Church Street Kilham
Driffield
East Yorkshire
YO25 4RQ
Director Name | Terence David Read |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2006(2 years, 9 months after company formation) |
Appointment Duration | 6 years (closed 24 April 2012) |
Role | Engineer |
Correspondence Address | The Old Barn White Hall Farm Church Street Kilham Driffield East Yorkshire YO25 4RQ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Terence David Read |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Rutland House Church Street Kilham Driffield East Yorkshire YO25 4SH |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | June Heather Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Rutland House Church Street, Kilham Driffield East Yorkshire YO25 4SH |
Secretary Name | Terence David Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(3 months, 1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 12 January 2004) |
Role | Company Director |
Correspondence Address | Rutland House Church Street Kilham Driffield East Yorkshire YO25 4SH |
Secretary Name | Adam Elliott Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | 3 Mill View Middle Street Kilham Driffield East Yorkshire YO25 4RJ |
Registered Address | 29 Princess Royal Terrace Scarborough North Yorkshire YO11 2RR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Ramshill |
Built Up Area | Scarborough |
Year | 2014 |
---|---|
Net Worth | -£16,567 |
Current Liabilities | £16,567 |
Latest Accounts | 31 July 2009 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
24 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | Compulsory strike-off action has been suspended (1 page) |
27 July 2010 | Compulsory strike-off action has been suspended (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2009 | Amended accounts made up to 31 July 2007 (6 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
12 October 2009 | Amended accounts made up to 31 July 2006 (6 pages) |
12 October 2009 | Amended total exemption small company accounts made up to 31 July 2007 (6 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
12 October 2009 | Amended total exemption small company accounts made up to 31 July 2006 (6 pages) |
5 June 2009 | Compulsory strike-off action has been suspended (1 page) |
5 June 2009 | Compulsory strike-off action has been suspended (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2009 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
12 September 2008 | Amended accounts made up to 31 July 2004 (4 pages) |
12 September 2008 | Amended accounts made up to 31 July 2004 (4 pages) |
11 July 2008 | Registered office changed on 11/07/2008 from the old barn white hall farm kilham driffield east yorkshire YO25 4RQ (1 page) |
11 July 2008 | Registered office changed on 11/07/2008 from the old barn white hall farm kilham driffield east yorkshire YO25 4RQ (1 page) |
7 May 2008 | Appointment terminated secretary adam read (1 page) |
7 May 2008 | Appointment Terminated Secretary adam read (1 page) |
30 April 2008 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
5 October 2007 | Return made up to 01/10/07; full list of members (7 pages) |
5 October 2007 | Return made up to 01/10/07; full list of members (7 pages) |
11 September 2006 | Return made up to 06/07/06; full list of members
|
11 September 2006 | Return made up to 06/07/06; full list of members (7 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
12 May 2006 | New director appointed (1 page) |
12 May 2006 | New director appointed (1 page) |
14 October 2005 | Registered office changed on 14/10/05 from: 24 mill street driffield east yorkshire YO25 6TN (1 page) |
14 October 2005 | Registered office changed on 14/10/05 from: 24 mill street driffield east yorkshire YO25 6TN (1 page) |
14 July 2005 | Return made up to 06/07/05; full list of members (6 pages) |
14 July 2005 | Return made up to 06/07/05; full list of members (6 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
7 December 2004 | Ad 06/07/03--------- £ si [email protected] (2 pages) |
7 December 2004 | Ad 06/07/03--------- £ si [email protected] (2 pages) |
14 July 2004 | Return made up to 06/07/04; full list of members (6 pages) |
14 July 2004 | Return made up to 06/07/04; full list of members (6 pages) |
18 March 2004 | Registered office changed on 18/03/04 from: 24 mill street driffield east yorkshire YO25 6TN (1 page) |
18 March 2004 | Registered office changed on 18/03/04 from: 24 mill street driffield east yorkshire YO25 6TN (1 page) |
12 March 2004 | Registered office changed on 12/03/04 from: 24 mill street driffield east yorkshire YO25 6TN (1 page) |
12 March 2004 | Registered office changed on 12/03/04 from: 24 mill street driffield east yorkshire YO25 6TN (1 page) |
8 March 2004 | Registered office changed on 08/03/04 from: 24 mill street driffield east yorkshire YO25 9PU (1 page) |
8 March 2004 | Registered office changed on 08/03/04 from: 24 mill street driffield east yorkshire YO25 9PU (1 page) |
23 January 2004 | New secretary appointed (2 pages) |
23 January 2004 | Secretary resigned (1 page) |
23 January 2004 | New secretary appointed (2 pages) |
23 January 2004 | Secretary resigned (1 page) |
26 November 2003 | Registered office changed on 26/11/03 from: 16 promenade bridlington east yorkshire YO15 2PX (1 page) |
26 November 2003 | Registered office changed on 26/11/03 from: 16 promenade bridlington east yorkshire YO15 2PX (1 page) |
31 October 2003 | New director appointed (1 page) |
31 October 2003 | New director appointed (1 page) |
23 October 2003 | New secretary appointed (2 pages) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | Secretary resigned (1 page) |
23 October 2003 | New secretary appointed (2 pages) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | Secretary resigned (1 page) |
14 July 2003 | Secretary resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | New secretary appointed (2 pages) |
14 July 2003 | Registered office changed on 14/07/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
14 July 2003 | Secretary resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | New secretary appointed (2 pages) |
14 July 2003 | Registered office changed on 14/07/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
6 July 2003 | Incorporation (18 pages) |
6 July 2003 | Incorporation (18 pages) |