Company NameAylesbury Residual Ltd
Company StatusDissolved
Company Number00868943
CategoryPrivate Limited Company
Incorporation Date14 January 1966(58 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Graham Douglas Mallinson
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1993(27 years, 5 months after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Correspondence Address189 Lower Wyke Lane
Wyke
Bradford
West Yorkshire
BD12 9AH
Director NameJohannes Lambertus Van Beers
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityDutch
StatusCurrent
Appointed20 March 1995(29 years, 2 months after company formation)
Appointment Duration29 years, 1 month
RoleSenior Vice President
Correspondence AddressUrsulineweg 6
3833 Aa Leusden
The Netherlands
Secretary NameAlbert George Stockwell
NationalityBritish
StatusCurrent
Appointed20 March 1995(29 years, 2 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence Address14 Penrith Way
Aylesbury
Buckinghamshire
HP21 7JZ
Director NameMr Ian Glyn Muirhead
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1996(30 years after company formation)
Appointment Duration28 years, 3 months
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressField Fares 4 Warwick Close
Aston Clinton
Aylesbury
Buckinghamshire
HP22 5JF
Director NameMr Robyn Douglas Marriott Grant
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(25 years, 11 months after company formation)
Appointment Duration6 months (resigned 01 July 1992)
RoleVice President Heuga Holding Bv
Correspondence Address7 Whitwell Hatch
Scotland Lane
Haslemere
Surrey
GU27 3AW
Director NameJames Donald Knight
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(25 years, 11 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 20 January 1992)
RolePresident Heuga Holding Bv
Correspondence AddressLaan-Nieuwkoop 28
3628 Gc Kockengen
The Netherlands
Foreign
Director NameJohn Leslie Partridge
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(25 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 July 1993)
RoleSenior Vice President Purchasing
Correspondence Address88 The Avenue
Harewood
Leeds
West Yorkshire
LS17 9LD
Director NameMr James Philip Walker
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(25 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 July 1993)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House Lower Road
Hardwick
Aylesbury
Buckinghamshire
HP22 4DZ
Secretary NameAlbert George Stockwell
NationalityBritish
StatusResigned
Appointed31 December 1991(25 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 December 1993)
RoleCompany Director
Correspondence Address14 Penrith Way
Aylesbury
Buckinghamshire
HP21 7JZ
Director NameDonald Edward Russell
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed21 January 1992(26 years after company formation)
Appointment Duration1 year, 5 months (resigned 02 July 1993)
RolePresident Interface Heuga Bv
Correspondence Address132 Windridge Lagrange
Georgia 30240
United States
Director NameMr Alan Trevor Hill
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1993(27 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 March 1995)
RoleCompany Director
Correspondence Address19 Coley Road
Coley
Halifax
West Yorkshire
HX3 7SA
Secretary NameMr Alan Trevor Hill
NationalityBritish
StatusResigned
Appointed23 December 1993(27 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 March 1995)
RoleCompany Director
Correspondence Address19 Coley Road
Coley
Halifax
West Yorkshire
HX3 7SA

Location

Registered AddressC/O Arthur Andersen
St Paul`S House
Park Square
Leeds
LS1 2PJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 January 1997Dissolved (1 page)
29 October 1996Return of final meeting in a members' voluntary winding up (5 pages)
31 January 1996Appointment of a voluntary liquidator (1 page)
29 January 1996Registered office changed on 29/01/96 from: shelf mills shelf halifax yorkshire. HX3 7PA (1 page)
26 January 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 January 1996Declaration of solvency (3 pages)
5 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
5 April 1995New director appointed (2 pages)