Brandesburton
Driffield
East Yorkshire
YO25 8EJ
Director Name | Mr George Colin Robinson |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 2016(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 30 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weighbridge Yard Catfoss Lane Brandesburton Driffield North Humberside YO25 8EJ |
Director Name | Mr Alistair Ian Manson Latham |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Parliament Street Hull HU1 2AZ |
Secretary Name | Holly Samantha Clark |
---|---|
Status | Resigned |
Appointed | 26 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Parliament Street Hull HU1 2AZ |
Director Name | Mr Steven John Cook |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2010(2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 19 August 2016) |
Role | Company Director |
Country of Residence | Driffield |
Correspondence Address | Weighbridge Yard Catfoss Airfield Brandesburton Driffield East Yorkshire YO25 8EJ |
Website | robinsoncontractservices.co.uk |
---|---|
Telephone | 07 803186930 |
Telephone region | Mobile |
Registered Address | Weighbridge Yard Catfoss Lane Brandesburton Driffield North Humberside YO25 8EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Brandesburton |
Ward | East Wolds and Coastal |
Address Matches | 3 other UK companies use this postal address |
77 at £1 | Robinson Contract Services LTD 77.00% Ordinary |
---|---|
12 at £1 | Julia Cook 12.00% Ordinary |
11 at £1 | Steve Cook 11.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£378,588 |
Cash | £5,641 |
Current Liabilities | £384,438 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
2 March 2010 | Delivered on: 5 March 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
1 November 2017 | Application to strike the company off the register (3 pages) |
25 September 2017 | Satisfaction of charge 1 in full (1 page) |
25 August 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
20 March 2017 | Director's details changed for Ms Julia Marie Cook on 8 March 2017 (2 pages) |
29 November 2016 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 August 2016 | Appointment of Mr George Colin Robinson as a director on 19 August 2016 (2 pages) |
22 August 2016 | Termination of appointment of Steven John Cook as a director on 19 August 2016 (1 page) |
3 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
13 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
30 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
12 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
27 November 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
12 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
30 August 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
29 November 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Statement of capital following an allotment of shares on 16 March 2010
|
25 March 2010 | Resolutions
|
25 March 2010 | Resolutions
|
25 March 2010 | Change of share class name or designation (2 pages) |
5 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 February 2010 | Registered office address changed from , Weighbridge Yard Catfoss Airfield, Brandesburton, Driffield, East Yorkshire, YO25 8EJ on 19 February 2010 (1 page) |
4 February 2010 | Termination of appointment of Holly Clark as a secretary (2 pages) |
4 February 2010 | Appointment of Mrs Julia Marie Cook as a director (3 pages) |
4 February 2010 | Termination of appointment of Alistair Latham as a director (2 pages) |
4 February 2010 | Appointment of Mr Steven John Cook as a director (3 pages) |
4 February 2010 | Registered office address changed from , 5 Parliament Street, Hull, HU1 2AZ on 4 February 2010 (2 pages) |
4 February 2010 | Registered office address changed from , 5 Parliament Street, Hull, HU1 2AZ on 4 February 2010 (2 pages) |
10 January 2010 | Company name changed SJP68 LIMITED\certificate issued on 10/01/10
|
10 January 2010 | Change of name notice (2 pages) |
26 November 2009 | Incorporation
|