Main Street North
Aberford
West Yorkshire
LS25 3AA
Director Name | Renew Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 August 2005(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 23 June 2009) |
Correspondence Address | Yew Trees Main Street North Aberford West Yorkshire LS25 3AA |
Director Name | Mr Paul Sellars |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | White House Withyham Hartfield East Sussex TN7 4BT |
Secretary Name | Alexander Nigel McArthur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 138 King Charles Road Surbiton Surrey KT5 8QN |
Director Name | Paul Dunningham |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | Bird In Hand Green End Braughing Ware Hertfordshire SG11 2PG |
Director Name | Alexander Nigel McArthur |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 September 2005) |
Role | Chartered Accountant |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Director Name | Daniel Francis Stephenson |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 June 2000(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 August 2005) |
Role | Company Director |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
Latest Accounts | 30 September 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
23 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2009 | Application for striking-off (1 page) |
8 January 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
8 January 2009 | Return made up to 01/01/09; full list of members (3 pages) |
28 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) |
19 November 2007 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
9 October 2007 | Section 394 (1 page) |
16 August 2007 | Registered office changed on 16/08/07 from: 39 cornhill london EC3V 3NU (1 page) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Location of register of members (1 page) |
14 August 2007 | Secretary's particulars changed (1 page) |
15 February 2007 | Full accounts made up to 30 September 2006 (8 pages) |
3 January 2007 | Return made up to 01/01/07; full list of members (2 pages) |
26 July 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
20 February 2006 | Director's particulars changed (1 page) |
17 February 2006 | Secretary's particulars changed (1 page) |
17 January 2006 | Return made up to 01/01/06; full list of members (2 pages) |
8 September 2005 | Director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
15 August 2005 | New director appointed (2 pages) |
19 January 2005 | Return made up to 01/01/05; full list of members (5 pages) |
28 October 2004 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
22 July 2004 | Director's particulars changed (2 pages) |
27 May 2004 | Director's particulars changed (2 pages) |
26 January 2004 | Return made up to 18/01/04; full list of members (5 pages) |
20 October 2003 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
9 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2003 | Secretary's particulars changed (1 page) |
6 May 2003 | Full accounts made up to 30 September 2002 (10 pages) |
8 February 2003 | Return made up to 18/01/03; full list of members (10 pages) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Resolutions
|
11 July 2002 | Full accounts made up to 30 September 2001 (11 pages) |
28 January 2002 | Return made up to 18/01/02; full list of members
|
14 December 2001 | Resolutions
|
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 June 2001 | Full accounts made up to 30 September 2000 (11 pages) |
6 February 2001 | Ad 01/03/00--------- £ si 1@1 (2 pages) |
24 January 2001 | Return made up to 18/01/01; full list of members (6 pages) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | Secretary resigned (1 page) |
15 September 2000 | New secretary appointed (2 pages) |
15 September 2000 | Director's particulars changed (1 page) |
15 September 2000 | New secretary appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (4 pages) |
9 May 2000 | New director appointed (3 pages) |
28 April 2000 | Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page) |
20 March 2000 | Particulars of mortgage/charge (7 pages) |
20 March 2000 | Particulars of mortgage/charge (7 pages) |
20 March 2000 | Particulars of mortgage/charge (7 pages) |
20 March 2000 | Particulars of mortgage/charge (7 pages) |
20 March 2000 | Particulars of mortgage/charge (11 pages) |
10 February 2000 | New secretary appointed (5 pages) |
10 February 2000 | New director appointed (4 pages) |
4 February 2000 | Director resigned (1 page) |
4 February 2000 | Secretary resigned (1 page) |
18 January 2000 | Incorporation (13 pages) |