Driffield
YO25 6DA
Director Name | Mr Simon Robert Smart |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2016(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (closed 04 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Chapel Bridge Street Driffield YO25 6DA |
Director Name | David Handscombe |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(3 weeks, 5 days after company formation) |
Appointment Duration | 14 years, 9 months (resigned 22 January 2018) |
Role | Motor Spares Manager |
Country of Residence | United Kingdom |
Correspondence Address | North View, Station Road Rawcliffe Bridge Goole East Yorkshire DN14 8NJ |
Director Name | Julie Ann Handscombe |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(3 weeks, 5 days after company formation) |
Appointment Duration | 14 years, 9 months (resigned 22 January 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | North View, Station Road Rawcliffe Bridge Goole East Yorkshire DN14 8NJ |
Secretary Name | Julie Ann Handscombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(3 weeks, 5 days after company formation) |
Appointment Duration | 14 years, 9 months (resigned 22 January 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | North View, Station Road Rawcliffe Bridge Goole East Yorkshire DN14 8NJ |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | 4ringspares.co.uk |
---|
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 | 8 other UK companies use this postal address |
50 at £1 | David Handscombe 50.00% Ordinary |
---|---|
50 at £1 | Julie Ann Handscombe 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£62,177 |
Cash | £15,516 |
Current Liabilities | £120,731 |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
20 June 2003 | Delivered on: 25 June 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
4 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 September 2019 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
4 October 2018 | Registered office address changed from 100 High Ash Drive Leeds LS17 8RE to The Chapel Bridge Street Driffield YO25 6DA on 4 October 2018 (2 pages) |
3 October 2018 | Resolutions
|
3 October 2018 | Statement of affairs (9 pages) |
3 October 2018 | Appointment of a voluntary liquidator (3 pages) |
17 April 2018 | Change of details for Ms Amanda Jayne Smart as a person with significant control on 22 January 2018 (2 pages) |
17 April 2018 | Cessation of David Handscombe as a person with significant control on 22 January 2018 (1 page) |
17 April 2018 | Change of details for Mr Simon Robert Smart as a person with significant control on 22 January 2018 (2 pages) |
17 April 2018 | Confirmation statement made on 4 April 2018 with updates (5 pages) |
17 April 2018 | Cessation of Julie Ann Handscombe as a person with significant control on 22 January 2018 (1 page) |
17 April 2018 | Notification of John Crampton as a person with significant control on 22 January 2018 (2 pages) |
31 January 2018 | Termination of appointment of Julie Ann Handscombe as a director on 22 January 2018 (1 page) |
31 January 2018 | Termination of appointment of Julie Ann Handscombe as a secretary on 22 January 2018 (1 page) |
31 January 2018 | Termination of appointment of David Handscombe as a director on 22 January 2018 (1 page) |
10 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
2 May 2017 | Confirmation statement made on 4 April 2017 with updates (15 pages) |
2 May 2017 | Confirmation statement made on 4 April 2017 with updates (15 pages) |
26 October 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
26 October 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
13 May 2016 | Appointment of Mr Simon Robert Smart as a director on 9 May 2016 (2 pages) |
13 May 2016 | Appointment of Ms Amanda Jayne Smart as a director on 9 May 2016 (2 pages) |
13 May 2016 | Appointment of Mr Simon Robert Smart as a director on 9 May 2016 (2 pages) |
13 May 2016 | Appointment of Ms Amanda Jayne Smart as a director on 9 May 2016 (2 pages) |
26 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
17 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
5 November 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
5 November 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
6 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
24 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
26 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Director's details changed for Julie Ann Handscombe on 26 April 2012 (2 pages) |
26 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Director's details changed for Julie Ann Handscombe on 26 April 2012 (2 pages) |
26 April 2012 | Director's details changed for David Handscombe on 26 April 2012 (2 pages) |
26 April 2012 | Director's details changed for David Handscombe on 26 April 2012 (2 pages) |
26 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
15 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
9 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for David Handscombe on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Julie Ann Handscombe on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Julie Ann Handscombe on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Julie Ann Handscombe on 9 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for David Handscombe on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for David Handscombe on 9 April 2010 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
14 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
14 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
15 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
17 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
17 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
7 January 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
7 January 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
30 April 2007 | Return made up to 04/04/07; full list of members (2 pages) |
30 April 2007 | Director's particulars changed (1 page) |
30 April 2007 | Return made up to 04/04/07; full list of members (2 pages) |
30 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 April 2007 | Director's particulars changed (1 page) |
25 March 2007 | Amended accounts made up to 30 April 2006 (4 pages) |
25 March 2007 | Amended accounts made up to 30 April 2006 (4 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
18 April 2006 | Return made up to 04/04/06; full list of members (7 pages) |
18 April 2006 | Return made up to 04/04/06; full list of members (7 pages) |
27 March 2006 | Amended accounts made up to 30 April 2005 (4 pages) |
27 March 2006 | Amended accounts made up to 30 April 2005 (4 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
6 June 2005 | Return made up to 04/04/05; full list of members (7 pages) |
6 June 2005 | Return made up to 04/04/05; full list of members (7 pages) |
12 May 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
12 May 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
4 May 2004 | Return made up to 04/04/04; full list of members
|
4 May 2004 | Return made up to 04/04/04; full list of members
|
25 June 2003 | Particulars of mortgage/charge (3 pages) |
25 June 2003 | Particulars of mortgage/charge (3 pages) |
3 June 2003 | Ad 30/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 June 2003 | Ad 30/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 May 2003 | New director appointed (2 pages) |
17 May 2003 | New director appointed (2 pages) |
17 May 2003 | New director appointed (2 pages) |
17 May 2003 | New director appointed (2 pages) |
17 May 2003 | New secretary appointed (2 pages) |
17 May 2003 | New secretary appointed (2 pages) |
17 April 2003 | Resolutions
|
17 April 2003 | Resolutions
|
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Secretary resigned (1 page) |
9 April 2003 | Secretary resigned (1 page) |
4 April 2003 | Incorporation (11 pages) |
4 April 2003 | Incorporation (11 pages) |