Driffield
YO25 6PN
Secretary Name | Mr David Russell Greenough |
---|---|
Status | Closed |
Appointed | 13 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Ayrshire Fold Enholmes Farm Enholmes Lane Patrington East Yorkshire HU12 0PR |
Director Name | Mr James Donald Hall |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2009(8 months, 4 weeks after company formation) |
Appointment Duration | 2 years (resigned 10 February 2011) |
Role | Program Manager |
Country of Residence | United Kingdom |
Correspondence Address | Gloucester House Enholmes Lane Patrington East Yorkshire HU12 0PR |
Website | www.eastyorkshiretraining.co.uk |
---|---|
Telephone | 01482 223418 |
Telephone region | Hull |
Registered Address | Maclaren House Skerne Road Driffield 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 | -£26,388 |
Cash | £2,202 |
Current Liabilities | £44,233 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
29 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 April 2016 | Final Gazette dissolved following liquidation (1 page) |
29 April 2016 | Final Gazette dissolved following liquidation (1 page) |
29 January 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
29 January 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
31 March 2015 | Registered office address changed from 37 Holderness Road Hull East Yorkshire HU8 7NE to Maclaren House Skerne Road Driffield YO25 6PN on 31 March 2015 (2 pages) |
31 March 2015 | Registered office address changed from 37 Holderness Road Hull East Yorkshire HU8 7NE to Maclaren House Skerne Road Driffield YO25 6PN on 31 March 2015 (2 pages) |
30 March 2015 | Appointment of a voluntary liquidator (1 page) |
30 March 2015 | Resolutions
|
30 March 2015 | Appointment of a voluntary liquidator (1 page) |
30 March 2015 | Statement of affairs with form 4.19 (7 pages) |
30 March 2015 | Statement of affairs with form 4.19 (7 pages) |
27 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
24 December 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
14 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (6 pages) |
14 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
17 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
4 October 2011 | Registered office address changed from Rear of 9 Westgate Patrington East Yorkshire HU12 0NB on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from Rear of 9 Westgate Patrington East Yorkshire HU12 0NB on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from Rear of 9 Westgate Patrington East Yorkshire HU12 0NB on 4 October 2011 (1 page) |
26 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Termination of appointment of James Hall as a director (1 page) |
14 February 2011 | Termination of appointment of James Hall as a director (1 page) |
9 February 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
14 May 2010 | Director's details changed for James Donald Hall on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for James Donald Hall on 1 October 2009 (2 pages) |
14 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for James Donald Hall on 1 October 2009 (2 pages) |
14 May 2010 | Register inspection address has been changed (1 page) |
14 May 2010 | Director's details changed for Miss Michelle Angelique Goddard on 1 October 2009 (2 pages) |
14 May 2010 | Register(s) moved to registered inspection location (1 page) |
14 May 2010 | Register inspection address has been changed (1 page) |
14 May 2010 | Director's details changed for Miss Michelle Angelique Goddard on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Miss Michelle Angelique Goddard on 1 October 2009 (2 pages) |
14 May 2010 | Register(s) moved to registered inspection location (1 page) |
21 January 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
3 December 2009 | Director's details changed for Miss Michelle Angelique Goddard on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Miss Michelle Angelique Goddard on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Miss Michelle Angelique Goddard on 3 December 2009 (2 pages) |
22 May 2009 | Return made up to 13/05/09; full list of members (4 pages) |
22 May 2009 | Location of register of members (1 page) |
22 May 2009 | Location of debenture register (1 page) |
22 May 2009 | Location of register of members (1 page) |
22 May 2009 | Return made up to 13/05/09; full list of members (4 pages) |
22 May 2009 | Location of debenture register (1 page) |
19 February 2009 | Director appointed james donald hall (1 page) |
19 February 2009 | Director appointed james donald hall (1 page) |
12 February 2009 | Resolutions
|
12 February 2009 | Resolutions
|
5 February 2009 | Ad 05/02/09-05/02/09\gbp si 111@1=111\gbp ic 1000/1111\ (2 pages) |
5 February 2009 | Ad 05/02/09-05/02/09\gbp si 111@1=111\gbp ic 1000/1111\ (2 pages) |
30 January 2009 | Accounting reference date extended from 31/05/2009 to 31/07/2009 (1 page) |
30 January 2009 | Gbp nc 1000/10000\28/01/09 (2 pages) |
30 January 2009 | Accounting reference date extended from 31/05/2009 to 31/07/2009 (1 page) |
30 January 2009 | Gbp nc 1000/10000\28/01/09 (2 pages) |
3 November 2008 | Registered office changed on 03/11/2008 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page) |
3 November 2008 | Registered office changed on 03/11/2008 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page) |
3 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 May 2008 | Incorporation (15 pages) |
13 May 2008 | Incorporation (15 pages) |