Beeford
Driffield
East Riding Of Yorkshire
YO25 8AY
Director Name | Richard William Harry Grafton |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2000(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 61 Main Street Beeford Driffield East Riding Of Yorkshire YO25 8AY |
Secretary Name | Jean Grafton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Main Street Beeford Driffield East Riding Of Yorkshire YO25 8AY |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2000(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | mpdinterim.com |
---|
Registered Address | Oberon House Ferries Street Hull East Riding Of Yorkshire HU9 1RL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Marfleet |
Built Up Area | Kingston upon Hull |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Jean Grafton 50.00% Ordinary |
---|---|
1 at £1 | Richard Grafton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £74,798 |
Cash | £15,869 |
Current Liabilities | £15,999 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
19 December 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2023 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2023 | Application to strike the company off the register (1 page) |
26 September 2023 | Change of details for Mr Richard William Harry Grafton as a person with significant control on 13 September 2023 (2 pages) |
26 September 2023 | Director's details changed for Richard William Harry Grafton on 13 September 2023 (2 pages) |
26 September 2023 | Director's details changed for Mrs Jean Grafton on 13 September 2023 (2 pages) |
26 September 2023 | Change of details for Mrs Jean Grafton as a person with significant control on 13 September 2023 (2 pages) |
7 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
27 April 2023 | Accounts for a dormant company made up to 31 July 2022 (5 pages) |
12 July 2022 | Director's details changed for Richard William Harry Grafton on 12 July 2022 (2 pages) |
12 July 2022 | Director's details changed for Mrs Jean Grafton on 12 July 2022 (2 pages) |
12 July 2022 | Secretary's details changed for Jean Grafton on 12 July 2022 (1 page) |
12 July 2022 | Change of details for Mr Richard William Harry Grafton as a person with significant control on 12 July 2022 (2 pages) |
12 July 2022 | Registered office address changed from Grosvenor House 102 Beverley Road Hull North Humberside HU3 1YA to Oberon House Ferries Street Hull East Riding of Yorkshire HU9 1RL on 12 July 2022 (1 page) |
12 July 2022 | Director's details changed for Jean Grafton on 1 July 2022 (2 pages) |
12 July 2022 | Confirmation statement made on 5 July 2022 with updates (5 pages) |
12 July 2022 | Director's details changed for Richard William Harry Grafton on 12 July 2022 (2 pages) |
7 July 2022 | Change of details for Mr Richard Grafton as a person with significant control on 5 July 2022 (2 pages) |
25 April 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
5 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
7 April 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
7 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
9 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
24 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
24 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
5 September 2018 | Notification of Jean Grafton as a person with significant control on 6 April 2016 (2 pages) |
16 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
26 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
8 August 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
5 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
5 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
6 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
5 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
7 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
2 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
9 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
19 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
22 July 2010 | Director's details changed for Jean Grafton on 1 October 2009 (2 pages) |
22 July 2010 | Director's details changed for Richard William Harry Grafton on 1 October 2009 (2 pages) |
22 July 2010 | Director's details changed for Jean Grafton on 1 October 2009 (2 pages) |
22 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Director's details changed for Jean Grafton on 1 October 2009 (2 pages) |
22 July 2010 | Director's details changed for Richard William Harry Grafton on 1 October 2009 (2 pages) |
22 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Director's details changed for Richard William Harry Grafton on 1 October 2009 (2 pages) |
22 July 2010 | Director's details changed for Jean Grafton on 1 October 2009 (2 pages) |
22 July 2010 | Director's details changed for Richard William Harry Grafton on 1 October 2009 (2 pages) |
22 July 2010 | Director's details changed for Richard William Harry Grafton on 1 October 2009 (2 pages) |
22 July 2010 | Director's details changed for Jean Grafton on 1 October 2009 (2 pages) |
22 July 2010 | Director's details changed for Jean Grafton on 1 October 2009 (2 pages) |
22 July 2010 | Director's details changed for Richard William Harry Grafton on 1 October 2009 (2 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
15 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
15 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
4 August 2008 | Return made up to 14/07/08; full list of members (4 pages) |
4 August 2008 | Return made up to 14/07/08; full list of members (4 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
27 September 2007 | Return made up to 14/07/07; full list of members (7 pages) |
27 September 2007 | Return made up to 14/07/07; full list of members (7 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
14 August 2006 | Return made up to 14/07/06; full list of members (7 pages) |
14 August 2006 | Return made up to 14/07/06; full list of members (7 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
14 September 2005 | Return made up to 14/07/05; full list of members (7 pages) |
14 September 2005 | Return made up to 14/07/05; full list of members (7 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
15 October 2004 | Return made up to 14/07/04; full list of members (7 pages) |
15 October 2004 | Return made up to 14/07/04; full list of members (7 pages) |
25 October 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
25 October 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
24 July 2003 | Return made up to 14/07/03; full list of members (7 pages) |
24 July 2003 | Return made up to 14/07/03; full list of members (7 pages) |
7 August 2002 | Return made up to 14/07/02; full list of members (7 pages) |
7 August 2002 | Return made up to 14/07/02; full list of members (7 pages) |
18 July 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
18 July 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
2 October 2001 | Return made up to 14/07/01; full list of members (6 pages) |
2 October 2001 | Return made up to 14/07/01; full list of members (6 pages) |
4 August 2000 | Ad 26/07/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
4 August 2000 | Ad 26/07/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
19 July 2000 | Registered office changed on 19/07/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
19 July 2000 | New secretary appointed;new director appointed (2 pages) |
19 July 2000 | Ad 14/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 July 2000 | Secretary resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | Secretary resigned (1 page) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | New secretary appointed;new director appointed (2 pages) |
19 July 2000 | Ad 14/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 July 2000 | Registered office changed on 19/07/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
14 July 2000 | Incorporation (16 pages) |
14 July 2000 | Incorporation (16 pages) |