Driffield
North Humberside
YO25 6PN
Director Name | Mr Nigel Grant Pearce |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2002(12 years, 1 month after company formation) |
Appointment Duration | 15 years, 1 month (closed 15 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maclaren House Skerne Road Driffield North Humberside YO25 6PN |
Secretary Name | Mr Jonathan Mark Parkin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 2002(12 years, 8 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 15 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maclaren House Skerne Road Driffield North Humberside YO25 6PN |
Director Name | David Glyn Corton |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2002(12 years, 8 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 15 May 2017) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Maclaren House Skerne Road Driffield North Humberside YO25 6PN |
Director Name | Mark Richard Catley |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(15 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 15 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maclaren House Skerne Road Driffield North Humberside YO25 6PN |
Director Name | Mr David Neville Briggs |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(2 years after company formation) |
Appointment Duration | 18 years (resigned 28 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Manor Close Beverley North Humberside HU17 7BP |
Director Name | Mr Alan Jolly |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(2 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 October 1994) |
Role | Company Director |
Correspondence Address | 26 Moor End Holme On Spalding Moor York North Yorkshire YO4 4DP |
Director Name | Mr Nathan Nicholson |
---|---|
Date of Birth | February 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(2 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 October 1994) |
Role | Company Director |
Correspondence Address | 4 Ings Lane Dunswell Hull North Humberside HU6 0AL |
Director Name | Mr Joseph Christopher Smith |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(2 years after company formation) |
Appointment Duration | 1 year (resigned 22 February 1993) |
Role | Company Director |
Correspondence Address | South Lodge Sandy Lane Guildford Surrey GU3 1HF |
Secretary Name | Mr David Neville Briggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(2 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Manor Close Beverley North Humberside HU17 7BP |
Director Name | John Sidney Smith |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(3 years after company formation) |
Appointment Duration | 11 years, 12 months (resigned 16 February 2005) |
Role | Company Director |
Correspondence Address | 15 The Vineyards Leven East Yorkshire HU17 5LD |
Director Name | Mr Christopher Derick Kirkwood |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(4 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 27 February 2008) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Carr Farm Rimswell Withernsea East Yorkshire HU19 2BZ |
Director Name | Roger William Banner |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 03 July 2001) |
Role | Managing Director |
Correspondence Address | 10 The Paddock Old Cusworth Doncaster South Yorkshire DN5 7TW |
Director Name | Mr Keith Richard Tyson |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fanshaugh Elm Garth Roos Hull East Yorkshire HU12 0HH |
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 | 2012 |
---|---|
Net Worth | £576,661 |
Cash | £1,293 |
Current Liabilities | £673,504 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
15 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 May 2017 | Final Gazette dissolved following liquidation (1 page) |
15 February 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
15 February 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
19 October 2016 | Liquidators' statement of receipts and payments to 8 October 2016 (13 pages) |
19 October 2016 | Liquidators' statement of receipts and payments to 8 October 2016 (13 pages) |
20 November 2015 | Liquidators' statement of receipts and payments to 8 October 2015 (12 pages) |
20 November 2015 | Liquidators' statement of receipts and payments to 8 October 2015 (12 pages) |
20 November 2015 | Liquidators statement of receipts and payments to 8 October 2015 (12 pages) |
20 November 2015 | Liquidators statement of receipts and payments to 8 October 2015 (12 pages) |
10 December 2014 | Liquidators' statement of receipts and payments to 8 October 2014 (11 pages) |
10 December 2014 | Liquidators statement of receipts and payments to 8 October 2014 (11 pages) |
10 December 2014 | Liquidators' statement of receipts and payments to 8 October 2014 (11 pages) |
10 December 2014 | Liquidators statement of receipts and payments to 8 October 2014 (11 pages) |
28 January 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
28 January 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
16 October 2013 | Resolutions
|
16 October 2013 | Resolutions
|
16 October 2013 | Appointment of a voluntary liquidator (1 page) |
16 October 2013 | Appointment of a voluntary liquidator (1 page) |
15 October 2013 | Secretary's details changed for Jonathan Mark Parkin on 9 October 2013 (2 pages) |
15 October 2013 | Director's details changed for Mark Richard Catley on 9 October 2013 (2 pages) |
15 October 2013 | Director's details changed for Mark Richard Catley on 9 October 2013 (2 pages) |
15 October 2013 | Director's details changed for David Glyn Corton on 9 October 2013 (2 pages) |
15 October 2013 | Director's details changed for Mr Nigel Grant Pearce on 9 October 2013 (2 pages) |
15 October 2013 | Director's details changed for Mr Cornelis Jonathan Los on 9 October 2013 (2 pages) |
15 October 2013 | Director's details changed for Mr Cornelis Jonathan Los on 9 October 2013 (2 pages) |
15 October 2013 | Secretary's details changed for Jonathan Mark Parkin on 9 October 2013 (2 pages) |
15 October 2013 | Registered office address changed from Weel Road, Hull Bridge Tickton Beverley East Yorkshire HU17 9RY on 15 October 2013 (1 page) |
15 October 2013 | Director's details changed for Mark Richard Catley on 9 October 2013 (2 pages) |
15 October 2013 | Registered office address changed from Weel Road, Hull Bridge Tickton Beverley East Yorkshire HU17 9RY on 15 October 2013 (1 page) |
15 October 2013 | Secretary's details changed for Jonathan Mark Parkin on 9 October 2013 (2 pages) |
15 October 2013 | Director's details changed for Mr Nigel Grant Pearce on 9 October 2013 (2 pages) |
15 October 2013 | Director's details changed for Mr Cornelis Jonathan Los on 9 October 2013 (2 pages) |
15 October 2013 | Director's details changed for Mr Nigel Grant Pearce on 9 October 2013 (2 pages) |
15 October 2013 | Director's details changed for David Glyn Corton on 9 October 2013 (2 pages) |
15 October 2013 | Director's details changed for David Glyn Corton on 9 October 2013 (2 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
12 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders Statement of capital on 2013-03-12
|
12 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders Statement of capital on 2013-03-12
|
21 February 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
21 February 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
9 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (8 pages) |
9 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (8 pages) |
21 July 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
21 July 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
14 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (8 pages) |
14 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (8 pages) |
10 May 2010 | Accounts for a small company made up to 31 October 2009 (8 pages) |
10 May 2010 | Accounts for a small company made up to 31 October 2009 (8 pages) |
26 April 2010 | Termination of appointment of David Briggs as a director (1 page) |
26 April 2010 | Termination of appointment of David Briggs as a director (1 page) |
8 February 2010 | Director's details changed for Cornelis Jonathan Los on 31 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Mark Richard Catley on 31 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Mr David Neville Briggs on 31 October 2009 (2 pages) |
8 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (7 pages) |
8 February 2010 | Director's details changed for Mr David Neville Briggs on 31 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Mark Richard Catley on 31 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Cornelis Jonathan Los on 31 October 2009 (2 pages) |
8 February 2010 | Director's details changed for David Glyn Corton on 31 October 2009 (2 pages) |
8 February 2010 | Director's details changed for David Glyn Corton on 31 October 2009 (2 pages) |
8 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (7 pages) |
8 August 2009 | Accounts for a small company made up to 31 October 2008 (8 pages) |
8 August 2009 | Accounts for a small company made up to 31 October 2008 (8 pages) |
10 March 2009 | Return made up to 31/01/09; full list of members (6 pages) |
10 March 2009 | Return made up to 31/01/09; full list of members (6 pages) |
20 June 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
20 June 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
11 March 2008 | Appointment terminated director christopher kirkwood (1 page) |
11 March 2008 | Appointment terminated director christopher kirkwood (1 page) |
18 February 2008 | Return made up to 31/01/08; full list of members (4 pages) |
18 February 2008 | Return made up to 31/01/08; full list of members (4 pages) |
1 May 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
1 May 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
23 March 2007 | Return made up to 31/01/07; full list of members (4 pages) |
23 March 2007 | Return made up to 31/01/07; full list of members (4 pages) |
23 March 2007 | Registered office changed on 23/03/07 from: the kings cross centre weel road hull bridge tickton beverley HU17 9RY (1 page) |
23 March 2007 | Registered office changed on 23/03/07 from: the kings cross centre weel road hull bridge tickton beverley HU17 9RY (1 page) |
23 March 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
23 March 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
22 February 2006 | Return made up to 31/01/06; full list of members
|
22 February 2006 | Return made up to 31/01/06; full list of members
|
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
17 November 2005 | Particulars of mortgage/charge (3 pages) |
17 November 2005 | Particulars of mortgage/charge (3 pages) |
5 November 2005 | Particulars of mortgage/charge (3 pages) |
5 November 2005 | Particulars of mortgage/charge (3 pages) |
5 August 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
5 August 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
27 July 2005 | Ad 27/06/05-19/07/05 £ si 48500@1=48500 £ ic 24480/72980 (2 pages) |
27 July 2005 | Ad 27/06/05-19/07/05 £ si 48500@1=48500 £ ic 24480/72980 (2 pages) |
11 July 2005 | Resolutions
|
11 July 2005 | Resolutions
|
10 February 2005 | Return made up to 31/01/05; full list of members
|
10 February 2005 | Return made up to 31/01/05; full list of members
|
26 February 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
26 February 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
27 January 2004 | Return made up to 31/01/04; full list of members (10 pages) |
27 January 2004 | Return made up to 31/01/04; full list of members (10 pages) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Director resigned (1 page) |
19 February 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
19 February 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
13 February 2003 | Return made up to 31/01/03; full list of members (9 pages) |
13 February 2003 | Return made up to 31/01/03; full list of members (9 pages) |
7 December 2002 | New director appointed (2 pages) |
7 December 2002 | New director appointed (2 pages) |
21 November 2002 | New secretary appointed (2 pages) |
21 November 2002 | New secretary appointed (2 pages) |
20 November 2002 | Secretary resigned (1 page) |
20 November 2002 | Secretary resigned (1 page) |
17 May 2002 | Ad 25/04/02--------- £ si 480@1=480 £ ic 24000/24480 (2 pages) |
17 May 2002 | Ad 25/04/02--------- £ si 480@1=480 £ ic 24000/24480 (2 pages) |
16 April 2002 | Resolutions
|
16 April 2002 | Resolutions
|
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
11 March 2002 | Return made up to 31/01/02; full list of members (8 pages) |
11 March 2002 | Return made up to 31/01/02; full list of members (8 pages) |
18 January 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
18 January 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Director resigned (1 page) |
2 August 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
2 August 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
25 May 2001 | Ad 15/05/01--------- £ si 12000@1=12000 £ ic 12000/24000 (2 pages) |
25 May 2001 | Resolutions
|
25 May 2001 | £ nc 12000/100000 26/03/01 (1 page) |
25 May 2001 | Ad 15/05/01--------- £ si 12000@1=12000 £ ic 12000/24000 (2 pages) |
25 May 2001 | Resolutions
|
25 May 2001 | Resolutions
|
25 May 2001 | Resolutions
|
25 May 2001 | £ nc 12000/100000 26/03/01 (1 page) |
30 January 2001 | Return made up to 31/01/01; full list of members
|
30 January 2001 | Return made up to 31/01/01; full list of members
|
6 June 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
6 June 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
7 March 2000 | Return made up to 31/01/00; full list of members (9 pages) |
7 March 2000 | Return made up to 31/01/00; full list of members (9 pages) |
19 March 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
19 March 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
19 February 1999 | Return made up to 31/01/99; full list of members (8 pages) |
19 February 1999 | Return made up to 31/01/99; full list of members (8 pages) |
6 July 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
6 July 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
19 March 1998 | Return made up to 31/01/98; full list of members (8 pages) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | Return made up to 31/01/98; full list of members (8 pages) |
10 February 1997 | Return made up to 31/01/97; no change of members
|
10 February 1997 | Return made up to 31/01/97; no change of members
|
20 January 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
20 January 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
11 September 1996 | Registered office changed on 11/09/96 from: petunia lodge plaxton bridge woodmansey,beverley HU17 0RT (1 page) |
11 September 1996 | Registered office changed on 11/09/96 from: petunia lodge plaxton bridge woodmansey,beverley HU17 0RT (1 page) |
5 March 1996 | Return made up to 31/01/96; change of members (8 pages) |
5 March 1996 | Return made up to 31/01/96; change of members (8 pages) |
13 February 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
13 February 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
21 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 1995 | New director appointed (2 pages) |
27 April 1995 | New director appointed (2 pages) |
25 April 1995 | Particulars of mortgage/charge (4 pages) |
25 April 1995 | Particulars of mortgage/charge (4 pages) |
18 April 1995 | Return made up to 31/01/95; full list of members
|
18 April 1995 | Return made up to 31/01/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
8 October 1994 | Resolutions
|
8 October 1994 | Resolutions
|
3 April 1990 | Ad 05/03/90--------- £ si 11998@1=11998 £ ic 2/12000 (2 pages) |
3 April 1990 | Ad 05/03/90--------- £ si 11998@1=11998 £ ic 2/12000 (2 pages) |
22 February 1990 | Incorporation (13 pages) |
22 February 1990 | Incorporation (13 pages) |