Middle Street South
Driffield
North Humberside
YO25 6PS
Director Name | Ms Pauline Elizabeth Weatherill |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2000(1 week, 5 days after company formation) |
Appointment Duration | 16 years, 4 months (closed 07 June 2016) |
Role | Farmer & Partner |
Country of Residence | England |
Correspondence Address | 34 Bradbury Accountants Middle Street South Driffield North Humberside YO25 6PS |
Secretary Name | Mr John Edwin Weatherill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 2000(1 week, 5 days after company formation) |
Appointment Duration | 16 years, 4 months (closed 07 June 2016) |
Role | Chairman-Plc |
Country of Residence | England |
Correspondence Address | 15 The Horseshoe York YO24 1LY |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(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 | 28 January 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 34 Middle Street South Driffield East Yorkshire YO25 6PS |
---|---|
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 70 other UK companies use this postal address |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2016 | Application to strike the company off the register (3 pages) |
9 March 2016 | Application to strike the company off the register (3 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Director's details changed for Mr John Edwin Weatherill on 11 February 2015 (2 pages) |
11 February 2015 | Secretary's details changed for Mr John Edwin Weatherill on 11 February 2015 (1 page) |
11 February 2015 | Director's details changed for Mrs Pauline Elizabeth Weatherill on 11 February 2015 (2 pages) |
11 February 2015 | Director's details changed for Mrs Pauline Elizabeth Weatherill on 11 February 2015 (2 pages) |
11 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Secretary's details changed for Mr John Edwin Weatherill on 11 February 2015 (1 page) |
11 February 2015 | Director's details changed for Mr John Edwin Weatherill on 11 February 2015 (2 pages) |
12 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
12 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
14 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (6 pages) |
22 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (6 pages) |
7 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
7 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
28 November 2012 | Registered office address changed from the Grange Office Millington York East Yorkshire YO42 1UB on 28 November 2012 (1 page) |
28 November 2012 | Registered office address changed from the Grange Office Millington York East Yorkshire YO42 1UB on 28 November 2012 (1 page) |
6 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 January 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Mr John Edwin Weatherill on 12 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Mrs Pauline Elizabeth Weatherill on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Mrs Pauline Elizabeth Weatherill on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Mr John Edwin Weatherill on 12 February 2010 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 January 2009 | Return made up to 28/01/09; full list of members (4 pages) |
28 January 2009 | Return made up to 28/01/09; full list of members (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 March 2008 | Registered office changed on 05/03/2008 from cold skin farm millington york east yorkshire YO42 1UD (1 page) |
5 March 2008 | Registered office changed on 05/03/2008 from cold skin farm millington york east yorkshire YO42 1UD (1 page) |
28 February 2008 | Return made up to 28/01/08; full list of members (4 pages) |
28 February 2008 | Return made up to 28/01/08; full list of members (4 pages) |
27 February 2008 | Director and secretary's change of particulars / john weatherill / 01/01/2008 (1 page) |
27 February 2008 | Director's change of particulars / pauline weatherill / 01/01/2008 (1 page) |
27 February 2008 | Director and secretary's change of particulars / john weatherill / 01/01/2008 (1 page) |
27 February 2008 | Director's change of particulars / pauline weatherill / 01/01/2008 (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 March 2007 | Return made up to 28/01/07; full list of members
|
5 March 2007 | Return made up to 28/01/07; full list of members
|
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 February 2006 | Return made up to 28/01/06; full list of members (7 pages) |
21 February 2006 | Return made up to 28/01/06; full list of members (7 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
10 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
10 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 March 2004 | Return made up to 28/01/04; full list of members
|
6 March 2004 | Return made up to 28/01/04; full list of members
|
27 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
27 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
14 February 2003 | Return made up to 28/01/03; full list of members (7 pages) |
14 February 2003 | Return made up to 28/01/03; full list of members (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
18 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
18 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
26 November 2001 | Particulars of mortgage/charge (4 pages) |
26 November 2001 | Particulars of mortgage/charge (4 pages) |
26 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
26 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
26 February 2001 | Return made up to 28/01/01; full list of members
|
26 February 2001 | Return made up to 28/01/01; full list of members
|
16 November 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
16 November 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | Registered office changed on 02/03/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
2 March 2000 | Secretary resigned (1 page) |
2 March 2000 | New secretary appointed;new director appointed (2 pages) |
2 March 2000 | Registered office changed on 02/03/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | Secretary resigned (1 page) |
2 March 2000 | New secretary appointed;new director appointed (2 pages) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | New director appointed (2 pages) |
28 January 2000 | Incorporation (18 pages) |
28 January 2000 | Incorporation (18 pages) |