Driffield
East Yorkshire
YO25 6XY
Director Name | Gillian Ann O'Connor |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2006(same day as company formation) |
Role | Taxi Driver |
Country of Residence | England |
Correspondence Address | 27 Elizabeth Drive Driffield East Yorkshire YO25 6XY |
Secretary Name | Gillian Ann O'Connor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Elizabeth Drive Driffield East Yorkshire YO25 6XY |
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 |
50 at 1 | Adrian O'connor 50.00% Ordinary |
---|---|
50 at 1 | Ms Gillian O'connor 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£130,132 |
Cash | £5,894 |
Current Liabilities | £146,854 |
Latest Accounts | 28 February 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
14 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 May 2013 | Final Gazette dissolved following liquidation (1 page) |
14 May 2013 | Final Gazette dissolved following liquidation (1 page) |
14 February 2013 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
14 February 2013 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
18 March 2011 | Notice of completion of voluntary arrangement (13 pages) |
18 March 2011 | Notice of completion of voluntary arrangement (13 pages) |
25 January 2011 | Resolutions
|
25 January 2011 | Resolutions
|
25 January 2011 | Appointment of a voluntary liquidator (1 page) |
25 January 2011 | Appointment of a voluntary liquidator (1 page) |
25 January 2011 | Statement of affairs with form 4.19 (8 pages) |
25 January 2011 | Statement of affairs with form 4.19 (8 pages) |
14 January 2011 | Registered office address changed from 22 Mill Street Driffield East Yorkshire YO25 6TN on 14 January 2011 (2 pages) |
14 January 2011 | Registered office address changed from 22 Mill Street Driffield East Yorkshire YO25 6TN on 14 January 2011 (2 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
7 April 2010 | Director's details changed for Adrian Francis O'connor on 4 February 2010 (2 pages) |
7 April 2010 | Director's details changed for Gillian Ann O'connor on 4 February 2010 (2 pages) |
7 April 2010 | Annual return made up to 6 February 2010 with a full list of shareholders Statement of capital on 2010-04-07
|
7 April 2010 | Director's details changed for Adrian Francis O'connor on 4 February 2010 (2 pages) |
7 April 2010 | Annual return made up to 6 February 2010 with a full list of shareholders Statement of capital on 2010-04-07
|
7 April 2010 | Annual return made up to 6 February 2010 with a full list of shareholders Statement of capital on 2010-04-07
|
7 April 2010 | Director's details changed for Gillian Ann O'connor on 4 February 2010 (2 pages) |
7 April 2010 | Director's details changed for Adrian Francis O'connor on 4 February 2010 (2 pages) |
7 April 2010 | Director's details changed for Gillian Ann O'connor on 4 February 2010 (2 pages) |
22 March 2010 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
22 March 2010 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
15 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
15 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
27 March 2009 | Total exemption small company accounts made up to 28 February 2008 (8 pages) |
27 March 2009 | Total exemption small company accounts made up to 28 February 2008 (8 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2009 | Return made up to 06/02/09; full list of members (4 pages) |
16 February 2009 | Return made up to 06/02/09; full list of members (4 pages) |
14 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2009 | Return made up to 06/02/08; full list of members (4 pages) |
13 February 2009 | Return made up to 06/02/08; full list of members (4 pages) |
21 August 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
21 August 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
13 December 2007 | Return made up to 06/02/07; full list of members (7 pages) |
13 December 2007 | Return made up to 06/02/07; full list of members (7 pages) |
9 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2006 | Incorporation (17 pages) |
6 February 2006 | Incorporation (17 pages) |