Company NameGreen Driffield Limited
Company StatusDissolved
Company Number04805082
CategoryPrivate Limited Company
Incorporation Date19 June 2003(20 years, 10 months ago)
Dissolution Date23 August 2012 (11 years, 8 months ago)
Previous NameTriffitt Trailers UK Limited

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameMrs Carol Ann Kirby
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaclaren House Skerne Road
Driffield
East Yorkshire
YO25 6PN
Director NameMr James Edward George Kirby
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaclaren House Skerne Road
Driffield
East Yorkshire
YO25 6PN
Secretary NamePeter Edward Charles Coleman
NationalityBritish
StatusResigned
Appointed19 June 2003(same day as company formation)
RoleConsultant
Correspondence Address24 Parish Ghyll Road
Ilkley
West Yorkshire
LS29 9NE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 June 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressMaclaren House
Skerne Road
Driffield
East Yorkshire
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Shareholders

51 at 1James Edward George Kirby
51.00%
Ordinary
49 at 1Ms Carol Ann Kirby
49.00%
Ordinary

Financials

Year2014
Net Worth£34,411
Cash£15,036
Current Liabilities£523,485

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

23 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2012Final Gazette dissolved following liquidation (1 page)
23 August 2012Final Gazette dissolved following liquidation (1 page)
23 May 2012Return of final meeting in a creditors' voluntary winding up (10 pages)
23 May 2012Return of final meeting in a creditors' voluntary winding up (10 pages)
1 March 2011Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
1 March 2011Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
8 November 2010Company name changed triffitt trailers uk LIMITED\certificate issued on 08/11/10
  • RES15 ‐ Change company name resolution on 2010-10-13
(3 pages)
8 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-13
(3 pages)
3 November 2010Statement of affairs with form 2.14B (8 pages)
3 November 2010Result of meeting of creditors (4 pages)
3 November 2010Result of meeting of creditors (4 pages)
3 November 2010Statement of affairs with form 2.14B (8 pages)
22 October 2010Change of name notice (2 pages)
22 October 2010Change of name notice (2 pages)
14 October 2010Statement of administrator's proposal (3 pages)
14 October 2010Statement of administrator's proposal (3 pages)
7 September 2010Registered office address changed from 43 High Street Fordingbridge Hampshire SP6 1AU on 7 September 2010 (1 page)
7 September 2010Registered office address changed from 43 High Street Fordingbridge Hampshire SP6 1AU on 7 September 2010 (1 page)
7 September 2010Registered office address changed from 43 High Street Fordingbridge Hampshire SP6 1AU on 7 September 2010 (1 page)
27 August 2010Appointment of an administrator (1 page)
27 August 2010Appointment of an administrator (1 page)
22 June 2010Annual return made up to 19 June 2010 with a full list of shareholders
Statement of capital on 2010-06-22
  • GBP 100
(5 pages)
22 June 2010Register inspection address has been changed (1 page)
22 June 2010Register inspection address has been changed (1 page)
22 June 2010Annual return made up to 19 June 2010 with a full list of shareholders
Statement of capital on 2010-06-22
  • GBP 100
(5 pages)
21 June 2010Termination of appointment of Peter Coleman as a secretary (1 page)
21 June 2010Director's details changed for Carol Ann Kirby on 19 June 2010 (2 pages)
21 June 2010Director's details changed for James Edward George Kirby on 19 June 2010 (2 pages)
21 June 2010Director's details changed for Carol Ann Kirby on 19 June 2010 (2 pages)
21 June 2010Termination of appointment of Peter Coleman as a secretary (1 page)
21 June 2010Director's details changed for James Edward George Kirby on 19 June 2010 (2 pages)
20 November 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
20 November 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
6 July 2009Return made up to 19/06/09; full list of members (4 pages)
6 July 2009Return made up to 19/06/09; full list of members (4 pages)
12 February 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
12 February 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
22 July 2008Return made up to 19/06/08; full list of members (4 pages)
22 July 2008Return made up to 19/06/08; full list of members (4 pages)
9 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
9 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
11 July 2007Return made up to 19/06/07; full list of members (2 pages)
11 July 2007Return made up to 19/06/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
8 March 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
20 July 2006Return made up to 19/06/06; full list of members (2 pages)
20 July 2006Return made up to 19/06/06; full list of members (2 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
29 June 2005Return made up to 19/06/05; full list of members (3 pages)
29 June 2005Return made up to 19/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
21 April 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
21 April 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
1 July 2004Return made up to 19/06/04; full list of members (7 pages)
1 July 2004Return made up to 19/06/04; full list of members (7 pages)
29 March 2004Registered office changed on 29/03/04 from: forge house thorngumbald hull HU12 9LN (1 page)
29 March 2004Registered office changed on 29/03/04 from: forge house thorngumbald hull HU12 9LN (1 page)
11 March 2004Accounting reference date extended from 30/06/04 to 31/08/04 (1 page)
11 March 2004Accounting reference date extended from 30/06/04 to 31/08/04 (1 page)
20 September 2003Ad 08/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 September 2003Ad 08/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 August 2003Particulars of mortgage/charge (3 pages)
19 August 2003Particulars of mortgage/charge (3 pages)
7 July 2003New director appointed (2 pages)
7 July 2003New secretary appointed (2 pages)
7 July 2003Director resigned (1 page)
7 July 2003New director appointed (2 pages)
7 July 2003Secretary resigned (1 page)
7 July 2003New director appointed (2 pages)
7 July 2003New director appointed (2 pages)
7 July 2003Director resigned (1 page)
7 July 2003New secretary appointed (2 pages)
7 July 2003Secretary resigned (1 page)
19 June 2003Incorporation (18 pages)
19 June 2003Incorporation (18 pages)