Driffield
YO25 6PN
Director Name | Jane Helen Beresford |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2012(3 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 12 October 2013) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Maclaren House Skerne Road Driffield YO25 6PN |
Director Name | Mr Gary Beresforde |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coppins Doncaster Road Barnburgh South Yorkshire DN5 7EG |
Secretary Name | Gary Beresforde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | The Coppins Doncaster Road Barnburgh Doncaster South Yorkshire DN5 7EG |
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 |
1 at £1 | Gary Beresforde 25.00% Ordinary |
---|---|
1 at £1 | Jane Beresforde 25.00% Ordinary |
1 at £1 | Paul Jacobs 25.00% Ordinary |
1 at £1 | Sarah Jacobs 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £89,404 |
Cash | £98,229 |
Current Liabilities | £8,827 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 October 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 October 2013 | Final Gazette dissolved following liquidation (1 page) |
12 July 2013 | Return of final meeting in a members' voluntary winding up (10 pages) |
12 July 2013 | Return of final meeting in a members' voluntary winding up (10 pages) |
26 February 2013 | Registered office address changed from C/O Redman Nichols Butler Maclaren House Skerne Road Driffield North Humberside YO25 6PN England on 26 February 2013 (2 pages) |
26 February 2013 | Registered office address changed from C/O Redman Nichols Butler Maclaren House Skerne Road Driffield North Humberside YO25 6PN England on 26 February 2013 (2 pages) |
25 February 2013 | Appointment of a voluntary liquidator (1 page) |
25 February 2013 | Appointment of a voluntary liquidator (1 page) |
25 February 2013 | Resolutions
|
25 February 2013 | Resolutions
|
25 February 2013 | Declaration of solvency (3 pages) |
25 February 2013 | Declaration of solvency (3 pages) |
28 January 2013 | Registered office address changed from The Coppins Doncaster Road Barnburgh Doncaster South Yorkshire DN5 7EG on 28 January 2013 (1 page) |
28 January 2013 | Registered office address changed from the Coppins Doncaster Road Barnburgh Doncaster South Yorkshire DN5 7EG on 28 January 2013 (1 page) |
16 January 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 December 2012 | Appointment of Jane Beresforde as a director (2 pages) |
1 December 2012 | Appointment of Jane Beresforde as a director on 29 November 2012 (2 pages) |
15 October 2012 | Termination of appointment of Gary Beresforde as a secretary (1 page) |
15 October 2012 | Termination of appointment of Gary Beresforde as a director (1 page) |
15 October 2012 | Termination of appointment of Gary Beresforde as a secretary on 4 October 2012 (1 page) |
15 October 2012 | Termination of appointment of Gary Beresforde as a director on 4 October 2012 (1 page) |
17 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders Statement of capital on 2012-09-17
|
17 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders Statement of capital on 2012-09-17
|
15 February 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 February 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 February 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
24 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Appointment of Mr Paul Andrew Jacobs as a director (2 pages) |
24 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Appointment of Mr Paul Andrew Jacobs as a director (2 pages) |
24 December 2009 | Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
24 December 2009 | Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
14 November 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
14 November 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
14 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 October 2009 | Resolutions
|
29 October 2009 | Resolutions
|
16 September 2009 | Incorporation (16 pages) |
16 September 2009 | Incorporation (16 pages) |