Driffield
YO25 8QF
Secretary Name | Polat Akcicek |
---|---|
Status | Closed |
Appointed | 28 November 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Willow Close Driffield YO25 8QF |
Director Name | Mr James Lee Harrison |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Green Close Renishaw Sheffield S21 3WS |
Director Name | Ms Carole Mary Scholes |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Meadow Road Driffield YO25 5NL |
Website | www.harpersfishandchips.com |
---|
Registered Address | Orix Accountants Ltd 32 Grainger Park Road Newcastle Upon Tyne Tyne And Wear NE4 8SA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 November 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
20 September 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 2020 | Registered office address changed from 1 Willow Close Driffield YO25 8QF to Orix Accountants Ltd 32 Grainger Park Road Newcastle upon Tyne Tyne and Wear NE4 8SA on 28 January 2020 (2 pages) |
12 July 2019 | Termination of appointment of Carole Mary Scholes as a director on 1 January 2018 (1 page) |
21 May 2018 | Termination of appointment of James Lee Harrison as a director on 14 November 2017 (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) |
20 March 2018 | Application to strike the company off the register (3 pages) |
29 November 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
13 December 2016 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
13 December 2016 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
30 November 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
24 October 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
24 October 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
23 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
28 November 2014 | Incorporation Statement of capital on 2014-11-28
|
28 November 2014 | Incorporation Statement of capital on 2014-11-28
|