Aberford
Leeds
LS25 3AA
Secretary Name | Renew Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 March 1992(28 years after company formation) |
Appointment Duration | 23 years, 7 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(41 years, 5 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 Andrew Douglas Blyth |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(28 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 October 2000) |
Role | Company Director |
Correspondence Address | 4 Greenlaw Gardens New Malden Surrey KT3 6AZ |
Director Name | Mr Douglas Bernard Smith |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(28 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | Clyde Cottage Tismans Common Rudgwick Horsham West Sussex RH12 3DU |
Director Name | Keith Leslie Lambert |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 March 2002) |
Role | Managing Director |
Correspondence Address | 225 Uxbridge Road Hampton Hill Middlesex TW12 1AU |
Director Name | Mr Ronald James Bates |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(38 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 September 2005) |
Role | Company Director |
Correspondence Address | Waddon House 283 Stafford Road Croydon CR0 4NN |
Director Name | Montpellier Group Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1993(29 years after company formation) |
Appointment Duration | 12 years, 6 months (resigned 19 September 2005) |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Website | www.walterlilly.co.uk/ |
---|
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 |
10k at £1 | Yjl LTD 99.98% Ordinary |
---|---|
2 at £1 | Renew Nominees LTD 0.02% Ordinary |
Latest Accounts | 30 September 2014 (9 years, 7 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) |
15 June 2015 | Resolutions
|
15 June 2015 | Statement of capital following an allotment of shares on 3 June 2015
|
15 June 2015 | Statement of capital following an allotment of shares on 3 June 2015
|
15 June 2015 | Statement of capital following an allotment of shares on 3 June 2015
|
15 June 2015 | Resolutions
|
10 June 2015 | Statement of capital on 10 June 2015
|
10 June 2015 | Statement of capital on 10 June 2015
|
10 June 2015 | Solvency Statement dated 09/06/15 (2 pages) |
10 June 2015 | Statement by Directors (1 page) |
10 June 2015 | Resolutions
|
10 June 2015 | Statement by Directors (1 page) |
10 June 2015 | Solvency Statement dated 09/06/15 (2 pages) |
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 (5 pages) |
21 January 2015 | Accounts for a dormant company made up to 30 September 2014 (5 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 (5 pages) |
8 January 2014 | Accounts for a dormant company made up to 30 September 2013 (5 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 (5 pages) |
27 November 2012 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
14 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
14 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 (5 pages) |
23 November 2011 | Accounts for a dormant company made up to 30 September 2011 (5 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 (5 pages) |
22 November 2010 | Accounts for a dormant company made up to 30 September 2010 (5 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 inspection address has been changed (1 page) |
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(s) moved to registered inspection location (1 page) |
8 April 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
8 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Accounts for a dormant company made up to 30 September 2009 (5 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 (5 pages) |
8 January 2009 | Accounts for a dormant company made up to 30 September 2008 (5 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 (5 pages) |
19 November 2007 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
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) |
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 (5 pages) |
6 February 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
26 July 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
26 July 2006 | Accounts for a dormant company made up to 30 September 2005 (5 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) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Director resigned (1 page) |
15 August 2005 | New director appointed (2 pages) |
15 August 2005 | New director appointed (2 pages) |
23 March 2005 | Return made up to 01/03/05; full list of members (2 pages) |
23 March 2005 | Return made up to 01/03/05; full list of members (2 pages) |
22 February 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
22 February 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
17 May 2004 | Director's particulars changed (1 page) |
17 May 2004 | Director's particulars changed (1 page) |
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 (5 pages) |
20 October 2003 | Accounts for a dormant company made up to 30 September 2003 (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) |
6 May 2003 | Full accounts made up to 30 September 2002 (9 pages) |
6 May 2003 | Full accounts made up to 30 September 2002 (9 pages) |
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) |
6 September 2002 | Resolutions
|
6 September 2002 | Resolutions
|
4 July 2002 | Accounts for a dormant company made up to 30 September 2001 (6 pages) |
4 July 2002 | Accounts for a dormant company made up to 30 September 2001 (6 pages) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | New director appointed (2 pages) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
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
|
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 | 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 | Location of debenture register (1 page) |
20 November 2001 | Location of debenture register (1 page) |
20 November 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) |
5 July 2001 | Accounts for a dormant company made up to 30 September 2000 (6 pages) |
5 July 2001 | Accounts for a dormant company made up to 30 September 2000 (6 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) |
11 December 2000 | New director appointed (2 pages) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | New director appointed (2 pages) |
21 July 2000 | Accounts for a dormant company made up to 30 September 1999 (6 pages) |
21 July 2000 | Accounts for a dormant company made up to 30 September 1999 (6 pages) |
31 May 2000 | Company name changed lovell specialist treatments lim ited\certificate issued on 01/06/00 (2 pages) |
31 May 2000 | Company name changed lovell specialist treatments lim ited\certificate issued on 01/06/00 (2 pages) |
4 May 2000 | Return made up to 16/03/00; full list of members (5 pages) |
4 May 2000 | Return made up to 16/03/00; full list of members (5 pages) |
23 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
23 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 1999 | Return made up to 16/03/99; full list of members (6 pages) |
17 May 1999 | Return made up to 16/03/99; full list of members (6 pages) |
21 April 1999 | Registered office changed on 21/04/99 from: marsham house station road gerrards cross bucks SL9 8ER (1 page) |
21 April 1999 | Registered office changed on 21/04/99 from: marsham house station road gerrards cross bucks SL9 8ER (1 page) |
15 February 1999 | Accounts for a dormant company made up to 30 September 1998 (6 pages) |
15 February 1999 | Accounts for a dormant company made up to 30 September 1998 (6 pages) |
27 May 1998 | Accounts for a dormant company made up to 30 September 1997 (6 pages) |
27 May 1998 | Accounts for a dormant company made up to 30 September 1997 (6 pages) |
18 April 1997 | Return made up to 16/03/97; full list of members (6 pages) |
18 April 1997 | Return made up to 16/03/97; full list of members (6 pages) |
24 March 1997 | Accounts for a dormant company made up to 30 September 1996 (6 pages) |
24 March 1997 | Accounts for a dormant company made up to 30 September 1996 (6 pages) |
23 May 1996 | Accounts for a dormant company made up to 30 September 1995 (6 pages) |
23 May 1996 | Accounts for a dormant company made up to 30 September 1995 (6 pages) |
17 April 1996 | Return made up to 16/03/96; full list of members (6 pages) |
17 April 1996 | Return made up to 16/03/96; full list of members (6 pages) |
10 April 1995 | Return made up to 16/03/95; full list of members (10 pages) |
10 April 1995 | Return made up to 16/03/95; full list of members (10 pages) |
31 March 1995 | Accounts for a dormant company made up to 30 September 1994 (6 pages) |
31 March 1995 | Accounts for a dormant company made up to 30 September 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
8 May 1990 | Full accounts made up to 30 September 1989 (10 pages) |
8 May 1990 | Full accounts made up to 30 September 1989 (10 pages) |
28 January 1977 | Alter mem and arts (10 pages) |
28 January 1977 | Alter mem and arts (10 pages) |