Company NameAEB Limited
DirectorsAnthony Ernest Burrows and Paul Simpson
Company StatusDissolved
Company Number01768220
CategoryPrivate Limited Company
Incorporation Date8 November 1983(40 years, 5 months ago)
Previous NamePremier Parts (Holdings) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameAnthony Ernest Burrows
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1992(8 years, 6 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressCleavesty Lodge
Cleavesty Lane East Keswick
Leeds
West Yorkshire
LS17 9HJ
Director NamePaul Simpson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1992(8 years, 6 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address61 Green Lane
Whitkirk
Leeds
West Yorkshire
Secretary NamePaul Simpson
NationalityBritish
StatusCurrent
Appointed29 May 1992(8 years, 6 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address61 Green Lane
Whitkirk
Leeds
West Yorkshire

Location

Registered AddressCarlton House
Grammar School Street
Bradford
West Yorkshire
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategoryGroup
Accounts Year End30 September

Filing History

5 April 1999Dissolved (1 page)
5 January 1999Liquidators statement of receipts and payments (5 pages)
5 January 1999Return of final meeting in a members' voluntary winding up (4 pages)
12 August 1998Liquidators statement of receipts and payments (5 pages)
12 August 1998Liquidators statement of receipts and payments (6 pages)
12 February 1998Liquidators statement of receipts and payments (6 pages)
18 February 1997Registered office changed on 18/02/97 from: premier house beeston ring road leeds LS12 6DD (1 page)
17 February 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 February 1997Appointment of a voluntary liquidator (2 pages)
17 February 1997Declaration of solvency (3 pages)
3 October 1996Return made up to 30/05/96; full list of members (7 pages)
22 March 1996Full group accounts made up to 30 September 1995 (20 pages)
13 February 1996Company name changed premier parts (holdings) LIMITED\certificate issued on 14/02/96 (2 pages)
15 November 1995Return made up to 30/05/95; no change of members (4 pages)
25 April 1995Return made up to 30/05/94; no change of members (4 pages)