Driffield
East Yorkshire
YO25 5PD
Director Name | Dr Margaret Elizabeth Drury |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2004(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (closed 16 April 2008) |
Role | Management Consultant |
Correspondence Address | 17 Old Lane Sigglesthorne Hull North Humberside HU11 5QF |
Secretary Name | Dr Margaret Elizabeth Drury |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 2004(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (closed 16 April 2008) |
Role | Management Consultant |
Correspondence Address | 17 Old Lane Sigglesthorne Hull North Humberside HU11 5QF |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Lee Johnstone |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Bethell Walk Driffield North Humberside YO25 5PD |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Lee Johnstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Bethell Walk Driffield North Humberside YO25 5PD |
Registered Address | 6 George Street Driffield East Yorkshire YO25 6RA |
---|---|
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 | Over 100 other UK companies use this postal address |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
16 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2007 | Application for striking-off (1 page) |
6 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
27 March 2007 | Registered office changed on 27/03/07 from: driffield business centre skerne road driffield east yorkshire YO25 6EF (1 page) |
12 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
28 September 2005 | Return made up to 31/08/05; full list of members (7 pages) |
24 May 2005 | Director resigned (1 page) |
8 November 2004 | New secretary appointed;new director appointed (2 pages) |
26 October 2004 | Secretary resigned (1 page) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | New secretary appointed;new director appointed (2 pages) |
28 September 2004 | Secretary resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Registered office changed on 28/09/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
27 September 2004 | Ad 01/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 August 2004 | Incorporation (18 pages) |