Driffield
East Yorkshire
YO25 6PN
Secretary Name | Alsion Pippard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 20b Main Street Garforth Leeds LS25 1AA |
Director Name | Turner Little Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2005(same day as company formation) |
Correspondence Address | Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW |
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2005(same day as company formation) |
Correspondence Address | Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW |
Website | decsgroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 3850888 |
Telephone region | Leeds |
Registered Address | Maclaren Houses 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 |
Year | 2013 |
---|---|
Net Worth | £611,022 |
Cash | £21,949 |
Current Liabilities | £1,057,672 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
26 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 August 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
9 June 2016 | Liquidators' statement of receipts and payments to 29 March 2016 (11 pages) |
15 April 2015 | Registered office address changed from 20B Main Street Garforth Leeds LS25 1AA to C/O Redman Nichols Butler Maclaren Houses Skerne Road Driffield East Yorkshire YO25 6PN on 15 April 2015 (2 pages) |
14 April 2015 | Statement of affairs with form 4.19 (23 pages) |
14 April 2015 | Appointment of a voluntary liquidator (1 page) |
13 February 2015 | Satisfaction of charge 1 in full (1 page) |
5 December 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
2 December 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
28 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
23 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
10 August 2012 | Previous accounting period shortened from 30 September 2012 to 31 July 2012 (3 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
21 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Termination of appointment of Alsion Pippard as a secretary (1 page) |
4 April 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
22 November 2010 | Secretary's details changed for Alsion Pippard on 22 November 2010 (1 page) |
22 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (3 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
21 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Registered office address changed from 20 Main Street Garforth Leeds West Yorkshire LS25 1AA on 21 October 2009 (1 page) |
21 October 2009 | Director's details changed for Steven Pippard on 21 October 2009 (2 pages) |
8 September 2009 | Registered office changed on 08/09/2009 from tollbridge house, the square ferrybridge west yorkshire WF11 8NG (1 page) |
18 May 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
11 November 2008 | Return made up to 19/10/08; full list of members (3 pages) |
9 June 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
1 November 2007 | Return made up to 19/10/07; full list of members (2 pages) |
4 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
8 December 2006 | Return made up to 19/10/06; full list of members (6 pages) |
26 September 2006 | Accounting reference date shortened from 31/10/06 to 30/09/06 (1 page) |
3 February 2006 | Particulars of mortgage/charge (3 pages) |
20 October 2005 | Secretary resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
19 October 2005 | New secretary appointed (1 page) |
19 October 2005 | New director appointed (1 page) |
19 October 2005 | Incorporation (12 pages) |