Brandesburton
Driffield
East Yorkshire
YO25 8QF
Director Name | Thomas Benjamin Mitchell |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2011(4 days after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Carey Street York North Yorkshire YO10 4DN |
Director Name | Mrs Deborah Louise Akcicek |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2011(4 days after company formation) |
Appointment Duration | 9 years, 7 months (resigned 18 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Willow Close Brandesburton Driffield East Yorkshire YO25 8QF |
Director Name | Mr Polat Akcicek |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2011(4 days after company formation) |
Appointment Duration | Resigned same day (resigned 10 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Willow Close Brandesburton Driffield East Yorkshire YO25 8QF |
Director Name | Ms Carole Mary Scholes |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2011(4 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hamilton House 19 Meadow Road Driffield East Yorkshire YO25 5NL |
Director Name | Mark Andrew Scholes |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2011(4 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hamilton House 19 Meadow Road Driffield East Yorkshire YO25 5NL |
Telephone | 01964 542349 |
---|---|
Telephone region | Hornsea / Patrington |
Registered Address | 88-89 West Road Newcastle Upon Tyne NE15 6PR |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
250 at £1 | Deborah Louise Akcicek 25.00% Ordinary |
---|---|
250 at £1 | Polat Akcicek 25.00% Ordinary |
250 at £1 | Thomas Mitchell 25.00% Ordinary |
125 at £1 | Carole Mary Scholes 12.50% Ordinary |
125 at £1 | Mark Andrews Scholes 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £368 |
Cash | £2,701 |
Current Liabilities | £42,687 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2018 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 10 December 2017 (6 years, 4 months ago) |
---|---|
Next Return Due | 24 December 2018 (overdue) |
11 December 2023 | Order of court - restore and wind up (2 pages) |
---|---|
24 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 January 2021 | Registered office address changed from Orix Accountants Ltd 32 Grainger Park Road Newcastle upon Tyne Tyne & Wear NE4 8SA to 88-89 West Road Newcastle upon Tyne NE15 6PR on 20 January 2021 (1 page) |
19 January 2021 | Termination of appointment of Deborah Louise Akcicek as a director on 18 January 2021 (1 page) |
28 January 2020 | Registered office address changed from 1 Willow Close Brandesburton Driffield YO25 8QF England to Orix Accountants Ltd 32 Grainger Park Road Newcastle upon Tyne Tyne & Wear NE4 8SA on 28 January 2020 (2 pages) |
10 July 2019 | Termination of appointment of Carole Mary Scholes as a director on 1 January 2018 (1 page) |
10 July 2019 | Termination of appointment of Mark Andrew Scholes as a director on 1 January 2018 (1 page) |
14 April 2018 | Voluntary strike-off action has been suspended (1 page) |
27 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2018 | Application to strike the company off the register (3 pages) |
12 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
8 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
8 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
13 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
3 October 2016 | Registered office address changed from C/O Jwpcreers Llp Genesis 5 Church Lane Heslington York YO10 5DQ to 1 Willow Close Brandesburton Driffield YO25 8QF on 3 October 2016 (1 page) |
3 October 2016 | Registered office address changed from C/O Jwpcreers Llp Genesis 5 Church Lane Heslington York YO10 5DQ to 1 Willow Close Brandesburton Driffield YO25 8QF on 3 October 2016 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
5 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
10 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
18 June 2014 | Registered office address changed from 1 Willow Close Brandesburton Driffield East Yorkshire YO25 8QF United Kingdom on 18 June 2014 (1 page) |
18 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders (7 pages) |
18 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders (7 pages) |
18 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders (7 pages) |
18 June 2014 | Registered office address changed from 1 Willow Close Brandesburton Driffield East Yorkshire YO25 8QF United Kingdom on 18 June 2014 (1 page) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
11 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (7 pages) |
11 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (7 pages) |
11 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (7 pages) |
5 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
5 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
18 June 2012 | Termination of appointment of Deborah Louise Akcicek as a director on 10 June 2011 (1 page) |
18 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (7 pages) |
18 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (7 pages) |
18 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (7 pages) |
18 June 2012 | Termination of appointment of Polat Akcicek as a director on 10 June 2011 (1 page) |
18 June 2012 | Termination of appointment of Deborah Louise Akcicek as a director on 10 June 2011 (1 page) |
18 June 2012 | Termination of appointment of Polat Akcicek as a director on 10 June 2011 (1 page) |
20 July 2011 | Appointment of Thomas Benjamin Mitchell as a director (3 pages) |
20 July 2011 | Appointment of Thomas Benjamin Mitchell as a director (3 pages) |
4 July 2011 | Appointment of Carole Mary Scholes as a director (3 pages) |
4 July 2011 | Appointment of Carole Mary Scholes as a director (3 pages) |
23 June 2011 | Appointment of Mr Polat Akcicek as a director (3 pages) |
23 June 2011 | Appointment of Mrs Deborah Louise Akcicek as a director (3 pages) |
23 June 2011 | Appointment of Mr Polat Akcicek as a director (3 pages) |
23 June 2011 | Appointment of Mark Andrew Scholes as a director (3 pages) |
23 June 2011 | Appointment of Mark Andrew Scholes as a director (3 pages) |
23 June 2011 | Appointment of Mrs Deborah Louise Akcicek as a director (3 pages) |
6 June 2011 | Incorporation (34 pages) |
6 June 2011 | Incorporation (34 pages) |