Driffield
YO25 6PN
Secretary Name | Karen Maxine Anne Jamieson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Maclaren House Skerne Road Driffield YO25 6PN |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2004(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2004(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | www.unitedcarpetsandbeds.net |
---|
Registered Address | Maclaren House Skerne Road Driffield 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 |
30k at £1 | David Francis Richardson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£184,721 |
Cash | £7,719 |
Current Liabilities | £264,212 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 January 2015 | Final Gazette dissolved following liquidation (1 page) |
29 October 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
29 October 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
21 October 2013 | Registered office address changed from Maclaren House Skerne Road Driffield YO25 6PN on 21 October 2013 (2 pages) |
21 October 2013 | Registered office address changed from Maclaren House Skerne Road Driffield YO25 6PN on 21 October 2013 (2 pages) |
2 September 2013 | Resolutions
|
2 September 2013 | Resolutions
|
2 September 2013 | Registered office address changed from C/O Johnson Walker Horizon House 2 Whiting Street Sheffield S8 9QR United Kingdom on 2 September 2013 (2 pages) |
2 September 2013 | Appointment of a voluntary liquidator (1 page) |
2 September 2013 | Registered office address changed from C/O Johnson Walker Horizon House 2 Whiting Street Sheffield S8 9QR United Kingdom on 2 September 2013 (2 pages) |
2 September 2013 | Registered office address changed from C/O Johnson Walker Horizon House 2 Whiting Street Sheffield S8 9QR United Kingdom on 2 September 2013 (2 pages) |
2 September 2013 | Appointment of a voluntary liquidator (1 page) |
2 September 2013 | Statement of affairs with form 4.19 (7 pages) |
2 September 2013 | Statement of affairs with form 4.19 (7 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 December 2012 | Secretary's details changed for Karen Maxine Anne Jamieson on 28 September 2012 (1 page) |
10 December 2012 | Annual return made up to 28 September 2012 with a full list of shareholders Statement of capital on 2012-12-10
|
10 December 2012 | Annual return made up to 28 September 2012 with a full list of shareholders Statement of capital on 2012-12-10
|
10 December 2012 | Secretary's details changed for Karen Maxine Anne Jamieson on 28 September 2012 (1 page) |
21 December 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 May 2011 | Registered office address changed from 3 Snowdonia Avenue Skipendale Scuthorpe North Lincolnshire DN15 8NL on 24 May 2011 (1 page) |
24 May 2011 | Registered office address changed from 3 Snowdonia Avenue Skipendale Scuthorpe North Lincolnshire DN15 8NL on 24 May 2011 (1 page) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 November 2010 | Register(s) moved to registered inspection location (1 page) |
25 November 2010 | Director's details changed for David Francis Richardson on 28 September 2010 (2 pages) |
25 November 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
25 November 2010 | Register inspection address has been changed (1 page) |
25 November 2010 | Register inspection address has been changed (1 page) |
25 November 2010 | Register(s) moved to registered inspection location (1 page) |
25 November 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
25 November 2010 | Director's details changed for David Francis Richardson on 28 September 2010 (2 pages) |
24 July 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
24 July 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
29 January 2010 | Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
29 January 2010 | Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
29 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
29 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
16 November 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
16 November 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
30 October 2009 | Annual return made up to 28 September 2008 with a full list of shareholders (3 pages) |
30 October 2009 | Annual return made up to 28 September 2008 with a full list of shareholders (3 pages) |
7 January 2009 | Return made up to 28/09/07; full list of members (3 pages) |
7 January 2009 | Return made up to 28/09/07; full list of members (3 pages) |
22 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
22 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
17 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
17 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
24 March 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
24 March 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
9 November 2006 | Return made up to 28/09/06; no change of members
|
9 November 2006 | Return made up to 28/09/06; no change of members
|
2 November 2006 | Ad 11/10/06--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
2 November 2006 | Ad 11/10/06--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
2 November 2006 | Resolutions
|
2 November 2006 | Resolutions
|
8 August 2006 | Registered office changed on 08/08/06 from: snowdonia avenue scunthorpe north lincolnshire DN15 8NL (1 page) |
8 August 2006 | Registered office changed on 08/08/06 from: snowdonia avenue scunthorpe north lincolnshire DN15 8NL (1 page) |
8 August 2006 | Return made up to 28/09/05; full list of members (6 pages) |
8 August 2006 | Return made up to 28/09/05; full list of members (6 pages) |
4 August 2006 | Registered office changed on 04/08/06 from: 1 ryedale way brayton selby north yorkshire YO8 9BP (1 page) |
4 August 2006 | Registered office changed on 04/08/06 from: 1 ryedale way brayton selby north yorkshire YO8 9BP (1 page) |
6 July 2005 | Particulars of mortgage/charge (3 pages) |
6 July 2005 | Particulars of mortgage/charge (3 pages) |
13 April 2005 | Accounting reference date shortened from 30/09/05 to 28/02/05 (1 page) |
13 April 2005 | Accounts made up to 28 February 2005 (1 page) |
13 April 2005 | Accounts made up to 28 February 2005 (1 page) |
13 April 2005 | Accounting reference date shortened from 30/09/05 to 28/02/05 (1 page) |
4 March 2005 | Particulars of mortgage/charge (3 pages) |
4 March 2005 | Particulars of mortgage/charge (3 pages) |
29 October 2004 | New secretary appointed (2 pages) |
29 October 2004 | New director appointed (2 pages) |
29 October 2004 | New director appointed (2 pages) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Secretary resigned (1 page) |
29 October 2004 | Registered office changed on 29/10/04 from: 9 perseverance works kingsland road london E2 8DD (1 page) |
29 October 2004 | New secretary appointed (2 pages) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Secretary resigned (1 page) |
29 October 2004 | Registered office changed on 29/10/04 from: 9 perseverance works kingsland road london E2 8DD (1 page) |
28 September 2004 | Incorporation (12 pages) |
28 September 2004 | Incorporation (12 pages) |