Beverley
East Riding Yorkshire
HU17 9GD
Secretary Name | Mr Craig Glover |
---|---|
Status | Closed |
Appointed | 25 January 2011(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 28 August 2012) |
Role | Company Director |
Correspondence Address | Catfoss Lane Brandesburton Driffield East Yorkshire YO25 8EJ |
Director Name | Richard George Vincent Burt |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(3 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 January 1998) |
Role | Company Director |
Correspondence Address | Woodland House Eglinton Road Tilford Farnham Surrey GU10 2DH |
Director Name | Ronald Irvin Dyne |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(3 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 21 June 1993) |
Role | Chartered Accountant |
Correspondence Address | 6 Marsh Close Mill Hill London NW7 4NY |
Director Name | Mr Guy Sheridan Howell |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(3 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 19 March 1993) |
Role | Accountant |
Correspondence Address | Skettle Lea Stainton Kendal Cumbria LA8 0LH |
Director Name | Mr John Shearer Paton |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(3 years after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 01 April 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Clock House Main Road Betley Crewe Cheshire CW3 9BH |
Director Name | Hilton Hiller Schlosberg |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 05 September 1992(3 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 April 1995) |
Role | Executive |
Correspondence Address | 2 Lake Drive Hartsbourne Road Bushey Heath Hertfordshire WD2 1QP |
Secretary Name | Mr Benson Selwyn Hersch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(3 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 July 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Grange Gardens Pinner Middlesex HA5 5QF |
Director Name | Peter George Cook |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 July 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Crown House Kings Walden Hitchin Hertfordshire SG4 8LT |
Director Name | Mr Benson Selwyn Hersch |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(4 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 July 1994) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 60 Grange Gardens Pinner Middlesex HA5 5QF |
Director Name | Andrew Lockhart Walker |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 December 2001) |
Role | Chartered Accountant |
Correspondence Address | 59a Main Street Hotham York YO43 4UB |
Director Name | Mr Steven Edmund |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 30 June 1998(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Carr Lodge 14 Carr Lane Tickton North Humberside HU17 9SD |
Director Name | Riaan Krumholectski |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 February 2000(10 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 02 May 2000) |
Role | Chartered Accountant |
Correspondence Address | 24 Woodlands Beverley North Humberside HU17 8BX |
Director Name | Roger Hastie |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 November 2005) |
Role | Chief Executive Officer |
Correspondence Address | 4 Hambling Drive Beverley HU17 9GD |
Director Name | Scott Clayton Garratt Pearce |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(15 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 December 2005) |
Role | Lawyer |
Correspondence Address | 17 Louden Road Scholes Rotherham South Yorkshire S61 2SU |
Director Name | Peter John Franklin Worlledge |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(16 years after company formation) |
Appointment Duration | 8 months (resigned 31 May 2006) |
Role | C O O |
Correspondence Address | Letham Farmhouse Haddington East Lothian EH41 4NW Scotland |
Secretary Name | AAF Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1994(4 years, 10 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 25 January 2011) |
Correspondence Address | Catfoss Lane Catfoss Lane Brandesburton Driffield East Yorkshire YO25 8EJ |
Registered Address | Catfoss Lane Brandesburton Driffield East Yorkshire YO25 8EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Brandesburton |
Ward | East Wolds and Coastal |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
28 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
4 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
4 May 2011 | Resolutions
|
4 May 2011 | Statement of company's objects (2 pages) |
4 May 2011 | Resolutions
|
4 May 2011 | Statement of company's objects (2 pages) |
28 April 2011 | Resolutions
|
28 April 2011 | Statement by Directors (1 page) |
28 April 2011 | Statement by directors (1 page) |
28 April 2011 | Statement of capital on 28 April 2011
|
28 April 2011 | Solvency Statement dated 21/04/11 (1 page) |
28 April 2011 | Resolutions
|
28 April 2011 | Statement of capital on 28 April 2011
|
28 April 2011 | Solvency statement dated 21/04/11 (1 page) |
5 April 2011 | Accounts for a dormant company made up to 30 June 2010 (9 pages) |
5 April 2011 | Accounts for a dormant company made up to 30 June 2010 (9 pages) |
31 January 2011 | Appointment of Mr Craig Glover as a secretary (1 page) |
31 January 2011 | Appointment of Mr Craig Glover as a secretary (1 page) |
28 January 2011 | Termination of appointment of Aaf Consultants Limited as a secretary (1 page) |
28 January 2011 | Termination of appointment of Aaf Consultants Limited as a secretary (1 page) |
17 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Secretary's details changed for Aaf Consultants Limited on 5 September 2010 (2 pages) |
17 September 2010 | Secretary's details changed for Aaf Consultants Limited on 5 September 2010 (2 pages) |
17 September 2010 | Secretary's details changed for Aaf Consultants Limited on 5 September 2010 (2 pages) |
17 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Accounts for a dormant company made up to 30 June 2009 (9 pages) |
29 March 2010 | Accounts for a dormant company made up to 30 June 2009 (9 pages) |
6 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2010 | Annual return made up to 5 September 2009 with a full list of shareholders (3 pages) |
4 March 2010 | Annual return made up to 5 September 2009 with a full list of shareholders (3 pages) |
4 March 2010 | Annual return made up to 5 September 2009 with a full list of shareholders (3 pages) |
3 March 2010 | Secretary's details changed for Aaf Consultants Limited on 3 March 2010 (1 page) |
3 March 2010 | Secretary's details changed for Aaf Consultants Limited on 3 March 2010 (1 page) |
3 March 2010 | Director's details changed for Eugenio Pereira Carneiro De Sa on 3 March 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Aaf Consultants Limited on 3 March 2010 (1 page) |
3 March 2010 | Director's details changed for Eugenio Pereira Carneiro De Sa on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Eugenio Pereira Carneiro De Sa on 3 March 2010 (2 pages) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2009 | Accounts made up to 30 June 2008 (9 pages) |
25 March 2009 | Accounts for a dormant company made up to 30 June 2008 (9 pages) |
6 October 2008 | Return made up to 05/09/08; full list of members (3 pages) |
6 October 2008 | Return made up to 05/09/08; full list of members (3 pages) |
28 April 2008 | Accounts made up to 30 June 2007 (9 pages) |
28 April 2008 | Accounts for a dormant company made up to 30 June 2007 (9 pages) |
11 September 2007 | Return made up to 05/09/07; full list of members (2 pages) |
11 September 2007 | Return made up to 05/09/07; full list of members (2 pages) |
10 May 2007 | Accounts for a dormant company made up to 30 June 2006 (9 pages) |
10 May 2007 | Accounts made up to 30 June 2006 (9 pages) |
16 October 2006 | Return made up to 05/09/06; full list of members (2 pages) |
16 October 2006 | Return made up to 05/09/06; full list of members (2 pages) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
3 March 2006 | Declaration of assistance for shares acquisition (10 pages) |
3 March 2006 | Declaration of assistance for shares acquisition (10 pages) |
1 March 2006 | Resolutions
|
1 March 2006 | Resolutions
|
12 January 2006 | Resolutions
|
12 January 2006 | Memorandum and Articles of Association (12 pages) |
12 January 2006 | Memorandum and Articles of Association (12 pages) |
12 January 2006 | Resolutions
|
10 January 2006 | Declaration of assistance for shares acquisition (9 pages) |
10 January 2006 | Declaration of assistance for shares acquisition (9 pages) |
29 December 2005 | Particulars of mortgage/charge (14 pages) |
29 December 2005 | Particulars of mortgage/charge (14 pages) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2005 | Full accounts made up to 30 June 2005 (12 pages) |
23 November 2005 | Full accounts made up to 30 June 2005 (12 pages) |
7 October 2005 | New director appointed (2 pages) |
7 October 2005 | New director appointed (2 pages) |
12 September 2005 | Return made up to 05/09/05; full list of members (7 pages) |
12 September 2005 | Return made up to 05/09/05; full list of members (7 pages) |
29 July 2005 | Declaration of mortgage charge released/ceased (2 pages) |
29 July 2005 | Declaration of mortgage charge released/ceased (2 pages) |
29 July 2005 | Declaration of mortgage charge released/ceased (2 pages) |
29 July 2005 | Declaration of mortgage charge released/ceased (2 pages) |
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | New director appointed (2 pages) |
4 May 2005 | Registered office changed on 04/05/05 from: catwick lane brandesburton driffield east yorkshire YO25 8RW (1 page) |
4 May 2005 | Registered office changed on 04/05/05 from: catwick lane brandesburton driffield east yorkshire YO25 8RW (1 page) |
9 December 2004 | Full accounts made up to 30 June 2004 (12 pages) |
9 December 2004 | Full accounts made up to 30 June 2004 (12 pages) |
23 September 2004 | Return made up to 05/09/04; full list of members (7 pages) |
23 September 2004 | Return made up to 05/09/04; full list of members (7 pages) |
17 September 2004 | Particulars of mortgage/charge (16 pages) |
17 September 2004 | Particulars of mortgage/charge (16 pages) |
14 November 2003 | Full accounts made up to 30 June 2003 (12 pages) |
14 November 2003 | Full accounts made up to 30 June 2003 (12 pages) |
12 September 2003 | Return made up to 05/09/03; full list of members (8 pages) |
12 September 2003 | Return made up to 05/09/03; full list of members (8 pages) |
10 January 2003 | Full accounts made up to 30 June 2002 (12 pages) |
10 January 2003 | Full accounts made up to 30 June 2002 (12 pages) |
9 November 2002 | Particulars of mortgage/charge (3 pages) |
9 November 2002 | Particulars of mortgage/charge (3 pages) |
17 September 2002 | Return made up to 05/09/02; full list of members
|
17 September 2002 | Return made up to 05/09/02; full list of members (7 pages) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
12 January 2002 | Particulars of mortgage/charge (3 pages) |
12 January 2002 | Particulars of mortgage/charge (3 pages) |
14 December 2001 | Full accounts made up to 30 June 2001 (11 pages) |
14 December 2001 | Full accounts made up to 30 June 2001 (11 pages) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | New director appointed (2 pages) |
26 September 2001 | Return made up to 05/09/01; full list of members (6 pages) |
28 March 2001 | Return made up to 05/09/00; full list of members (6 pages) |
28 March 2001 | Return made up to 05/09/00; full list of members
|
19 January 2001 | Particulars of mortgage/charge (5 pages) |
19 January 2001 | Particulars of mortgage/charge (5 pages) |
15 January 2001 | Resolutions
|
15 January 2001 | Resolutions
|
15 January 2001 | Declaration of assistance for shares acquisition (21 pages) |
15 January 2001 | Declaration of assistance for shares acquisition (21 pages) |
11 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2000 | Full accounts made up to 30 June 2000 (10 pages) |
22 December 2000 | Full accounts made up to 30 June 2000 (10 pages) |
30 June 2000 | Full accounts made up to 30 June 1999 (11 pages) |
30 June 2000 | Full accounts made up to 30 June 1999 (11 pages) |
29 June 2000 | Particulars of mortgage/charge (3 pages) |
29 June 2000 | Particulars of mortgage/charge (3 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Director resigned (1 page) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
29 February 2000 | Statement of affairs (3 pages) |
29 February 2000 | Statement of affairs (3 pages) |
29 February 2000 | Ad 30/06/99--------- £ si [email protected] (2 pages) |
29 February 2000 | Ad 30/06/99--------- £ si [email protected] (2 pages) |
20 December 1999 | Return made up to 05/09/99; full list of members (6 pages) |
20 December 1999 | Return made up to 05/09/99; full list of members (6 pages) |
19 July 1999 | Particulars of property mortgage/charge (3 pages) |
19 July 1999 | Particulars of property mortgage/charge (3 pages) |
19 July 1999 | Particulars of property mortgage/charge (3 pages) |
19 July 1999 | Particulars of property mortgage/charge (3 pages) |
18 June 1999 | Full accounts made up to 30 June 1998 (13 pages) |
18 June 1999 | Full accounts made up to 30 June 1998 (13 pages) |
3 June 1999 | Director's particulars changed (1 page) |
3 June 1999 | Director's particulars changed (1 page) |
19 October 1998 | Return made up to 05/09/98; full list of members (6 pages) |
19 October 1998 | Return made up to 05/09/98; full list of members (6 pages) |
7 September 1998 | Director resigned (1 page) |
7 September 1998 | Director resigned (1 page) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | New director appointed (2 pages) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | Director resigned (1 page) |
19 March 1998 | Secretary's particulars changed (1 page) |
19 March 1998 | Secretary's particulars changed (1 page) |
2 January 1998 | Accounting reference date extended from 31/12/97 to 30/06/98 (1 page) |
2 January 1998 | Accounting reference date extended from 31/12/97 to 30/06/98 (1 page) |
22 October 1997 | Return made up to 05/09/97; full list of members
|
22 October 1997 | Return made up to 05/09/97; full list of members (6 pages) |
15 September 1997 | Full accounts made up to 31 December 1996 (13 pages) |
15 September 1997 | Full accounts made up to 31 December 1996 (13 pages) |
9 June 1997 | Resolutions
|
9 June 1997 | Resolutions
|
27 September 1996 | Return made up to 05/09/96; full list of members (8 pages) |
27 September 1996 | Return made up to 05/09/96; full list of members (8 pages) |
12 June 1996 | Declaration of mortgage charge released/ceased (2 pages) |
12 June 1996 | Declaration of mortgage charge released/ceased (2 pages) |
12 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
12 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
6 December 1995 | Resolutions
|
6 December 1995 | Resolutions
|
6 December 1995 | Resolutions
|
6 December 1995 | £ nc 5000000/40000000 23/11/95 (1 page) |
6 December 1995 | Resolutions
|
6 December 1995 | £ nc 5000000/40000000 23/11/95 (1 page) |
2 October 1995 | Return made up to 05/09/95; full list of members (8 pages) |
2 October 1995 | Return made up to 05/09/95; full list of members (10 pages) |
15 August 1995 | Full accounts made up to 31 December 1994 (11 pages) |
15 August 1995 | Full accounts made up to 31 December 1994 (11 pages) |
10 May 1995 | Company name changed premier building group (holdings ) LIMITED\certificate issued on 11/05/95 (4 pages) |
10 May 1995 | Company name changed premier building group (holdings ) LIMITED\certificate issued on 11/05/95 (2 pages) |
19 April 1995 | Director resigned (2 pages) |
19 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
5 September 1989 | Incorporation (16 pages) |
5 September 1989 | Incorporation (16 pages) |