Aberford
Leeds
West Yorkshire
LS25 3AA
Secretary Name | Renew Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 February 2002(4 years, 11 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 29 September 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(8 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 29 September 2015) |
Correspondence Address | Yew Trees Main Street North Aberford West Yorkshire LS25 3AA |
Director Name | David Robert Hill |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Low House Lowes Water Cockermouth CA13 9UX |
Director Name | Mr Anthony James Wareing |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Craig Road Workington Cumbria CA14 3JX |
Secretary Name | David Robert Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Low House Lowes Water Cockermouth CA13 9UX |
Director Name | Richard Littlehales |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2000) |
Role | Finance Director |
Correspondence Address | Aisling Cottage Back Church Lane Leeds West Yorkshire LS16 8DW |
Secretary Name | Roger Winston Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 February 2002) |
Role | Financial Controller |
Correspondence Address | 24 Burn Bridge Oval Harrogate North Yorkshire HG3 1LP |
Director Name | Mr John Brian Dawes |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(2 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 21 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly Lodge Arkleby Wigton Cumbria CA7 2BT |
Director Name | Philip John Underwood |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(2 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 05 September 2005) |
Role | Engineer |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Director Name | Roger Winston Barker |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(4 years, 10 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(4 years, 11 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(4 years, 11 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(5 years, 3 months 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 | Mr Paul Scott |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2007(10 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 22 January 2015) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | The Burroughs Papcastle Cockermouth Cumbria CA13 0JN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
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 | West Cumberland Engineering LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2015 | Application to strike the company off the register (3 pages) |
7 June 2015 | Application to strike the company off the register (3 pages) |
3 February 2015 | Appointment of Mr John William Young Strachan Samuel as a director on 22 January 2015 (3 pages) |
3 February 2015 | Termination of appointment of Paul Scott as a director on 22 January 2015 (2 pages) |
3 February 2015 | Termination of appointment of Paul Scott as a director on 22 January 2015 (2 pages) |
3 February 2015 | Appointment of Mr John William Young Strachan Samuel as a director on 22 January 2015 (3 pages) |
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) |
8 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
30 December 2014 | Satisfaction of charge 3 in full (4 pages) |
30 December 2014 | Satisfaction of charge 2 in full (4 pages) |
30 December 2014 | Satisfaction of charge 2 in full (4 pages) |
30 December 2014 | Satisfaction of charge 3 in full (4 pages) |
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) |
6 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
3 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
3 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
3 January 2013 | Annual return made up to 1 January 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) |
3 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
3 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
3 January 2012 | Annual return made up to 1 January 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) |
13 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
13 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
13 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
1 December 2010 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
1 December 2010 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
8 April 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
8 April 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
17 February 2010 | Register(s) moved to registered inspection location (1 page) |
17 February 2010 | Register(s) moved to registered inspection location (1 page) |
16 February 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Register inspection address has been changed (1 page) |
16 February 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Register inspection address has been changed (1 page) |
3 July 2009 | Appointment terminated director anthony wareing (1 page) |
3 July 2009 | Appointment terminated director anthony wareing (1 page) |
9 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
9 January 2009 | Return made up to 01/01/09; full list of members (4 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) |
24 July 2008 | Location of register of members (1 page) |
24 July 2008 | Location of register of members (1 page) |
9 January 2008 | Return made up to 01/01/08; full list of members (2 pages) |
9 January 2008 | Return made up to 01/01/08; full list of members (2 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) |
1 October 2007 | New director appointed (3 pages) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | New director appointed (3 pages) |
1 October 2007 | Director resigned (1 page) |
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 | 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 | Director's particulars changed (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) |
6 February 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
6 February 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
3 January 2007 | Return made up to 01/01/07; full list of members (2 pages) |
3 January 2007 | Return made up to 01/01/07; full list of members (2 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) |
20 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
17 February 2006 | Secretary's particulars changed (1 page) |
17 February 2006 | Secretary's particulars changed (1 page) |
25 January 2006 | Return made up to 01/01/06; full list of members (2 pages) |
25 January 2006 | Return made up to 01/01/06; full list of members (2 pages) |
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) |
5 May 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
5 May 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
20 January 2005 | Particulars of mortgage/charge (7 pages) |
20 January 2005 | Particulars of mortgage/charge (7 pages) |
19 January 2005 | Return made up to 01/01/05; full list of members (7 pages) |
19 January 2005 | Return made up to 01/01/05; full list of members (7 pages) |
22 July 2004 | Director's particulars changed (2 pages) |
22 July 2004 | Director's particulars changed (2 pages) |
27 May 2004 | Director's particulars changed (1 page) |
27 May 2004 | Director's particulars changed (1 page) |
21 May 2004 | Director's particulars changed (2 pages) |
21 May 2004 | Director's particulars changed (2 pages) |
26 January 2004 | Return made up to 01/01/04; full list of members (7 pages) |
26 January 2004 | Return made up to 01/01/04; full list of members (7 pages) |
28 November 2003 | Accounts for a dormant company made up to 30 September 2003 (7 pages) |
28 November 2003 | Accounts for a dormant company made up to 30 September 2003 (7 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) |
6 May 2003 | Full accounts made up to 30 September 2002 (16 pages) |
6 May 2003 | Full accounts made up to 30 September 2002 (16 pages) |
27 March 2003 | Return made up to 21/03/03; full list of members (9 pages) |
27 March 2003 | Return made up to 21/03/03; full list of members (9 pages) |
16 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | New director appointed (2 pages) |
19 June 2002 | Registered office changed on 19/06/02 from: engine lane shafton barnsley south yorkshire S72 8SP (1 page) |
19 June 2002 | Accounting reference date extended from 31/03/02 to 30/09/02 (1 page) |
19 June 2002 | Registered office changed on 19/06/02 from: engine lane shafton barnsley south yorkshire S72 8SP (1 page) |
19 June 2002 | Accounting reference date extended from 31/03/02 to 30/09/02 (1 page) |
26 March 2002 | Return made up to 21/03/02; full list of members (8 pages) |
26 March 2002 | Return made up to 21/03/02; full list of members (8 pages) |
25 February 2002 | Secretary resigned (1 page) |
25 February 2002 | New director appointed (8 pages) |
25 February 2002 | New secretary appointed (2 pages) |
25 February 2002 | New director appointed (4 pages) |
25 February 2002 | New director appointed (8 pages) |
25 February 2002 | Secretary resigned (1 page) |
25 February 2002 | New secretary appointed (2 pages) |
25 February 2002 | New director appointed (4 pages) |
5 February 2002 | New director appointed (3 pages) |
5 February 2002 | New director appointed (3 pages) |
27 November 2001 | Full accounts made up to 31 March 2001 (18 pages) |
27 November 2001 | Full accounts made up to 31 March 2001 (18 pages) |
4 April 2001 | Return made up to 21/03/01; full list of members
|
4 April 2001 | Return made up to 21/03/01; full list of members
|
30 January 2001 | Full accounts made up to 31 March 2000 (17 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (17 pages) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
5 April 2000 | Return made up to 21/03/00; bulk list available separately
|
5 April 2000 | Return made up to 21/03/00; bulk list available separately
|
4 February 2000 | Full accounts made up to 31 March 1999 (18 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (18 pages) |
29 April 1999 | Return made up to 21/03/99; full list of members (8 pages) |
29 April 1999 | Return made up to 21/03/99; full list of members (8 pages) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | New director appointed (2 pages) |
20 April 1999 | Particulars of mortgage/charge (5 pages) |
20 April 1999 | Particulars of mortgage/charge (5 pages) |
4 February 1999 | Registered office changed on 04/02/99 from: engine lane shafton barnsley south yorkshire S72 8SP (1 page) |
4 February 1999 | Registered office changed on 04/02/99 from: engine lane shafton barnsley south yorkshire S72 8SP (1 page) |
14 January 1999 | New secretary appointed (2 pages) |
14 January 1999 | Auditor's resignation (1 page) |
14 January 1999 | Secretary resigned;director resigned (1 page) |
14 January 1999 | Registered office changed on 14/01/99 from: joseph noble road lillyhall industrial lillyhall workington cumbria CA14 4JX (1 page) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | Auditor's resignation (1 page) |
14 January 1999 | Secretary resigned;director resigned (1 page) |
14 January 1999 | New secretary appointed (2 pages) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | Registered office changed on 14/01/99 from: joseph noble road lillyhall industrial lillyhall workington cumbria CA14 4JX (1 page) |
25 November 1998 | Full accounts made up to 31 March 1998 (14 pages) |
25 November 1998 | Full accounts made up to 31 March 1998 (14 pages) |
17 March 1998 | Return made up to 21/03/98; full list of members
|
17 March 1998 | Return made up to 21/03/98; full list of members
|
14 May 1997 | Particulars of mortgage/charge (5 pages) |
14 May 1997 | Particulars of mortgage/charge (5 pages) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | Secretary resigned (1 page) |
26 March 1997 | New secretary appointed;new director appointed (3 pages) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | Secretary resigned (1 page) |
26 March 1997 | New secretary appointed;new director appointed (3 pages) |
21 March 1997 | Incorporation (20 pages) |
21 March 1997 | Incorporation (20 pages) |