Aberford
Leeds
LS25 3AA
Secretary Name | Renew Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 April 2005(23 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (closed 29 September 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(23 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 29 September 2015) |
Correspondence Address | Yew Trees Main Street North Aberford West Yorkshire LS25 3AA |
Director Name | Mr Gordon Jones |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(9 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 03 July 1992) |
Role | Company Director |
Correspondence Address | 5 The Paddocks Main Street Doncaster DN5 7SQ |
Director Name | Frank Roy Lockton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 May 1993) |
Role | Company Director |
Correspondence Address | 16 Sedgemoor Close Nailsea North Somerset BS48 4YR |
Secretary Name | Mr John Bamford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(9 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 03 July 1992) |
Role | Company Director |
Correspondence Address | 348 London Road Sheffield South Yorkshire S2 4NB |
Director Name | William Li |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 1994) |
Role | Accountant |
Correspondence Address | Highwood Church Hill Merstham RH1 3BJ |
Secretary Name | William Li |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | Highwood Church Hill Merstham RH1 3BJ |
Director Name | Mr Alan Martin Andrew Price |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 October 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 30 Offington Gardens Worthing West Sussex BN14 9AU |
Secretary Name | Mr Alan Martin Andrew Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 October 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 30 Offington Gardens Worthing West Sussex BN14 9AU |
Director Name | Alexander Nigel McArthur |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(17 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 September 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 | 20 October 1999(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 September 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | White House Withyham Hartfield East Sussex TN7 4BT |
Secretary Name | Alexander Nigel McArthur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(17 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 April 2005) |
Role | Chartered Accountant |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Director Name | Lovell Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1993(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 20 October 1999) |
Correspondence Address | Marsham House Gerrards Cross Buckinghamshire SL9 8ER |
Director Name | Montpellier Group Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2002(20 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 19 September 2005) |
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 |
8.2k at £1 | Renew Holdings PLC 99.99% Ordinary |
---|---|
1 at £1 | Renew Nominees LTD 0.01% Ordinary |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2015 | Application to strike the company off the register (3 pages) |
8 June 2015 | Application to strike the company off the register (3 pages) |
2 June 2015 | Statement of capital on 2 June 2015
|
2 June 2015 | Statement by Directors (1 page) |
2 June 2015 | Statement of capital on 2 June 2015
|
2 June 2015 | Solvency Statement dated 01/06/15 (2 pages) |
2 June 2015 | Statement by Directors (1 page) |
2 June 2015 | Solvency Statement dated 01/06/15 (2 pages) |
2 June 2015 | Statement of capital on 2 June 2015
|
2 June 2015 | Resolutions
|
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
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 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
31 January 2014 | Amended accounts made up to 30 September 2013 (5 pages) |
31 January 2014 | Amended accounts made up to 30 September 2013 (5 pages) |
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 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Annual return made up to 1 February 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) |
15 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 February 2011 (16 pages) |
14 February 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 February 2011 (16 pages) |
14 February 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 February 2011 (16 pages) |
22 November 2011 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
22 November 2011 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
16 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders
|
16 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders
|
16 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders
|
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) |
13 September 2010 | Statement of capital following an allotment of shares on 3 September 2010
|
13 September 2010 | Resolutions
|
13 September 2010 | Statement of capital following an allotment of shares on 3 September 2010
|
13 September 2010 | Statement of capital following an allotment of shares on 3 September 2010
|
13 September 2010 | Resolutions
|
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) |
19 February 2010 | Register(s) moved to registered inspection location (1 page) |
19 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Register inspection address has been changed (1 page) |
19 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Register(s) moved to registered inspection location (1 page) |
19 February 2010 | Register inspection address has been changed (1 page) |
4 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
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) |
8 January 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
29 July 2008 | Location of debenture register (1 page) |
29 July 2008 | Location of debenture register (1 page) |
21 July 2008 | Location of register of members (1 page) |
21 July 2008 | Location of register of members (1 page) |
6 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
6 February 2008 | Return made up to 01/02/08; full list of members (2 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) |
31 October 2007 | Location of debenture register (1 page) |
31 October 2007 | Location of debenture register (1 page) |
15 August 2007 | Location of register of members (1 page) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Location of register of members (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: yew trees, main street north, aberford, west yorkshire, LS25 3AA (1 page) |
14 August 2007 | Secretary's particulars changed (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: yew trees, main street north, aberford, west yorkshire, LS25 3AA (1 page) |
14 August 2007 | Secretary's particulars changed (1 page) |
27 July 2007 | Director's particulars changed (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) |
27 July 2007 | Location of register of members (1 page) |
27 July 2007 | Secretary's particulars changed (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: 39 cornhill, london, EC3V 3NU (1 page) |
27 July 2007 | Location of register of members (1 page) |
27 July 2007 | Secretary's particulars changed (1 page) |
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) |
1 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
1 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
28 June 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
28 June 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
20 February 2006 | Secretary's particulars changed (1 page) |
20 February 2006 | Secretary's particulars changed (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
13 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
13 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
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) |
3 May 2005 | Secretary resigned (1 page) |
3 May 2005 | New secretary appointed (1 page) |
3 May 2005 | Secretary resigned (1 page) |
3 May 2005 | New secretary appointed (1 page) |
3 March 2005 | Return made up to 28/02/05; full list of members; amend (5 pages) |
3 March 2005 | Return made up to 28/02/05; full list of members; amend (5 pages) |
21 February 2005 | Return made up to 28/02/05; full list of members (2 pages) |
21 February 2005 | Return made up to 28/02/05; full list of members (2 pages) |
4 November 2004 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
4 November 2004 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
27 May 2004 | Secretary's particulars changed;director's particulars changed (2 pages) |
27 May 2004 | Secretary's particulars changed;director's particulars changed (2 pages) |
18 March 2004 | Return made up to 28/02/04; full list of members (5 pages) |
18 March 2004 | Return made up to 28/02/04; full list of members (5 pages) |
28 November 2003 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
28 November 2003 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
31 July 2003 | Director's particulars changed (1 page) |
31 July 2003 | Director's particulars changed (1 page) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 2003 | Return made up to 28/02/03; full list of members (5 pages) |
20 March 2003 | Return made up to 28/02/03; full list of members (5 pages) |
26 October 2002 | Accounts for a dormant company made up to 30 September 2002 (7 pages) |
26 October 2002 | Accounts for a dormant company made up to 30 September 2002 (7 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) |
5 September 2002 | Resolutions
|
5 September 2002 | Resolutions
|
11 July 2002 | Full accounts made up to 30 September 2001 (10 pages) |
11 July 2002 | Full accounts made up to 30 September 2001 (10 pages) |
19 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
19 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
14 December 2001 | Resolutions
|
14 December 2001 | Resolutions
|
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 debenture register (1 page) |
4 November 2001 | Location of register of members (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 June 2001 | Full accounts made up to 30 September 2000 (9 pages) |
25 June 2001 | Full accounts made up to 30 September 2000 (9 pages) |
21 March 2001 | Return made up to 28/02/01; full list of members (5 pages) |
21 March 2001 | Return made up to 28/02/01; full list of members (5 pages) |
3 July 2000 | Return made up to 28/02/00; full list of members (5 pages) |
3 July 2000 | Return made up to 28/02/00; full list of members (5 pages) |
3 February 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
3 February 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | New secretary appointed;new director appointed (2 pages) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | Secretary resigned;director resigned (1 page) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Secretary resigned;director resigned (1 page) |
21 December 1999 | New secretary appointed;new director appointed (2 pages) |
21 June 1999 | Return made up to 28/02/99; full list of members (6 pages) |
21 June 1999 | Return made up to 28/02/99; full list of members (6 pages) |
21 April 1999 | Registered office changed on 21/04/99 from: marasham house, station road, gerrards cross, bucks SL9 8ER (1 page) |
21 April 1999 | Registered office changed on 21/04/99 from: marasham house, station road, gerrards cross, bucks SL9 8ER (1 page) |
12 March 1999 | Accounts for a dormant company made up to 30 September 1998 (5 pages) |
12 March 1999 | Accounts for a dormant company made up to 30 September 1998 (5 pages) |
30 June 1998 | Accounts for a dormant company made up to 30 September 1997 (5 pages) |
30 June 1998 | Accounts for a dormant company made up to 30 September 1997 (5 pages) |
4 March 1998 | Return made up to 28/02/98; full list of members (6 pages) |
4 March 1998 | Return made up to 28/02/98; full list of members (6 pages) |
27 May 1997 | Accounts for a dormant company made up to 30 September 1996 (5 pages) |
27 May 1997 | Accounts for a dormant company made up to 30 September 1996 (5 pages) |
15 July 1996 | Accounts for a dormant company made up to 30 September 1995 (5 pages) |
15 July 1996 | Accounts for a dormant company made up to 30 September 1995 (5 pages) |
26 April 1996 | Resolutions
|
26 April 1996 | Resolutions
|
20 June 1995 | Full accounts made up to 30 September 1994 (9 pages) |
20 June 1995 | Full accounts made up to 30 September 1994 (9 pages) |
24 March 1995 | Return made up to 28/02/95; full list of members (12 pages) |
24 March 1995 | Return made up to 28/02/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
22 June 1991 | Accounts made up to 30 September 1990 (15 pages) |
22 June 1991 | Accounts made up to 30 September 1990 (15 pages) |
29 April 1991 | Full accounts made up to 30 September 1989 (19 pages) |
29 April 1991 | Full accounts made up to 30 September 1989 (19 pages) |
7 February 1991 | Accounts made up to 30 June 1990 (3 pages) |
7 February 1991 | Accounts made up to 30 June 1990 (3 pages) |
15 March 1982 | Incorporation (20 pages) |
15 March 1982 | Incorporation (20 pages) |