Driffield
East Yorkshire
YO25 6RS
Director Name | Mr Richard Sean Firth |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Role | Property Agent |
Country of Residence | England |
Correspondence Address | 18 Common Lane Welton East Yorkshire HU15 1PT |
Secretary Name | Claire Elizabeth Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Rybal Villa 54 St. Johns Road Driffield East Yorkshire YO25 6RS |
Registered Address | Rybal Villa 54 St. Johns Road Driffield East Yorkshire YO25 6RS |
---|---|
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 | Rjg Driffield LTD 50.00% Ordinary |
---|---|
25 at £1 | Claire Elizabeth Taylor 25.00% Ordinary |
25 at £1 | Stuart John Kirby Taylor 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£26,977 |
Current Liabilities | £31,896 |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
27 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 August 2015 | Compulsory strike-off action has been suspended (1 page) |
22 August 2015 | Compulsory strike-off action has been suspended (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2011 | Annual return made up to 20 June 2010 with a full list of shareholders Statement of capital on 2011-04-06
|
6 April 2011 | Annual return made up to 20 June 2010 with a full list of shareholders Statement of capital on 2011-04-06
|
5 April 2011 | Registered office address changed from Rydal Villa 54 St Johns Road Driffield East Riding of Yorkshire YO25 6RS United Kingdom on 5 April 2011 (1 page) |
5 April 2011 | Director's details changed for Stuart John Kirby Taylor on 20 June 2010 (2 pages) |
5 April 2011 | Registered office address changed from Rydal Villa 54 St Johns Road Driffield East Riding of Yorkshire YO25 6RS United Kingdom on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from Rydal Villa 54 St Johns Road Driffield East Riding of Yorkshire YO25 6RS United Kingdom on 5 April 2011 (1 page) |
5 April 2011 | Director's details changed for Stuart John Kirby Taylor on 20 June 2010 (2 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
23 March 2011 | Registered office address changed from C/O Lloyd Dowson Limited Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on 23 March 2011 (1 page) |
23 March 2011 | Registered office address changed from C/O Lloyd Dowson Limited Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on 23 March 2011 (1 page) |
6 August 2009 | Return made up to 20/06/09; full list of members (3 pages) |
6 August 2009 | Return made up to 20/06/09; full list of members (3 pages) |
5 June 2009 | Appointment terminated secretary claire taylor (1 page) |
5 June 2009 | Appointment terminated secretary claire taylor (1 page) |
24 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
24 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
28 November 2008 | Director's change of particulars / stuart taylor / 14/10/2008 (1 page) |
28 November 2008 | Secretary's change of particulars / claire taylor / 14/10/2008 (1 page) |
28 November 2008 | Director's change of particulars / stuart taylor / 14/10/2008 (1 page) |
28 November 2008 | Secretary's change of particulars / claire taylor / 14/10/2008 (1 page) |
8 August 2008 | Appointment terminated director richard firth (1 page) |
8 August 2008 | Appointment terminated director richard firth (1 page) |
20 June 2008 | Registered office changed on 20/06/2008 from c/o lloyd dowson LIMITED medina house 2 station avenue, bridlington humberside YO16 4LZ (1 page) |
20 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
20 June 2008 | Registered office changed on 20/06/2008 from c/o lloyd dowson LIMITED medina house 2 station avenue, bridlington humberside YO16 4LZ (1 page) |
20 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
17 July 2007 | Ad 20/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 July 2007 | Ad 20/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 June 2007 | Incorporation (19 pages) |
20 June 2007 | Incorporation (19 pages) |