Aberford
Leeds
LS25 3AA
Secretary Name | Renew Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 April 2000(42 years, 7 months after company formation) |
Appointment Duration | 15 years, 5 months (closed 13 October 2015) |
Correspondence Address | Yew Trees Main Street North Aberford West Yorkshire LS25 3AA |
Director Name | Renew Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 August 2005(47 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 13 October 2015) |
Correspondence Address | Yew Trees Main Street North Aberford West Yorkshire LS25 3AA |
Director Name | Mr Richard Kem Dore |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(34 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 September 1994) |
Role | Company Director |
Correspondence Address | 33 Bishops Field Aston Clinton Aylesbury Buckinghamshire HP22 5BB |
Director Name | Mr Alan Martin Andrew Price |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(34 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 17 April 2000) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 30 Offington Gardens Worthing West Sussex BN14 9AU |
Secretary Name | Mr Denis Thom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(34 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 September 1994) |
Role | Company Director |
Correspondence Address | Autumn Leaves 3 Nairdwood Way Prestwood Buckinghamshire HP16 0QW |
Director Name | Mr Harry Smith |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(37 years after company formation) |
Appointment Duration | 2 years (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 42 The Crescent Mortimer Reading Berkshire RG7 3RU |
Director Name | Edward Arthur Smith |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(37 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | Jade Lodge Crowsley Road Shiplake Henley On Thames Oxfordshire RG9 3LE |
Director Name | Robert Hugh Sellier |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(37 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | Archers London Road Summersales Hill Crowborough East Sussex TN6 1UT |
Director Name | Mr David Alun Rees |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(37 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 January 1996) |
Role | Company Director |
Correspondence Address | Sykes Holt Plough Lane Christleton Chester CH3 7BA Wales |
Director Name | Philip Frederick Quine |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(37 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | 6 Stonecross Drive Rainhill Prescot Merseyside L35 6DD |
Director Name | Mr Gerard Joseph McCormack |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(37 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 December 1996) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 16 Rectory Road Wokingham Berkshire RG40 1DH |
Secretary Name | Mr Alan Martin Andrew Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(37 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Offington Gardens Worthing West Sussex BN14 9AU |
Director Name | George William Leonard Miller |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(38 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | The Gate House North Common Queens Road Weybridge Surrey KT13 9DN |
Director Name | David Henderson Heppell |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(38 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 January 2000) |
Role | Company Director |
Correspondence Address | 4 Hill Place Farnham Common Slough SL2 3EW |
Director Name | Mr Paul Sellars |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(39 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 02 September 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | White House Withyham Hartfield East Sussex TN7 4BT |
Secretary Name | James Dunsmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(39 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 2000) |
Role | Company Director |
Correspondence Address | 1 Fernie Close Lichfield Road Stone Staffordshire ST15 8YD |
Director Name | Alexander Nigel McArthur |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(42 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 September 2005) |
Role | Chartered Accountant |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Director Name | Montpellier Group Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2002(44 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 19 September 2005) |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Website | renewholdings.com |
---|---|
Email address | [email protected] |
Telephone | 0113 2814200 |
Telephone region | Leeds |
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 |
5m at £1 | Renew Holdings PLC 100.00% Ordinary |
---|---|
1 at £1 | Renew Nominees LTD 0.00% Ordinary |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
13 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2015 | Application to strike the company off the register (3 pages) |
17 June 2015 | Application to strike the company off the register (3 pages) |
9 June 2015 | Resolutions
|
9 June 2015 | Resolutions
|
9 June 2015 | Statement of capital following an allotment of shares on 28 May 2015
|
9 June 2015 | Statement of capital following an allotment of shares on 28 May 2015
|
2 June 2015 | Statement of capital on 2 June 2015
|
2 June 2015 | Statement of capital on 2 June 2015
|
2 June 2015 | Resolutions
|
2 June 2015 | Solvency Statement dated 01/06/15 (2 pages) |
2 June 2015 | Statement of capital on 2 June 2015
|
2 June 2015 | Statement by Directors (1 page) |
2 June 2015 | Solvency Statement dated 01/06/15 (2 pages) |
2 June 2015 | Statement by Directors (1 page) |
9 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
21 January 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
21 January 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
30 December 2014 | Satisfaction of charge 2 in full (4 pages) |
30 December 2014 | Satisfaction of charge 2 in full (4 pages) |
30 December 2014 | Satisfaction of charge 1 in full (4 pages) |
30 December 2014 | Satisfaction of charge 1 in full (4 pages) |
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
8 January 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
8 January 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
27 November 2012 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
27 November 2012 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
13 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
23 November 2011 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
23 November 2011 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
9 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
22 November 2010 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
22 November 2010 | Accounts for a dormant company made up to 30 September 2010 (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) |
23 April 2010 | Register(s) moved to registered inspection location (1 page) |
23 April 2010 | Register inspection address has been changed (1 page) |
23 April 2010 | Register inspection address has been changed (1 page) |
23 April 2010 | Register(s) moved to registered inspection location (1 page) |
8 April 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
8 April 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
8 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
6 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
6 March 2009 | Return made up to 01/03/09; full list of members (3 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) |
30 July 2008 | Location of debenture register (1 page) |
30 July 2008 | Location of debenture register (1 page) |
28 July 2008 | Location of register of members (1 page) |
28 July 2008 | Location of register of members (1 page) |
11 April 2008 | Return made up to 01/03/08; full list of members (3 pages) |
11 April 2008 | Return made up to 01/03/08; full list of members (3 pages) |
10 April 2008 | Location of debenture register (1 page) |
10 April 2008 | Location of debenture register (1 page) |
9 April 2008 | Location of register of members (1 page) |
9 April 2008 | Location of register of members (1 page) |
19 November 2007 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
19 November 2007 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: 39 cornhill london EC3V 3NU (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: 39 cornhill london EC3V 3NU (1 page) |
15 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Secretary's particulars changed (1 page) |
14 August 2007 | Secretary's particulars changed (1 page) |
5 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
5 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
6 February 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
6 February 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
28 June 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
28 June 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
13 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
13 March 2006 | Return made up to 01/03/06; full list of members (2 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) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Director resigned (1 page) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | Director resigned (1 page) |
15 August 2005 | New director appointed (2 pages) |
15 August 2005 | New director appointed (2 pages) |
2 March 2005 | Return made up to 01/03/05; full list of members (2 pages) |
2 March 2005 | Return made up to 01/03/05; full list of members (2 pages) |
6 December 2004 | Accounts for a dormant company made up to 30 September 2004 (6 pages) |
6 December 2004 | Accounts for a dormant company made up to 30 September 2004 (6 pages) |
27 May 2004 | Director's particulars changed (2 pages) |
27 May 2004 | Director's particulars changed (2 pages) |
27 March 2004 | Return made up to 16/03/04; full list of members (5 pages) |
27 March 2004 | Return made up to 16/03/04; full list of members (5 pages) |
20 October 2003 | Accounts for a dormant company made up to 30 September 2003 (6 pages) |
20 October 2003 | Accounts for a dormant company made up to 30 September 2003 (6 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) |
25 March 2003 | Return made up to 16/03/03; full list of members (5 pages) |
25 March 2003 | Return made up to 16/03/03; full list of members (5 pages) |
22 October 2002 | Accounts for a dormant company made up to 30 September 2002 (6 pages) |
22 October 2002 | Accounts for a dormant company made up to 30 September 2002 (6 pages) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Director resigned (1 page) |
9 September 2002 | New director appointed (5 pages) |
9 September 2002 | New director appointed (5 pages) |
30 April 2002 | Resolutions
|
30 April 2002 | Resolutions
|
30 April 2002 | Accounts for a dormant company made up to 30 September 2001 (10 pages) |
30 April 2002 | Accounts for a dormant company made up to 30 September 2001 (10 pages) |
15 April 2002 | Return made up to 16/03/02; full list of members
|
15 April 2002 | Return made up to 16/03/02; full list of members
|
14 December 2001 | Resolutions
|
14 December 2001 | Resolutions
|
20 November 2001 | Location of register of members (1 page) |
20 November 2001 | Location of debenture register (1 page) |
20 November 2001 | Location of debenture register (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page) |
20 November 2001 | Location of register of members (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: lovell house 616 chiswick high road london W4 5RX (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 (11 pages) |
25 June 2001 | Full accounts made up to 30 September 2000 (11 pages) |
11 May 2001 | Company name changed lovell partnerships investments LIMITED\certificate issued on 11/05/01 (2 pages) |
11 May 2001 | Company name changed lovell partnerships investments LIMITED\certificate issued on 11/05/01 (2 pages) |
13 April 2001 | Return made up to 16/03/01; full list of members (5 pages) |
13 April 2001 | Return made up to 16/03/01; full list of members (5 pages) |
13 December 2000 | Amended full accounts made up to 30 September 1999 (13 pages) |
13 December 2000 | Amended full accounts made up to 30 September 1999 (13 pages) |
27 July 2000 | Full accounts made up to 30 September 1999 (13 pages) |
27 July 2000 | Full accounts made up to 30 September 1999 (13 pages) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | New secretary appointed (2 pages) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | New director appointed (5 pages) |
20 June 2000 | New director appointed (5 pages) |
4 May 2000 | Return made up to 16/03/00; full list of members (6 pages) |
4 May 2000 | Return made up to 16/03/00; full list of members (6 pages) |
5 February 2000 | Director resigned (1 page) |
5 February 2000 | Director resigned (1 page) |
10 June 1999 | Return made up to 16/03/99; full list of members (9 pages) |
10 June 1999 | Return made up to 16/03/99; full list of members (9 pages) |
29 April 1999 | Full accounts made up to 30 September 1998 (14 pages) |
29 April 1999 | Full accounts made up to 30 September 1998 (14 pages) |
19 April 1999 | Registered office changed on 19/04/99 from: marsham house gerrards cross buckinghamshire SL9 8ER (1 page) |
19 April 1999 | Registered office changed on 19/04/99 from: marsham house gerrards cross buckinghamshire SL9 8ER (1 page) |
29 July 1998 | Full accounts made up to 30 September 1997 (14 pages) |
29 July 1998 | Full accounts made up to 30 September 1997 (14 pages) |
1 August 1997 | Full accounts made up to 30 September 1996 (14 pages) |
1 August 1997 | Full accounts made up to 30 September 1996 (14 pages) |
12 May 1997 | Secretary resigned (1 page) |
12 May 1997 | Secretary resigned (1 page) |
12 May 1997 | New secretary appointed (2 pages) |
12 May 1997 | New secretary appointed (2 pages) |
18 April 1997 | Return made up to 16/03/97; full list of members (10 pages) |
18 April 1997 | Return made up to 16/03/97; full list of members (10 pages) |
31 December 1996 | Director resigned (1 page) |
31 December 1996 | Director resigned (1 page) |
22 December 1996 | New director appointed (3 pages) |
22 December 1996 | Director resigned (1 page) |
22 December 1996 | New director appointed (3 pages) |
22 December 1996 | Director resigned (1 page) |
30 October 1996 | Director resigned (1 page) |
30 October 1996 | Director resigned (1 page) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | Director resigned (1 page) |
4 August 1996 | Full accounts made up to 30 September 1995 (14 pages) |
4 August 1996 | Full accounts made up to 30 September 1995 (14 pages) |
17 April 1996 | Return made up to 16/03/96; full list of members (8 pages) |
17 April 1996 | Return made up to 16/03/96; full list of members (8 pages) |
9 April 1996 | Director's particulars changed (1 page) |
9 April 1996 | Director's particulars changed (1 page) |
23 February 1996 | New director appointed (3 pages) |
23 February 1996 | New director appointed (3 pages) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | New director appointed (2 pages) |
12 February 1996 | Director resigned (2 pages) |
12 February 1996 | Director resigned (2 pages) |
15 December 1995 | Director resigned (4 pages) |
15 December 1995 | Director resigned (4 pages) |
15 December 1995 | Director resigned (4 pages) |
15 December 1995 | Director resigned (4 pages) |
20 June 1995 | Full accounts made up to 30 September 1994 (12 pages) |
20 June 1995 | Full accounts made up to 30 September 1994 (12 pages) |
4 May 1995 | Return made up to 16/03/95; full list of members (18 pages) |
4 May 1995 | Return made up to 16/03/95; full list of members (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (97 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (43 pages) |
16 October 1992 | Particulars of mortgage/charge (17 pages) |
16 October 1992 | Particulars of mortgage/charge (17 pages) |
25 April 1992 | Resolutions
|
25 April 1992 | Resolutions
|
28 March 1974 | Memorandum and Articles of Association (17 pages) |
28 March 1974 | Memorandum and Articles of Association (17 pages) |