About

Registered Number: 05666752
Date of Incorporation: 05/01/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 19/07/2019 (4 years and 9 months ago)
Registered Address: Redman, Nichols And Butler The Chapel, Bridge Street, Driffield, YO25 6DA,

 

Based in Driffield, Beverley & East Riding Folk Festival Ltd was registered on 05 January 2006, it's status at Companies House is "Dissolved". We do not know the number of employees at this business. The company has 13 directors listed as Barr, Sally, Brien, John Nicolas, Pybus, James William, Foley, Kelly Marie, Hemingway, Alan, Longmate, David Frank, Mills, Andrew, Morton, Nigel William, Myers, David, Peirson, Martin, Rolinson, Peter Lee, Snowden, Matthew, Southern, Denise at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARR, Sally 01 September 2015 - 1
BRIEN, John Nicolas 01 September 2015 - 1
PYBUS, James William 29 November 2011 - 1
FOLEY, Kelly Marie 01 September 2015 01 August 2016 1
HEMINGWAY, Alan 01 August 2015 31 March 2016 1
LONGMATE, David Frank 05 January 2006 31 August 2007 1
MILLS, Andrew 13 December 2010 01 October 2015 1
MORTON, Nigel William 05 January 2006 28 August 2007 1
MYERS, David 03 August 2009 01 July 2010 1
PEIRSON, Martin 22 January 2007 31 December 2008 1
ROLINSON, Peter Lee 01 January 2007 20 January 2009 1
SNOWDEN, Matthew 08 November 2011 30 July 2017 1
SOUTHERN, Denise 01 September 2015 03 November 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 July 2019
LIQ14 - N/A 19 April 2019
RESOLUTIONS - N/A 10 July 2018
LIQ02 - N/A 10 July 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 10 July 2018
PSC04 - N/A 19 April 2018
CH01 - Change of particulars for director 19 April 2018
CH01 - Change of particulars for director 19 April 2018
CH01 - Change of particulars for director 19 April 2018
AD01 - Change of registered office address 19 April 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 05 January 2018
PSC07 - N/A 30 July 2017
TM01 - Termination of appointment of director 30 July 2017
CC04 - Statement of companies objects 23 January 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 09 January 2017
TM01 - Termination of appointment of director 10 November 2016
TM01 - Termination of appointment of director 10 November 2016
TM01 - Termination of appointment of director 10 November 2016
TM01 - Termination of appointment of director 10 November 2016
TM01 - Termination of appointment of director 10 November 2016
TM01 - Termination of appointment of director 29 April 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 06 January 2016
TM01 - Termination of appointment of director 15 October 2015
TM01 - Termination of appointment of director 15 October 2015
AP01 - Appointment of director 08 September 2015
AP01 - Appointment of director 04 September 2015
AP01 - Appointment of director 04 September 2015
AP01 - Appointment of director 04 September 2015
AP01 - Appointment of director 04 September 2015
AD01 - Change of registered office address 04 September 2015
TM01 - Termination of appointment of director 30 June 2015
AA - Annual Accounts 29 April 2015
AP01 - Appointment of director 02 February 2015
AR01 - Annual Return 07 January 2015
TM01 - Termination of appointment of director 06 January 2015
TM02 - Termination of appointment of secretary 09 December 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 07 January 2013
CH03 - Change of particulars for secretary 04 January 2013
CH01 - Change of particulars for director 04 January 2013
CH03 - Change of particulars for secretary 03 January 2013
CH01 - Change of particulars for director 03 January 2013
CH03 - Change of particulars for secretary 03 January 2013
CH01 - Change of particulars for director 03 January 2013
CH01 - Change of particulars for director 03 January 2013
AA - Annual Accounts 19 November 2012
TM01 - Termination of appointment of director 16 November 2012
TM01 - Termination of appointment of director 12 October 2012
AP01 - Appointment of director 12 October 2012
CH01 - Change of particulars for director 28 February 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 09 January 2012
AP01 - Appointment of director 02 December 2011
AP01 - Appointment of director 09 November 2011
AA - Annual Accounts 13 April 2011
TM01 - Termination of appointment of director 06 January 2011
AR01 - Annual Return 05 January 2011
AP01 - Appointment of director 05 January 2011
TM01 - Termination of appointment of director 05 January 2011
AP01 - Appointment of director 04 January 2011
TM01 - Termination of appointment of director 04 January 2011
TM01 - Termination of appointment of director 30 July 2010
AP01 - Appointment of director 30 July 2010
AA - Annual Accounts 26 April 2010
TM01 - Termination of appointment of director 10 February 2010
AR01 - Annual Return 06 January 2010
288a - Notice of appointment of directors or secretaries 07 September 2009
288a - Notice of appointment of directors or secretaries 16 May 2009
288a - Notice of appointment of directors or secretaries 28 January 2009
288b - Notice of resignation of directors or secretaries 23 January 2009
288b - Notice of resignation of directors or secretaries 23 January 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 15 January 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
288a - Notice of appointment of directors or secretaries 25 September 2008
AA - Annual Accounts 26 February 2008
288b - Notice of resignation of directors or secretaries 15 February 2008
363a - Annual Return 08 January 2008
287 - Change in situation or address of Registered Office 01 November 2007
AA - Annual Accounts 24 October 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
225 - Change of Accounting Reference Date 02 August 2007
363s - Annual Return 14 February 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
288c - Notice of change of directors or secretaries or in their particulars 07 February 2006
288c - Notice of change of directors or secretaries or in their particulars 07 February 2006
NEWINC - New incorporation documents 05 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.