Riby
Grimsby
South Humberside
DN37 8NH
Director Name | Mr Spencer Norton |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Cross Roads Riby Grimsby DN37 8NH |
Website | www.siteandlabourservices.co.uk/ |
---|---|
Telephone | 07 714296196 |
Telephone region | Mobile |
Registered Address | The Chapel Bridge Street Driffield YO25 6DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
8 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 January 2020 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
17 June 2019 | Liquidators' statement of receipts and payments to 2 May 2019 (13 pages) |
22 May 2018 | Resolutions
|
22 May 2018 | Statement of affairs (6 pages) |
22 May 2018 | Appointment of a voluntary liquidator (2 pages) |
12 May 2018 | Compulsory strike-off action has been suspended (1 page) |
3 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2018 | Registered office address changed from 36 High Street Cleethorpes DN35 8JN to The Chapel Bridge Street Driffield YO25 6DA on 19 January 2018 (1 page) |
10 May 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
15 July 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
15 July 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
7 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
1 June 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
9 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
28 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
2 May 2013 | Appointment of Mrs Sara Norton as a director (2 pages) |
2 May 2013 | Appointment of Mrs Sara Norton as a director (2 pages) |
24 April 2013 | Incorporation (24 pages) |
24 April 2013 | Incorporation (24 pages) |