Driffield
North Humberside
YO25 6PS
Director Name | Mrs Lindsay Joan Roberts |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2022(33 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 26 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 173 Worcester Road Droitwich WR9 8AS |
Director Name | Mr Gavin Robin Gray |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(2 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 20 September 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woo Dale Farm Brantingham Brough East Yorkshire HU15 1QF |
Director Name | Mr Nigel Berry |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(2 years, 6 months after company formation) |
Appointment Duration | 29 years, 11 months (resigned 05 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Old Pond Place North Ferriby East Yorkshire HU14 3JE |
Secretary Name | Miss Catherine Bogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(2 years, 6 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 15 August 1991) |
Role | Company Director |
Correspondence Address | 20 High Street Market Weighton York North Yorkshire YO4 3AH |
Director Name | Karl Beautiman |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(2 years, 7 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 30 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Old Pond Place North Ferriby East Yorkshire HU14 3JE |
Secretary Name | Karl Beautiman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(2 years, 7 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 30 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Old Pond Place North Ferriby East Yorkshire HU14 3JE |
Registered Address | 34 Middle Street South Driffield North Humberside YO25 6PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Nigel Berry 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,569 |
Cash | £4,245 |
Current Liabilities | £23,934 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
24 November 2006 | Delivered on: 28 November 2006 Satisfied on: 9 September 2015 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
7 December 2005 | Delivered on: 17 December 2005 Satisfied on: 14 June 2012 Persons entitled: Byrel Mannifield Classification: Legal charge Secured details: £33,795 due or to become due from the company to. Particulars: 55 woodbine grove idle bradford west yorkshire. Fully Satisfied |
22 December 1999 | Delivered on: 29 December 1999 Satisfied on: 29 January 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 August 1990 | Delivered on: 29 August 1990 Satisfied on: 23 September 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings at lime street, hull, humberside. Fully Satisfied |
8 June 1989 | Delivered on: 28 June 1989 Satisfied on: 23 September 1998 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 December 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2023 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2023 | Application to strike the company off the register (3 pages) |
1 September 2023 | Confirmation statement made on 24 August 2023 with updates (4 pages) |
29 August 2023 | Notification of Lindsay Joan Roberts as a person with significant control on 20 October 2022 (2 pages) |
25 August 2023 | Withdrawal of a person with significant control statement on 25 August 2023 (2 pages) |
27 June 2023 | Micro company accounts made up to 31 October 2022 (6 pages) |
2 September 2022 | Confirmation statement made on 24 August 2022 with no updates (3 pages) |
27 July 2022 | Micro company accounts made up to 31 October 2021 (6 pages) |
9 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2022 | Confirmation statement made on 24 August 2021 with updates (4 pages) |
7 April 2022 | Appointment of Mrs Lindsay Joan Roberts as a director on 7 April 2022 (2 pages) |
15 December 2021 | Notification of a person with significant control statement (2 pages) |
26 November 2021 | Termination of appointment of Nigel Berry as a director on 5 August 2021 (1 page) |
9 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2021 | Cessation of Nigel Berry as a person with significant control on 5 August 2021 (1 page) |
28 July 2021 | Micro company accounts made up to 31 October 2020 (6 pages) |
24 August 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
21 July 2020 | Micro company accounts made up to 31 October 2019 (6 pages) |
28 August 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
29 July 2019 | Micro company accounts made up to 31 October 2018 (6 pages) |
24 August 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (6 pages) |
5 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
28 March 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
31 August 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
9 September 2015 | Satisfaction of charge 5 in full (4 pages) |
9 September 2015 | Satisfaction of charge 5 in full (4 pages) |
1 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
22 May 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
8 April 2015 | Current accounting period extended from 31 August 2015 to 31 October 2015 (1 page) |
8 April 2015 | Current accounting period extended from 31 August 2015 to 31 October 2015 (1 page) |
11 November 2014 | Current accounting period shortened from 31 October 2015 to 31 August 2015 (1 page) |
11 November 2014 | Current accounting period shortened from 31 October 2015 to 31 August 2015 (1 page) |
29 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
28 April 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
28 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
8 July 2013 | Termination of appointment of Karl Beautiman as a director (1 page) |
8 July 2013 | Registered office address changed from 24 Old Pond Place North Ferriby East Yorkshire HU14 3JE on 8 July 2013 (1 page) |
8 July 2013 | Termination of appointment of Karl Beautiman as a secretary (1 page) |
8 July 2013 | Registered office address changed from 24 Old Pond Place North Ferriby East Yorkshire HU14 3JE on 8 July 2013 (1 page) |
8 July 2013 | Appointment of Mrs Lindsay Joan Roberts as a secretary (1 page) |
8 July 2013 | Registered office address changed from 24 Old Pond Place North Ferriby East Yorkshire HU14 3JE on 8 July 2013 (1 page) |
8 July 2013 | Termination of appointment of Karl Beautiman as a secretary (1 page) |
8 July 2013 | Termination of appointment of Karl Beautiman as a director (1 page) |
8 July 2013 | Appointment of Mrs Lindsay Joan Roberts as a secretary (1 page) |
14 January 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
29 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 January 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
13 January 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
26 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 25 August 2010 (14 pages) |
21 January 2011 | Annual return made up to 25 August 2010 (14 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
29 September 2010 | Annual return made up to 24 August 2010 (14 pages) |
29 September 2010 | Annual return made up to 24 August 2010 (14 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
1 September 2009 | Return made up to 24/08/09; full list of members (5 pages) |
1 September 2009 | Return made up to 24/08/09; full list of members (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
11 November 2008 | Return made up to 24/08/08; no change of members
|
11 November 2008 | Return made up to 24/08/08; no change of members
|
29 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
22 September 2007 | Amended accounts made up to 31 October 2006 (7 pages) |
22 September 2007 | Amended accounts made up to 31 October 2006 (7 pages) |
8 September 2007 | Return made up to 24/08/07; no change of members (7 pages) |
8 September 2007 | Return made up to 24/08/07; no change of members (7 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
28 November 2006 | Particulars of mortgage/charge (4 pages) |
28 November 2006 | Particulars of mortgage/charge (4 pages) |
3 October 2006 | Return made up to 24/08/06; full list of members (7 pages) |
3 October 2006 | Return made up to 24/08/06; full list of members (7 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
17 December 2005 | Particulars of mortgage/charge (3 pages) |
17 December 2005 | Particulars of mortgage/charge (3 pages) |
13 September 2005 | Return made up to 24/08/05; full list of members (7 pages) |
13 September 2005 | Return made up to 24/08/05; full list of members (7 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
27 August 2004 | Return made up to 24/08/04; full list of members (7 pages) |
27 August 2004 | Return made up to 24/08/04; full list of members (7 pages) |
25 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
25 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
3 September 2003 | Return made up to 24/08/03; full list of members (7 pages) |
3 September 2003 | Return made up to 24/08/03; full list of members (7 pages) |
28 April 2003 | Registered office changed on 28/04/03 from: 31A ellesmere avenue hull north humberside HU8 9BS (1 page) |
28 April 2003 | Registered office changed on 28/04/03 from: 31A ellesmere avenue hull north humberside HU8 9BS (1 page) |
19 November 2002 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
19 November 2002 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
24 September 2002 | Return made up to 24/08/02; full list of members (7 pages) |
24 September 2002 | Return made up to 24/08/02; full list of members (7 pages) |
21 May 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
21 May 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
30 August 2001 | Return made up to 24/08/01; full list of members
|
30 August 2001 | Return made up to 24/08/01; full list of members
|
17 July 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
17 July 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
15 September 2000 | Return made up to 24/08/00; full list of members
|
15 September 2000 | Return made up to 24/08/00; full list of members
|
29 December 1999 | Particulars of mortgage/charge (3 pages) |
29 December 1999 | Particulars of mortgage/charge (3 pages) |
29 November 1999 | Accounts for a small company made up to 31 October 1999 (5 pages) |
29 November 1999 | Accounts for a small company made up to 31 October 1999 (5 pages) |
31 August 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
31 August 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
31 August 1999 | Return made up to 24/08/99; no change of members (4 pages) |
31 August 1999 | Return made up to 24/08/99; no change of members (4 pages) |
12 July 1999 | Registered office changed on 12/07/99 from: salters house I56 high street hull east yorkshire HU1 1NP (1 page) |
12 July 1999 | Registered office changed on 12/07/99 from: salters house I56 high street hull east yorkshire HU1 1NP (1 page) |
9 October 1998 | Return made up to 24/08/98; full list of members
|
9 October 1998 | Return made up to 24/08/98; full list of members
|
7 October 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
7 October 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
23 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 1998 | Registered office changed on 25/08/98 from: po. Box 3 lowgate house lowgate hull HU1 1JJ (1 page) |
25 August 1998 | Registered office changed on 25/08/98 from: po. Box 3 lowgate house lowgate hull HU1 1JJ (1 page) |
22 September 1997 | Return made up to 24/08/97; no change of members (4 pages) |
22 September 1997 | Return made up to 24/08/97; no change of members (4 pages) |
4 February 1997 | Accounts for a small company made up to 31 October 1996 (4 pages) |
4 February 1997 | Accounts for a small company made up to 31 October 1996 (4 pages) |
15 November 1996 | Accounting reference date extended from 30/06/96 to 31/10/96 (1 page) |
15 November 1996 | Accounting reference date extended from 30/06/96 to 31/10/96 (1 page) |
25 September 1996 | Return made up to 24/08/96; no change of members (4 pages) |
25 September 1996 | Return made up to 24/08/96; no change of members (4 pages) |
29 April 1996 | Accounts for a small company made up to 30 June 1995 (3 pages) |
29 April 1996 | Accounts for a small company made up to 30 June 1995 (3 pages) |
22 September 1995 | Return made up to 24/08/95; full list of members (6 pages) |
22 September 1995 | Return made up to 24/08/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
2 May 1989 | Company name changed\certificate issued on 02/05/89 (2 pages) |
2 May 1989 | Company name changed\certificate issued on 02/05/89 (2 pages) |
17 February 1989 | Incorporation (13 pages) |
17 February 1989 | Incorporation (13 pages) |