Driffield
East Yorkshire
YO25 6PN
Director Name | Mr James Edward George Kirby |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maclaren House Skerne Road Driffield East Yorkshire YO25 6PN |
Secretary Name | Peter Edward Charles Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(same day as company formation) |
Role | Consultant |
Correspondence Address | 24 Parish Ghyll Road Ilkley West Yorkshire LS29 9NE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Maclaren House Skerne Road Driffield East Yorkshire 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 |
51 at 1 | James Edward George Kirby 51.00% Ordinary |
---|---|
49 at 1 | Ms Carol Ann Kirby 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,411 |
Cash | £15,036 |
Current Liabilities | £523,485 |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
23 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2012 | Final Gazette dissolved following liquidation (1 page) |
23 August 2012 | Final Gazette dissolved following liquidation (1 page) |
23 May 2012 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
23 May 2012 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
1 March 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
1 March 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
8 November 2010 | Company name changed triffitt trailers uk LIMITED\certificate issued on 08/11/10
|
8 November 2010 | Resolutions
|
3 November 2010 | Statement of affairs with form 2.14B (8 pages) |
3 November 2010 | Result of meeting of creditors (4 pages) |
3 November 2010 | Result of meeting of creditors (4 pages) |
3 November 2010 | Statement of affairs with form 2.14B (8 pages) |
22 October 2010 | Change of name notice (2 pages) |
22 October 2010 | Change of name notice (2 pages) |
14 October 2010 | Statement of administrator's proposal (3 pages) |
14 October 2010 | Statement of administrator's proposal (3 pages) |
7 September 2010 | Registered office address changed from 43 High Street Fordingbridge Hampshire SP6 1AU on 7 September 2010 (1 page) |
7 September 2010 | Registered office address changed from 43 High Street Fordingbridge Hampshire SP6 1AU on 7 September 2010 (1 page) |
7 September 2010 | Registered office address changed from 43 High Street Fordingbridge Hampshire SP6 1AU on 7 September 2010 (1 page) |
27 August 2010 | Appointment of an administrator (1 page) |
27 August 2010 | Appointment of an administrator (1 page) |
22 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders Statement of capital on 2010-06-22
|
22 June 2010 | Register inspection address has been changed (1 page) |
22 June 2010 | Register inspection address has been changed (1 page) |
22 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders Statement of capital on 2010-06-22
|
21 June 2010 | Termination of appointment of Peter Coleman as a secretary (1 page) |
21 June 2010 | Director's details changed for Carol Ann Kirby on 19 June 2010 (2 pages) |
21 June 2010 | Director's details changed for James Edward George Kirby on 19 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Carol Ann Kirby on 19 June 2010 (2 pages) |
21 June 2010 | Termination of appointment of Peter Coleman as a secretary (1 page) |
21 June 2010 | Director's details changed for James Edward George Kirby on 19 June 2010 (2 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
6 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
6 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
22 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
22 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
11 July 2007 | Return made up to 19/06/07; full list of members (2 pages) |
11 July 2007 | Return made up to 19/06/07; full list of members (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
20 July 2006 | Return made up to 19/06/06; full list of members (2 pages) |
20 July 2006 | Return made up to 19/06/06; full list of members (2 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
29 June 2005 | Return made up to 19/06/05; full list of members (3 pages) |
29 June 2005 | Return made up to 19/06/05; full list of members
|
21 April 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
1 July 2004 | Return made up to 19/06/04; full list of members (7 pages) |
1 July 2004 | Return made up to 19/06/04; full list of members (7 pages) |
29 March 2004 | Registered office changed on 29/03/04 from: forge house thorngumbald hull HU12 9LN (1 page) |
29 March 2004 | Registered office changed on 29/03/04 from: forge house thorngumbald hull HU12 9LN (1 page) |
11 March 2004 | Accounting reference date extended from 30/06/04 to 31/08/04 (1 page) |
11 March 2004 | Accounting reference date extended from 30/06/04 to 31/08/04 (1 page) |
20 September 2003 | Ad 08/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 September 2003 | Ad 08/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 August 2003 | Particulars of mortgage/charge (3 pages) |
19 August 2003 | Particulars of mortgage/charge (3 pages) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | New secretary appointed (2 pages) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | Secretary resigned (1 page) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | New secretary appointed (2 pages) |
7 July 2003 | Secretary resigned (1 page) |
19 June 2003 | Incorporation (18 pages) |
19 June 2003 | Incorporation (18 pages) |