Main Street Kirkburn
Driffield
Yorkshire
YO25 9DL
Secretary Name | Janine Craig |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Bowmont Way Kesteven Way Kingswood Hull East Yorkshire HU7 3HL |
Director Name | David Stockwell Stephenson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 1998(1 year, 1 month after company formation) |
Appointment Duration | 17 years, 4 months (closed 21 November 2015) |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | 41 Clifton Street Hornsea East Riding Of Yorkshire HU18 1HY |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Maclaren House Skerne Road Driffield 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 |
51 at £1 | David Walker Travis Adamson 51.00% Ordinary |
---|---|
39 at £1 | David Stocknell Stephenson 39.00% Ordinary |
10 at £1 | Janine Craig 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£51,909 |
Cash | £12,539 |
Current Liabilities | £140,684 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 November 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 November 2015 | Final Gazette dissolved following liquidation (1 page) |
21 August 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
21 August 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
10 June 2015 | Liquidators statement of receipts and payments to 23 April 2015 (9 pages) |
10 June 2015 | Liquidators' statement of receipts and payments to 23 April 2015 (9 pages) |
10 June 2015 | Liquidators' statement of receipts and payments to 23 April 2015 (9 pages) |
1 May 2014 | Registered office address changed from Oberon House Ferries Street Hedon Road Hull East Yorkshire HU9 1RL United Kingdom on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from Oberon House Ferries Street Hedon Road Hull East Yorkshire HU9 1RL United Kingdom on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from Oberon House Ferries Street Hedon Road Hull East Yorkshire HU9 1RL United Kingdom on 1 May 2014 (1 page) |
30 April 2014 | Statement of affairs with form 4.19 (6 pages) |
30 April 2014 | Resolutions
|
30 April 2014 | Appointment of a voluntary liquidator (1 page) |
30 April 2014 | Appointment of a voluntary liquidator (1 page) |
30 April 2014 | Statement of affairs with form 4.19 (6 pages) |
30 April 2014 | Resolutions
|
1 October 2013 | Registered office address changed from 60 Commercial Road Hull Yorkshire HU1 2SG on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from 60 Commercial Road Hull Yorkshire HU1 2SG on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from 60 Commercial Road Hull Yorkshire HU1 2SG on 1 October 2013 (1 page) |
21 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders Statement of capital on 2013-06-21
|
21 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders Statement of capital on 2013-06-21
|
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
31 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
24 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
7 June 2010 | Register inspection address has been changed (1 page) |
7 June 2010 | Director's details changed for David Walker Travis Adamson on 16 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Register(s) moved to registered inspection location (1 page) |
7 June 2010 | Director's details changed for David Walker Travis Adamson on 16 May 2010 (2 pages) |
7 June 2010 | Director's details changed for David Stockwell Stephenson on 16 May 2010 (2 pages) |
7 June 2010 | Register(s) moved to registered inspection location (1 page) |
7 June 2010 | Director's details changed for David Stockwell Stephenson on 16 May 2010 (2 pages) |
7 June 2010 | Register inspection address has been changed (1 page) |
7 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
7 July 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
7 July 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
4 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
4 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
27 December 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
27 December 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
20 May 2008 | Return made up to 16/05/08; full list of members (4 pages) |
20 May 2008 | Return made up to 16/05/08; full list of members (4 pages) |
12 March 2008 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
12 March 2008 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
31 May 2007 | Return made up to 16/05/07; full list of members (3 pages) |
31 May 2007 | Return made up to 16/05/07; full list of members (3 pages) |
10 January 2007 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
10 January 2007 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
6 June 2006 | Return made up to 16/05/06; full list of members (3 pages) |
6 June 2006 | Return made up to 16/05/06; full list of members (3 pages) |
1 December 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
1 December 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
23 May 2005 | Return made up to 16/05/05; full list of members (7 pages) |
23 May 2005 | Return made up to 16/05/05; full list of members (7 pages) |
22 January 2005 | Particulars of mortgage/charge (3 pages) |
22 January 2005 | Particulars of mortgage/charge (3 pages) |
9 June 2004 | Return made up to 16/05/04; full list of members
|
9 June 2004 | Return made up to 16/05/04; full list of members
|
20 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
20 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
9 March 2004 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
9 March 2004 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
22 May 2003 | Return made up to 16/05/03; full list of members (7 pages) |
22 May 2003 | Return made up to 16/05/03; full list of members (7 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
21 July 2002 | Return made up to 16/05/02; full list of members
|
21 July 2002 | Return made up to 16/05/02; full list of members
|
27 January 2002 | Total exemption small company accounts made up to 30 June 2000 (7 pages) |
27 January 2002 | Total exemption small company accounts made up to 30 June 2000 (7 pages) |
1 June 2001 | Return made up to 16/05/01; full list of members (6 pages) |
1 June 2001 | Return made up to 16/05/01; full list of members (6 pages) |
29 August 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
29 August 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
3 August 2000 | Return made up to 16/05/00; full list of members (6 pages) |
3 August 2000 | Return made up to 16/05/00; full list of members (6 pages) |
4 June 1999 | Return made up to 16/05/99; no change of members (4 pages) |
4 June 1999 | Return made up to 16/05/99; no change of members (4 pages) |
10 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
10 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
21 September 1998 | Accounting reference date extended from 31/05/98 to 30/06/98 (1 page) |
21 September 1998 | Accounting reference date extended from 31/05/98 to 30/06/98 (1 page) |
21 May 1998 | Return made up to 16/05/98; full list of members (6 pages) |
21 May 1998 | Return made up to 16/05/98; full list of members (6 pages) |
15 July 1997 | Ad 07/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 July 1997 | Ad 07/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | Secretary resigned (1 page) |
22 May 1997 | New secretary appointed (2 pages) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | Registered office changed on 22/05/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
22 May 1997 | New secretary appointed (2 pages) |
22 May 1997 | Secretary resigned (1 page) |
22 May 1997 | Registered office changed on 22/05/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
22 May 1997 | Director resigned (1 page) |
16 May 1997 | Incorporation (13 pages) |
16 May 1997 | Incorporation (13 pages) |