Aberford
Leeds
LS25 3AA
Secretary Name | Renew Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 April 2000(2 years, 8 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 01 October 2013) |
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 after company formation) |
Appointment Duration | 8 years, 1 month (closed 01 October 2013) |
Correspondence Address | Yew Trees Main Street North Aberford West Yorkshire LS25 3AA |
Director Name | Mr James Alan Barker |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1997(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 April 2000) |
Role | Company Director |
Correspondence Address | 20 Crabtree Park Fairford Gloucestershire GL7 4LT Wales |
Director Name | Michael Nelmes Crocker |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1997(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 April 2000) |
Role | Company Director |
Correspondence Address | Chartleys Box Minchinhampton Stroud Gloucestershire GL6 9HR Wales |
Secretary Name | Mr James Alan Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1997(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 April 2000) |
Role | Company Director |
Correspondence Address | 20 Crabtree Park Fairford Gloucestershire GL7 4LT Wales |
Director Name | Alexander Nigel McArthur |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 September 2005) |
Role | Chartered Accountant |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Director Name | Mr Paul Sellars |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 September 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | White House Withyham Hartfield East Sussex TN7 4BT |
Director Name | Bayshill Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1997(same day as company formation) |
Correspondence Address | Killowen House Bayshill Road Cheltenham Gloucestershire GL50 3AW Wales |
Secretary Name | Bayshill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1997(same day as company formation) |
Correspondence Address | Compass House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ Wales |
Director Name | Montpellier Group Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2002(5 years, 1 month after company formation) |
Appointment Duration | 3 years (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 |
2 at £1 | B.b. Properties LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
1 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
18 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2013 | Application to strike the company off the register (3 pages) |
6 June 2013 | Application to strike the company off the register (3 pages) |
5 June 2013 | Resolutions
|
5 June 2013 | Resolutions
|
5 June 2013 | Statement of capital following an allotment of shares on 31 May 2013
|
5 June 2013 | Statement of capital following an allotment of shares on 31 May 2013
|
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
22 November 2011 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
22 November 2011 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
8 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
8 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
8 July 2011 | Annual return made up to 1 July 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) |
15 September 2010 | Appointment of John William Young Strachan Samuel as a director (3 pages) |
15 September 2010 | Appointment of John William Young Strachan Samuel as a director (3 pages) |
7 July 2010 | Register(s) moved to registered inspection location (1 page) |
7 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Register(s) moved to registered inspection location (1 page) |
7 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Register inspection address has been changed (1 page) |
7 July 2010 | Register inspection address has been changed (1 page) |
30 March 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
30 March 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
1 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
1 July 2009 | Return made up to 01/07/09; 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) |
21 July 2008 | Location of register of members (1 page) |
21 July 2008 | Location of register of members (1 page) |
14 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
14 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
11 June 2008 | Accounts made up to 30 September 2007 (5 pages) |
11 June 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
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) |
15 August 2007 | Director'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) |
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) |
17 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
17 July 2007 | Return made up to 01/07/07; 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 made up to 30 September 2006 (5 pages) |
13 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
13 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
28 June 2006 | Accounts made up to 30 September 2005 (5 pages) |
28 June 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
20 February 2006 | Secretary's particulars changed (1 page) |
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 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) |
6 July 2005 | Return made up to 01/07/05; full list of members (2 pages) |
6 July 2005 | Return made up to 01/07/05; full list of members (2 pages) |
4 November 2004 | Accounts made up to 30 September 2004 (5 pages) |
4 November 2004 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
8 July 2004 | Return made up to 01/07/04; full list of members (5 pages) |
8 July 2004 | Return made up to 01/07/04; full list of members (5 pages) |
27 May 2004 | Director's particulars changed (1 page) |
27 May 2004 | Director's particulars changed (1 page) |
28 November 2003 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
28 November 2003 | Accounts made up to 30 September 2003 (5 pages) |
27 August 2003 | Return made up to 28/07/03; full list of members (5 pages) |
27 August 2003 | Return made up to 28/07/03; full list of members (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) |
22 October 2002 | Accounts for a dormant company 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) |
9 September 2002 | New director appointed (5 pages) |
9 September 2002 | New director appointed (5 pages) |
6 September 2002 | Resolutions
|
6 September 2002 | Resolutions
|
19 August 2002 | Return made up to 28/07/02; full list of members
|
19 August 2002 | Return made up to 28/07/02; full list of members (7 pages) |
19 March 2002 | Accounts made up to 30 September 2001 (7 pages) |
19 March 2002 | Accounts for a dormant company made up to 30 September 2001 (7 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) |
25 September 2001 | Secretary's particulars changed (1 page) |
25 September 2001 | Secretary's particulars changed (1 page) |
17 August 2001 | Return made up to 28/07/01; full list of members (4 pages) |
17 August 2001 | Return made up to 28/07/01; full list of members (4 pages) |
11 July 2001 | Accounts made up to 30 September 2000 (7 pages) |
11 July 2001 | Accounts for a dormant company made up to 30 September 2000 (7 pages) |
3 July 2001 | Resolutions
|
3 July 2001 | Resolutions
|
24 August 2000 | Return made up to 28/07/00; full list of members (5 pages) |
24 August 2000 | Return made up to 28/07/00; full list of members (5 pages) |
27 July 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
27 July 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
22 June 2000 | Registered office changed on 22/06/00 from: 83 promenade cheltenham gloucestershire GL50 1PJ (1 page) |
22 June 2000 | Full accounts made up to 31 December 1999 (8 pages) |
22 June 2000 | Full accounts made up to 31 December 1999 (8 pages) |
22 June 2000 | Registered office changed on 22/06/00 from: 83 promenade cheltenham gloucestershire GL50 1PJ (1 page) |
19 June 2000 | Resolutions
|
19 June 2000 | Memorandum and Articles of Association (6 pages) |
19 June 2000 | Resolutions
|
19 June 2000 | Memorandum and Articles of Association (6 pages) |
19 June 2000 | Resolutions
|
19 June 2000 | Resolutions
|
16 June 2000 | Aud resign stat-sect 394 (2 pages) |
16 June 2000 | Aud resign stat-sect 394 (2 pages) |
18 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | New director appointed (3 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | New director appointed (3 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | New director appointed (3 pages) |
18 May 2000 | New director appointed (3 pages) |
28 July 1999 | Return made up to 28/07/99; full list of members (7 pages) |
28 July 1999 | Return made up to 28/07/99; full list of members (7 pages) |
11 June 1999 | Declaration of assistance for shares acquisition (7 pages) |
11 June 1999 | Declaration of assistance for shares acquisition (7 pages) |
19 May 1999 | Full accounts made up to 31 December 1998 (7 pages) |
19 May 1999 | Full accounts made up to 31 December 1998 (7 pages) |
7 August 1998 | Return made up to 28/07/98; full list of members (5 pages) |
7 August 1998 | Return made up to 28/07/98; full list of members (5 pages) |
24 June 1998 | Full accounts made up to 31 December 1997 (7 pages) |
24 June 1998 | Full accounts made up to 31 December 1997 (7 pages) |
31 October 1997 | Accounting reference date shortened from 31/07/98 to 31/12/97 (1 page) |
31 October 1997 | Accounting reference date shortened from 31/07/98 to 31/12/97 (1 page) |
12 September 1997 | Particulars of mortgage/charge (6 pages) |
12 September 1997 | Particulars of mortgage/charge (6 pages) |
19 August 1997 | Resolutions
|
19 August 1997 | New secretary appointed;new director appointed (3 pages) |
19 August 1997 | Resolutions
|
19 August 1997 | New secretary appointed;new director appointed (3 pages) |
19 August 1997 | Registered office changed on 19/08/97 from: killowen house bayshill road cheltenham gloucestershire GL50 3AW (1 page) |
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | Registered office changed on 19/08/97 from: killowen house bayshill road cheltenham gloucestershire GL50 3AW (1 page) |
12 August 1997 | Company name changed charco 464 LIMITED\certificate issued on 13/08/97 (2 pages) |
12 August 1997 | Company name changed charco 464 LIMITED\certificate issued on 13/08/97 (2 pages) |
31 July 1997 | Resolutions
|
31 July 1997 | Resolutions
|
31 July 1997 | Resolutions
|
31 July 1997 | Resolutions
|
28 July 1997 | Incorporation (24 pages) |
28 July 1997 | Incorporation (24 pages) |