Driffield
YO25 6DA
Director Name | Mr Elliot Stephen Beaumont |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2012(9 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 26 July 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Chapel Bridge Street Driffield YO25 6DA |
Director Name | Mr Denis Stephen Blow |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 January 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Southfields Church Lane Tetney Grimsby South Humberside DN36 5JX |
Secretary Name | Mr Graham Neal Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(1 month, 1 week after company formation) |
Appointment Duration | 18 years, 10 months (resigned 22 May 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 36 High Street Cleethorpes North East Lincolnshire DN35 8JN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | blowabbott.com |
---|---|
Email address | [email protected] |
Telephone | 01472 694569 |
Telephone region | Grimsby |
Registered Address | The Chapel Bridge Street Driffield YO25 6DA |
---|---|
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 | 9 other UK companies use this postal address |
400 at £1 | Graham Neal Dawson 40.00% Ordinary |
---|---|
300 at £1 | Elliot Beaumont 30.00% Ordinary |
100 at £1 | Denis Stephen Blow 10.00% Ordinary |
100 at £1 | Emma Beaumont 10.00% Ordinary |
100 at £1 | Emma Dawson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £186,424 |
Cash | £84,953 |
Current Liabilities | £198,786 |
Latest Accounts | 30 April 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
26 July 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 April 2022 | Return of final meeting in a members' voluntary winding up (11 pages) |
15 June 2021 | Registered office address changed from 36 High Street Cleethorpes North East Lincolnshire DN35 8JN to The Chapel Bridge Street Driffield YO25 6DA on 15 June 2021 (2 pages) |
14 June 2021 | Appointment of a voluntary liquidator (2 pages) |
14 June 2021 | Declaration of solvency (5 pages) |
14 June 2021 | Resolutions
|
27 May 2021 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
22 May 2021 | Termination of appointment of Graham Neal Dawson as a secretary on 22 May 2021 (1 page) |
22 May 2021 | Previous accounting period shortened from 31 December 2021 to 30 April 2021 (1 page) |
3 April 2021 | Resolutions
|
17 February 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
18 November 2020 | Second filing of Confirmation Statement dated 20 August 2020 (3 pages) |
16 September 2020 | Confirmation statement made on 20 August 2020 with no updates
|
11 August 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
12 November 2019 | Second filing of Confirmation Statement dated 20/05/2019 (4 pages) |
12 November 2019 | Second filing of Confirmation Statement dated 20/08/2019 (5 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
25 September 2019 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
20 August 2019 | Confirmation statement made on 20 August 2019 with updates
|
18 June 2019 | Confirmation statement made on 20 May 2019 with no updates
|
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
4 June 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
15 June 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
31 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Secretary's details changed for Mr Graham Neal Dawson on 1 May 2016 (1 page) |
31 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Director's details changed for Mr Graham Neal Dawson on 1 May 2016 (2 pages) |
31 May 2016 | Director's details changed for Mr Graham Neal Dawson on 1 May 2016 (2 pages) |
31 May 2016 | Secretary's details changed for Mr Graham Neal Dawson on 1 May 2016 (1 page) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
27 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
20 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
23 January 2014 | Termination of appointment of Denis Blow as a director (1 page) |
23 January 2014 | Termination of appointment of Denis Blow as a director (1 page) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
6 August 2013 | Director's details changed for Mr Elliot Beaumont on 6 August 2013 (2 pages) |
6 August 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (6 pages) |
6 August 2013 | Director's details changed for Mr Elliot Beaumont on 6 August 2013 (2 pages) |
6 August 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (6 pages) |
27 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 20 May 2012 (17 pages) |
27 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 20 May 2012 (17 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders
|
24 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders
|
11 January 2012 | Appointment of Mr Elliot Beaumont as a director (2 pages) |
11 January 2012 | Appointment of Mr Elliot Beaumont as a director (2 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
24 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
18 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
26 May 2009 | Return made up to 20/05/09; full list of members (4 pages) |
26 May 2009 | Return made up to 20/05/09; full list of members (4 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 May 2008 | Return made up to 20/05/08; full list of members (4 pages) |
21 May 2008 | Return made up to 20/05/08; full list of members (4 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
21 June 2007 | Return made up to 20/05/07; full list of members (3 pages) |
21 June 2007 | Return made up to 20/05/07; full list of members (3 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
14 June 2006 | Return made up to 20/05/06; full list of members (3 pages) |
14 June 2006 | Return made up to 20/05/06; full list of members (3 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
5 July 2005 | Return made up to 20/05/05; full list of members
|
5 July 2005 | Return made up to 20/05/05; full list of members
|
28 February 2005 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
28 February 2005 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
1 December 2004 | Resolutions
|
1 December 2004 | Resolutions
|
21 September 2004 | Ad 31/12/03--------- £ si 999@1 (2 pages) |
21 September 2004 | Ad 31/12/03--------- £ si 999@1 (2 pages) |
10 September 2004 | Return made up to 20/05/04; full list of members (6 pages) |
10 September 2004 | Return made up to 20/05/04; full list of members (6 pages) |
8 September 2004 | Company name changed blow abbott financial services l imited\certificate issued on 08/09/04 (2 pages) |
8 September 2004 | Company name changed blow abbott financial services l imited\certificate issued on 08/09/04 (2 pages) |
24 March 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
24 March 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
20 June 2003 | Return made up to 13/06/03; full list of members (7 pages) |
20 June 2003 | Return made up to 13/06/03; full list of members (7 pages) |
31 July 2002 | Company name changed agentboost LIMITED\certificate issued on 31/07/02 (2 pages) |
31 July 2002 | Company name changed agentboost LIMITED\certificate issued on 31/07/02 (2 pages) |
29 July 2002 | New secretary appointed;new director appointed (2 pages) |
29 July 2002 | Registered office changed on 29/07/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | Registered office changed on 29/07/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | New secretary appointed;new director appointed (2 pages) |
24 July 2002 | Secretary resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Secretary resigned (1 page) |
13 June 2002 | Incorporation (17 pages) |
13 June 2002 | Incorporation (17 pages) |