Driffield
North Humberside
YO25 6PN
Director Name | Mr Richard Mark Oldroyd |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Thyme Way Beverley HU17 8XH |
Director Name | Mrs Lindsey Anne Ransome |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2012(2 years, 7 months after company formation) |
Appointment Duration | 2 weeks (resigned 27 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 175 New Village Road Cottingham East Yorkshire HU16 4ND |
Registered Address | Maclaren House Skerne Road Driffield North Humberside 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 |
100 at £1 | Richard Oldroyd 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,527 |
Cash | £9,560 |
Current Liabilities | £110,015 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
2 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 August 2014 | Final Gazette dissolved following liquidation (1 page) |
2 August 2014 | Final Gazette dissolved following liquidation (1 page) |
2 May 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
2 May 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
25 March 2013 | Statement of affairs with form 4.19 (8 pages) |
25 March 2013 | Resolutions
|
25 March 2013 | Resolutions
|
25 March 2013 | Appointment of a voluntary liquidator (1 page) |
25 March 2013 | Appointment of a voluntary liquidator (1 page) |
25 March 2013 | Statement of affairs with form 4.19 (8 pages) |
13 February 2013 | Registered office address changed from 593 Anlaby Road Hull HU3 6ST United Kingdom on 13 February 2013 (1 page) |
13 February 2013 | Registered office address changed from 593 Anlaby Road Hull HU3 6ST United Kingdom on 13 February 2013 (1 page) |
10 October 2012 | Termination of appointment of Richard Oldroyd as a director (1 page) |
10 October 2012 | Termination of appointment of Richard Oldroyd as a director (1 page) |
10 October 2012 | Termination of appointment of Lindsey Ransome as a director (1 page) |
10 October 2012 | Termination of appointment of Lindsey Ransome as a director (1 page) |
28 September 2012 | Appointment of Mr Mark William Ransom as a director (2 pages) |
28 September 2012 | Appointment of Mr Mark William Ransom as a director (2 pages) |
14 September 2012 | Appointment of Mrs Lindsey Anne Ransome as a director (2 pages) |
14 September 2012 | Appointment of Mrs Lindsey Anne Ransome as a director (2 pages) |
9 March 2012 | Annual return made up to 22 January 2012 with a full list of shareholders Statement of capital on 2012-03-09
|
9 March 2012 | Annual return made up to 22 January 2012 with a full list of shareholders Statement of capital on 2012-03-09
|
21 October 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
21 October 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
14 September 2011 | Previous accounting period extended from 31 January 2011 to 30 June 2011 (1 page) |
14 September 2011 | Previous accounting period extended from 31 January 2011 to 30 June 2011 (1 page) |
9 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
9 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
22 January 2010 | Incorporation (22 pages) |
22 January 2010 | Incorporation (22 pages) |