May 2001 | Declaration of assistance for shares acquisition (7 pages) |
9 May 2001 | Director resigned (1 page) |
5 May 2001 | Particulars of mortgage/charge (5 pages) |
26 October 2000 | Return made up to 05/10/00; full list of members (6 pages) |
6 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
3 November 1999 | Return made up to 05/10/99; full list of members (6 pages) |
21 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
29 October 1998 | Return made up to 05/10/98; no change of members (6 pages) |
31 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
31 July 1998 | Auditor's resignation (1 page) |
2 November 1997 | Return made up to 05/10/97; full list of members (6 pages) |
22 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
10 November 1996 | Return made up to 05/10/96; full list of members (6 pages) |
2 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
30 October 1995 | Return made up to 05/10/95; no change of members (4 pages) |
6 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |
19 March 1980 | Incorporation (15 pages) |