Sledmere
Driffield
East Yorkshire
YO25 3XU
Director Name | Philip Dean Roebuck |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 1996(same day as company formation) |
Role | Group Buyer |
Correspondence Address | Cavendish House 14 Cavendish Road Hull North Humberside HU8 0JU |
Secretary Name | Philip Dean Roebuck |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 January 1996(same day as company formation) |
Role | Group Buyer |
Correspondence Address | Cavendish House 14 Cavendish Road Hull North Humberside HU8 0JU |
Director Name | Barrie Thomas Dayes |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Role | Site Foreman |
Correspondence Address | 32 Station Lane Holme On Spalding Moor York YO43 4AL |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | Geoffrey Martin & Co 30 Park Cross Street Leeds West Yorkshire LS1 2QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
11 June 2003 | Liquidators statement of receipts and payments (5 pages) |
---|---|
11 June 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 November 2002 | Liquidators statement of receipts and payments (5 pages) |
23 May 2002 | Liquidators statement of receipts and payments (5 pages) |
15 November 2001 | Liquidators statement of receipts and payments (5 pages) |
15 May 2001 | Liquidators statement of receipts and payments (5 pages) |
22 May 2000 | Appointment of a voluntary liquidator (1 page) |
22 May 2000 | Resolutions
|
22 May 2000 | Statement of affairs (7 pages) |
25 April 2000 | Registered office changed on 25/04/00 from: woodside farm octon driffield east yorkshire YO25 0BL (1 page) |
21 February 2000 | Return made up to 03/01/00; full list of members (7 pages) |
6 December 1999 | Director resigned (1 page) |
20 November 1999 | Particulars of mortgage/charge (7 pages) |
1 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
8 June 1999 | Ad 28/05/99--------- £ si 10000@1=10000 £ ic 15010/25010 (2 pages) |
2 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
12 March 1999 | Ad 01/03/99--------- £ si 10@1=10 £ ic 15000/15010 (2 pages) |
15 February 1999 | Return made up to 03/01/99; no change of members (4 pages) |
30 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
24 April 1998 | Nc inc already adjusted 31/03/98 (1 page) |
24 April 1998 | Ad 31/03/98--------- £ si 14997@1=14997 £ ic 3/15000 (2 pages) |
24 April 1998 | Resolutions
|
12 March 1998 | Return made up to 03/01/98; no change of members (4 pages) |
4 December 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 1997 | Particulars of mortgage/charge (4 pages) |
21 February 1997 | Return made up to 03/01/97; full list of members (6 pages) |
26 June 1996 | Registered office changed on 26/06/96 from: kirby grange sledmere driffield east yorkshire YO25 0XU (1 page) |
26 June 1996 | Particulars of mortgage/charge (3 pages) |
4 June 1996 | Accounting reference date notified as 31/03 (1 page) |
4 June 1996 | Ad 23/05/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
10 April 1996 | New secretary appointed;new director appointed (2 pages) |
10 April 1996 | New director appointed (2 pages) |
10 April 1996 | New director appointed (2 pages) |
4 March 1996 | Director resigned (1 page) |
4 March 1996 | Secretary resigned (1 page) |
3 January 1996 | Incorporation (26 pages) |