Driffield
East Yorkshire
YO25 5EN
Director Name | Linda Aylett |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 1996(same day as company formation) |
Role | Assembly Manager |
Correspondence Address | 37 Park Avenue Driffield East Yorkshire YO25 5EN |
Secretary Name | Linda Aylett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 September 1999(3 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (closed 17 November 2009) |
Role | Assembly Manager |
Correspondence Address | 37 Park Avenue Driffield East Yorkshire YO25 5EN |
Secretary Name | Kathleen Rose Shipstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Danecroft House 16 Meadowfield Road Bridlington East Yorkshire YO15 3LD |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1996(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Unit 8 Kellythorpe Ind Estate Driffield East Yorkshire YO25 9DJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Kirkburn |
Ward | Driffield and Rural |
Built Up Area | Kelleythorpe |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
17 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2007 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
31 March 2006 | Return made up to 14/03/06; full list of members (2 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
23 March 2005 | Return made up to 14/03/05; full list of members (7 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
14 August 2003 | Return made up to 30/07/03; full list of members
|
29 May 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
30 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
17 August 2001 | Return made up to 30/07/01; full list of members
|
4 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
15 June 2000 | Particulars of mortgage/charge (7 pages) |
2 June 2000 | Particulars of mortgage/charge (3 pages) |
1 June 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
19 November 1999 | Secretary resigned (1 page) |
19 November 1999 | New secretary appointed (2 pages) |
19 November 1999 | Registered office changed on 19/11/99 from: 37-41 high street bridlington east yorkshire YO16 4PR (1 page) |
14 September 1999 | New secretary appointed (1 page) |
14 September 1999 | Secretary resigned (1 page) |
18 August 1999 | Return made up to 30/07/99; no change of members (4 pages) |
23 April 1999 | Full accounts made up to 31 July 1998 (15 pages) |
7 September 1998 | Return made up to 30/07/98; full list of members
|
11 April 1998 | £ nc 1000/10000 03/04/98 (1 page) |
11 April 1998 | Resolutions
|
11 April 1998 | Ad 03/04/98--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
11 April 1998 | Full accounts made up to 31 July 1997 (15 pages) |
23 October 1997 | Registered office changed on 23/10/97 from: parkwood house 39 flamborough road bridlington east yorkshire YO15 2JH (1 page) |
3 October 1997 | Ad 22/07/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
3 October 1997 | Return made up to 30/07/97; full list of members
|
10 September 1996 | Particulars of mortgage/charge (3 pages) |
16 August 1996 | Secretary resigned (1 page) |
30 July 1996 | Incorporation (11 pages) |