Filey
North Yorkshire
YO14 9LB
Director Name | Mr Ian Armstrong Welsby |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2006(2 months, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 26 April 2006) |
Role | Consultant |
Correspondence Address | 11 Newland Avenue Driffield East Yorkshire YO25 6TX |
Secretary Name | Mr Jonathan Alan Welsby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2006(2 months, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 26 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Kings Mill Road Driffield East Yorkshire YO25 6TT |
Director Name | Mr Richard Sean Firth |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 08 June 2011) |
Role | Finance Advisor |
Country of Residence | England |
Correspondence Address | 18 Common Lane Welton East Yorkshire HU15 1PT |
Director Name | Mr Alan Laslett |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 October 2007) |
Role | Broker |
Correspondence Address | Red Lodge Oxspring Sheffield South Yorkshire S36 8YW |
Director Name | Kerry Anne Welsby |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 October 2009) |
Role | Company Director |
Correspondence Address | 21 Kings Mill Road Driffield North Humberside YO25 6TT |
Secretary Name | Mr Ian Armstrong Welsby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 March 2010) |
Role | Consultant |
Correspondence Address | 11 Newland Avenue Driffield East Yorkshire YO25 6TX |
Secretary Name | Mr Richard Sean Firth |
---|---|
Status | Resigned |
Appointed | 30 March 2010(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 June 2011) |
Role | Company Director |
Correspondence Address | Melton Business Park 2 Redcliff Road Melton East Riding Of Yorkshire HU14 3RS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | St Johns Terrace 11-15 New Road Manchester M26 1LS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe West |
Built Up Area | Greater Manchester |
200 at £1 | Rjg Driffield LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £717,249 |
Cash | £1,268 |
Current Liabilities | £2,074,349 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
15 September 2017 | Registered office address changed from Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR to 1 Beach Approach Filey North Yorkshire YO14 9LB on 15 September 2017 (2 pages) |
---|---|
14 September 2017 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages) |
26 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 December 2014 | Final Gazette dissolved following liquidation (1 page) |
26 September 2014 | Notice of move from Administration to Dissolution on 19 September 2014 (1 page) |
26 September 2014 | Administrator's progress report to 19 September 2014 (17 pages) |
11 September 2014 | Administrator's progress report to 6 August 2014 (18 pages) |
11 September 2014 | Administrator's progress report to 6 August 2014 (18 pages) |
11 March 2014 | Administrator's progress report to 6 February 2014 (21 pages) |
11 March 2014 | Administrator's progress report to 6 February 2014 (21 pages) |
5 September 2013 | Notice of extension of period of Administration (1 page) |
4 September 2013 | Administrator's progress report to 6 August 2013 (22 pages) |
4 September 2013 | Administrator's progress report to 6 August 2013 (22 pages) |
25 February 2013 | Notice of extension of period of Administration (1 page) |
22 February 2013 | Administrator's progress report to 1 February 2013 (24 pages) |
22 February 2013 | Administrator's progress report to 1 February 2013 (24 pages) |
31 August 2012 | Notice of extension of period of Administration (1 page) |
9 May 2012 | Administrator's progress report to 25 March 2012 (20 pages) |
12 January 2012 | Notice of deemed approval of proposals (1 page) |
28 November 2011 | Statement of affairs with form 2.14B (7 pages) |
28 November 2011 | Statement of administrator's proposal (12 pages) |
4 October 2011 | Registered office address changed from 7-10 the Beach Filey North Yorkshire YO14 9LA United Kingdom on 4 October 2011 (2 pages) |
4 October 2011 | Appointment of an administrator (1 page) |
4 October 2011 | Registered office address changed from 7-10 the Beach Filey North Yorkshire YO14 9LA United Kingdom on 4 October 2011 (2 pages) |
9 June 2011 | Registered office address changed from Melton Business Park 2 Redcliff Road Melton East Riding of Yorkshire HU14 3RS on 9 June 2011 (1 page) |
9 June 2011 | Termination of appointment of Richard Firth as a secretary (1 page) |
9 June 2011 | Termination of appointment of Richard Firth as a director (1 page) |
9 June 2011 | Registered office address changed from Melton Business Park 2 Redcliff Road Melton East Riding of Yorkshire HU14 3RS on 9 June 2011 (1 page) |
23 December 2010 | (7 pages) |
29 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders Statement of capital on 2010-11-29
|
5 July 2010 | Appointment of Mr Richard Sean Firth as a secretary (1 page) |
5 July 2010 | Termination of appointment of Ian Welsby as a secretary (1 page) |
28 January 2010 | (7 pages) |
20 January 2010 | Termination of appointment of Kerry Welsby as a director (1 page) |
20 January 2010 | Director's details changed for Mr Richard Sean Firth on 20 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Jonathan Alan Welsby on 20 January 2010 (2 pages) |
19 October 2009 | Director's details changed for Jonathan Alan Welsby on 9 July 2009 (1 page) |
19 October 2009 | Director's details changed for Jonathan Alan Welsby on 9 July 2009 (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from the old factory westgate driffield east yorkshire YO25 6TH (2 pages) |
30 October 2008 | Return made up to 28/10/08; full list of members (5 pages) |
20 August 2008 | (7 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
6 November 2007 | Director resigned (1 page) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Return made up to 28/10/07; full list of members (3 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 November 2006 | Return made up to 28/10/06; full list of members (4 pages) |
3 November 2006 | Secretary's particulars changed (1 page) |
29 August 2006 | Secretary resigned (1 page) |
30 June 2006 | Registered office changed on 30/06/06 from: 21 kings mill road driffield YO25 6TT (1 page) |
3 June 2006 | Particulars of mortgage/charge (4 pages) |
3 June 2006 | Particulars of mortgage/charge (4 pages) |
1 June 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New secretary appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | Ad 26/04/06--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
11 May 2006 | Particulars of mortgage/charge (7 pages) |
14 February 2006 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
16 January 2006 | New secretary appointed (2 pages) |
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
16 January 2006 | New director appointed (2 pages) |
28 October 2005 | Incorporation (31 pages) |