Driffield
East Yorkshire
YO25 5BE
Secretary Name | Helen Rossington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 2009(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 7 months (closed 17 March 2014) |
Role | Transport Manager |
Correspondence Address | 114 Ancaster Avenue Hull East Yorkshire HU5 4QT |
Director Name | Ms Helen Rossington |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2010(1 year after company formation) |
Appointment Duration | 3 years, 7 months (closed 17 March 2014) |
Role | Transport Manager |
Country of Residence | United Kingdom |
Correspondence Address | Magnum House Wiltshire Road Dairycoates Industrial Estate Hull East Yorkshire HU4 6PA |
Director Name | Mr Paul Jeffery Worthy |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 78 Davenport Avenue Hessle North Humberside HU13 0RW |
Secretary Name | Simon Benjamin Tomlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Willingham Way Kirk Ella East Yorkshire HU10 7NL |
Director Name | Mrs Katharine Anne Robson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2011(2 years after company formation) |
Appointment Duration | 1 week, 5 days (resigned 15 August 2011) |
Role | Sales Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 43 Lowndes Park Driffield East Yorkshire YO25 5BE |
Registered Address | Mazars House Gelderd Road Gildersome Leeds West Yorkshire LS27 7JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Gildersome |
Ward | Morley North |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Phillip Robson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,563 |
Cash | £391 |
Current Liabilities | £233,977 |
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
17 March 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 March 2014 | Final Gazette dissolved following liquidation (1 page) |
17 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 December 2013 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
17 December 2013 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
21 December 2012 | Liquidators statement of receipts and payments to 16 October 2012 (11 pages) |
21 December 2012 | Liquidators' statement of receipts and payments to 16 October 2012 (11 pages) |
21 December 2012 | Liquidators' statement of receipts and payments to 16 October 2012 (11 pages) |
7 December 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
7 December 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
26 October 2011 | Statement of affairs with form 4.19 (7 pages) |
26 October 2011 | Appointment of a voluntary liquidator (1 page) |
26 October 2011 | Resolutions
|
26 October 2011 | Resolutions
|
26 October 2011 | Appointment of a voluntary liquidator (1 page) |
26 October 2011 | Statement of affairs with form 4.19 (7 pages) |
7 October 2011 | Registered office address changed from Magnum House Wiltshire Road Dairycoates Industrial Estate Hull HU4 6PA United Kingdom on 7 October 2011 (2 pages) |
7 October 2011 | Registered office address changed from Magnum House Wiltshire Road Dairycoates Industrial Estate Hull HU4 6PA United Kingdom on 7 October 2011 (2 pages) |
7 October 2011 | Registered office address changed from Magnum House Wiltshire Road Dairycoates Industrial Estate Hull HU4 6PA United Kingdom on 7 October 2011 (2 pages) |
22 August 2011 | Termination of appointment of Katharine Robson as a director (1 page) |
22 August 2011 | Termination of appointment of Katharine Robson as a director (1 page) |
17 August 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
17 August 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
5 August 2011 | Appointment of Mrs Katharine Anne Robson as a director (2 pages) |
5 August 2011 | Appointment of Mrs Katharine Anne Robson as a director (2 pages) |
28 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders Statement of capital on 2011-07-28
|
28 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders Statement of capital on 2011-07-28
|
3 March 2011 | Registered office address changed from 5 Earls Court Priory Park East Hull East Yorkshire HU4 7DY on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from 5 Earls Court Priory Park East Hull East Yorkshire HU4 7DY on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from 5 Earls Court Priory Park East Hull East Yorkshire HU4 7DY on 3 March 2011 (1 page) |
2 December 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
2 December 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
15 November 2010 | Previous accounting period extended from 31 July 2010 to 30 September 2010 (1 page) |
15 November 2010 | Previous accounting period extended from 31 July 2010 to 30 September 2010 (1 page) |
29 September 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Secretary's details changed for Helen Rossington on 1 January 2010 (2 pages) |
29 September 2010 | Secretary's details changed for Helen Rossington on 1 January 2010 (2 pages) |
29 September 2010 | Secretary's details changed for Helen Rossington on 1 January 2010 (2 pages) |
29 September 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Director's details changed for Phillip Robson on 1 January 2010 (2 pages) |
28 September 2010 | Director's details changed for Phillip Robson on 1 January 2010 (2 pages) |
28 September 2010 | Director's details changed for Phillip Robson on 1 January 2010 (2 pages) |
10 August 2010 | Appointment of Helen Rossington as a director (3 pages) |
10 August 2010 | Appointment of Helen Rossington as a director (3 pages) |
3 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 November 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
12 November 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
11 August 2009 | Director appointed phillip robson (2 pages) |
11 August 2009 | Director appointed phillip robson (2 pages) |
6 August 2009 | Appointment terminated director paul worthy (1 page) |
6 August 2009 | Appointment Terminated Secretary simon tomlinson (1 page) |
6 August 2009 | Secretary appointed helen rossington (2 pages) |
6 August 2009 | Appointment Terminated Director paul worthy (1 page) |
6 August 2009 | Secretary appointed helen rossington (2 pages) |
6 August 2009 | Appointment terminated secretary simon tomlinson (1 page) |
15 July 2009 | Incorporation (18 pages) |
15 July 2009 | Incorporation (18 pages) |