Brandesburton
Driffield
North Humberside
YO25 8QE
Secretary Name | Louise Girardier |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 November 2002(10 years, 4 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 16 September 2016) |
Role | NHS Manager |
Correspondence Address | 2 Oak Tree Way Brandesburton Driffield North Humberside YO25 8QE |
Director Name | Mrs Melanie Susan Girardier |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992 |
Appointment Duration | 5 years, 8 months (resigned 09 March 1998) |
Role | Secretary |
Correspondence Address | 70 Prince Rupert Drive Tockwith York North Yorkshire YO5 8QS |
Secretary Name | Mrs Melanie Susan Girardier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992 |
Appointment Duration | 5 years, 8 months (resigned 09 March 1998) |
Role | Secretary |
Correspondence Address | 70 Prince Rupert Drive Tockwith York North Yorkshire YO5 8QS |
Director Name | Heidi Marie Curry |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 April 1998) |
Role | Student |
Correspondence Address | 15 Romsey Close Oakes Huddersfield West Yorkshire HD3 3GU |
Secretary Name | Mr Louis Girardier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(5 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 09 April 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Oak Tree Way Brandesburton Driffield North Humberside YO25 8QE |
Secretary Name | Heidi Marie Curry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1998(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 22 November 2005) |
Role | Company Director |
Correspondence Address | 15 Romsey Close Oakes Huddersfield West Yorkshire HD3 3GU |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1992(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1992(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Westminster Business Centre Nether Poppleton York YO26 6RB |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £53,222 |
Cash | £182,402 |
Current Liabilities | £169,275 |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
16 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 June 2016 | Return of final meeting in a members' voluntary winding up (9 pages) |
11 December 2015 | Registered office address changed from 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX to Westminster Business Centre Nether Poppleton York YO26 6RB on 11 December 2015 (2 pages) |
7 December 2015 | Resolutions
|
7 December 2015 | Declaration of solvency (3 pages) |
7 December 2015 | Appointment of a voluntary liquidator (1 page) |
27 July 2015 | Termination of appointment of Heidi Marie Curry as a director on 23 July 2015 (1 page) |
20 July 2015 | Annual return made up to 4 July 2015 Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 4 July 2015 Statement of capital on 2015-07-20
|
15 December 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
14 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
24 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
7 March 2014 | Registered office address changed from 1 Wharfe Mews Cliffe Terrace Wetherby LS22 6LX on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from 1 Wharfe Mews Cliffe Terrace Wetherby LS22 6LX on 7 March 2014 (1 page) |
26 July 2013 | Director's details changed for Heidi Marie Curry on 26 July 2013 (2 pages) |
22 July 2013 | Annual return made up to 4 July 2013
|
22 July 2013 | Annual return made up to 4 July 2013
|
23 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
9 July 2012 | Annual return made up to 4 July 2012 (5 pages) |
9 July 2012 | Annual return made up to 4 July 2012 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
11 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
19 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
4 August 2009 | Director's change of particulars / louis girardier / 31/07/2009 (1 page) |
31 July 2009 | Director's change of particulars / louis girardier / 31/07/2009 (1 page) |
31 July 2009 | Location of register of members (1 page) |
31 July 2009 | Secretary's change of particulars / louise girardier / 31/07/2009 (1 page) |
31 July 2009 | Registered office changed on 31/07/2009 from 1 wharf mews cliffe terrace wetherby LS22 6LX (1 page) |
31 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
2 September 2008 | Return made up to 07/07/08; full list of members (3 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
11 August 2007 | Return made up to 07/07/07; no change of members
|
14 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
28 July 2006 | Return made up to 07/07/06; full list of members
|
2 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
6 January 2006 | New secretary appointed (2 pages) |
6 January 2006 | New director appointed (2 pages) |
6 January 2006 | Secretary resigned (1 page) |
6 July 2005 | Return made up to 07/07/05; full list of members (6 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
29 June 2004 | Return made up to 07/07/04; full list of members (6 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
6 July 2003 | Return made up to 07/07/03; full list of members
|
14 March 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
11 July 2002 | Return made up to 07/07/02; full list of members (6 pages) |
11 January 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
9 July 2001 | Return made up to 07/07/01; full list of members (8 pages) |
28 December 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
17 July 2000 | Return made up to 07/07/00; full list of members
|
22 May 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
8 July 1999 | Return made up to 07/07/99; full list of members (6 pages) |
4 June 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
14 July 1998 | Return made up to 07/07/98; no change of members
|
7 May 1998 | Secretary resigned (1 page) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
7 May 1998 | New secretary appointed (2 pages) |
13 March 1998 | New secretary appointed (2 pages) |
13 March 1998 | Secretary resigned;director resigned (1 page) |
30 July 1997 | Return made up to 07/07/97; no change of members (4 pages) |
17 April 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
17 July 1996 | Return made up to 07/07/96; full list of members
|
2 June 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
21 September 1995 | Return made up to 07/07/95; no change of members (6 pages) |
20 September 1995 | Auditor's resignation (2 pages) |
14 September 1995 | Registered office changed on 14/09/95 from: 70, prince rupert drive, tockwith, york. YO5 8QS. (1 page) |
21 April 1995 | Full accounts made up to 31 July 1994 (12 pages) |