About

Registered Number: 04405605
Date of Incorporation: 27/03/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 08/05/2018 (5 years and 11 months ago)
Registered Address: 1 Beach Approach, Filey, N. Yorkshire, YO14 9LB

 

Based in N. Yorkshire, Rjg Driffield Ltd was founded on 27 March 2002, it's status at Companies House is "Dissolved". The companies directors are listed as Firth, Richard Sean, Fairburn, Giles Richard Mcarthur in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAIRBURN, Giles Richard Mcarthur 29 April 2002 28 July 2003 1
Secretary Name Appointed Resigned Total Appointments
FIRTH, Richard Sean 01 October 2009 08 June 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 20 February 2018
DS01 - Striking off application by a company 12 February 2018
CS01 - N/A 14 December 2017
CS01 - N/A 08 December 2016
AD01 - Change of registered office address 01 December 2016
AD01 - Change of registered office address 25 November 2016
MR04 - N/A 25 November 2016
MR04 - N/A 25 November 2016
MR04 - N/A 25 November 2016
AC92 - N/A 15 August 2016
GAZ2(A) - Second notification of strike-off action in London Gazette 07 August 2012
GAZ1(A) - First notification of strike-off in London Gazette) 24 April 2012
DS01 - Striking off application by a company 12 April 2012
AA - Annual Accounts 23 December 2011
AD01 - Change of registered office address 09 June 2011
TM01 - Termination of appointment of director 09 June 2011
TM02 - Termination of appointment of secretary 09 June 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 06 May 2010
AP03 - Appointment of secretary 06 May 2010
TM02 - Termination of appointment of secretary 06 May 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 12 May 2009
288c - Notice of change of directors or secretaries or in their particulars 12 May 2009
287 - Change in situation or address of Registered Office 05 March 2009
AA - Annual Accounts 10 September 2008
363a - Annual Return 07 April 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 02 April 2007
AA - Annual Accounts 25 September 2006
287 - Change in situation or address of Registered Office 30 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 2006
363a - Annual Return 18 April 2006
287 - Change in situation or address of Registered Office 29 December 2005
288c - Notice of change of directors or secretaries or in their particulars 16 December 2005
AA - Annual Accounts 14 November 2005
CERTNM - Change of name certificate 06 July 2005
363s - Annual Return 11 April 2005
AA - Annual Accounts 30 December 2004
395 - Particulars of a mortgage or charge 05 June 2004
363s - Annual Return 12 May 2004
287 - Change in situation or address of Registered Office 23 April 2004
AA - Annual Accounts 22 April 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
288c - Notice of change of directors or secretaries or in their particulars 17 March 2004
395 - Particulars of a mortgage or charge 28 May 2003
363s - Annual Return 27 April 2003
395 - Particulars of a mortgage or charge 26 March 2003
395 - Particulars of a mortgage or charge 16 October 2002
395 - Particulars of a mortgage or charge 16 October 2002
288a - Notice of appointment of directors or secretaries 03 May 2002
287 - Change in situation or address of Registered Office 25 April 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
NEWINC - New incorporation documents 27 March 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 May 2004 Fully Satisfied

N/A

Legal charge 23 May 2003 Fully Satisfied

N/A

Legal charge 24 March 2003 Fully Satisfied

N/A

Legal charge 02 October 2002 Fully Satisfied

N/A

Legal charge 02 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.