Driffield
East Yorkshire
YO25 6RZ
Director Name | Mr Michael James Tredinnick Lee |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2001(1 week, 2 days after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ivy Bank 21 Beverley Road Driffield East Yorkshire YO25 6RZ |
Secretary Name | Mr Michael James Tredinnick Lee |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 January 2001(1 week, 2 days after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ivy Bank 21 Beverley Road Driffield East Yorkshire YO25 6RZ |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Burley House 12 Clarendon Road Leeds LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
13 May 2006 | Dissolved (1 page) |
---|---|
13 February 2006 | Liquidators statement of receipts and payments (5 pages) |
13 February 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 December 2005 | Liquidators statement of receipts and payments (5 pages) |
3 June 2005 | Liquidators statement of receipts and payments (5 pages) |
23 July 2004 | Notice of completion of voluntary arrangement (2 pages) |
23 July 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 June 2004 (3 pages) |
23 July 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 July 2004 (3 pages) |
2 June 2004 | Statement of affairs (5 pages) |
2 June 2004 | Resolutions
|
2 June 2004 | Appointment of a voluntary liquidator (1 page) |
21 May 2004 | Registered office changed on 21/05/04 from: 112-114 flinton street hull east riding of yorkshire HU3 4NB (1 page) |
29 January 2004 | Return made up to 09/01/04; full list of members (7 pages) |
22 August 2003 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
18 June 2003 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
29 January 2003 | Return made up to 09/01/03; full list of members (7 pages) |
31 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
8 February 2002 | Return made up to 09/01/02; full list of members (6 pages) |
30 May 2001 | Registered office changed on 30/05/01 from: ivy bank 21 beverley road driffield east yorkshire YO25 6RZ (1 page) |
21 May 2001 | Particulars of mortgage/charge (3 pages) |
5 May 2001 | Particulars of mortgage/charge (5 pages) |
6 February 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
2 February 2001 | Company name changed crystalspan LIMITED\certificate issued on 02/02/01 (2 pages) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | Registered office changed on 26/01/01 from: 16 churchill way cardiff CF10 2DX (1 page) |
26 January 2001 | Secretary resigned (1 page) |
26 January 2001 | Director resigned (1 page) |
26 January 2001 | New secretary appointed;new director appointed (2 pages) |
23 January 2001 | Nc inc already adjusted 18/01/01 (1 page) |
23 January 2001 | Resolutions
|
23 January 2001 | Resolutions
|