Driffield
YO25 6PN
Director Name | Dr Charlotte Pamela Dean |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | English |
Status | Closed |
Appointed | 15 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maclaren House Skerne Road Driffield YO25 6PN |
Secretary Name | Dr Charlotte Pamela Dean |
---|---|
Nationality | English |
Status | Closed |
Appointed | 15 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maclaren House Skerne Road Driffield YO25 6PN |
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 |
50 at £1 | Charlotte Dean 50.00% Ordinary |
---|---|
50 at £1 | Paula Cullen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,942 |
Cash | £65 |
Current Liabilities | £27,684 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
27 November 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 August 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
16 January 2015 | Registered office address changed from 650 650 Anlaby Road Hull East Yorkshire HU3 6UU to Maclaren House Skerne Road Driffield YO25 6PN on 16 January 2015 (2 pages) |
24 October 2014 | Statement of affairs with form 4.19 (7 pages) |
24 October 2014 | Appointment of a voluntary liquidator (1 page) |
18 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
15 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
19 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
15 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
17 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (3 pages) |
4 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
18 June 2010 | Secretary's details changed for Ms Charlotte Dean on 1 October 2009 (1 page) |
18 June 2010 | Secretary's details changed for Ms Charlotte Dean on 1 October 2009 (1 page) |
18 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Director's details changed for Mrs Paula Cullen on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Ms Charlotte Dean on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Mrs Paula Cullen on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Ms Charlotte Dean on 1 October 2009 (2 pages) |
24 July 2009 | Registered office changed on 24/07/2009 from the pavilion hall road hull HU6 9BS united kingdom (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from 30 salisbury street hull north humberside HU5 3HA (1 page) |
15 June 2009 | Incorporation (48 pages) |