Main Street North
Aberford
West Yorkshire
LS25 3AA
Director Name | Renew Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 September 2005(68 years, 3 months after company formation) |
Appointment Duration | 17 years, 1 month (closed 01 November 2022) |
Correspondence Address | Yew Trees Main Street North Aberford West Yorkshire LS25 3AA |
Director Name | David Hewlett |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(55 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 August 1997) |
Role | Company Director/Accountant |
Country of Residence | England |
Correspondence Address | Roseland 22 Aylsham Road Tuttington Norfolk NR11 6TE |
Director Name | Carleton Adrian Young |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(55 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 30 September 1993) |
Role | Company Director/Accountant |
Correspondence Address | The Old Rectory Castle Combe Chippenham Wiltshire SN14 7HU |
Director Name | Paul Stephen Twells |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(55 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 January 1996) |
Role | Company Director/Accountant |
Correspondence Address | 158 Ingram Road Bulwell Nottingham NG6 9GQ |
Director Name | Mr Howard Sutton |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(55 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 21 October 1993) |
Role | Company Director/Accountant |
Country of Residence | United Kingdom |
Correspondence Address | High Hedges Elms Cross Bradford On Avon Wiltshire BA15 2AD |
Director Name | Graham Michael Brealey |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(55 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 August 1997) |
Role | Company Director/Engineer |
Country of Residence | England |
Correspondence Address | 17 The Paddock Eaton Ford St Neots Huntingdon Cambridgeshire PE19 3SA |
Secretary Name | Paul Stephen Twells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(55 years, 3 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 02 November 1992) |
Role | Company Director |
Correspondence Address | 158 Ingram Road Bulwell Nottingham NG6 9GQ |
Secretary Name | Elizabeth Anne Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(55 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 July 1996) |
Role | Company Director |
Correspondence Address | 23 Chapel Road Earith Huntingdon Cambridgeshire PE17 3PU |
Director Name | Robert Arthur Paine |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(56 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 December 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beechfield Yealand Conyers Lancaster Lancashire LA5 9SG |
Director Name | Stuart Henderson |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(56 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 August 1997) |
Role | Company Director |
Correspondence Address | 41 Scarsdale Villas Kensington London W8 6PU |
Director Name | Robert John Brooke Jessop |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(56 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 August 1997) |
Role | Company Director |
Correspondence Address | Wild Cherry 2 Nyefield Park Tadworth Surrey KT20 7QR |
Director Name | Stephen Jeffrey Darlington |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(58 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 August 1997) |
Role | Accountant |
Correspondence Address | Ty Gwyn Mentone Avenue Aspley Guise Milton Keynes Bedfordshire MK17 8EQ |
Secretary Name | Stephen Jeffrey Darlington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1996(59 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 August 1997) |
Role | Company Director |
Correspondence Address | Ty Gwyn Mentone Avenue Aspley Guise Milton Keynes Bedfordshire MK17 8EQ |
Director Name | Mr James Alan Barker |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(60 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 April 2000) |
Role | Finance Director |
Correspondence Address | 20 Crabtree Park Fairford Gloucestershire GL7 4LT Wales |
Director Name | Michael Nelmes Crocker |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(60 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 April 2000) |
Role | Company Director |
Correspondence Address | Chartleys Box Minchinhampton Stroud Gloucestershire GL6 9HR Wales |
Secretary Name | Mr James Alan Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(60 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 April 2000) |
Role | Company Director |
Correspondence Address | 20 Crabtree Park Fairford Gloucestershire GL7 4LT Wales |
Director Name | Alexander Nigel McArthur |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(62 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 September 2005) |
Role | Chartered Accountant |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Director Name | Mr Paul Sellars |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(62 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 September 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | White House Withyham Hartfield East Sussex TN7 4BT |
Director Name | Mr John William Young Strachan Samuel |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2010(73 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 18 July 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Yew Trees Main Street North Aberford Leeds LS25 3AA |
Director Name | Montpellier Group Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2002(65 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 29 September 2005) |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Registered Address | Yew Trees, Main Street North Aberford West Yorkshire LS25 3AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Lotherton cum Aberford |
Ward | Harewood |
Built Up Area | Aberford |
Address Matches | 2 other UK companies use this postal address |
11.2m at £0.2 | Britannia Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
15 August 1997 | Delivered on: 2 September 1997 Satisfied on: 2 March 2013 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: By way of legal mortgage l/h blenhiem industrial estate bennerley road bulwell nottinghamshire t/n-NT133280. F/h land on the south east side of great bath road padworth berkshire t/n-BK22551. F/h 63 and 65 london road sandy bedfordshire SG19 1DJ t/n-BD171704. (For other properties charged see form 395). by way of fixed charge all plant and machinery; goodwill and uncalled capital; all book and other debts; by way of floating charge all assets.. See the mortgage charge document for full details. Fully Satisfied |
---|---|
15 November 1995 | Delivered on: 21 November 1995 Satisfied on: 2 October 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
29 May 1991 | Delivered on: 7 June 1991 Satisfied on: 7 July 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land situate near to the london road sandy bedfordshire. Fully Satisfied |
29 May 1991 | Delivered on: 7 June 1991 Satisfied on: 7 July 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Shop land & premises no 65 london road, sandy bedfordshire. Fully Satisfied |
29 May 1991 | Delivered on: 7 June 1991 Satisfied on: 7 July 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land fronting to london road, sandy bedfordshire. Fully Satisfied |
29 May 1991 | Delivered on: 7 June 1991 Satisfied on: 7 July 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at london road sandy bedfordshire. Fully Satisfied |
7 December 1978 | Delivered on: 15 December 1978 Satisfied on: 2 March 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold area of 700 square feet or thereabouts situate fronting to london road, sandy beds, as comprised in a conveyance dated 15/11/76. Fully Satisfied |
1 November 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2017 | Termination of appointment of John William Young Strachan Samuel as a director on 18 July 2017 (1 page) |
18 July 2017 | Termination of appointment of John William Young Strachan Samuel as a director on 18 July 2017 (1 page) |
14 November 2016 | Restoration by order of the court (3 pages) |
14 November 2016 | Restoration by order of the court (3 pages) |
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2013 | Application to strike the company off the register (3 pages) |
24 June 2013 | Application to strike the company off the register (3 pages) |
5 June 2013 | Resolutions
|
5 June 2013 | Statement of capital on 5 June 2013
|
5 June 2013 | Solvency statement dated 31/05/13 (1 page) |
5 June 2013 | Statement of capital on 5 June 2013
|
5 June 2013 | Statement by directors (1 page) |
5 June 2013 | Resolutions
|
5 June 2013 | Solvency statement dated 31/05/13 (1 page) |
5 June 2013 | Statement of capital on 5 June 2013
|
5 June 2013 | Statement by directors (1 page) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
22 November 2011 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
22 November 2011 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
5 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
24 November 2010 | Full accounts made up to 30 September 2010 (10 pages) |
24 November 2010 | Full accounts made up to 30 September 2010 (10 pages) |
20 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
20 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
20 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
15 September 2010 | Appointment of John William Young Strachan Samuel as a director (3 pages) |
15 September 2010 | Appointment of John William Young Strachan Samuel as a director (3 pages) |
22 December 2009 | Full accounts made up to 30 September 2009 (9 pages) |
22 December 2009 | Full accounts made up to 30 September 2009 (9 pages) |
25 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Register(s) moved to registered inspection location (2 pages) |
9 November 2009 | Register(s) moved to registered inspection location (2 pages) |
9 November 2009 | Register inspection address has been changed (2 pages) |
9 November 2009 | Register inspection address has been changed (2 pages) |
8 January 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
8 January 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
7 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
7 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
18 July 2008 | Location of register of members (1 page) |
18 July 2008 | Location of register of members (1 page) |
11 June 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
11 June 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
21 October 2007 | Return made up to 01/10/07; full list of members (5 pages) |
21 October 2007 | Return made up to 01/10/07; full list of members (5 pages) |
27 July 2007 | Location of register of members (1 page) |
27 July 2007 | Director's particulars changed (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: 39 cornhill london EC3V 3NU (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: 39 cornhill london EC3V 3NU (1 page) |
27 July 2007 | Secretary's particulars changed (1 page) |
27 July 2007 | Director's particulars changed (1 page) |
27 July 2007 | Location of register of members (1 page) |
27 July 2007 | Secretary's particulars changed (1 page) |
21 February 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
21 February 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
27 November 2006 | Return made up to 01/10/06; full list of members (2 pages) |
27 November 2006 | Return made up to 01/10/06; full list of members (2 pages) |
22 February 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
22 February 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
20 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
17 February 2006 | Secretary's particulars changed (1 page) |
17 February 2006 | Secretary's particulars changed (1 page) |
1 November 2005 | Return made up to 01/10/05; full list of members; amend (5 pages) |
1 November 2005 | Return made up to 01/10/05; full list of members; amend (5 pages) |
13 October 2005 | New director appointed (7 pages) |
13 October 2005 | New director appointed (7 pages) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | Director resigned (1 page) |
4 October 2005 | Return made up to 01/10/05; full list of members (2 pages) |
4 October 2005 | Return made up to 01/10/05; full list of members (2 pages) |
5 July 2005 | Accounts for a dormant company made up to 30 September 2004 (7 pages) |
5 July 2005 | Accounts for a dormant company made up to 30 September 2004 (7 pages) |
11 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
11 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
27 May 2004 | Director's particulars changed (1 page) |
27 May 2004 | Director's particulars changed (1 page) |
11 February 2004 | Full accounts made up to 30 September 2003 (10 pages) |
11 February 2004 | Full accounts made up to 30 September 2003 (10 pages) |
23 October 2003 | Return made up to 04/10/03; full list of members (5 pages) |
23 October 2003 | Return made up to 04/10/03; full list of members (5 pages) |
31 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
14 April 2003 | Full accounts made up to 30 September 2002 (10 pages) |
14 April 2003 | Full accounts made up to 30 September 2002 (10 pages) |
9 October 2002 | Return made up to 04/10/02; full list of members
|
9 October 2002 | Return made up to 04/10/02; full list of members
|
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Resolutions
|
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Resolutions
|
9 September 2002 | New director appointed (5 pages) |
9 September 2002 | New director appointed (5 pages) |
5 September 2002 | Resolutions
|
5 September 2002 | Resolutions
|
22 July 2002 | Full accounts made up to 30 September 2001 (12 pages) |
22 July 2002 | Full accounts made up to 30 September 2001 (12 pages) |
28 December 2001 | Return made up to 04/10/01; full list of members (5 pages) |
28 December 2001 | Return made up to 04/10/01; full list of members (5 pages) |
14 December 2001 | Resolutions
|
14 December 2001 | Resolutions
|
20 November 2001 | Registered office changed on 20/11/01 from: 39 cornhill london EC3V 3NU (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: 39 cornhill london EC3V 3NU (1 page) |
20 November 2001 | Location of register of members (1 page) |
20 November 2001 | Location of register of members (1 page) |
28 October 2001 | Registered office changed on 28/10/01 from: lovell house 616 chiswick high road london W4 5RX (1 page) |
28 October 2001 | Registered office changed on 28/10/01 from: lovell house 616 chiswick high road london W4 5RX (1 page) |
28 October 2001 | Location of register of members (1 page) |
28 October 2001 | Location of register of members (1 page) |
25 September 2001 | Secretary's particulars changed (1 page) |
25 September 2001 | Secretary's particulars changed (1 page) |
25 June 2001 | Full accounts made up to 30 September 2000 (12 pages) |
25 June 2001 | Full accounts made up to 30 September 2000 (12 pages) |
23 October 2000 | Location of register of members (1 page) |
23 October 2000 | Location of register of members (1 page) |
23 October 2000 | Return made up to 04/10/00; full list of members (5 pages) |
23 October 2000 | Return made up to 04/10/00; full list of members (5 pages) |
27 July 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
27 July 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
22 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
22 June 2000 | Registered office changed on 22/06/00 from: 83 promenade cheltenham gloucestershire GL50 1PJ (1 page) |
22 June 2000 | Registered office changed on 22/06/00 from: 83 promenade cheltenham gloucestershire GL50 1PJ (1 page) |
22 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
21 June 2000 | Declaration of assistance for shares acquisition (19 pages) |
21 June 2000 | Declaration of assistance for shares acquisition (19 pages) |
19 June 2000 | Resolutions
|
19 June 2000 | Resolutions
|
19 June 2000 | Memorandum and Articles of Association (6 pages) |
19 June 2000 | Resolutions
|
19 June 2000 | Memorandum and Articles of Association (6 pages) |
19 June 2000 | Resolutions
|
18 May 2000 | New director appointed (3 pages) |
18 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | New director appointed (3 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | New director appointed (3 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | New director appointed (3 pages) |
28 September 1999 | Return made up to 04/10/99; full list of members (5 pages) |
28 September 1999 | Return made up to 04/10/99; full list of members (5 pages) |
11 June 1999 | Declaration of assistance for shares acquisition (7 pages) |
11 June 1999 | Declaration of assistance for shares acquisition (7 pages) |
11 June 1999 | Declaration of assistance for shares acquisition (7 pages) |
11 June 1999 | Declaration of assistance for shares acquisition (7 pages) |
11 June 1999 | Declaration of assistance for shares acquisition (7 pages) |
11 June 1999 | Declaration of assistance for shares acquisition (7 pages) |
11 June 1999 | Declaration of assistance for shares acquisition (7 pages) |
11 June 1999 | Declaration of assistance for shares acquisition (7 pages) |
11 June 1999 | Declaration of assistance for shares acquisition (7 pages) |
11 June 1999 | Declaration of assistance for shares acquisition (7 pages) |
11 June 1999 | Declaration of assistance for shares acquisition (7 pages) |
11 June 1999 | Declaration of assistance for shares acquisition (7 pages) |
11 June 1999 | Declaration of assistance for shares acquisition (7 pages) |
11 June 1999 | Declaration of assistance for shares acquisition (7 pages) |
11 June 1999 | Declaration of assistance for shares acquisition (7 pages) |
11 June 1999 | Declaration of assistance for shares acquisition (7 pages) |
11 June 1999 | Declaration of assistance for shares acquisition (7 pages) |
11 June 1999 | Declaration of assistance for shares acquisition (7 pages) |
11 June 1999 | Declaration of assistance for shares acquisition (7 pages) |
11 June 1999 | Declaration of assistance for shares acquisition (7 pages) |
11 June 1999 | Declaration of assistance for shares acquisition (7 pages) |
11 June 1999 | Declaration of assistance for shares acquisition (7 pages) |
11 June 1999 | Declaration of assistance for shares acquisition (7 pages) |
11 June 1999 | Declaration of assistance for shares acquisition (7 pages) |
11 June 1999 | Declaration of assistance for shares acquisition (7 pages) |
11 June 1999 | Declaration of assistance for shares acquisition (7 pages) |
11 June 1999 | Declaration of assistance for shares acquisition (7 pages) |
11 June 1999 | Declaration of assistance for shares acquisition (7 pages) |
11 June 1999 | Declaration of assistance for shares acquisition (7 pages) |
11 June 1999 | Declaration of assistance for shares acquisition (7 pages) |
11 June 1999 | Declaration of assistance for shares acquisition (7 pages) |
11 June 1999 | Declaration of assistance for shares acquisition (7 pages) |
11 June 1999 | Declaration of assistance for shares acquisition (7 pages) |
11 June 1999 | Declaration of assistance for shares acquisition (7 pages) |
11 June 1999 | Declaration of assistance for shares acquisition (7 pages) |
11 June 1999 | Declaration of assistance for shares acquisition (7 pages) |
11 June 1999 | Declaration of assistance for shares acquisition (7 pages) |
11 June 1999 | Declaration of assistance for shares acquisition (7 pages) |
11 June 1999 | Declaration of assistance for shares acquisition (7 pages) |
11 June 1999 | Declaration of assistance for shares acquisition (7 pages) |
11 June 1999 | Declaration of assistance for shares acquisition (7 pages) |
11 June 1999 | Declaration of assistance for shares acquisition (7 pages) |
19 May 1999 | Full accounts made up to 31 December 1998 (12 pages) |
19 May 1999 | Full accounts made up to 31 December 1998 (12 pages) |
4 February 1999 | Company name changed british building and engineering appliances LIMITED\certificate issued on 05/02/99 (2 pages) |
4 February 1999 | Company name changed british building and engineering appliances LIMITED\certificate issued on 05/02/99 (2 pages) |
15 October 1998 | Return made up to 04/10/98; full list of members (7 pages) |
15 October 1998 | Return made up to 04/10/98; full list of members (7 pages) |
6 October 1998 | Location of register of members (1 page) |
6 October 1998 | Location of register of members (1 page) |
2 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 1998 | Full accounts made up to 31 December 1997 (13 pages) |
24 June 1998 | Full accounts made up to 31 December 1997 (13 pages) |
4 March 1998 | Resolutions
|
4 March 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 March 1998 | Resolutions
|
4 March 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 March 1998 | Re-registration of Memorandum and Articles (22 pages) |
4 March 1998 | Application for reregistration from PLC to private (1 page) |
4 March 1998 | Re-registration of Memorandum and Articles (22 pages) |
4 March 1998 | Application for reregistration from PLC to private (1 page) |
3 December 1997 | Auditor's resignation (2 pages) |
3 December 1997 | Auditor's resignation (2 pages) |
24 November 1997 | Auditor's resignation (2 pages) |
24 November 1997 | Auditor's resignation (2 pages) |
29 October 1997 | Return made up to 04/10/97; bulk list available separately (5 pages) |
29 October 1997 | Return made up to 04/10/97; bulk list available separately (5 pages) |
2 October 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
2 October 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
26 September 1997 | Registered office changed on 26/09/97 from: 2ND floor, 6, cherrydown avenue, chingford, london, E48DP. (1 page) |
26 September 1997 | Registered office changed on 26/09/97 from: 2ND floor, 6, cherrydown avenue, chingford, london, E48DP. (1 page) |
22 September 1997 | New secretary appointed (2 pages) |
22 September 1997 | Director resigned (1 page) |
22 September 1997 | Director resigned (1 page) |
22 September 1997 | New director appointed (3 pages) |
22 September 1997 | Director resigned (1 page) |
22 September 1997 | New director appointed (3 pages) |
22 September 1997 | Director resigned (1 page) |
22 September 1997 | Secretary resigned (1 page) |
22 September 1997 | New director appointed (3 pages) |
22 September 1997 | New secretary appointed (2 pages) |
22 September 1997 | Secretary resigned (1 page) |
22 September 1997 | Director resigned (1 page) |
22 September 1997 | New director appointed (3 pages) |
22 September 1997 | Director resigned (1 page) |
2 September 1997 | Particulars of mortgage/charge (10 pages) |
2 September 1997 | Particulars of mortgage/charge (10 pages) |
16 July 1997 | Director's particulars changed (1 page) |
16 July 1997 | Director's particulars changed (1 page) |
6 February 1997 | Full group accounts made up to 30 June 1996 (36 pages) |
6 February 1997 | Full group accounts made up to 30 June 1996 (36 pages) |
24 January 1997 | Return made up to 04/10/96; bulk list available separately (9 pages) |
24 January 1997 | Return made up to 04/10/96; bulk list available separately (9 pages) |
20 December 1996 | Director resigned (1 page) |
20 December 1996 | Director resigned (1 page) |
20 December 1996 | Director resigned (1 page) |
20 December 1996 | Director resigned (1 page) |
4 December 1996 | Resolutions
|
4 December 1996 | Resolutions
|
26 July 1996 | Secretary resigned (1 page) |
26 July 1996 | New secretary appointed (2 pages) |
26 July 1996 | Secretary resigned (1 page) |
26 July 1996 | New secretary appointed (2 pages) |
5 February 1996 | Full group accounts made up to 30 June 1995 (32 pages) |
5 February 1996 | Full group accounts made up to 30 June 1995 (32 pages) |
29 January 1996 | Director resigned (2 pages) |
29 January 1996 | Director resigned (2 pages) |
21 November 1995 | Particulars of mortgage/charge (4 pages) |
21 November 1995 | Particulars of mortgage/charge (4 pages) |
23 October 1995 | Return made up to 04/10/95; bulk list available separately; amend (8 pages) |
23 October 1995 | Return made up to 04/10/95; bulk list available separately; amend (8 pages) |
17 October 1995 | Return made up to 04/10/95; full list of members (16 pages) |
17 October 1995 | Return made up to 04/10/95; full list of members (16 pages) |
25 November 1994 | Resolutions
|
25 November 1994 | Resolutions
|
5 November 1994 | Full group accounts made up to 30 June 1994 (37 pages) |
5 November 1994 | Full group accounts made up to 30 June 1994 (37 pages) |
24 October 1994 | Return made up to 04/10/94; bulk list available separately (8 pages) |
24 October 1994 | Return made up to 04/10/94; bulk list available separately (8 pages) |
20 December 1993 | Resolutions
|
20 December 1993 | Resolutions
|
19 December 1993 | Full group accounts made up to 30 June 1993 (35 pages) |
19 December 1993 | Full group accounts made up to 30 June 1993 (35 pages) |
7 May 1993 | Memorandum and Articles of Association (77 pages) |
7 May 1993 | Memorandum and Articles of Association (77 pages) |
20 November 1992 | Full group accounts made up to 30 June 1992 (38 pages) |
20 November 1992 | Full group accounts made up to 30 June 1992 (38 pages) |
15 June 1992 | Resolutions
|
15 June 1992 | Resolutions
|
16 October 1991 | Full group accounts made up to 4 April 1991 (17 pages) |
16 October 1991 | Full group accounts made up to 4 April 1991 (17 pages) |
16 October 1991 | Full group accounts made up to 4 April 1991 (17 pages) |
22 October 1990 | Full accounts made up to 31 March 1990 (17 pages) |
22 October 1990 | Full accounts made up to 31 March 1990 (17 pages) |
4 November 1988 | Accounts made up to 31 March 1988 (16 pages) |
4 November 1988 | Accounts made up to 31 March 1988 (16 pages) |
3 February 1982 | Certificate of re-registration from Private to Public Limited Company (2 pages) |
3 February 1982 | Certificate of re-registration from Private to Public Limited Company (2 pages) |
28 October 1981 | Accounts made up to 24 September 1981 (18 pages) |
28 October 1981 | Accounts made up to 24 September 1981 (18 pages) |
22 September 1980 | Accounts made up to 31 March 1980 (15 pages) |
22 September 1980 | Accounts made up to 31 March 1980 (15 pages) |
30 June 1937 | Certificate of incorporation (1 page) |
30 June 1937 | Certificate of incorporation (1 page) |