Driffield
YO25 6RS
Director Name | Ms Angela Wallace |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 St. Johns Road Driffield YO25 6RS |
Registered Address | Suite 2 Stable Court Hesslewood Business Park Ferriby Road Hessle East Yorkshire HU13 0LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
50 at £1 | Angela Wallace 50.00% Ordinary |
---|---|
50 at £1 | Kelvin Lund 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£31,363 |
Cash | £10,355 |
Current Liabilities | £71,960 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 August 2014 | Final Gazette dissolved following liquidation (1 page) |
7 May 2014 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
7 May 2014 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
23 April 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
1 July 2013 | Appointment of a voluntary liquidator (2 pages) |
1 July 2013 | Resolutions
|
1 July 2013 | Resolutions
|
1 July 2013 | Statement of affairs with form 4.19 (6 pages) |
1 July 2013 | Appointment of a voluntary liquidator (2 pages) |
1 July 2013 | Statement of affairs with form 4.19 (6 pages) |
11 June 2013 | Registered office address changed from Halifax House 30-34 George Street Hull Humberside HU1 3AJ United Kingdom on 11 June 2013 (2 pages) |
11 June 2013 | Registered office address changed from Halifax House 30-34 George Street Hull Humberside HU1 3AJ United Kingdom on 11 June 2013 (2 pages) |
14 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 August 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
3 August 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
2 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 February 2011 | Incorporation (23 pages) |
4 February 2011 | Incorporation (23 pages) |