Driffield
East Yorkshire
YO25 6PN
Secretary Name | Tracey Jayne Parr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Westfield Road Rawcliffe Goole DN14 8RB |
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 |
100 at 1 | Robert John Farrington 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£24,793 |
Current Liabilities | £85,708 |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
5 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 March 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
4 October 2013 | Liquidators statement of receipts and payments to 11 September 2013 (5 pages) |
4 October 2013 | Liquidators' statement of receipts and payments to 11 September 2013 (5 pages) |
11 April 2013 | Liquidators' statement of receipts and payments to 11 March 2013 (5 pages) |
11 April 2013 | Liquidators statement of receipts and payments to 11 March 2013 (5 pages) |
8 October 2012 | Liquidators' statement of receipts and payments to 11 September 2012 (5 pages) |
8 October 2012 | Liquidators statement of receipts and payments to 11 September 2012 (5 pages) |
13 April 2012 | Liquidators' statement of receipts and payments to 11 March 2012 (5 pages) |
13 April 2012 | Liquidators statement of receipts and payments to 11 March 2012 (5 pages) |
5 October 2011 | Liquidators' statement of receipts and payments to 11 September 2011 (5 pages) |
5 October 2011 | Liquidators statement of receipts and payments to 11 September 2011 (5 pages) |
30 March 2011 | Liquidators statement of receipts and payments to 11 March 2011 (6 pages) |
30 March 2011 | Liquidators' statement of receipts and payments to 11 March 2011 (6 pages) |
16 March 2010 | Resolutions
|
16 March 2010 | Appointment of a voluntary liquidator (1 page) |
16 March 2010 | Statement of affairs with form 4.19 (6 pages) |
12 March 2010 | Registered office address changed from the Villa High Street Rawcliffe Goole East Yorkshire DN14 8QL on 12 March 2010 (1 page) |
9 February 2010 | Director's details changed for Robert Farrington on 24 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders Statement of capital on 2010-02-09
|
31 December 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
19 June 2009 | Return made up to 24/01/09; full list of members (3 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
1 April 2008 | Return made up to 24/01/08; full list of members (3 pages) |
20 February 2007 | Return made up to 24/01/07; full list of members (2 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
10 February 2006 | Return made up to 24/01/06; full list of members (6 pages) |
7 April 2005 | Registered office changed on 07/04/05 from: rawcliffe manor 98 high street, rawcliffe goole DN14 8QL (1 page) |
24 January 2005 | Incorporation (12 pages) |