Cranswick
Driffield
East Riding Of Yorkshire
YO25 9PQ
Director Name | Ms Linda Elizabeth Martin |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Chestnut Avenue Driffield East Yorkshire YO25 6SH |
Registered Address | Unit 4 Wolds Business Park Skerne Road Driffield YO25 6AG |
---|---|
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 | 2 other UK companies use this postal address |
50 at £1 | Georgina Elizabeth Martin 50.00% Ordinary |
---|---|
50 at £1 | Linda Elizabeth Martin 50.00% Ordinary |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
3 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2019 | Application to strike the company off the register (1 page) |
22 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
29 November 2018 | Registered office address changed from Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ to Unit 4 Wolds Business Park Skerne Road Driffield YO25 6AG on 29 November 2018 (1 page) |
11 May 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
10 November 2017 | Termination of appointment of Linda Elizabeth Martin as a director on 19 October 2017 (2 pages) |
10 November 2017 | Termination of appointment of Linda Elizabeth Martin as a director on 19 October 2017 (2 pages) |
3 November 2017 | Notification of Georgina Elizabeth Martin as a person with significant control on 19 October 2017 (2 pages) |
3 November 2017 | Cessation of L E Martin Limited as a person with significant control on 19 October 2017 (1 page) |
3 November 2017 | Director's details changed for Georgina Elizabeth Martin on 3 November 2017 (2 pages) |
3 November 2017 | Director's details changed for Georgina Elizabeth Martin on 3 November 2017 (2 pages) |
3 November 2017 | Notification of Georgina Elizabeth Martin as a person with significant control on 19 October 2017 (2 pages) |
3 November 2017 | Cessation of L E Martin Limited as a person with significant control on 19 October 2017 (1 page) |
15 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
4 January 2017 | Director's details changed for Georgina Elizabeth Martin on 4 January 2017 (2 pages) |
4 January 2017 | Director's details changed for Georgina Elizabeth Martin on 4 January 2017 (2 pages) |
6 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
29 January 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
12 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
1 May 2014 | Incorporation Statement of capital on 2014-05-01
|
1 May 2014 | Incorporation Statement of capital on 2014-05-01
|