Driffield
YO25 6PN
Director Name | Miss Julie Morris |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 208 The Broadway Loughton Essex IG10 3TF |
Director Name | Mr Stephen Michael Sweeting |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 The Chase Rayleigh SS6 8QW |
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
9 January 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 January 2014 | Final Gazette dissolved following liquidation (1 page) |
9 October 2013 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
9 October 2013 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
31 August 2012 | Registered office address changed from 7-a Forest Road Loughton Essex IG10 1DR United Kingdom on 31 August 2012 (1 page) |
31 August 2012 | Registered office address changed from 7-a Forest Road Loughton Essex IG10 1DR United Kingdom on 31 August 2012 (1 page) |
30 August 2012 | Statement of affairs with form 4.19 (6 pages) |
30 August 2012 | Appointment of a voluntary liquidator (1 page) |
30 August 2012 | Appointment of a voluntary liquidator (1 page) |
30 August 2012 | Resolutions
|
30 August 2012 | Resolutions
|
30 August 2012 | Statement of affairs with form 4.19 (6 pages) |
28 June 2012 | Registered office address changed from Suite 1 Interwood House Stafford Avenue Hornchurch RM11 2ER England on 28 June 2012 (1 page) |
28 June 2012 | Registered office address changed from Suite 1 Interwood House Stafford Avenue Hornchurch RM11 2ER England on 28 June 2012 (1 page) |
27 June 2012 | Termination of appointment of Stephen Sweeting as a director (1 page) |
27 June 2012 | Appointment of Mr David Christopher Buisson as a director on 27 June 2012 (2 pages) |
27 June 2012 | Termination of appointment of Stephen Michael Sweeting as a director on 27 June 2012 (1 page) |
27 June 2012 | Termination of appointment of Julie Morris as a director on 27 June 2012 (1 page) |
27 June 2012 | Termination of appointment of Stephen Sweeting as a director (1 page) |
27 June 2012 | Appointment of Mr David Christopher Buisson as a director (2 pages) |
27 June 2012 | Termination of appointment of Julie Morris as a director (1 page) |
27 June 2012 | Termination of appointment of Stephen Michael Sweeting as a director on 27 June 2012 (1 page) |
2 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders Statement of capital on 2011-11-02
|
2 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders Statement of capital on 2011-11-02
|
1 November 2011 | Director's details changed for Miss Julie Morris on 27 October 2011 (2 pages) |
1 November 2011 | Director's details changed for Miss Julie Morris on 27 October 2011 (2 pages) |
25 October 2010 | Director's details changed for Julie Morris on 22 October 2010 (2 pages) |
25 October 2010 | Director's details changed for Julie Morris on 22 October 2010 (2 pages) |
13 October 2010 | Incorporation
|
13 October 2010 | Incorporation
|