Main Street North
Aberford
West Yorkshire
LS25 3AA
Director Name | Renew Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 August 2005(17 years, 3 months after company formation) |
Appointment Duration | 5 years (closed 07 September 2010) |
Correspondence Address | Yew Trees Main Street North Aberford West Yorkshire LS25 3AA |
Director Name | Mr Paul David Leslie Butcher |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | 70 High Street Kimpton Hitchin Hertfordshire SG4 8PT |
Director Name | Mr George Harrington Foden |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 1992) |
Role | Chartered Accountant |
Correspondence Address | The Red House Bearswood End Beaconsfield Bucks HP9 2NR |
Secretary Name | Mr George Harrington Foden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 1992) |
Role | Company Director |
Correspondence Address | The Red House Bearswood End Beaconsfield Bucks HP9 2NR |
Secretary Name | Mr Geoffrey Marcin Roderick Crandon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(3 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | 5 Abbey Close Wokingham Berkshire RG40 1WB |
Director Name | Peter James Bentley |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(4 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | Langdale 52a Horn Hill Whitwell Hertfordshire SG4 8AR |
Director Name | Barry Edward Turley |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1993(5 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 30 November 1995) |
Role | Chartered Surveyor |
Correspondence Address | 6 Arundel Avenue Ewell Surrey KT17 2RG |
Director Name | Barry Edward Turley |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 1999) |
Role | Chartered Surveyor |
Correspondence Address | 6 Arundel Avenue Ewell Surrey KT17 2RG |
Secretary Name | Mr Alan Martin Andrew Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Offington Gardens Worthing West Sussex BN14 9AU |
Director Name | Mr Paul Sellars |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 September 2002) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | White House Withyham Hartfield East Sussex TN7 4BT |
Director Name | Alexander Nigel McArthur |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(14 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 05 September 2005) |
Role | Chartered Accountant |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Director Name | Montpellier Group Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1992(4 years after company formation) |
Appointment Duration | 13 years, 3 months (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 |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2010 | Application to strike the company off the register (2 pages) |
13 May 2010 | Application to strike the company off the register (2 pages) |
22 April 2010 | Register inspection address has been changed (1 page) |
22 April 2010 | Statement of capital following an allotment of shares on 15 April 2010
|
22 April 2010 | Statement of capital following an allotment of shares on 15 April 2010
|
22 April 2010 | Register(s) moved to registered inspection location (1 page) |
22 April 2010 | Resolutions
|
22 April 2010 | Resolutions
|
22 April 2010 | Register(s) moved to registered inspection location (1 page) |
22 April 2010 | Register inspection address has been changed (1 page) |
21 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
8 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
8 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
6 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
6 March 2009 | Return made up to 01/03/09; 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) |
29 July 2008 | Location of debenture register (1 page) |
29 July 2008 | Location of debenture register (1 page) |
22 July 2008 | Location of register of members (1 page) |
22 July 2008 | Location of register of members (1 page) |
9 April 2008 | Return made up to 01/03/08; full list of members (3 pages) |
9 April 2008 | Return made up to 01/03/08; full list of members (3 pages) |
3 April 2008 | Location of debenture register (1 page) |
3 April 2008 | Location of debenture register (1 page) |
19 November 2007 | Accounts made up to 30 September 2007 (5 pages) |
19 November 2007 | Accounts made up to 30 September 2007 (5 pages) |
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) |
15 August 2007 | Director'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) |
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) |
5 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
5 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
30 January 2007 | Accounts made up to 30 September 2006 (5 pages) |
30 January 2007 | Accounts made up to 30 September 2006 (5 pages) |
26 July 2006 | Accounts made up to 30 September 2005 (5 pages) |
26 July 2006 | Accounts made up to 30 September 2005 (5 pages) |
13 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
13 March 2006 | Return made up to 01/03/06; 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) |
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) |
27 April 2005 | Accounts made up to 30 September 2004 (5 pages) |
27 April 2005 | Accounts made up to 30 September 2004 (5 pages) |
2 March 2005 | Return made up to 01/03/05; full list of members (2 pages) |
2 March 2005 | Return made up to 01/03/05; full list of members (2 pages) |
27 May 2004 | Director's particulars changed (1 page) |
27 May 2004 | Director's particulars changed (1 page) |
27 March 2004 | Return made up to 16/03/04; full list of members (5 pages) |
27 March 2004 | Return made up to 16/03/04; full list of members (5 pages) |
28 November 2003 | Accounts made up to 30 September 2003 (5 pages) |
28 November 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) |
25 March 2003 | Return made up to 16/03/03; full list of members (5 pages) |
25 March 2003 | Return made up to 16/03/03; full list of members (5 pages) |
22 October 2002 | Accounts made up to 30 September 2002 (5 pages) |
22 October 2002 | Accounts made up to 30 September 2002 (5 pages) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Director resigned (1 page) |
6 September 2002 | New director appointed (8 pages) |
6 September 2002 | New director appointed (8 pages) |
26 April 2002 | Resolutions
|
26 April 2002 | Resolutions
|
15 April 2002 | Return made up to 16/03/02; full list of members (6 pages) |
15 April 2002 | Return made up to 16/03/02; full list of members
|
27 March 2002 | Accounts made up to 30 September 2001 (5 pages) |
27 March 2002 | Accounts made up to 30 September 2001 (5 pages) |
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) |
20 November 2001 | Location of register of members (1 page) |
20 November 2001 | Location of debenture register (1 page) |
20 November 2001 | Location of debenture register (1 page) |
25 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
25 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
27 July 2001 | Accounts made up to 30 September 2000 (5 pages) |
27 July 2001 | Accounts made up to 30 September 2000 (5 pages) |
13 April 2001 | Return made up to 16/03/01; full list of members (5 pages) |
13 April 2001 | Location of debenture register (1 page) |
13 April 2001 | Location of register of members (1 page) |
13 April 2001 | Location of register of members (1 page) |
13 April 2001 | Location of debenture register (1 page) |
13 April 2001 | Return made up to 16/03/01; full list of members (5 pages) |
27 July 2000 | New director appointed (4 pages) |
27 July 2000 | Return made up to 16/03/00; full list of members (5 pages) |
27 July 2000 | Director resigned (1 page) |
27 July 2000 | New director appointed (4 pages) |
27 July 2000 | Director resigned (1 page) |
27 July 2000 | Return made up to 16/03/00; full list of members (5 pages) |
20 June 2000 | Secretary resigned (1 page) |
20 June 2000 | Secretary resigned (1 page) |
20 June 2000 | New secretary appointed (2 pages) |
20 June 2000 | New secretary appointed (2 pages) |
3 February 2000 | Accounts made up to 30 September 1999 (6 pages) |
3 February 2000 | Accounts made up to 30 September 1999 (6 pages) |
23 December 1999 | Director's particulars changed (1 page) |
23 December 1999 | Director's particulars changed (1 page) |
17 May 1999 | Return made up to 16/03/99; full list of members (7 pages) |
17 May 1999 | Return made up to 16/03/99; full list of members (7 pages) |
21 April 1999 | Registered office changed on 21/04/99 from: marsham house station road gerrards cross buckinghamshire SL9 8ER (1 page) |
21 April 1999 | Registered office changed on 21/04/99 from: marsham house station road gerrards cross buckinghamshire SL9 8ER (1 page) |
12 March 1999 | Accounts made up to 30 September 1998 (6 pages) |
12 March 1999 | Accounts made up to 30 September 1998 (6 pages) |
25 July 1998 | Resolutions
|
25 July 1998 | Resolutions
|
30 June 1998 | Accounts made up to 30 September 1997 (6 pages) |
30 June 1998 | Accounts made up to 30 September 1997 (6 pages) |
30 May 1998 | Secretary resigned (1 page) |
30 May 1998 | New secretary appointed (2 pages) |
30 May 1998 | Secretary resigned (1 page) |
30 May 1998 | New secretary appointed (2 pages) |
31 July 1997 | Full accounts made up to 30 September 1996 (10 pages) |
31 July 1997 | Full accounts made up to 30 September 1996 (10 pages) |
18 April 1997 | Return made up to 16/03/97; full list of members (7 pages) |
18 April 1997 | Return made up to 16/03/97; full list of members (7 pages) |
23 July 1996 | Full accounts made up to 30 September 1995 (11 pages) |
23 July 1996 | Full accounts made up to 30 September 1995 (11 pages) |
17 April 1996 | Return made up to 16/03/96; full list of members (6 pages) |
17 April 1996 | Return made up to 16/03/96; full list of members (6 pages) |
23 January 1996 | Director resigned (2 pages) |
23 January 1996 | Director resigned (2 pages) |
23 January 1996 | Director resigned;new director appointed (3 pages) |
6 April 1995 | Return made up to 16/03/95; full list of members (14 pages) |
6 April 1995 | Return made up to 16/03/95; full list of members (7 pages) |
24 March 1995 | Full accounts made up to 30 September 1994 (12 pages) |
24 March 1995 | Full accounts made up to 30 September 1994 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (38 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
25 April 1992 | Resolutions
|
25 April 1992 | Resolutions
|
13 March 1989 | Particulars of mortgage/charge (3 pages) |
13 March 1989 | Particulars of mortgage/charge (3 pages) |
11 May 1988 | Incorporation (9 pages) |
11 May 1988 | Incorporation (9 pages) |