Driffield
North Humberside
YO25 7YZ
Director Name | Valerie Ann Caley |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 August 1998(12 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 31 January 2009) |
Role | Office Manager |
Correspondence Address | 9 The Groves Driffield East Yorkshire YO25 7YZ |
Secretary Name | Valerie Ann Caley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 August 1998(12 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 31 January 2009) |
Role | Office Manager |
Correspondence Address | 9 The Groves Driffield East Yorkshire YO25 7YZ |
Director Name | Trevor Joseph Humphreys |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 26 August 1998) |
Role | Company Director |
Correspondence Address | The Manse Weardale Street Spennymoor County Durham DL16 6EP |
Secretary Name | Trevor Joseph Humphreys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 26 August 1998) |
Role | Company Director |
Correspondence Address | The Manse Weardale Street Spennymoor County Durham DL16 6EP |
Registered Address | 93 Queen Street Sheffield S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,208 |
Cash | £11,190 |
Current Liabilities | £443,402 |
Latest Accounts | 31 January 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
31 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 October 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 June 2008 | Liquidators statement of receipts and payments to 1 December 2008 (5 pages) |
31 December 2007 | Liquidators statement of receipts and payments (5 pages) |
18 June 2007 | Liquidators statement of receipts and payments (5 pages) |
12 December 2006 | Liquidators statement of receipts and payments (5 pages) |
22 June 2006 | Liquidators statement of receipts and payments (5 pages) |
8 December 2005 | Liquidators statement of receipts and payments (5 pages) |
29 June 2005 | Liquidators statement of receipts and payments (5 pages) |
4 January 2005 | Liquidators statement of receipts and payments (5 pages) |
8 December 2003 | Statement of affairs (13 pages) |
8 December 2003 | Resolutions
|
8 December 2003 | Appointment of a voluntary liquidator (1 page) |
13 November 2003 | Registered office changed on 13/11/03 from: unit 19/20 courtney street industrial estat hull HU8 7QF (1 page) |
18 November 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
14 June 2002 | Return made up to 02/02/02; full list of members (6 pages) |
24 April 2002 | Particulars of mortgage/charge (3 pages) |
3 July 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
12 February 2001 | Return made up to 02/02/01; full list of members (6 pages) |
20 June 2000 | £ nc 100/150 05/06/00 (1 page) |
20 June 2000 | Resolutions
|
15 February 2000 | Company name changed T.A. caley plastics LIMITED\certificate issued on 16/02/00 (2 pages) |
9 February 2000 | Return made up to 02/02/00; full list of members
|
12 January 2000 | Accounts for a small company made up to 31 January 1999 (7 pages) |
29 April 1999 | £ sr 50@1 26/08/98 (1 page) |
24 February 1999 | Return made up to 02/02/99; full list of members (6 pages) |
30 November 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
12 October 1998 | Registered office changed on 12/10/98 from: tudhoe industrial estate spennymoor co durham DL16 6TQ (1 page) |
20 April 1998 | Return made up to 02/02/98; full list of members
|
3 March 1998 | Accounts for a small company made up to 31 January 1997 (7 pages) |
18 February 1997 | Return made up to 02/02/97; full list of members (6 pages) |
24 September 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
14 April 1996 | Return made up to 02/02/96; full list of members (6 pages) |
27 November 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
4 May 1995 | Return made up to 02/02/95; full list of members (16 pages) |