Aberford
Leeds
West Yorkshire
LS25 3AA
Secretary Name | Renew Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 February 2002(7 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 07 July 2015) |
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(11 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 07 July 2015) |
Correspondence Address | Yew Trees Main Street North Aberford West Yorkshire LS25 3AA |
Director Name | Mr Brian Geoffrey Waldron |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 July 1998) |
Role | Company Director |
Country of Residence | Gibraltar |
Correspondence Address | Fir Tree Cottage 4 Chapel Lane Billingley Barnsley South Yorkshire S72 0HZ |
Director Name | Mr Antony Frederick Greasley |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 January 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Padside Hall Braithwaite Harrogate North Yorkshire HG3 4AN |
Director Name | Mr Brian Malcolm Thomson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(1 week after company formation) |
Appointment Duration | 4 years (resigned 08 June 1998) |
Role | Company Director |
Correspondence Address | Amber Manor Farm Alice Head Road Stonedge Ashover Derbyshire S45 0DQ |
Secretary Name | Mr Antony Frederick Greasley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 January 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Padside Hall Braithwaite Harrogate North Yorkshire HG3 4AN |
Secretary Name | Mr John Parkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(3 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 02 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pinewoods Larchwood Scarcroft Leeds West Yorkshire LS14 3BN |
Director Name | Richard Littlehales |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2000) |
Role | Finance Director |
Correspondence Address | Aisling Cottage Back Church Lane Leeds West Yorkshire LS16 8DW |
Secretary Name | Richard Littlehales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(3 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 01 July 1998) |
Role | Finance Director |
Correspondence Address | 10 Oaklands Avenue Adel Leeds West Yorkshire LS16 8NR |
Director Name | Philip John Underwood |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 05 September 2005) |
Role | Engineer |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Director Name | Mr John Parkinson |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pinewoods Larchwood Scarcroft Leeds West Yorkshire LS14 3BN |
Secretary Name | Roger Winston Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 February 2002) |
Role | Finance Controller |
Correspondence Address | 24 Burn Bridge Oval Harrogate North Yorkshire HG3 1LP |
Director Name | Roger Winston Barker |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(7 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 04 July 2002) |
Role | Accountant |
Correspondence Address | 24 Burn Bridge Oval Harrogate North Yorkshire HG3 1LP |
Director Name | Roger Feast |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 October 2003) |
Role | Executive |
Correspondence Address | 43 Merchant Court 61 Wapping Wall London E1W 3SJ |
Director Name | Alexander Nigel McArthur |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 September 2005) |
Role | Chartered Accountant |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Director Name | Valerie Pearson |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 23 August 2007) |
Role | Company Director |
Correspondence Address | Phoenix House Hawthorn Park Leeds LS14 1PQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.walterlilly.co.uk/ |
---|
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 |
100k at £1 | Vhe Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
7 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2015 | Application to strike the company off the register (3 pages) |
11 March 2015 | Application to strike the company off the register (3 pages) |
16 February 2015 | Statement by Directors (1 page) |
16 February 2015 | Solvency Statement dated 09/02/15 (2 pages) |
16 February 2015 | Solvency Statement dated 09/02/15 (2 pages) |
16 February 2015 | Statement by Directors (1 page) |
16 February 2015 | Statement of capital on 16 February 2015
|
16 February 2015 | Statement of capital on 16 February 2015
|
16 February 2015 | Resolutions
|
16 February 2015 | Resolutions
|
3 February 2015 | Resolutions
|
3 February 2015 | Statement of capital following an allotment of shares on 22 January 2015
|
3 February 2015 | Statement of capital following an allotment of shares on 22 January 2015
|
3 February 2015 | Resolutions
|
21 January 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
21 January 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
19 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
8 January 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
8 January 2014 | Accounts for a dormant company made up to 30 September 2013 (5 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) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
27 November 2012 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
27 November 2012 | Accounts for a dormant company made up to 30 September 2012 (5 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) |
23 November 2011 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
23 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) |
4 October 2010 | Appointment of John William Young Strachan Samuel as a director (3 pages) |
4 October 2010 | Appointment of John William Young Strachan Samuel as a director (3 pages) |
29 June 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
29 June 2010 | Accounts for a dormant company made up to 30 September 2009 (5 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) |
27 May 2010 | Register(s) moved to registered inspection location (1 page) |
27 May 2010 | Register inspection address has been changed (1 page) |
27 May 2010 | Register inspection address has been changed (1 page) |
27 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 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 for a dormant company made up to 30 September 2008 (5 pages) |
23 July 2008 | Location of register of members (1 page) |
23 July 2008 | Location of register of members (1 page) |
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) |
19 November 2007 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
19 November 2007 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Director resigned (1 page) |
16 August 2007 | Location of register of members (1 page) |
16 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 | 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 | Director's particulars changed (1 page) |
14 August 2007 | Secretary's particulars changed (1 page) |
14 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
14 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
18 January 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
18 January 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
2 August 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
2 August 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 | Secretary's particulars changed (1 page) |
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) |
24 January 2006 | Director's particulars changed (1 page) |
24 January 2006 | Director's particulars changed (1 page) |
8 September 2005 | Director resigned (1 page) |
8 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) |
4 May 2005 | Return made up to 01/05/05; full list of members (2 pages) |
4 May 2005 | Return made up to 01/05/05; full list of members (2 pages) |
10 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2004 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
9 December 2004 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
22 July 2004 | Director's particulars changed (1 page) |
22 July 2004 | Director's particulars changed (1 page) |
27 May 2004 | Director's particulars changed (2 pages) |
27 May 2004 | Director's particulars changed (2 pages) |
21 May 2004 | Director's particulars changed (2 pages) |
21 May 2004 | Director's particulars changed (2 pages) |
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) |
8 December 2003 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
8 December 2003 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
7 November 2003 | Director's particulars changed (2 pages) |
7 November 2003 | Director's particulars changed (2 pages) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
31 July 2003 | Secretary's particulars changed (1 page) |
31 July 2003 | Secretary's particulars changed (1 page) |
16 May 2003 | Return made up to 10/05/03; full list of members (8 pages) |
16 May 2003 | Return made up to 10/05/03; full list of members (8 pages) |
1 November 2002 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
1 November 2002 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
6 September 2002 | Resolutions
|
6 September 2002 | Resolutions
|
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | Director resigned (1 page) |
2 June 2002 | Registered office changed on 02/06/02 from: engine lane shafton barnsley south yorkshire S72 8SP (1 page) |
2 June 2002 | Registered office changed on 02/06/02 from: engine lane shafton barnsley south yorkshire S72 8SP (1 page) |
2 June 2002 | Accounting reference date extended from 31/03/02 to 30/09/02 (1 page) |
2 June 2002 | Accounting reference date extended from 31/03/02 to 30/09/02 (1 page) |
20 May 2002 | Return made up to 10/05/02; full list of members (8 pages) |
20 May 2002 | Return made up to 10/05/02; full list of members (8 pages) |
25 February 2002 | New director appointed (8 pages) |
25 February 2002 | New director appointed (4 pages) |
25 February 2002 | Secretary resigned (1 page) |
25 February 2002 | Secretary resigned (1 page) |
25 February 2002 | New director appointed (4 pages) |
25 February 2002 | New secretary appointed (2 pages) |
25 February 2002 | New secretary appointed (2 pages) |
25 February 2002 | New director appointed (8 pages) |
13 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
13 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
5 February 2002 | New director appointed (3 pages) |
5 February 2002 | New director appointed (3 pages) |
30 May 2001 | Return made up to 10/05/01; full list of members
|
30 May 2001 | Return made up to 10/05/01; full list of members
|
30 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Director resigned (1 page) |
16 May 2000 | Return made up to 10/05/00; full list of members
|
16 May 2000 | Return made up to 10/05/00; full list of members
|
26 October 1999 | Full accounts made up to 31 March 1999 (14 pages) |
26 October 1999 | Full accounts made up to 31 March 1999 (14 pages) |
9 June 1999 | Return made up to 10/05/99; full list of members (9 pages) |
9 June 1999 | Return made up to 10/05/99; full list of members (9 pages) |
11 September 1998 | Full accounts made up to 31 March 1998 (17 pages) |
11 September 1998 | Full accounts made up to 31 March 1998 (17 pages) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | New secretary appointed (2 pages) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | New secretary appointed (2 pages) |
21 July 1998 | Secretary resigned (1 page) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | Secretary resigned (1 page) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | Director resigned (1 page) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | Director resigned (1 page) |
20 May 1998 | Return made up to 10/05/98; full list of members (11 pages) |
20 May 1998 | Return made up to 10/05/98; full list of members (11 pages) |
9 March 1998 | Secretary resigned (1 page) |
9 March 1998 | Secretary resigned (1 page) |
9 March 1998 | New secretary appointed;new director appointed (2 pages) |
9 March 1998 | New secretary appointed;new director appointed (2 pages) |
16 January 1998 | New secretary appointed (2 pages) |
16 January 1998 | Secretary resigned;director resigned (1 page) |
16 January 1998 | Secretary resigned;director resigned (1 page) |
16 January 1998 | New secretary appointed (2 pages) |
18 December 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
18 December 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 1997 | Full accounts made up to 31 March 1997 (17 pages) |
3 October 1997 | Full accounts made up to 31 March 1997 (17 pages) |
15 May 1997 | Return made up to 10/05/97; no change of members (10 pages) |
15 May 1997 | Return made up to 10/05/97; no change of members (10 pages) |
27 August 1996 | Full accounts made up to 31 March 1996 (16 pages) |
27 August 1996 | Registered office changed on 27/08/96 from: pontefract road broomhill wombwell barnsley south yorkshire S73 oyg (1 page) |
27 August 1996 | Full accounts made up to 31 March 1996 (16 pages) |
27 August 1996 | Registered office changed on 27/08/96 from: pontefract road broomhill wombwell barnsley south yorkshire S73 oyg (1 page) |
19 May 1996 | Return made up to 10/05/96; no change of members (9 pages) |
19 May 1996 | Return made up to 10/05/96; no change of members (9 pages) |
7 May 1996 | Resolutions
|
7 May 1996 | Resolutions
|
20 September 1995 | Resolutions
|
20 September 1995 | Resolutions
|
20 September 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
20 September 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
22 May 1995 | Return made up to 10/05/95; full list of members (14 pages) |
22 May 1995 | Return made up to 10/05/95; full list of members (14 pages) |
5 May 1995 | Particulars of mortgage/charge (4 pages) |
5 May 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (9 pages) |
10 May 1994 | Incorporation (8 pages) |
10 May 1994 | Incorporation (8 pages) |