Aberford
Leeds
LS25 3AA
Secretary Name | Renew Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 April 2000(12 years, 1 month 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 | 11 August 2005(17 years, 5 months 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 | Mr Raymond Spencer Berry |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 09 July 1999) |
Role | Company Director |
Correspondence Address | 12 Britannia Way Woodmancote Cheltenham Gloucestershire GL52 4QW Wales |
Director Name | David Ronald Carpenter |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 November 1992) |
Role | Chartered Accountant |
Correspondence Address | Cleeve Hill House Haymes Drive Cleeve Hill Cheltenham Gloucestershire GL52 3QQ Wales |
Director Name | Kenith Carroll |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 1992) |
Role | Surveyor |
Correspondence Address | Slate Court Chilsworthy Devon EX22 7BQ |
Director Name | Mr Irwin John Rickards |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | Meadowview Birchley Road Battledown Cheltenham Glos GL3 1ND Wales |
Director Name | Mr James Michael Sugrue |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 May 1991(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 December 1993) |
Role | Company Director |
Correspondence Address | Beginnis Two Hedges Road Woodmancote Cheltenham Gloucestershire GL52 4PT Wales |
Secretary Name | David Ronald Carpenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 October 1992) |
Role | Company Director |
Correspondence Address | Cleeve Hill House Haymes Drive Cleeve Hill Cheltenham Gloucestershire GL52 3QQ Wales |
Secretary Name | Mr James Alan Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 13 April 2000) |
Role | Company Director |
Correspondence Address | 20 Crabtree Park Fairford Gloucestershire GL7 4LT Wales |
Director Name | Michael Nelmes Crocker |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 20 April 2000) |
Role | Company Director |
Correspondence Address | Chartleys Box Minchinhampton Stroud Gloucestershire GL6 9HR Wales |
Director Name | Mr James Alan Barker |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 April 2000) |
Role | Finance Director |
Correspondence Address | 20 Crabtree Park Fairford Gloucestershire GL7 4LT Wales |
Director Name | Mr Michael John Bishop |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 24 August 2005) |
Role | Company Director |
Correspondence Address | Britannia House Staverton Technology Park Cheltenham Gloucestershire GL51 6TQ Wales |
Director Name | Alexander Nigel McArthur |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 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 | 13 April 2000(12 years, 1 month 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 | Daniel Francis Stephenson |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 June 2000(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 August 2005) |
Role | Chartered Surveyor |
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 |
2 at £1 | Britannia Group 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) |
7 June 2013 | Application to strike the company off the register (3 pages) |
7 June 2013 | Application to strike the company off the register (3 pages) |
5 June 2013 | Statement of capital following an allotment of shares on 31 May 2013
|
5 June 2013 | Resolutions
|
5 June 2013 | Resolutions
|
5 June 2013 | Statement of capital following an allotment of shares on 31 May 2013
|
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
1 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Annual return made up to 1 May 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) |
12 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Annual return made up to 1 May 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) |
27 May 2010 | Register(s) moved to registered inspection location (1 page) |
27 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Register(s) moved to registered inspection location (1 page) |
27 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Register inspection address has been changed (1 page) |
26 May 2010 | Register inspection address has been changed (1 page) |
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) |
1 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
1 May 2009 | Return made up to 01/05/09; 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 made up to 30 September 2008 (5 pages) |
21 July 2008 | Location of register of members (1 page) |
21 July 2008 | Location of register of members (1 page) |
11 June 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
11 June 2008 | Accounts made up to 30 September 2007 (5 pages) |
12 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
12 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
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) |
15 August 2007 | Location of register of members (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: 39 cornhill london EC3V 3NU (1 page) |
14 August 2007 | Secretary's particulars changed (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: 39 cornhill london EC3V 3NU (1 page) |
14 August 2007 | Secretary's particulars changed (1 page) |
30 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
30 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
6 February 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
6 February 2007 | Accounts made up to 30 September 2006 (5 pages) |
28 June 2006 | Accounts made up to 30 September 2005 (5 pages) |
28 June 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
15 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
15 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
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) |
20 February 2006 | Director's particulars changed (1 page) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | Director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | Director resigned (1 page) |
15 August 2005 | New director appointed (2 pages) |
15 August 2005 | New director appointed (2 pages) |
5 May 2005 | Accounts for a dormant company made up to 30 September 2004 (6 pages) |
5 May 2005 | Accounts made up to 30 September 2004 (6 pages) |
5 May 2005 | Return made up to 01/05/05; full list of members (2 pages) |
5 May 2005 | Return made up to 01/05/05; full list of members (2 pages) |
22 July 2004 | Director's particulars changed (2 pages) |
22 July 2004 | Director's particulars changed (2 pages) |
1 July 2004 | Director's particulars changed (1 page) |
1 July 2004 | Director's particulars changed (1 page) |
27 May 2004 | Director's particulars changed (1 page) |
27 May 2004 | Director's particulars changed (1 page) |
10 May 2004 | Return made up to 01/05/04; full list of members (6 pages) |
10 May 2004 | Return made up to 01/05/04; full list of members (6 pages) |
11 February 2004 | Full accounts made up to 30 September 2003 (9 pages) |
11 February 2004 | Full accounts made up to 30 September 2003 (9 pages) |
31 July 2003 | Secretary's particulars changed (1 page) |
31 July 2003 | Secretary's particulars changed (1 page) |
12 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
12 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
14 April 2003 | Full accounts made up to 30 September 2002 (10 pages) |
14 April 2003 | Full accounts made up to 30 September 2002 (10 pages) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Resolutions
|
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Resolutions
|
15 July 2002 | Full accounts made up to 30 September 2001 (11 pages) |
15 July 2002 | Full accounts made up to 30 September 2001 (11 pages) |
14 June 2002 | Return made up to 31/05/02; full list of members
|
14 June 2002 | Return made up to 31/05/02; full list of members (8 pages) |
14 December 2001 | Resolutions
|
14 December 2001 | Resolutions
|
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) |
16 July 2001 | Return made up to 31/05/01; full list of members (6 pages) |
16 July 2001 | Secretary's particulars changed (1 page) |
16 July 2001 | Secretary's particulars changed (1 page) |
16 July 2001 | Return made up to 31/05/01; full list of members (6 pages) |
4 July 2001 | Full accounts made up to 30 September 2000 (11 pages) |
4 July 2001 | Full accounts made up to 30 September 2000 (11 pages) |
27 June 2001 | Location of register of members (1 page) |
27 June 2001 | Location of register of members (1 page) |
15 September 2000 | Director's particulars changed (1 page) |
15 September 2000 | Director's particulars changed (1 page) |
27 July 2000 | Particulars of mortgage/charge (10 pages) |
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) |
27 July 2000 | Particulars of mortgage/charge (10 pages) |
25 July 2000 | Return made up to 31/05/00; no change of members (5 pages) |
25 July 2000 | Return made up to 31/05/00; no change of members (5 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
3 July 2000 | New secretary appointed (2 pages) |
3 July 2000 | New secretary appointed (2 pages) |
22 June 2000 | Registered office changed on 22/06/00 from: 83 promenade cheltenham GL50 1PJ (1 page) |
22 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
22 June 2000 | Registered office changed on 22/06/00 from: 83 promenade cheltenham GL50 1PJ (1 page) |
22 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
19 June 2000 | Resolutions
|
19 June 2000 | Memorandum and Articles of Association (6 pages) |
19 June 2000 | Memorandum and Articles of Association (6 pages) |
19 June 2000 | Resolutions
|
19 June 2000 | Resolutions
|
19 June 2000 | Resolutions
|
16 June 2000 | Aud resign stat-sect 394 (2 pages) |
16 June 2000 | Aud resign stat-sect 394 (2 pages) |
14 June 2000 | Declaration of assistance for shares acquisition (19 pages) |
14 June 2000 | Declaration of assistance for shares acquisition (19 pages) |
18 May 2000 | New director appointed (3 pages) |
18 May 2000 | Director resigned (1 page) |
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 director appointed (3 pages) |
18 May 2000 | New director appointed (3 pages) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | New director appointed (2 pages) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
26 May 1999 | Return made up to 31/05/99; full list of members (8 pages) |
26 May 1999 | Return made up to 31/05/99; full list of members (8 pages) |
19 May 1999 | Full accounts made up to 31 December 1998 (9 pages) |
19 May 1999 | Full accounts made up to 31 December 1998 (9 pages) |
24 June 1998 | Full accounts made up to 31 December 1997 (9 pages) |
24 June 1998 | Full accounts made up to 31 December 1997 (9 pages) |
19 June 1998 | Return made up to 31/05/98; full list of members (8 pages) |
19 June 1998 | Return made up to 31/05/98; full list of members (8 pages) |
23 April 1998 | Resolutions
|
23 April 1998 | Resolutions
|
23 April 1998 | Resolutions
|
23 April 1998 | Resolutions
|
23 April 1998 | Resolutions
|
20 February 1998 | Location of register of members (1 page) |
20 February 1998 | Location of register of members (1 page) |
10 December 1997 | New director appointed (3 pages) |
10 December 1997 | New director appointed (3 pages) |
2 September 1997 | Particulars of mortgage/charge (10 pages) |
2 September 1997 | Particulars of mortgage/charge (10 pages) |
15 August 1997 | Resolutions
|
15 August 1997 | Resolutions
|
4 August 1997 | Resolutions
|
4 August 1997 | Resolutions
|
5 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
5 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
30 June 1997 | Location of register of members (1 page) |
30 June 1997 | Location of register of members (1 page) |
11 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
11 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
4 May 1997 | Registered office changed on 04/05/97 from: britannia group PLC staverton technology park, gloucester road staverton, cheltenham gloucestershire GL51 6TQ (1 page) |
4 May 1997 | Registered office changed on 04/05/97 from: britannia group PLC staverton technology park, gloucester road staverton, cheltenham gloucestershire GL51 6TQ (1 page) |
16 January 1997 | Director resigned (1 page) |
16 January 1997 | Director resigned (1 page) |
17 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
17 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
18 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
18 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
7 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
7 June 1995 | Return made up to 31/05/95; no change of members (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) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (25 pages) |
29 June 1991 | Full accounts made up to 31 December 1990 (8 pages) |
29 June 1991 | Full accounts made up to 31 December 1990 (8 pages) |
7 March 1988 | Certificate of incorporation (1 page) |
7 March 1988 | Certificate of incorporation (1 page) |