Driffield
East Yorkshire
YO25 6PN
Director Name | Stephen Cooper |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Townend Road North Newbald East Yorkshire YO43 4SZ |
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2011(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Maclaren House Skerne Road Driffield East Yorkshire 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 |
50 at £1 | Christopher Cooper 50.00% Ordinary |
---|---|
50 at £1 | Stephen Cooper 50.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
30 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 July 2014 | Final Gazette dissolved following liquidation (1 page) |
30 April 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
30 April 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
11 February 2014 | Registered office address changed from 129 Fairfield Avenue Kirk Ella Hull HU10 7UW England on 11 February 2014 (1 page) |
11 February 2014 | Registered office address changed from 129 Fairfield Avenue Kirk Ella Hull HU10 7UW England on 11 February 2014 (1 page) |
21 March 2013 | Resolutions
|
21 March 2013 | Resolutions
|
21 March 2013 | Appointment of a voluntary liquidator (1 page) |
21 March 2013 | Statement of affairs with form 4.19 (5 pages) |
21 March 2013 | Appointment of a voluntary liquidator (1 page) |
21 March 2013 | Statement of affairs with form 4.19 (5 pages) |
27 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders Statement of capital on 2012-04-27
|
27 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders Statement of capital on 2012-04-27
|
26 September 2011 | Registered office address changed from 17 Woodmans Way Beverley East Yorkshire HU17 0TT on 26 September 2011 (1 page) |
26 September 2011 | Registered office address changed from 17 Woodmans Way Beverley East Yorkshire HU17 0TT on 26 September 2011 (1 page) |
17 May 2011 | Appointment of Mr Christopher Cooper as a director (2 pages) |
17 May 2011 | Appointment of Mr Christopher Cooper as a director (2 pages) |
11 May 2011 | Appointment of Stephen Cooper as a director (4 pages) |
11 May 2011 | Statement of capital following an allotment of shares on 27 April 2011
|
11 May 2011 | Registered office address changed from Kingfisher Court Plaxton Bridge, Woodmansey, Beverley, HU17 0RT United Kingdom on 11 May 2011 (3 pages) |
11 May 2011 | Statement of capital following an allotment of shares on 27 April 2011
|
11 May 2011 | Registered office address changed from Kingfisher Court Plaxton Bridge, Woodmansey, Beverley, HU17 0RT United Kingdom on 11 May 2011 (3 pages) |
11 May 2011 | Appointment of Stephen Cooper as a director (4 pages) |
27 April 2011 | Termination of appointment of Ela Shah as a director (1 page) |
27 April 2011 | Incorporation
|
27 April 2011 | Incorporation
|
27 April 2011 | Termination of appointment of Ela Shah as a director (1 page) |