Driffield
YO25 6PN
Secretary Name | Mr Joseph Mason Griffin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maclaren House Skerne Road Driffield YO25 6PN |
Director Name | Mr Joseph Mason Griffin |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2003(1 year, 7 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 19 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maclaren House Skerne Road Driffield YO25 6PN |
Director Name | Mr Joseph Mason Griffin |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Elverley Drive West Ella Hull East Yorkshire HU10 7RT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.comparethecarpet.com/ |
---|---|
Telephone | 0845 5440544 |
Telephone region | Unknown |
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 |
Year | 2012 |
---|---|
Net Worth | £323,742 |
Cash | £221 |
Current Liabilities | £584,407 |
Latest Accounts | 31 July 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
19 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 July 2016 | Final Gazette dissolved following liquidation (1 page) |
19 April 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
19 April 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
6 January 2016 | Registered office address changed from Trade Centre Clarence Street Hull East Yorkshire HU9 1DH to Maclaren House Skerne Road Driffield YO25 6PN on 6 January 2016 (2 pages) |
6 January 2016 | Registered office address changed from Trade Centre Clarence Street Hull East Yorkshire HU9 1DH to Maclaren House Skerne Road Driffield YO25 6PN on 6 January 2016 (2 pages) |
15 April 2015 | Appointment of a voluntary liquidator (1 page) |
15 April 2015 | Appointment of a voluntary liquidator (1 page) |
8 April 2015 | Administrator's progress report to 21 January 2015 (10 pages) |
8 April 2015 | Administrator's progress report to 21 January 2015 (10 pages) |
21 January 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
21 January 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
2 September 2014 | Administrator's progress report to 23 July 2014 (10 pages) |
2 September 2014 | Administrator's progress report to 23 July 2014 (10 pages) |
17 April 2014 | Result of meeting of creditors (4 pages) |
17 April 2014 | Result of meeting of creditors (4 pages) |
25 March 2014 | Statement of administrator's proposal (15 pages) |
25 March 2014 | Statement of administrator's proposal (15 pages) |
4 February 2014 | Appointment of an administrator (1 page) |
4 February 2014 | Appointment of an administrator (1 page) |
10 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
10 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
10 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
26 November 2012 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
19 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
7 June 2011 | Secretary's details changed for Joseph Mason Griffin on 7 June 2011 (1 page) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Secretary's details changed for Joseph Mason Griffin on 7 June 2011 (1 page) |
7 June 2011 | Director's details changed for Sally Ann Griffin on 7 June 2011 (2 pages) |
7 June 2011 | Director's details changed for Sally Ann Griffin on 7 June 2011 (2 pages) |
7 June 2011 | Director's details changed for Mr Joseph Mason Griffin on 7 June 2011 (2 pages) |
7 June 2011 | Secretary's details changed for Joseph Mason Griffin on 7 June 2011 (1 page) |
7 June 2011 | Director's details changed for Mr Joseph Mason Griffin on 7 June 2011 (2 pages) |
7 June 2011 | Director's details changed for Sally Ann Griffin on 7 June 2011 (2 pages) |
7 June 2011 | Director's details changed for Mr Joseph Mason Griffin on 7 June 2011 (2 pages) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
8 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Sally Ann Griffin on 2 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Sally Ann Griffin on 2 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Sally Ann Griffin on 2 October 2009 (2 pages) |
8 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
11 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
11 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
7 January 2009 | Return made up to 07/06/08; full list of members (4 pages) |
7 January 2009 | Return made up to 07/06/08; full list of members (4 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
24 October 2007 | Registered office changed on 24/10/07 from: 65-68 witham hull east yorkshire HU9 1BG (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: 65-68 witham hull east yorkshire HU9 1BG (1 page) |
24 July 2007 | Return made up to 07/06/07; no change of members (7 pages) |
24 July 2007 | Return made up to 07/06/07; no change of members (7 pages) |
21 November 2006 | Registered office changed on 21/11/06 from: trade centre marvel street hull east yorkshire HU9 1DS (1 page) |
21 November 2006 | Registered office changed on 21/11/06 from: trade centre marvel street hull east yorkshire HU9 1DS (1 page) |
26 October 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
11 September 2006 | Return made up to 07/06/06; full list of members (7 pages) |
11 September 2006 | Return made up to 07/06/06; full list of members (7 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
23 July 2005 | Return made up to 07/06/05; full list of members (7 pages) |
23 July 2005 | Registered office changed on 23/07/05 from: trade centre marvel street hull east yorkshire HU9 1DS (1 page) |
23 July 2005 | Registered office changed on 23/07/05 from: trade centre marvel street hull east yorkshire HU9 1DS (1 page) |
23 July 2005 | Return made up to 07/06/05; full list of members (7 pages) |
15 July 2005 | Registered office changed on 15/07/05 from: st mark street kingston upon hull east yorkshire HU8 7DT (1 page) |
15 July 2005 | Registered office changed on 15/07/05 from: st mark street kingston upon hull east yorkshire HU8 7DT (1 page) |
7 February 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
7 February 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
29 July 2004 | Particulars of mortgage/charge (3 pages) |
29 July 2004 | Particulars of mortgage/charge (3 pages) |
26 July 2004 | Return made up to 07/06/04; full list of members (7 pages) |
26 July 2004 | Return made up to 07/06/04; full list of members (7 pages) |
14 May 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
14 May 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
19 August 2003 | Return made up to 07/06/03; full list of members (7 pages) |
19 August 2003 | Return made up to 07/06/03; full list of members (7 pages) |
23 June 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
23 June 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | New director appointed (2 pages) |
30 October 2002 | Accounting reference date extended from 30/06/02 to 31/07/02 (1 page) |
30 October 2002 | Accounting reference date extended from 30/06/02 to 31/07/02 (1 page) |
11 July 2002 | Return made up to 07/06/02; full list of members
|
11 July 2002 | Return made up to 07/06/02; full list of members
|
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
21 June 2001 | Registered office changed on 21/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | Secretary resigned (1 page) |
21 June 2001 | Secretary resigned (1 page) |
21 June 2001 | Registered office changed on 21/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | New secretary appointed;new director appointed (2 pages) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New secretary appointed;new director appointed (2 pages) |
7 June 2001 | Incorporation (31 pages) |
7 June 2001 | Incorporation (31 pages) |