Driffield
YO25 6UT
Secretary Name | Deborah Reynolds |
---|---|
Status | Closed |
Appointed | 14 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Heather Garth Heather Garth Driffield YO25 6UT |
Director Name | Mr Adam Fletcher |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Broomfield Lane Stocksbridge Sheffield S36 2AQ |
Registered Address | Unit 2 15 North Burns Chester Le Street County Durham DH3 3TF |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Ward | Chester-le-Street North |
Built Up Area | Sunderland |
60 at £1 | Nicholas Hayes 60.00% Ordinary |
---|---|
40 at £1 | Deborah Reynolds 40.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
19 December 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2023 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2023 | Application to strike the company off the register (1 page) |
25 August 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
9 February 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
14 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
9 February 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
10 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
22 February 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
19 December 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
24 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
5 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
21 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
22 October 2018 | Director's details changed for Mr Nicholas Ronald Bennett Hayes on 18 October 2018 (2 pages) |
1 October 2018 | Director's details changed for Mr Nicholas Ronald Bennett Hayes on 29 September 2018 (2 pages) |
26 September 2018 | Change of details for Mr Nicholas Ronald Bennett Hayes as a person with significant control on 26 September 2018 (2 pages) |
17 September 2018 | Change of details for Mr Nicholas Ronald Bennett Hayes as a person with significant control on 1 August 2018 (2 pages) |
15 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
9 May 2017 | Registered office address changed from 123I Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TJ to Unit 2 15 North Burns Chester Le Street County Durham DH3 3TF on 9 May 2017 (1 page) |
9 May 2017 | Registered office address changed from 123I Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TJ to Unit 2 15 North Burns Chester Le Street County Durham DH3 3TF on 9 May 2017 (1 page) |
22 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
21 March 2017 | Register inspection address has been changed to 23 Heather Garth Driffield East Yorkshire YO25 6UT (1 page) |
21 March 2017 | Register inspection address has been changed to 23 Heather Garth Driffield East Yorkshire YO25 6UT (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
18 March 2015 | Register inspection address has been changed to C/O Mrs D Reynolds 23 Heather Garth Driffield North Humberside YO25 6UT (1 page) |
18 March 2015 | Register inspection address has been changed to C/O Mrs D Reynolds 23 Heather Garth Driffield North Humberside YO25 6UT (1 page) |
18 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
12 March 2015 | Registered office address changed from 23 Heather Garth Driffield YO25 6UT to 123I Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TJ on 12 March 2015 (1 page) |
12 March 2015 | Registered office address changed from 23 Heather Garth Driffield YO25 6UT to 123I Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TJ on 12 March 2015 (1 page) |
19 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
19 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
19 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
12 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
12 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
18 March 2013 | Director's details changed for Mr Nicholas Ronald Bennett Hayes on 1 March 2013 (2 pages) |
18 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Director's details changed for Mr Nicholas Ronald Bennett Hayes on 1 March 2013 (2 pages) |
18 March 2013 | Director's details changed for Mr Nicholas Ronald Bennett Hayes on 1 March 2013 (2 pages) |
18 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
15 October 2012 | Termination of appointment of Adam Fletcher as a director (2 pages) |
15 October 2012 | Termination of appointment of Adam Fletcher as a director (2 pages) |
11 October 2012 | Termination of appointment of Adam Fletcher as a director (1 page) |
11 October 2012 | Termination of appointment of Adam Fletcher as a director (1 page) |
14 March 2012 | Incorporation (23 pages) |
14 March 2012 | Incorporation (23 pages) |