Aberford
Leeds
LS25 3AA
Secretary Name | Renew Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 April 2000(17 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 01 October 2013) |
Correspondence Address | Yew Trees Main Street North Aberford West Yorkshire LS25 3AA |
Director Name | Renew Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 August 2005(23 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (closed 01 October 2013) |
Correspondence Address | Yew Trees Main Street North Aberford West Yorkshire LS25 3AA |
Director Name | John Alan Barclay |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | 61 Moorlands Road West Moors Ferndown Dorset BH22 0JN |
Director Name | Geoffrey Kenneth Hester |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 May 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Redgrove Park Cheltenham Gloucestershire GL51 6QZ Wales |
Secretary Name | John Alan Barclay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 April 1993) |
Role | Company Director |
Correspondence Address | 61 Moorlands Road West Moors Ferndown Dorset BH22 0JN |
Secretary Name | Mr James Alan Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1993(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 13 April 2000) |
Role | Secretary |
Correspondence Address | 20 Crabtree Park Fairford Gloucestershire GL7 4LT Wales |
Director Name | Graham John Clift |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 August 1996) |
Role | Company Director |
Correspondence Address | 10 Church Road Alderton Tewkesbury Gloucestershire GL20 8NR Wales |
Director Name | Brian Forsbrook |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | The Gables Bredons Norton Tewkesbury Gloucestershire GL20 7EZ Wales |
Director Name | Mr Keith Michael Jones |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lightmoor House Pilford Court Leckhampton Cheltenham Gloucestershire GL53 9BB Wales |
Director Name | Mr James Alan Barker |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 April 2000) |
Role | Finance Director |
Correspondence Address | 20 Crabtree Park Fairford Gloucestershire GL7 4LT Wales |
Director Name | Mr Daniel John Lakey |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(14 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard Cottage Draycott Road Blockley Moreton-In-Marsh Gloucestershire GL56 9DY Wales |
Director Name | Michael Nelmes Crocker |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(14 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 April 2000) |
Role | Company Director |
Correspondence Address | Chartleys Box Minchinhampton Stroud Gloucestershire GL6 9HR Wales |
Director Name | Alexander Nigel McArthur |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(17 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 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 | 13 April 2000(17 years, 9 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(20 years, 1 month 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 |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Britannia Homes (Western) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
1 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2013 | Application to strike the company off the register (3 pages) |
6 June 2013 | Application to strike the company off the register (3 pages) |
5 June 2013 | Resolutions
|
5 June 2013 | Statement of capital following an allotment of shares on 31 May 2013
|
5 June 2013 | Resolutions
|
5 June 2013 | Statement of capital following an allotment of shares on 31 May 2013
|
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 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) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 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 (6 pages) |
16 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
16 February 2011 | Annual return made up to 1 February 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) |
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 | 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) |
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 | 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) |
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 made up to 30 September 2008 (5 pages) |
8 January 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
15 July 2008 | Location of register of members (1 page) |
15 July 2008 | Location of register of members (1 page) |
11 June 2008 | Accounts made up to 30 September 2007 (5 pages) |
11 June 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
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 | 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 | Registered office changed on 27/07/07 from: 39 cornhill london EC3V 3NU (1 page) |
6 February 2007 | Accounts made up to 30 September 2006 (6 pages) |
6 February 2007 | Accounts for a dormant company made up to 30 September 2006 (6 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) |
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) |
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) |
28 November 2005 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
28 November 2005 | Accounts made up to 30 September 2005 (6 pages) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Director resigned (1 page) |
5 September 2005 | New director appointed (5 pages) |
5 September 2005 | New director appointed (5 pages) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
21 February 2005 | Return made up to 01/02/05; full list of members (2 pages) |
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) |
22 October 2004 | Accounts made up to 30 September 2004 (5 pages) |
27 May 2004 | Director's particulars changed (2 pages) |
27 May 2004 | Director's particulars changed (2 pages) |
26 February 2004 | Return made up to 16/02/04; full list of members (5 pages) |
26 February 2004 | Return made up to 16/02/04; full list of members (5 pages) |
23 October 2003 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
23 October 2003 | Accounts 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) |
24 February 2003 | Return made up to 16/02/03; full list of members (5 pages) |
24 February 2003 | Return made up to 16/02/03; full list of members (5 pages) |
16 October 2002 | Accounts made up to 30 September 2002 (5 pages) |
16 October 2002 | Accounts for a dormant company made up to 30 September 2002 (5 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) |
6 September 2002 | Resolutions
|
6 September 2002 | Resolutions
|
19 March 2002 | Accounts for a dormant company made up to 30 September 2001 (7 pages) |
19 March 2002 | Accounts made up to 30 September 2001 (7 pages) |
27 February 2002 | Return made up to 16/02/02; full list of members (6 pages) |
27 February 2002 | Return made up to 16/02/02; full list of members
|
20 November 2001 | Location of register of members (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 | Registered office changed on 20/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page) |
25 September 2001 | Secretary's particulars changed (1 page) |
25 September 2001 | Secretary's particulars changed (1 page) |
11 July 2001 | Accounts for a dormant company made up to 30 September 2000 (6 pages) |
11 July 2001 | Accounts made up to 30 September 2000 (6 pages) |
3 July 2001 | Resolutions
|
3 July 2001 | Resolutions
|
6 March 2001 | Return made up to 16/02/01; full list of members (5 pages) |
6 March 2001 | Location of register of members (1 page) |
6 March 2001 | Return made up to 16/02/01; full list of members (5 pages) |
6 March 2001 | Location of register of members (1 page) |
27 July 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
27 July 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
17 July 2000 | Resolutions
|
17 July 2000 | Resolutions
|
22 June 2000 | Full accounts made up to 31 December 1999 (6 pages) |
22 June 2000 | Full accounts made up to 31 December 1999 (6 pages) |
22 June 2000 | Registered office changed on 22/06/00 from: 83 promenade cheltenham GL50 1PJ (1 page) |
22 June 2000 | Registered office changed on 22/06/00 from: 83 promenade cheltenham GL50 1PJ (1 page) |
16 June 2000 | Aud resign stat-sect 394 (2 pages) |
16 June 2000 | Aud resign stat-sect 394 (2 pages) |
18 May 2000 | New director appointed (3 pages) |
18 May 2000 | New director appointed (3 pages) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | New director appointed (3 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | New director appointed (3 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | Secretary resigned (1 page) |
14 February 2000 | Return made up to 16/02/00; full list of members (7 pages) |
14 February 2000 | Return made up to 16/02/00; full list of members (7 pages) |
21 April 1999 | Full accounts made up to 31 December 1998 (5 pages) |
21 April 1999 | Full accounts made up to 31 December 1998 (5 pages) |
16 February 1999 | Return made up to 16/02/99; full list of members (7 pages) |
16 February 1999 | Return made up to 16/02/99; full list of members (7 pages) |
24 June 1998 | Full accounts made up to 31 December 1997 (7 pages) |
24 June 1998 | Full accounts made up to 31 December 1997 (7 pages) |
20 February 1998 | Location of register of members (1 page) |
20 February 1998 | Location of register of members (1 page) |
13 February 1998 | Return made up to 16/02/98; full list of members (7 pages) |
13 February 1998 | Return made up to 16/02/98; full list of members (7 pages) |
8 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 1997 | Resolutions
|
15 August 1997 | Resolutions
|
8 August 1997 | Declaration of satisfaction of mortgage/charge (23 pages) |
8 August 1997 | Declaration of satisfaction of mortgage/charge (23 pages) |
5 July 1997 | Full accounts made up to 31 December 1996 (7 pages) |
5 July 1997 | Full accounts made up to 31 December 1996 (7 pages) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Director resigned (1 page) |
4 May 1997 | Registered office changed on 04/05/97 from: britannia house staverton technology park gloucester road staverton cheltenham gloucestershire GL51 (1 page) |
4 May 1997 | Registered office changed on 04/05/97 from: britannia house staverton technology park gloucester road staverton cheltenham gloucestershire GL51 (1 page) |
24 February 1997 | Return made up to 16/02/97; full list of members (8 pages) |
24 February 1997 | Return made up to 16/02/97; full list of members
|
8 September 1996 | Director resigned (1 page) |
8 September 1996 | Director resigned (1 page) |
21 August 1996 | New director appointed (2 pages) |
21 August 1996 | New director appointed (2 pages) |
17 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
17 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
18 June 1996 | Director resigned (1 page) |
14 April 1996 | Return made up to 16/02/96; no change of members (5 pages) |
14 April 1996 | Return made up to 16/02/96; no change of members (5 pages) |
24 October 1995 | Director resigned;new director appointed (4 pages) |
24 May 1995 | Full accounts made up to 31 December 1994 (10 pages) |
24 May 1995 | Full accounts made up to 31 December 1994 (10 pages) |
28 March 1995 | Return made up to 16/02/95; no change of members (4 pages) |
28 March 1995 | Return made up to 16/02/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (131 pages) |
7 June 1994 | Full accounts made up to 31 December 1993 (11 pages) |
7 June 1994 | Full accounts made up to 31 December 1993 (11 pages) |
21 June 1986 | Return made up to 31/12/85; full list of members (4 pages) |
21 June 1986 | Return made up to 31/12/85; full list of members (4 pages) |
15 July 1982 | Incorporation (19 pages) |
15 July 1982 | Incorporation (19 pages) |