Beeford
Driffield
East Yorkshire
YO25 8AY
Director Name | James John Curtis Russell |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2008(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 21 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holme Farm Beeford Driffield East Yorkshire YO25 8AY |
Director Name | John Ashley Clifford Russell |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2008(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 21 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holme Farm Main Street Beeford Driffield East Yorkshire YO25 8AY |
Secretary Name | Susan Elizabeth Russell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 2008(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 21 December 2010) |
Role | Company Director |
Correspondence Address | Holme Farm Beeford East Yorkshire YO25 8AY |
Director Name | Susan Elizabeth Russell |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2008(6 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 21 December 2010) |
Role | Company Director |
Correspondence Address | Holme Farm Beeford East Yorkshire YO25 8AY |
Director Name | Mr William Bose |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 130 Finborough Road London SW10 9AQ |
Director Name | Ben Hewitt |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Parthenia Road London SW6 4BE |
Secretary Name | Mr William Bose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 130 Finborough Road London SW10 9AQ |
Secretary Name | Lucy Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(3 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 2006) |
Role | Operations Manager |
Correspondence Address | 39 Park Road London SW19 2HS |
Secretary Name | Harry Bose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 February 2008) |
Role | Consultant |
Correspondence Address | 1 Glendon Hall Northamptonshire NN14 1QE |
Director Name | Benjamin John Fry |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2008(6 years, 7 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 04 September 2008) |
Role | Company Director |
Correspondence Address | Hill House Brandiston Norwich Norfolk NR10 4PQ |
Registered Address | 33-35 Exchange Street Driffield East Yorkshire YO25 6LL |
---|---|
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 20 other UK companies use this postal address |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
21 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
9 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
30 October 2008 | Appointment terminated director benjamin fry (1 page) |
30 October 2008 | Appointment Terminated Director benjamin fry (1 page) |
19 August 2008 | Appointment Terminated (1 page) |
19 August 2008 | Appointment terminated (1 page) |
25 July 2008 | Director appointed susan elizabeth russell (2 pages) |
25 July 2008 | Director appointed susan elizabeth russell (2 pages) |
19 July 2008 | Company name changed capital portfolio LIMITED\certificate issued on 22/07/08 (2 pages) |
19 July 2008 | Company name changed capital portfolio LIMITED\certificate issued on 22/07/08 (2 pages) |
20 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
20 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
20 February 2008 | New secretary appointed (2 pages) |
20 February 2008 | New director appointed (2 pages) |
20 February 2008 | New director appointed (2 pages) |
20 February 2008 | New director appointed (2 pages) |
20 February 2008 | New secretary appointed (2 pages) |
20 February 2008 | New director appointed (2 pages) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | Accounting reference date extended from 30/06/08 to 31/12/08 (1 page) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | Secretary resigned;director resigned (1 page) |
14 February 2008 | Secretary resigned;director resigned (1 page) |
14 February 2008 | Registered office changed on 14/02/08 from: 130 finborough road london SW10 9AQ (1 page) |
14 February 2008 | Registered office changed on 14/02/08 from: 130 finborough road london SW10 9AQ (1 page) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | Accounting reference date extended from 30/06/08 to 31/12/08 (1 page) |
14 February 2008 | New director appointed (2 pages) |
11 February 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
11 February 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
7 February 2008 | Memorandum and Articles of Association (10 pages) |
7 February 2008 | Memorandum and Articles of Association (10 pages) |
7 February 2008 | Memorandum and Articles of Association (10 pages) |
7 February 2008 | Memorandum and Articles of Association (10 pages) |
26 July 2007 | Return made up to 15/06/07; full list of members (2 pages) |
26 July 2007 | Return made up to 15/06/07; full list of members (2 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
3 August 2006 | Return made up to 15/06/06; full list of members (2 pages) |
3 August 2006 | Return made up to 15/06/06; full list of members (2 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
14 March 2006 | New secretary appointed (1 page) |
14 March 2006 | New secretary appointed (1 page) |
1 March 2006 | Secretary resigned (1 page) |
1 March 2006 | Secretary resigned (1 page) |
1 March 2006 | Registered office changed on 01/03/06 from: c/o fredericks highgate business centre 33 greenwood place london NW5 1LB (1 page) |
1 March 2006 | Registered office changed on 01/03/06 from: c/o fredericks highgate business centre 33 greenwood place london NW5 1LB (1 page) |
11 July 2005 | Return made up to 15/06/05; full list of members (2 pages) |
11 July 2005 | Return made up to 15/06/05; full list of members (2 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
22 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | Return made up to 15/06/04; full list of members (7 pages) |
22 June 2004 | Return made up to 15/06/04; full list of members (7 pages) |
15 January 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
15 January 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
8 December 2003 | Company name changed youth entertainment LTD\certificate issued on 08/12/03 (2 pages) |
8 December 2003 | Company name changed youth entertainment LTD\certificate issued on 08/12/03 (2 pages) |
27 October 2003 | Director resigned (2 pages) |
27 October 2003 | Director resigned (2 pages) |
14 September 2003 | Registered office changed on 14/09/03 from: 40 parker street london WC2B 5PQ (1 page) |
14 September 2003 | Registered office changed on 14/09/03 from: 40 parker street london WC2B 5PQ (1 page) |
13 June 2003 | Return made up to 15/06/03; full list of members (7 pages) |
13 June 2003 | Return made up to 15/06/03; full list of members (7 pages) |
8 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
8 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
10 July 2002 | Return made up to 15/06/02; full list of members (7 pages) |
10 July 2002 | Return made up to 15/06/02; full list of members (7 pages) |
15 June 2001 | Incorporation (16 pages) |
15 June 2001 | Incorporation (16 pages) |