Main Street North
Aberford
West Yorkshire
LS25 3AA
Director Name | Renew Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 August 2005(35 years after company formation) |
Appointment Duration | 18 years, 7 months |
Correspondence Address | Yew Trees Main Street North Aberford West Yorkshire LS25 3AA |
Director Name | Peter Clifford Bailey |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(21 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 February 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodwinds Henley Road Marlow Buckingamshire SL7 2BZ |
Director Name | Paul David Wiltshire |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(21 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 February 1993) |
Role | Company Director |
Correspondence Address | 4 Lawrence Grove Prestwood Buckinghamshire HP16 0SN |
Secretary Name | Peter Clifford Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(21 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 February 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodwinds Henley Road Marlow Buckingamshire SL7 2BZ |
Director Name | Keith Coxshall |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Badgers Holt Tunbridge Wells Kent TN2 3ES |
Director Name | Mr Robert Tyler |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(22 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Tudor Close Lichfield Staffordshire WS14 9RX |
Secretary Name | James Dunsmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(22 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 April 2000) |
Role | Secretary |
Correspondence Address | 1 Fernie Close Lichfield Road Stone Staffordshire ST15 8YD |
Director Name | James Dunsmore |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(26 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 April 2000) |
Role | Company Director |
Correspondence Address | 1 Fernie Close Lichfield Road Stone Staffordshire ST15 8YD |
Director Name | Ivor Stewart Davenport |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(28 years, 4 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 25 November 1999) |
Role | Company Director |
Correspondence Address | 171 Barnett Lane Kingswinford West Midlands DY6 9QA |
Director Name | Alexander Nigel McArthur |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(29 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 August 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 | 30 April 2000(29 years, 8 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 | Montpellier Group Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2002(32 years after company formation) |
Appointment Duration | 3 years (resigned 19 September 2005) |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Website | www.charter-homes.com/ |
---|
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 |
Latest Accounts | 30 September 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
Next Return Due | 15 February 2017 (overdue) |
---|
15 August 2018 | Name correction from 00988096 invalid ending to 00988096 (1 page) |
---|---|
20 June 2017 | Restoration by order of the court (4 pages) |
20 June 2017 | Restoration by order of the court (4 pages) |
25 July 2011 | Bona Vacantia disclaimer (1 page) |
23 March 2011 | Bona Vacantia disclaimer (1 page) |
4 March 2011 | Bona Vacantia disclaimer (1 page) |
22 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2009 | Application for striking-off (1 page) |
29 May 2009 | Resolutions
|
29 April 2009 | Resolutions
|
29 April 2009 | Declaration of assent for reregistration to UNLTD (1 page) |
29 April 2009 | Re-registration of Memorandum and Articles (17 pages) |
29 April 2009 | Certificate of re-registration from Limited to Unlimited (1 page) |
29 April 2009 | Application for reregistration from LTD to UNLTD (2 pages) |
29 April 2009 | Members' assent for rereg from LTD to UNLTD (1 page) |
4 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
8 January 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
7 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages) |
7 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
28 July 2008 | Location of debenture register (1 page) |
14 July 2008 | Location of register of members (1 page) |
3 April 2008 | Return made up to 01/02/08; full list of members (3 pages) |
30 January 2008 | Location of debenture register (1 page) |
19 November 2007 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
9 October 2007 | Section 394 (1 page) |
27 July 2007 | Director's particulars changed (1 page) |
27 July 2007 | Location of register of members (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) |
20 February 2007 | Full accounts made up to 30 September 2006 (8 pages) |
5 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
9 May 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
3 March 2006 | Return made up to 01/02/06; full list of members (5 pages) |
20 February 2006 | Director's particulars changed (1 page) |
17 February 2006 | Secretary's particulars changed (1 page) |
21 September 2005 | Director resigned (1 page) |
5 September 2005 | New director appointed (6 pages) |
5 September 2005 | Director resigned (1 page) |
21 February 2005 | Return made up to 01/02/05; full list of members (2 pages) |
22 October 2004 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
27 May 2004 | Director's particulars changed (1 page) |
27 March 2004 | Return made up to 16/03/04; full list of members (5 pages) |
23 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) |
25 March 2003 | Return made up to 16/03/03; full list of members (5 pages) |
9 October 2002 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
11 September 2002 | Director resigned (1 page) |
9 September 2002 | New director appointed (5 pages) |
30 April 2002 | Resolutions
|
30 April 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
12 April 2002 | Return made up to 16/03/02; full list of members
|
23 November 2001 | Accounts for a dormant company made up to 30 September 2000 (7 pages) |
4 November 2001 | Location of debenture register (1 page) |
4 November 2001 | Registered office changed on 04/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page) |
4 November 2001 | Location of register of members (1 page) |
25 September 2001 | Secretary's particulars changed (1 page) |
13 April 2001 | Return made up to 16/03/01; full list of members (5 pages) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | New director appointed (5 pages) |
21 July 2000 | Secretary resigned;director resigned (1 page) |
14 June 2000 | Accounts for a dormant company made up to 30 September 1999 (6 pages) |
4 May 2000 | Return made up to 16/03/00; full list of members (5 pages) |
20 December 1999 | New director appointed (2 pages) |
10 December 1999 | Director resigned (1 page) |
17 May 1999 | Return made up to 16/03/99; full list of members (7 pages) |
17 May 1999 | Accounts for a dormant company made up to 30 September 1998 (5 pages) |
19 April 1999 | Registered office changed on 19/04/99 from: marsham house gerrards cross buckinghamshire SL9 8ZZ (1 page) |
17 March 1999 | Director resigned (1 page) |
15 March 1999 | New director appointed (2 pages) |
29 July 1998 | Accounts for a dormant company made up to 30 September 1997 (5 pages) |
14 July 1997 | Accounts for a dormant company made up to 30 September 1996 (6 pages) |
18 April 1997 | Return made up to 16/03/97; full list of members (8 pages) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | New director appointed (2 pages) |
30 April 1996 | Accounts for a dormant company made up to 30 September 1995 (7 pages) |
26 April 1996 | Return made up to 16/03/96; full list of members (5 pages) |
20 June 1995 | Accounts for a dormant company made up to 30 September 1994 (7 pages) |
20 June 1995 | Resolutions
|
11 April 1995 | Return made up to 16/03/95; full list of members (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (563 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
24 April 1992 | Resolutions
|
30 December 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 1985 | Articles of association (5 pages) |
3 March 1983 | Particulars of mortgage/charge (3 pages) |
5 June 1981 | Particulars of mortgage/charge (3 pages) |
27 August 1970 | Incorporation (15 pages) |