Driffield
YO25 6DA
Secretary Name | Mr Dean Patrick Musgrave |
---|---|
Status | Closed |
Appointed | 20 November 2014(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 10 February 2022) |
Role | Company Director |
Correspondence Address | The Chapel Bridge Street Driffield YO25 6DA |
Director Name | Mr Dean Patrick Musgrave |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(same day as company formation) |
Role | Electrician |
Correspondence Address | 57 Salisbury Street Hull East Yorkshire HU5 3DU |
Director Name | Mrs Samantha Jane Musgrave |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 46 Park Avenue Princes Avenue Hull HU5 3ER |
Secretary Name | Mrs Samantha Jane Musgrave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Park Avenue Princes Avenue Hull HU5 3ER |
Registered Address | The Chapel Bridge Street Driffield YO25 6DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Address Matches | 8 other UK companies use this postal address |
50 at £1 | Mr Dean Patrick Musgrave 50.00% Ordinary |
---|---|
50 at £1 | Mrs Samantha Jane Musgrave 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,207 |
Current Liabilities | £162,215 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
1 December 2016 | Delivered on: 5 December 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
10 February 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 November 2021 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
31 July 2021 | Resolutions
|
31 July 2021 | Statement of affairs (9 pages) |
31 July 2021 | Registered office address changed from 86 York Street Hull HU2 0QD England to The Chapel Bridge Street Driffield YO25 6DA on 31 July 2021 (2 pages) |
31 July 2021 | Appointment of a voluntary liquidator (3 pages) |
9 June 2021 | Compulsory strike-off action has been suspended (1 page) |
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
24 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
22 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
20 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
20 June 2018 | Confirmation statement made on 18 June 2018 with updates (5 pages) |
11 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
11 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
22 June 2017 | Registered office address changed from 46 Park Avenue Princes Avenue Hull HU5 3ER to 86 York Street Hull HU2 0QD on 22 June 2017 (1 page) |
22 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
22 June 2017 | Registered office address changed from 46 Park Avenue Princes Avenue Hull HU5 3ER to 86 York Street Hull HU2 0QD on 22 June 2017 (1 page) |
23 February 2017 | Statement of capital following an allotment of shares on 1 February 2017
|
23 February 2017 | Statement of capital following an allotment of shares on 1 February 2017
|
5 December 2016 | Registration of charge 066228110001, created on 1 December 2016 (8 pages) |
5 December 2016 | Registration of charge 066228110001, created on 1 December 2016 (8 pages) |
26 August 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-08-26
|
26 August 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-08-26
|
22 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
30 January 2015 | Termination of appointment of Samantha Jane Musgrave as a secretary on 20 November 2014 (1 page) |
30 January 2015 | Appointment of Mr Dean Patrick Musgrave as a director on 20 November 2014 (2 pages) |
30 January 2015 | Appointment of Mr Dean Patrick Musgrave as a secretary on 20 November 2014 (2 pages) |
30 January 2015 | Termination of appointment of Samantha Jane Musgrave as a director on 20 November 2014 (1 page) |
30 January 2015 | Appointment of Mr Dean Patrick Musgrave as a secretary on 20 November 2014 (2 pages) |
30 January 2015 | Termination of appointment of Samantha Jane Musgrave as a director on 20 November 2014 (1 page) |
30 January 2015 | Termination of appointment of Samantha Jane Musgrave as a secretary on 20 November 2014 (1 page) |
30 January 2015 | Appointment of Mr Dean Patrick Musgrave as a director on 20 November 2014 (2 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
20 November 2014 | Secretary's details changed for Mrs Samantha Jane Musgrave on 20 November 2014 (1 page) |
20 November 2014 | Secretary's details changed for Mrs Samantha Jane Musgrave on 20 November 2014 (1 page) |
20 November 2014 | Director's details changed for Mrs Samantha Jane Musgrave on 20 November 2014 (2 pages) |
20 November 2014 | Director's details changed for Mrs Samantha Jane Musgrave on 20 November 2014 (2 pages) |
7 September 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-09-07
|
7 September 2014 | Registered office address changed from 799 Hedon Road Hull East Yorkshire HU9 5LU United Kingdom to 46 Park Avenue Princes Avenue Hull HU5 3ER on 7 September 2014 (1 page) |
7 September 2014 | Registered office address changed from 799 Hedon Road Hull East Yorkshire HU9 5LU United Kingdom to 46 Park Avenue Princes Avenue Hull HU5 3ER on 7 September 2014 (1 page) |
7 September 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-09-07
|
7 September 2014 | Registered office address changed from 799 Hedon Road Hull East Yorkshire HU9 5LU United Kingdom to 46 Park Avenue Princes Avenue Hull HU5 3ER on 7 September 2014 (1 page) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 June 2013 | Secretary's details changed for Mrs Samantha Jane Musgrave on 18 December 2012 (2 pages) |
18 June 2013 | Secretary's details changed for Mrs Samantha Jane Musgrave on 18 December 2012 (2 pages) |
18 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders Statement of capital on 2013-06-18
|
18 June 2013 | Director's details changed for Mrs Samantha Jane Musgrave on 18 December 2012 (2 pages) |
18 June 2013 | Director's details changed for Mrs Samantha Jane Musgrave on 18 December 2012 (2 pages) |
18 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders Statement of capital on 2013-06-18
|
14 January 2013 | Registered office address changed from 57 Salisbury Street Hull East Yorkshire HU5 3DU England on 14 January 2013 (1 page) |
14 January 2013 | Registered office address changed from 57 Salisbury Street Hull East Yorkshire HU5 3DU England on 14 January 2013 (1 page) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Company name changed dasc consulting LIMITED\certificate issued on 18/01/12
|
18 January 2012 | Company name changed dasc consulting LIMITED\certificate issued on 18/01/12
|
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2010 | Director's details changed for Mrs Samantha Jane Musgrave on 18 June 2010 (2 pages) |
29 October 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Director's details changed for Mrs Samantha Jane Musgrave on 18 June 2010 (2 pages) |
29 October 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2009 | Termination of appointment of Dean Patrick Musgrave as a director (1 page) |
21 October 2009 | Termination of appointment of Dean Patrick Musgrave as a director (1 page) |
7 September 2009 | Return made up to 18/06/09; full list of members (4 pages) |
7 September 2009 | Return made up to 18/06/09; full list of members (4 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 September 2008 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
29 September 2008 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
18 June 2008 | Incorporation (9 pages) |
18 June 2008 | Incorporation (9 pages) |