Flamborough
Bridlington
North Humberside
YO15 1LW
Director Name | David Harold Pollard |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2005(same day as company formation) |
Role | Builder Landscaper |
Country of Residence | England |
Correspondence Address | 10 Fountains Avenue Bridlington North Humberside YO16 6EY |
Secretary Name | David Harold Pollard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Fountains Avenue Bridlington North Humberside YO16 6EY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Maclaren House Skerne Road Driffield North Humberside 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 |
Year | 2010 |
---|---|
Net Worth | -£23,238 |
Current Liabilities | £141,846 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 June |
30 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 March 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
8 June 2015 | Liquidators' statement of receipts and payments to 26 March 2015 (10 pages) |
8 June 2015 | Liquidators statement of receipts and payments to 26 March 2015 (10 pages) |
29 May 2014 | Liquidators statement of receipts and payments to 26 March 2014 (9 pages) |
29 May 2014 | Liquidators' statement of receipts and payments to 26 March 2014 (9 pages) |
10 February 2014 | Registered office address changed from 14 Wellington Road Bridlington East Yorkshire YO15 2BH on 10 February 2014 (1 page) |
6 June 2013 | Liquidators statement of receipts and payments to 26 March 2013 (9 pages) |
6 June 2013 | Liquidators' statement of receipts and payments to 26 March 2013 (9 pages) |
2 April 2012 | Statement of affairs with form 4.19 (7 pages) |
2 April 2012 | Appointment of a voluntary liquidator (1 page) |
2 April 2012 | Resolutions
|
9 August 2011 | Annual return made up to 17 May 2011 with a full list of shareholders Statement of capital on 2011-08-09
|
2 February 2011 | Total exemption small company accounts made up to 30 June 2010 (9 pages) |
18 June 2010 | Director's details changed for Darren Wayne Pollard on 17 May 2010 (2 pages) |
18 June 2010 | Director's details changed for David Harold Pollard on 17 May 2010 (2 pages) |
18 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
8 June 2009 | Return made up to 17/05/09; full list of members (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
3 June 2008 | Return made up to 17/05/08; full list of members (4 pages) |
3 June 2008 | Director's change of particulars / darren pollard / 16/05/2008 (1 page) |
17 May 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
20 December 2007 | Total exemption small company accounts made up to 30 June 2007 (10 pages) |
4 June 2007 | Total exemption small company accounts made up to 30 June 2006 (9 pages) |
30 May 2007 | Return made up to 17/05/07; full list of members (2 pages) |
15 March 2007 | Accounting reference date shortened from 30/06/06 to 29/06/06 (1 page) |
24 May 2006 | Return made up to 17/05/06; full list of members (2 pages) |
6 September 2005 | Company name changed landscapes & groundworks LIMITED\certificate issued on 06/09/05 (2 pages) |
19 July 2005 | Secretary resigned (1 page) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | New secretary appointed (2 pages) |
19 July 2005 | New director appointed (2 pages) |
18 July 2005 | Registered office changed on 18/07/05 from: george stanley house 2 west parade road scarborough north yorkshire YO12 5ED (1 page) |
18 July 2005 | Ad 17/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 July 2005 | Accounting reference date extended from 31/05/06 to 30/06/06 (1 page) |
18 July 2005 | Memorandum and Articles of Association (12 pages) |
12 July 2005 | Company name changed town and country landscapes and groundworks LIMITED\certificate issued on 12/07/05 (2 pages) |
17 May 2005 | Incorporation (16 pages) |