Brandesburton
Driffield
East Yorkshire
YO25 8EJ
Director Name | Mr Paul Jeffery Worthy |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 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 | 08 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Willingham Way Kirk Ella East Yorkshire HU10 7NL |
Director Name | Banjamin Andrew Foreman |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2010(8 months, 3 weeks after company formation) |
Appointment Duration | 4 months (resigned 02 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tickton Hall Tickton Beverley North Humberside HU17 9RX |
Secretary Name | Mr Johannes Pieter Bezuidenhout |
---|---|
Status | Resigned |
Appointed | 02 September 2010(1 year after company formation) |
Appointment Duration | 1 week, 6 days (resigned 15 September 2010) |
Role | Company Director |
Correspondence Address | Rasher House Catfoss Lane Brandesburton Driffield East Yorkshire YO25 8EJ |
Registered Address | Rasher House Catfoss Lane Brandesburton Driffield East Yorkshire YO25 8EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Brandesburton |
Ward | East Wolds and Coastal |
1 at £1 | Paul Jeffery Worthy 50.00% Ordinary |
---|---|
1 at £1 | Simon Benjamin Tomlinson 50.00% Ordinary |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
11 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2011 | Annual return made up to 8 August 2011 with a full list of shareholders Statement of capital on 2011-10-20
|
20 October 2011 | Annual return made up to 8 August 2011 with a full list of shareholders Statement of capital on 2011-10-20
|
20 October 2011 | Annual return made up to 8 August 2011 with a full list of shareholders Statement of capital on 2011-10-20
|
21 June 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
21 June 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
1 November 2010 | Termination of appointment of Johannes Bezuidenhout as a secretary (1 page) |
1 November 2010 | Termination of appointment of Johannes Bezuidenhout as a secretary (1 page) |
26 October 2010 | Appointment of Mr Johannes Pieter Bezuidenhout as a secretary (1 page) |
26 October 2010 | Appointment of Mr Johannes Pieter Bezuidenhout as a secretary (1 page) |
11 October 2010 | Termination of appointment of Banjamin Foreman as a director (1 page) |
11 October 2010 | Termination of appointment of Banjamin Foreman as a director (1 page) |
27 September 2010 | Appointment of Benjamin Andrew Foreman as a director (3 pages) |
27 September 2010 | Termination of appointment of Paul Worthy as a director (2 pages) |
27 September 2010 | Registered office address changed from 5 Earls Court Priory Park East Hull North Humberside HU4 7DY on 27 September 2010 (2 pages) |
27 September 2010 | Registered office address changed from 5 Earls Court Priory Park East Hull North Humberside HU4 7DY on 27 September 2010 (2 pages) |
27 September 2010 | Termination of appointment of Simon Tomlinson as a secretary (2 pages) |
27 September 2010 | Termination of appointment of Paul Worthy as a director (2 pages) |
27 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (14 pages) |
27 September 2010 | Termination of appointment of Simon Tomlinson as a secretary (2 pages) |
27 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (14 pages) |
27 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (14 pages) |
27 September 2010 | Appointment of Benjamin Andrew Foreman as a director (3 pages) |
10 August 2010 | Appointment of Banjamin Andrew Foreman as a director (3 pages) |
10 August 2010 | Appointment of Banjamin Andrew Foreman as a director (3 pages) |
8 August 2009 | Incorporation (18 pages) |
8 August 2009 | Incorporation (18 pages) |