Scarborough Road
Driffield
North Humberside
YO25 5EH
Secretary Name | Rosina Grace Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Little Kelk Cottage Driffield East Yorkshire YO25 8HG |
Registered Address | Maclaren House 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 |
100 at £1 | Malcolm James Bell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£80,982 |
Cash | £160 |
Current Liabilities | £153,982 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 August 2015 | Final Gazette dissolved following liquidation (1 page) |
7 May 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
21 January 2015 | Satisfaction of charge 2 in full (4 pages) |
14 July 2014 | Statement of affairs with form 4.19 (7 pages) |
14 July 2014 | Appointment of a voluntary liquidator (1 page) |
10 April 2014 | Registered office address changed from Unit 99 Kelleythorpe Industrial Estate Kellythorpe Driffield North Humberside YO25 9DJ on 10 April 2014 (1 page) |
12 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (3 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
8 February 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
13 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (3 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
23 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (3 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
15 March 2010 | Director's details changed for Malcolm James Bell on 27 November 2009 (2 pages) |
15 March 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Registered office address changed from Unit 99 Kelleythorpe Industrial Estate Kellythorpe Driffield North Humberside YO25 9DJ United Kingdom on 11 December 2009 (1 page) |
10 December 2009 | Registered office address changed from Unit 98 Kellythorpe Industrial Estate Driffield North Humberside YO25 9DJ on 10 December 2009 (1 page) |
5 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 November 2008 | Appointment terminated secretary rosina bell (1 page) |
27 November 2008 | Return made up to 27/11/08; full list of members (3 pages) |
9 January 2008 | Particulars of mortgage/charge (7 pages) |
11 December 2007 | Accounting reference date extended from 30/11/08 to 31/12/08 (1 page) |
27 November 2007 | Incorporation (17 pages) |