Driffield
East Yorkshire
YO25 6PN
Director Name | Sally Anne McGill |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2005(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Maclaren House Skerne Road Driffield East Yorkshire YO25 6PN |
Secretary Name | Sally Anne McGill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 January 2005(same day as company formation) |
Role | Estate Agent |
Correspondence Address | 2 St Peters Close Hutton Driffield East Yorkshire YO25 9YZ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
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 |
75 at £1 | Richard Keith Mcgill 75.00% Ordinary |
---|---|
25 at £1 | Sally Anne Mcgill 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£25,474 |
Current Liabilities | £46,744 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 October 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 October 2012 | Final Gazette dissolved following liquidation (1 page) |
18 July 2012 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
18 July 2012 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
5 December 2011 | Resolutions
|
5 December 2011 | Statement of affairs with form 4.19 (5 pages) |
5 December 2011 | Resolutions
|
5 December 2011 | Registered office address changed from 2 St. Peters Close Hutton Driffield North Humberside YO25 9YZ United Kingdom on 5 December 2011 (1 page) |
5 December 2011 | Registered office address changed from 2 st. Peters Close Hutton Driffield North Humberside YO25 9YZ United Kingdom on 5 December 2011 (1 page) |
5 December 2011 | Statement of affairs with form 4.19 (5 pages) |
5 December 2011 | Registered office address changed from 2 St. Peters Close Hutton Driffield North Humberside YO25 9YZ United Kingdom on 5 December 2011 (1 page) |
5 December 2011 | Appointment of a voluntary liquidator (1 page) |
5 December 2011 | Appointment of a voluntary liquidator (1 page) |
15 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 January 2011 | Secretary's details changed for Sally Anne Mcgill on 1 October 2009 (2 pages) |
28 January 2011 | Secretary's details changed for Sally Anne Mcgill on 1 October 2009 (2 pages) |
28 January 2011 | Annual return made up to 27 January 2011 with a full list of shareholders Statement of capital on 2011-01-28
|
28 January 2011 | Annual return made up to 27 January 2011 with a full list of shareholders Statement of capital on 2011-01-28
|
28 January 2011 | Secretary's details changed for Sally Anne Mcgill on 1 October 2009 (2 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
9 February 2010 | Secretary's details changed for Sally Anne Mcgill on 9 February 2010 (1 page) |
9 February 2010 | Secretary's details changed for Sally Anne Mcgill on 9 February 2010 (1 page) |
9 February 2010 | Registered office address changed from Pinfold Cottage West End Bainton Driffield East Yorkshire YO25 9NR on 9 February 2010 (1 page) |
9 February 2010 | Director's details changed for Richard Keith Mcgill on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Registered office address changed from Pinfold Cottage West End Bainton Driffield East Yorkshire YO25 9NR on 9 February 2010 (1 page) |
9 February 2010 | Director's details changed for Richard Keith Mcgill on 9 February 2010 (2 pages) |
9 February 2010 | Secretary's details changed for Sally Anne Mcgill on 9 February 2010 (1 page) |
9 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for Sally Anne Mcgill on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Sally Anne Mcgill on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Sally Anne Mcgill on 9 February 2010 (2 pages) |
9 February 2010 | Registered office address changed from Pinfold Cottage West End Bainton Driffield East Yorkshire YO25 9NR on 9 February 2010 (1 page) |
9 February 2010 | Director's details changed for Richard Keith Mcgill on 9 February 2010 (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
2 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 February 2008 | Return made up to 27/01/08; full list of members (7 pages) |
29 February 2008 | Return made up to 27/01/08; full list of members (7 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 February 2007 | Return made up to 27/01/07; full list of members (7 pages) |
17 February 2007 | Return made up to 27/01/07; full list of members
|
28 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 February 2006 | Return made up to 27/01/06; full list of members
|
17 February 2006 | Return made up to 27/01/06; full list of members (7 pages) |
9 August 2005 | Registered office changed on 09/08/05 from: homelands 3 main street kilnwick near driffield east yorkshire YO25 9JD (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: homelands 3 main street kilnwick near driffield east yorkshire YO25 9JD (1 page) |
4 May 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
4 May 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
3 February 2005 | Secretary resigned (1 page) |
3 February 2005 | New secretary appointed;new director appointed (2 pages) |
3 February 2005 | Secretary resigned (1 page) |
3 February 2005 | Registered office changed on 03/02/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | New secretary appointed;new director appointed (2 pages) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | Registered office changed on 03/02/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
27 January 2005 | Incorporation (16 pages) |
27 January 2005 | Incorporation (16 pages) |