17 North Road Lund
Driffield
East Yorkshire
YO25 9TF
Secretary Name | Mr Barry Mark Ewbank |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 1991(1 year after company formation) |
Appointment Duration | 24 years, 2 months (closed 21 July 2015) |
Role | Provider Of Bookkeeping Servic |
Country of Residence | England |
Correspondence Address | Ripon House 17 North Road Lund Driffield East Yorkshire YO25 9TF |
Director Name | Mr Harold Bell |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 1997(7 years, 7 months after company formation) |
Appointment Duration | 17 years, 8 months (closed 21 July 2015) |
Role | Health & Safety Advisor |
Country of Residence | England |
Correspondence Address | 24 Goosenook Lane Leven Beverley East Yorkshire HU17 5LL |
Director Name | Rodney Smith |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2012(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 21 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Driffield Road Nafferton Driffield East Yorkshire YO25 4JL |
Director Name | Michael Harold Middlewood |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 November 1993) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Manor Farm Great Kelk Driffield North Humberside YO25 8HH |
Director Name | Mr John Raymond Smith |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(1 year after company formation) |
Appointment Duration | 2 weeks (resigned 02 May 1991) |
Role | British Aerospace Employee |
Correspondence Address | The Poplars Grange Road North Frodingham Driffield North Humberside YO25 8LN |
Secretary Name | Mr John Raymond Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(1 year after company formation) |
Appointment Duration | 2 weeks (resigned 02 May 1991) |
Role | Company Director |
Correspondence Address | The Poplars Grange Road North Frodingham Driffield North Humberside YO25 8LN |
Director Name | Mr Harold Bell |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 November 1995) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 24 Goosenook Lane Leven Beverley East Yorkshire HU17 5LL |
Director Name | David William Allum |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1993(3 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 28 November 1996) |
Role | Rep |
Correspondence Address | 18 Gullane Drive Beverley High Road Hull HU6 7XQ |
Director Name | David Charles Byass |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1995(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 1998) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Cowlam New Village Road Little Weighton Cottingham East Yorkshire HU20 3XH |
Director Name | Richard Anthony Gospel Hall |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1995(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 August 1997) |
Role | Contractor |
Correspondence Address | High Ravensthorpe Malton Road Cherry Burton Beverley North Humberside HU17 7RA |
Director Name | Richard Anthony Gospel Hall |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1995(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 August 1997) |
Role | Contractor |
Correspondence Address | High Ravensthorpe Malton Road Cherry Burton Beverley North Humberside HU17 7RA |
Director Name | David William Allum |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1998(8 years, 6 months after company formation) |
Appointment Duration | 14 years (resigned 01 November 2012) |
Role | Wagon Driver |
Correspondence Address | 15 Greylees Avenue Hull East Yorkshire HU6 7YG |
Registered Address | 33-35 Exchange Street Driffield East Yorkshire YO25 6LL |
---|---|
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 20 other UK companies use this postal address |
1 at £1 | Barry Mark Ewbank 33.33% Ordinary |
---|---|
1 at £1 | David William Allum 33.33% Ordinary |
1 at £1 | Harold Bell 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £821 |
Current Liabilities | £38,720 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2015 | Application to strike the company off the register (3 pages) |
1 July 2014 | Change of name notice (2 pages) |
1 July 2014 | Company name changed driffield steam rally LIMITED\certificate issued on 01/07/14
|
4 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
29 January 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
17 June 2013 | Appointment of Rodney Smith as a director (3 pages) |
29 May 2013 | Termination of appointment of David Allum as a director (1 page) |
4 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
13 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
13 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
7 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
29 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
7 May 2009 | Return made up to 18/04/09; full list of members (4 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
21 April 2008 | Return made up to 18/04/08; full list of members (4 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
11 June 2007 | Return made up to 18/04/07; full list of members (3 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
22 May 2006 | Accounting reference date extended from 31/08/06 to 31/10/06 (1 page) |
25 April 2006 | Return made up to 18/04/06; full list of members (3 pages) |
25 April 2005 | Return made up to 18/04/05; full list of members (7 pages) |
8 April 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
29 April 2004 | Return made up to 18/04/04; full list of members (7 pages) |
24 May 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
22 April 2003 | Return made up to 18/04/03; full list of members (7 pages) |
24 January 2003 | Registered office changed on 24/01/03 from: medina house 2 station avenue bridlington east yorkshire YO16 4LZ (1 page) |
28 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
24 April 2002 | Return made up to 18/04/02; full list of members
|
13 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
26 April 2001 | Return made up to 18/04/01; full list of members (7 pages) |
26 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
15 May 2000 | Return made up to 18/04/00; full list of members (7 pages) |
6 December 1999 | Registered office changed on 06/12/99 from: 4-6 swabys yard walkergate beverley north humberside HU17 9BZ (1 page) |
26 May 1999 | Accounts for a small company made up to 31 August 1998 (3 pages) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | Return made up to 18/04/99; change of members (6 pages) |
16 April 1999 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Return made up to 18/04/98; full list of members (6 pages) |
3 June 1998 | New director appointed (2 pages) |
1 April 1998 | Accounts for a small company made up to 31 August 1997 (3 pages) |
12 June 1997 | Accounts for a small company made up to 31 August 1996 (3 pages) |
12 June 1997 | Return made up to 18/04/97; no change of members (4 pages) |
8 April 1997 | Director resigned (1 page) |
25 July 1996 | New director appointed (2 pages) |
25 July 1996 | New director appointed (2 pages) |
25 July 1996 | Director resigned (1 page) |
3 June 1996 | Accounts for a small company made up to 31 August 1995 (4 pages) |
3 June 1996 | Accounting reference date shortened from 30/09/95 to 31/08/95 (1 page) |
9 May 1996 | Return made up to 18/04/96; no change of members (4 pages) |
24 May 1995 | Accounting reference date extended from 31/08 to 30/09 (1 page) |
24 May 1995 | Director resigned;new director appointed (2 pages) |
24 May 1995 | Full accounts made up to 31 August 1994 (8 pages) |
18 April 1990 | Incorporation (11 pages) |