Main Street North
Aberford
West Yorkshire
LS25 3AA
Director Name | Renew Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 August 2005(32 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 19 January 2016) |
Correspondence Address | Yew Trees Main Street North Aberford West Yorkshire LS25 3AA |
Director Name | Mr Kenneth Fox |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(18 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sandiacre Standish Wigan Lancashire WN6 0TJ |
Director Name | Mr Jeffrey Sawyer |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(18 years, 6 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 05 September 2005) |
Role | Company Director |
Correspondence Address | 140 Blackburn Road Chorley Lancashire PR6 8TL |
Director Name | Vincent Joseph McGinn |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(18 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 29 March 2001) |
Role | Company Director |
Correspondence Address | 2 Longendale Road Standish Wigan Lancashire WN6 0UE |
Director Name | Mr John Rowland Kazer |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(18 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 December 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21 Bent Lane Leyland Preston Lancashire PR25 4HP |
Director Name | Donald Greenhalgh |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 April 1994) |
Role | Company Director |
Correspondence Address | The Hayricks Bolton Road Anderton Lancashire PR6 9HN |
Director Name | Mr James Colin Brogan |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 February 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Riverside Avenue Wigan Lancashire WN1 3NU |
Director Name | John Kenneth Arnold |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(18 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 29 March 2001) |
Role | Company Director |
Correspondence Address | Laundry Cottage Arley Hall Northwich Cheshire CW9 6LZ |
Secretary Name | Mr John Rowland Kazer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(18 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 08 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Bent Lane Leyland Preston Lancashire PR25 4HP |
Director Name | Mr Barrie Falle Rive |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stone Leigh 44 Queens Road Formby Liverpool Merseyside L37 2HQ |
Director Name | Mr Geoffrey Keith Allen |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(25 years after company formation) |
Appointment Duration | 3 years (resigned 29 March 2001) |
Role | Company Director |
Correspondence Address | 5 Westmead Standish Wigan Lancashire WN6 0TL |
Director Name | Mr Michael Wormald |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(25 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Raikes Road Skipton North Yorkshire BD23 1LS |
Director Name | Nicholas William Davies |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(27 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hazel Way Linby Nottingham Nottinghamshire NG15 8GS |
Director Name | Mr John Ernest Brown |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(27 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Stonegate Fold Heath Charnock Chorley Lancashire PR6 9DX |
Director Name | Neil Christopher O'Brien |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(27 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 June 2001) |
Role | Company Director |
Correspondence Address | Alexandra House 11 St Catherine Drive Hartford Northwich Cheshire CW8 2FE |
Director Name | Roger Feast |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(28 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 October 2003) |
Role | Executive |
Correspondence Address | 43 Merchant Court 61 Wapping Wall London E1W 3SJ |
Director Name | Alexander Nigel McArthur |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(28 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 August 2005) |
Role | Chartered Accountant |
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 |
234k at 1 | Allenbuild Limited 100.00% Ordinary |
---|
Latest Accounts | 30 September 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
19 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2015 | Restoration by order of the court (5 pages) |
22 January 2015 | Restoration by order of the court (5 pages) |
28 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2010 | Application to strike the company off the register (2 pages) |
3 June 2010 | Application to strike the company off the register (2 pages) |
30 March 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
30 March 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
23 February 2010 | Company name changed allenbuild (north west)\certificate issued on 23/02/10
|
23 February 2010 | Company name changed allenbuild (north west)\certificate issued on 23/02/10
|
8 February 2010 | Resolutions
|
8 February 2010 | Resolutions
|
1 February 2010 | Resolutions
|
1 February 2010 | Resolutions
|
28 January 2010 | Resolutions
|
28 January 2010 | Resolutions
|
21 January 2010 | Re-registration from a private limited company to a private unlimited company (1 page) |
21 January 2010 | Re-registration of Memorandum and Articles (14 pages) |
21 January 2010 | Certificate of re-registration from Limited to Unlimited (1 page) |
21 January 2010 | Re-registration of Memorandum and Articles (14 pages) |
21 January 2010 | Certificate of re-registration from Limited to Unlimited (1 page) |
21 January 2010 | Re-registration from a private limited company to a private unlimited company (1 page) |
21 January 2010 | Re-registration assent (1 page) |
21 January 2010 | (1 page) |
4 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
4 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
1 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
1 July 2009 | Return made up to 01/07/09; 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) |
14 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
14 July 2008 | Location of register of members (1 page) |
14 July 2008 | Location of register of members (1 page) |
14 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
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) |
9 October 2007 | Section 394 (1 page) |
9 October 2007 | Section 394 (1 page) |
27 July 2007 | Location of register of members (1 page) |
27 July 2007 | Secretary's particulars changed (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 | Registered office changed on 27/07/07 from: 39 cornhill london EC3V 3NU (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) |
5 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
5 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
20 February 2007 | Full accounts made up to 30 September 2006 (8 pages) |
20 February 2007 | Full accounts made up to 30 September 2006 (8 pages) |
12 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
12 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
20 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Secretary's particulars changed (1 page) |
20 February 2006 | Secretary's particulars changed (1 page) |
5 December 2005 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
5 December 2005 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | Director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | New director appointed (6 pages) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | New director appointed (6 pages) |
6 July 2005 | Return made up to 01/07/05; full list of members (2 pages) |
6 July 2005 | Return made up to 01/07/05; full list of members (2 pages) |
19 October 2004 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
19 October 2004 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
8 July 2004 | Return made up to 01/07/04; full list of members (5 pages) |
8 July 2004 | Return made up to 01/07/04; full list of members (5 pages) |
27 May 2004 | Director's particulars changed (2 pages) |
27 May 2004 | Director's particulars changed (2 pages) |
29 October 2003 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
29 October 2003 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
29 September 2003 | Return made up to 18/09/03; full list of members (6 pages) |
29 September 2003 | Return made up to 18/09/03; full list of members (6 pages) |
31 July 2003 | Secretary's particulars changed (1 page) |
31 July 2003 | Secretary's particulars changed (1 page) |
6 May 2003 | Full accounts made up to 30 September 2002 (6 pages) |
6 May 2003 | Full accounts made up to 30 September 2002 (6 pages) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
24 September 2002 | Return made up to 18/09/02; full list of members (8 pages) |
24 September 2002 | Return made up to 18/09/02; full list of members (8 pages) |
5 September 2002 | Resolutions
|
5 September 2002 | Resolutions
|
13 August 2002 | Resolutions
|
13 August 2002 | Resolutions
|
1 August 2002 | Full accounts made up to 30 September 2001 (8 pages) |
1 August 2002 | Full accounts made up to 30 September 2001 (8 pages) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | Director resigned (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 | Registered office changed on 20/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page) |
16 November 2001 | Auditor's resignation (1 page) |
16 November 2001 | Auditor's resignation (1 page) |
31 October 2001 | Director resigned (1 page) |
31 October 2001 | Director resigned (1 page) |
8 October 2001 | Return made up to 18/09/01; full list of members (9 pages) |
8 October 2001 | Return made up to 18/09/01; full list of members (9 pages) |
10 September 2001 | New director appointed (7 pages) |
10 September 2001 | New director appointed (3 pages) |
10 September 2001 | New director appointed (7 pages) |
10 September 2001 | New director appointed (3 pages) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | Secretary resigned (1 page) |
21 August 2001 | Registered office changed on 21/08/01 from: holly street, newsprings, wigan, WN2 1DL. (1 page) |
21 August 2001 | New secretary appointed (2 pages) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | Registered office changed on 21/08/01 from: holly street, newsprings, wigan, WN2 1DL. (1 page) |
21 August 2001 | New secretary appointed (2 pages) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | Secretary resigned (1 page) |
21 August 2001 | Director resigned (1 page) |
20 August 2001 | Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page) |
20 August 2001 | Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page) |
13 June 2001 | Full accounts made up to 31 March 2001 (16 pages) |
13 June 2001 | Full accounts made up to 31 March 2001 (16 pages) |
12 April 2001 | Resolutions
|
12 April 2001 | Nc inc already adjusted 02/04/01 (1 page) |
12 April 2001 | Ad 02/04/01--------- £ si 214000@1=214000 £ ic 20000/234000 (2 pages) |
12 April 2001 | Ad 02/04/01--------- £ si 214000@1=214000 £ ic 20000/234000 (2 pages) |
12 April 2001 | Nc inc already adjusted 02/04/01 (1 page) |
12 April 2001 | Resolutions
|
3 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
15 November 2000 | Return made up to 18/09/00; full list of members
|
15 November 2000 | Return made up to 18/09/00; full list of members
|
6 September 2000 | Full accounts made up to 2 April 2000 (15 pages) |
6 September 2000 | Full accounts made up to 2 April 2000 (15 pages) |
6 September 2000 | Full accounts made up to 2 April 2000 (15 pages) |
15 September 1999 | Return made up to 18/09/99; no change of members (6 pages) |
15 September 1999 | Return made up to 18/09/99; no change of members (6 pages) |
24 August 1999 | Full accounts made up to 28 March 1999 (19 pages) |
24 August 1999 | Full accounts made up to 28 March 1999 (19 pages) |
20 August 1999 | Director resigned (1 page) |
20 August 1999 | Director resigned (1 page) |
28 September 1998 | Return made up to 18/09/98; no change of members (6 pages) |
28 September 1998 | Return made up to 18/09/98; no change of members (6 pages) |
6 August 1998 | Full accounts made up to 29 March 1998 (17 pages) |
6 August 1998 | Full accounts made up to 29 March 1998 (17 pages) |
27 March 1998 | Company name changed allen design + build LIMITED\certificate issued on 30/03/98 (2 pages) |
27 March 1998 | Company name changed allen design + build LIMITED\certificate issued on 30/03/98 (2 pages) |
29 September 1997 | Full accounts made up to 30 March 1997 (16 pages) |
29 September 1997 | Full accounts made up to 30 March 1997 (16 pages) |
29 September 1997 | Return made up to 18/09/97; full list of members (8 pages) |
29 September 1997 | Return made up to 18/09/97; full list of members (8 pages) |
7 October 1996 | New director appointed (2 pages) |
7 October 1996 | New director appointed (2 pages) |
30 September 1996 | Return made up to 18/09/96; no change of members
|
30 September 1996 | Full accounts made up to 31 March 1996 (15 pages) |
30 September 1996 | Full accounts made up to 31 March 1996 (15 pages) |
30 September 1996 | Return made up to 18/09/96; no change of members
|
15 February 1996 | Director resigned (2 pages) |
15 February 1996 | Director resigned (2 pages) |
22 September 1995 | Return made up to 18/09/95; no change of members (6 pages) |
22 September 1995 | Return made up to 18/09/95; no change of members (6 pages) |
22 September 1995 | Full accounts made up to 2 April 1995 (19 pages) |
22 September 1995 | Full accounts made up to 2 April 1995 (19 pages) |
22 September 1995 | Full accounts made up to 2 April 1995 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
31 March 1994 | Company name changed allen-fox construction LIMITED\certificate issued on 04/04/94 (2 pages) |
31 March 1994 | Company name changed allen-fox construction LIMITED\certificate issued on 04/04/94 (2 pages) |
6 June 1989 | Resolutions
|
6 June 1989 | Resolutions
|
21 March 1973 | Incorporation (25 pages) |
21 March 1973 | Incorporation (25 pages) |