Driffield
East Riding Of Yorkshire
YO25 5NH
Secretary Name | Terie Adele Pinkney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 The Ridings Driffield East Yorkshire YO25 5NH |
Director Name | Paul Kershaw |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2006(7 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 10 April 2011) |
Role | Recruitment Consultant |
Correspondence Address | 19 Manor Close Nafferton Driffield North Humberside YO25 4HG |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | Begbies Traynor 9th Floor Bond Court Leeds LS1 2JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £14 |
Cash | £57,851 |
Current Liabilities | £106,865 |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
10 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 April 2011 | Final Gazette dissolved following liquidation (1 page) |
10 January 2011 | Notice of move from Administration to Dissolution (16 pages) |
10 January 2011 | Notice of move from Administration to Dissolution on 20 December 2010 (16 pages) |
20 August 2010 | Administrator's progress report to 30 July 2010 (13 pages) |
20 August 2010 | Administrator's progress report to 30 July 2010 (13 pages) |
9 August 2010 | Notice of extension of period of Administration (1 page) |
9 August 2010 | Notice of extension of period of Administration (1 page) |
6 April 2010 | Administrator's progress report to 30 January 2010 (13 pages) |
6 April 2010 | Administrator's progress report to 30 January 2010 (13 pages) |
7 October 2009 | Statement of administrator's proposal (24 pages) |
7 October 2009 | Statement of administrator's proposal (24 pages) |
10 August 2009 | Registered office changed on 10/08/2009 from 138 quay road bridlington east yorkshire YO16 4JB (1 page) |
10 August 2009 | Registered office changed on 10/08/2009 from 138 quay road bridlington east yorkshire YO16 4JB (1 page) |
7 August 2009 | Appointment of an administrator (1 page) |
7 August 2009 | Appointment of an administrator (1 page) |
27 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2009 | Return made up to 04/08/07; full list of members (4 pages) |
26 January 2009 | Return made up to 04/08/07; full list of members (4 pages) |
23 January 2009 | Director's Change of Particulars / jonathan pinkney / 21/05/2007 / HouseName/Number was: , now: 23; Street was: 88 woldholme avenue, now: the ridings; Region was: north humberside, now: east yorkshire; Post Code was: YO25 6RB, now: YO25 5NH (1 page) |
23 January 2009 | Secretary's change of particulars / terie pinkney / 21/05/2007 (1 page) |
23 January 2009 | Director's change of particulars / jonathan pinkney / 21/05/2007 (1 page) |
23 January 2009 | Secretary's Change of Particulars / terie pinkney / 21/05/2007 / HouseName/Number was: , now: 23; Street was: 88 woldholme avenue, now: the ridings; Region was: north humberside, now: east yorkshire; Post Code was: YO25 6RB, now: YO25 5NH (1 page) |
1 January 2009 | Compulsory strike-off action has been suspended (1 page) |
1 January 2009 | Compulsory strike-off action has been suspended (1 page) |
2 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2006 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
22 September 2006 | Return made up to 04/08/06; full list of members (7 pages) |
22 September 2006 | Return made up to 04/08/06; full list of members (7 pages) |
27 March 2006 | Ad 07/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | Ad 07/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 September 2005 | Secretary's particulars changed (1 page) |
12 September 2005 | Secretary's particulars changed (1 page) |
22 August 2005 | New secretary appointed (2 pages) |
22 August 2005 | New secretary appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
17 August 2005 | Company name changed therefor recruitment LTD\certificate issued on 17/08/05 (2 pages) |
17 August 2005 | Company name changed therefor recruitment LTD\certificate issued on 17/08/05 (2 pages) |
5 August 2005 | Secretary resigned (1 page) |
5 August 2005 | Secretary resigned (1 page) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | Director resigned (1 page) |
4 August 2005 | Incorporation (9 pages) |
4 August 2005 | Incorporation (9 pages) |