Company NameAAF Consultants Limited
Company StatusDissolved
Company Number02341764
CategoryPrivate Limited Company
Incorporation Date31 January 1989(35 years, 2 months ago)
Dissolution Date17 January 2012 (12 years, 3 months ago)
Previous NamesBradonwest Limited and AAF Consultancy Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Eugenio Pereira Carneiro De Sa
Date of BirthMarch 1954 (Born 70 years ago)
NationalityPortuguese
StatusClosed
Appointed02 May 2000(11 years, 3 months after company formation)
Appointment Duration11 years, 8 months (closed 17 January 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hambling Drive
Beverley
East Yorkshire
HU17 9GD
Secretary NameMr Craig Glover
StatusClosed
Appointed25 January 2011(21 years, 12 months after company formation)
Appointment Duration11 months, 3 weeks (closed 17 January 2012)
RoleCompany Director
Correspondence AddressCatfoss Lane
Brandesburton
Driffield
East Yorkshire
YO25 8EJ
Director NameRonald Irvin Dyne
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(3 years, 4 months after company formation)
Appointment Duration1 year (resigned 21 June 1993)
RoleChartered Accountant
Correspondence Address6 Marsh Close
Mill Hill
London
NW7 4NY
Director NameHilton Hiller Schlosberg
Date of BirthNovember 1952 (Born 71 years ago)
NationalitySouth African
StatusResigned
Appointed10 June 1992(3 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 May 1995)
RoleExecutive
Correspondence Address2 Lake Drive
Hartsbourne Road
Bushey Heath
Hertfordshire
WD2 1QP
Director NameMr John Charles Fairbairn Purdy
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(3 years, 4 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 06 July 1992)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address46 Petley Road
Hammersmith
London
W6 9ST
Director NameMr Benson Selwyn Hersch
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(3 years, 4 months after company formation)
Appointment Duration2 years (resigned 06 July 1994)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address60 Grange Gardens
Pinner
Middlesex
HA5 5QF
Secretary NameMr Benson Selwyn Hersch
NationalityBritish
StatusResigned
Appointed10 June 1992(3 years, 4 months after company formation)
Appointment Duration2 years (resigned 06 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Grange Gardens
Pinner
Middlesex
HA5 5QF
Secretary NameHoward Warren Falk
NationalityBritish
StatusResigned
Appointed29 June 1993(4 years, 4 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 21 July 1993)
RoleCompany Accountant
Correspondence AddressThe Beeches
9 Anthony Road
Borehamwood
Hertfordshire
WD6 4NF
Director NamePeter George Cook
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(4 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 July 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crown House
Kings Walden
Hitchin
Hertfordshire
SG4 8LT
Secretary NamePeter George Cook
NationalityBritish
StatusResigned
Appointed06 July 1994(5 years, 5 months after company formation)
Appointment Duration4 years (resigned 31 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crown House
Kings Walden
Hitchin
Hertfordshire
SG4 8LT
Director NameStephen John Whyatt
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1995(6 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 October 1997)
RoleAccountant
Correspondence Address9 Lockhart Road
Cobham
Surrey
KT11 2AX
Director NameAndrew Lockhart Walker
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(8 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 December 2001)
RoleChartered Accountant
Correspondence Address59a Main Street
Hotham
York
YO43 4UB
Director NameMr Steven Edmund
Date of BirthFebruary 1968 (Born 56 years ago)
NationalitySouth African
StatusResigned
Appointed30 June 1998(9 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCarr Lodge
14 Carr Lane
Tickton
North Humberside
HU17 9SD
Secretary NameMr Steven Edmund
NationalitySouth African
StatusResigned
Appointed01 August 1998(9 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarr Lodge
14 Carr Lane
Tickton
North Humberside
HU17 9SD
Director NameRiaan Krumholectski
Date of BirthJanuary 1972 (Born 52 years ago)
NationalitySouth African
StatusResigned
Appointed01 February 2000(11 years after company formation)
Appointment Duration3 months (resigned 02 May 2000)
RoleChartered Accountant
Correspondence Address24 Woodlands
Beverley
North Humberside
HU17 8BX
Secretary NameRiaan Krumholectski
NationalitySouth African
StatusResigned
Appointed01 February 2000(11 years after company formation)
Appointment Duration3 months (resigned 02 May 2000)
RoleChartered Accountant
Correspondence Address24 Woodlands
Beverley
North Humberside
HU17 8BX
Secretary NameMr Eugenio Pereira Carneiro De Sa
NationalityPortuguese
StatusResigned
Appointed02 May 2000(11 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 25 January 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hambling Drive
Beverley
East Yorkshire
HU17 9GD
Director NameMr Roger Hastie
Date of BirthJune 1955 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed25 October 2001(12 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 November 2005)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chestnuts
2 Redebourne Lane Bury
Huntingdon
Cambridgeshire
PE26 2PB
Director NamePeter John Franklin Worlledge
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(16 years, 8 months after company formation)
Appointment Duration8 months (resigned 31 May 2006)
RoleC O O
Correspondence AddressLetham Farmhouse
Haddington
East Lothian
EH41 4NW
Scotland

Location

Registered AddressCatfoss Lane
Brandesburton
Driffield
East Yorkshire
YO25 8EJ
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBrandesburton
WardEast Wolds and Coastal
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

17 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011Accounts for a dormant company made up to 30 June 2010 (9 pages)
5 April 2011Accounts for a dormant company made up to 30 June 2010 (9 pages)
31 January 2011Appointment of Mr Craig Glover as a secretary (1 page)
31 January 2011Appointment of Mr Craig Glover as a secretary (1 page)
28 January 2011Termination of appointment of Eugenio De Sa as a secretary (1 page)
28 January 2011Termination of appointment of Eugenio De Sa as a secretary (1 page)
22 June 2010Annual return made up to 2 June 2010 with a full list of shareholders
Statement of capital on 2010-06-22
  • GBP 407,633
(4 pages)
22 June 2010Annual return made up to 2 June 2010 with a full list of shareholders
Statement of capital on 2010-06-22
  • GBP 407,633
(4 pages)
22 June 2010Annual return made up to 2 June 2010 with a full list of shareholders
Statement of capital on 2010-06-22
  • GBP 407,633
(4 pages)
29 March 2010Accounts for a dormant company made up to 30 June 2009 (9 pages)
29 March 2010Accounts for a dormant company made up to 30 June 2009 (9 pages)
7 July 2009Director and Secretary's Change of Particulars / eugenio de sa / 01/06/2009 / Occupation was: director, now: managing director (1 page)
7 July 2009Return made up to 02/06/09; full list of members (3 pages)
7 July 2009Director and secretary's change of particulars / eugenio de sa / 01/06/2009 (1 page)
7 July 2009Return made up to 02/06/09; full list of members (3 pages)
25 March 2009Accounts made up to 30 June 2008 (9 pages)
25 March 2009Accounts for a dormant company made up to 30 June 2008 (9 pages)
11 June 2008Director and Secretary's Change of Particulars / eugenio de sa / 01/06/2008 / Occupation was: finance director, now: director (1 page)
11 June 2008Return made up to 02/06/08; full list of members (3 pages)
11 June 2008Director and secretary's change of particulars / eugenio de sa / 01/06/2008 (1 page)
11 June 2008Return made up to 02/06/08; full list of members (3 pages)
1 May 2008Full accounts made up to 30 June 2007 (11 pages)
1 May 2008Full accounts made up to 30 June 2007 (11 pages)
20 July 2007Return made up to 02/06/07; full list of members (2 pages)
20 July 2007Return made up to 02/06/07; full list of members (2 pages)
10 May 2007Full accounts made up to 30 June 2006 (11 pages)
10 May 2007Full accounts made up to 30 June 2006 (11 pages)
12 July 2006Return made up to 02/06/06; full list of members (7 pages)
12 July 2006Return made up to 02/06/06; full list of members (7 pages)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
23 November 2005Accounts for a dormant company made up to 30 June 2005 (7 pages)
23 November 2005Accounts made up to 30 June 2005 (7 pages)
7 October 2005New director appointed (2 pages)
7 October 2005New director appointed (2 pages)
4 May 2005Registered office changed on 04/05/05 from: catwick lane brandesburton driffield east yorkshire YO25 8RW (1 page)
4 May 2005Registered office changed on 04/05/05 from: catwick lane brandesburton driffield east yorkshire YO25 8RW (1 page)
30 December 2004Accounts made up to 30 June 2004 (7 pages)
30 December 2004Accounts for a dormant company made up to 30 June 2004 (7 pages)
17 September 2004Particulars of mortgage/charge (16 pages)
17 September 2004Particulars of mortgage/charge (16 pages)
4 June 2004Return made up to 02/06/04; full list of members (7 pages)
4 June 2004Return made up to 02/06/04; full list of members (7 pages)
14 November 2003Accounts made up to 30 June 2003 (7 pages)
14 November 2003Accounts for a dormant company made up to 30 June 2003 (7 pages)
3 June 2003Return made up to 02/06/03; full list of members (7 pages)
3 June 2003Return made up to 02/06/03; full list of members (7 pages)
17 March 2003Return made up to 02/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 March 2003Return made up to 02/06/02; full list of members (7 pages)
10 January 2003Full accounts made up to 30 June 2002 (10 pages)
10 January 2003Full accounts made up to 30 June 2002 (10 pages)
18 January 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
14 December 2001Full accounts made up to 30 June 2001 (15 pages)
14 December 2001Full accounts made up to 30 June 2001 (15 pages)
2 November 2001New director appointed (2 pages)
2 November 2001New director appointed (2 pages)
20 September 2001Return made up to 02/06/01; full list of members (6 pages)
20 September 2001Return made up to 02/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 2001Nc inc already adjusted 28/11/00 (1 page)
19 March 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
19 March 2001Nc inc already adjusted 28/11/00 (1 page)
19 March 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
19 March 2001Ad 28/11/00--------- £ si 372280@1=372280 £ ic 35353/407633 (2 pages)
19 March 2001Ad 28/11/00--------- £ si 372280@1=372280 £ ic 35353/407633 (2 pages)
19 January 2001Particulars of mortgage/charge (5 pages)
19 January 2001Particulars of mortgage/charge (5 pages)
15 January 2001Declaration of assistance for shares acquisition (19 pages)
15 January 2001Declaration of assistance for shares acquisition (19 pages)
15 January 2001Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
15 January 2001Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
22 December 2000Full accounts made up to 30 June 2000 (13 pages)
22 December 2000Full accounts made up to 30 June 2000 (13 pages)
30 June 2000Return made up to 02/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 2000Full accounts made up to 30 June 1999 (14 pages)
30 June 2000Return made up to 02/06/00; full list of members (6 pages)
30 June 2000Full accounts made up to 30 June 1999 (14 pages)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
17 May 2000Director resigned (1 page)
17 May 2000Director resigned (1 page)
17 May 2000New secretary appointed (2 pages)
17 May 2000Secretary resigned (1 page)
17 May 2000Secretary resigned (1 page)
17 May 2000New secretary appointed (2 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New secretary appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
15 March 2000New secretary appointed (2 pages)
15 March 2000Secretary resigned (1 page)
23 June 1999Return made up to 02/06/99; no change of members (5 pages)
23 June 1999Return made up to 02/06/99; no change of members (5 pages)
18 June 1999Full accounts made up to 30 June 1998 (13 pages)
18 June 1999Full accounts made up to 30 June 1998 (13 pages)
3 June 1999Director's particulars changed (1 page)
3 June 1999Director's particulars changed (1 page)
21 October 1998Secretary resigned (1 page)
21 October 1998New secretary appointed (2 pages)
21 October 1998New secretary appointed (2 pages)
21 October 1998Secretary resigned (1 page)
7 September 1998Director resigned (1 page)
7 September 1998Director resigned (1 page)
3 August 1998Return made up to 02/06/98; no change of members (5 pages)
3 August 1998Return made up to 02/06/98; no change of members (5 pages)
26 July 1998New director appointed (2 pages)
26 July 1998New director appointed (2 pages)
26 July 1998New director appointed (2 pages)
26 July 1998New director appointed (2 pages)
2 January 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
2 January 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
26 November 1997Director resigned (1 page)
26 November 1997Director resigned (1 page)
4 September 1997Full accounts made up to 31 December 1996 (13 pages)
4 September 1997Full accounts made up to 31 December 1996 (13 pages)
28 June 1997Return made up to 02/06/97; full list of members (7 pages)
28 June 1997Return made up to 02/06/97; full list of members (7 pages)
6 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
6 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
19 December 1996Reduction of iss capital and minute (oc) £ ic 100000/ 35353 (3 pages)
19 December 1996Certificate of reduction of issued capital (1 page)
19 December 1996Reduction of iss capital and minute (oc) £ ic 100000/ 35353 (3 pages)
19 December 1996Certificate of reduction of issued capital (1 page)
15 November 1996Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(1 page)
15 November 1996Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(1 page)
23 July 1996Ad 17/07/96--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
23 July 1996Ad 17/07/96--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
17 June 1996Return made up to 02/06/96; full list of members (7 pages)
17 June 1996Return made up to 02/06/96; full list of members (7 pages)
12 May 1996Full accounts made up to 31 December 1995 (13 pages)
12 May 1996Full accounts made up to 31 December 1995 (13 pages)
12 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 June 1995Return made up to 02/06/95; full list of members (7 pages)
15 June 1995Return made up to 02/06/95; full list of members (8 pages)
5 May 1995Director resigned (4 pages)
5 May 1995Director resigned (2 pages)
21 April 1995New director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)