Ilkley
West Yorkshire
LS29 9AZ
Secretary Name | Renew Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 September 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 7 months (closed 04 May 2010) |
Correspondence Address | Yew Trees Main Street North Aberford West Yorkshire LS25 3AA |
Director Name | Renew Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 August 2005(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 04 May 2010) |
Correspondence Address | Yew Trees Main Street North Aberford West Yorkshire LS25 3AA |
Director Name | Mr Stuart Reeve Andrew |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 04 October 2002) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 10 Longleat Crescent Chilwell Nottingham NG9 5EU |
Director Name | Roger Feast |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 03 October 2003) |
Role | Executive Director |
Correspondence Address | 43 Merchant Court 61 Wapping Wall London E1W 3SJ |
Director Name | Mr John Rowland Kazer |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21 Bent Lane Leyland Preston Lancashire PR25 4HP |
Director Name | Alexander Nigel McArthur |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 28 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 | 28 September 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 August 2005) |
Role | Chartered Surveyor |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Director Name | Mr David Michael Sumner |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Whiteoak Close Marple Stockport Cheshire SK6 6NT |
Director Name | Bayshill Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2001(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 | 07 March 2001(same day as company formation) |
Correspondence Address | Compass House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ Wales |
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 |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
4 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2010 | Statement of capital following an allotment of shares on 15 December 2009
|
8 January 2010 | Statement of capital following an allotment of shares on 15 December 2009
|
8 January 2010 | Resolutions
|
8 January 2010 | Resolutions
|
4 January 2010 | Application to strike the company off the register (2 pages) |
4 January 2010 | Application to strike the company off the register (2 pages) |
12 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
12 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
28 April 2009 | Director appointed john william young strachan samuel (4 pages) |
28 April 2009 | Director appointed john william young strachan samuel (4 pages) |
6 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
6 March 2009 | Return made up to 01/03/09; 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) |
23 October 2008 | Appointment terminated director david sumner (1 page) |
23 October 2008 | Appointment Terminated Director david sumner (1 page) |
14 July 2008 | Location of register of members (1 page) |
14 July 2008 | Location of register of members (1 page) |
3 April 2008 | Return made up to 01/03/08; full list of members (3 pages) |
3 April 2008 | Return made up to 01/03/08; full list of members (3 pages) |
19 November 2007 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
19 November 2007 | Accounts made up to 30 September 2007 (6 pages) |
9 October 2007 | Section 394 (1 page) |
9 October 2007 | Section 394 (1 page) |
27 July 2007 | Director's particulars changed (1 page) |
27 July 2007 | Location of register of members (1 page) |
27 July 2007 | Secretary's particulars changed (1 page) |
27 July 2007 | Secretary's particulars changed (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: 39 cornhill london EC3V 3NU (1 page) |
27 July 2007 | Director's particulars changed (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: 39 cornhill london EC3V 3NU (1 page) |
27 July 2007 | Location of register of members (1 page) |
5 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
5 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
20 February 2007 | Full accounts made up to 30 September 2006 (12 pages) |
20 February 2007 | Full accounts made up to 30 September 2006 (12 pages) |
18 April 2006 | Full accounts made up to 30 September 2005 (16 pages) |
18 April 2006 | Full accounts made up to 30 September 2005 (16 pages) |
6 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
6 March 2006 | Return made up to 01/03/06; 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 | Secretary's particulars changed (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
8 September 2005 | New director appointed (6 pages) |
8 September 2005 | New director appointed (6 pages) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
16 June 2005 | Full accounts made up to 30 September 2004 (16 pages) |
16 June 2005 | Full accounts made up to 30 September 2004 (16 pages) |
2 March 2005 | Return made up to 01/03/05; full list of members (2 pages) |
2 March 2005 | Return made up to 01/03/05; full list of members (2 pages) |
24 November 2004 | Particulars of mortgage/charge (11 pages) |
24 November 2004 | Particulars of mortgage/charge (11 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) |
18 March 2004 | Return made up to 07/03/04; full list of members (6 pages) |
18 March 2004 | Return made up to 07/03/04; full list of members (6 pages) |
17 February 2004 | Full accounts made up to 30 September 2003 (16 pages) |
17 February 2004 | Full accounts made up to 30 September 2003 (16 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 (12 pages) |
6 May 2003 | Full accounts made up to 30 September 2002 (12 pages) |
20 March 2003 | Return made up to 07/03/03; full list of members (6 pages) |
20 March 2003 | Return made up to 07/03/03; full list of members (6 pages) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
24 December 2002 | New director appointed (3 pages) |
24 December 2002 | New director appointed (3 pages) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
5 September 2002 | Resolutions
|
5 September 2002 | Resolutions
|
16 August 2002 | Full accounts made up to 30 September 2001 (11 pages) |
16 August 2002 | Full accounts made up to 30 September 2001 (11 pages) |
13 August 2002 | Resolutions
|
13 August 2002 | Resolutions
|
19 March 2002 | Return made up to 07/03/02; full list of members (6 pages) |
19 March 2002 | Return made up to 07/03/02; full list of members
|
12 February 2002 | Registered office changed on 12/02/02 from: compass house lypiatt road cheltenham gloucestershire GL50 2QJ (1 page) |
12 February 2002 | Registered office changed on 12/02/02 from: compass house lypiatt road cheltenham gloucestershire GL50 2QJ (1 page) |
23 November 2001 | Registered office changed on 23/11/01 from: 39 cornhill london EC3V 3NU (1 page) |
23 November 2001 | Registered office changed on 23/11/01 from: 39 cornhill london EC3V 3NU (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: 39 cornhill london EC3V 3NU (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: 39 cornhill london EC3V 3NU (1 page) |
25 October 2001 | New director appointed (4 pages) |
25 October 2001 | New director appointed (4 pages) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | New director appointed (4 pages) |
25 October 2001 | New director appointed (8 pages) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | New director appointed (8 pages) |
25 October 2001 | New director appointed (4 pages) |
24 October 2001 | Director resigned (1 page) |
24 October 2001 | New secretary appointed (6 pages) |
24 October 2001 | New director appointed (3 pages) |
24 October 2001 | New secretary appointed (6 pages) |
24 October 2001 | Registered office changed on 24/10/01 from: killowen house bayshill road cheltenham gloucestershire GL50 3AW (1 page) |
24 October 2001 | Secretary resigned (1 page) |
24 October 2001 | Secretary resigned (1 page) |
24 October 2001 | Registered office changed on 24/10/01 from: killowen house bayshill road cheltenham gloucestershire GL50 3AW (1 page) |
24 October 2001 | Director resigned (1 page) |
24 October 2001 | New director appointed (3 pages) |
19 October 2001 | Company name changed allenbuild commercial developmen ts LIMITED\certificate issued on 19/10/01 (2 pages) |
19 October 2001 | Company name changed allenbuild commercial developmen ts LIMITED\certificate issued on 19/10/01 (2 pages) |
10 October 2001 | Company name changed charco 900 LIMITED\certificate issued on 10/10/01 (3 pages) |
10 October 2001 | Company name changed charco 900 LIMITED\certificate issued on 10/10/01 (3 pages) |
3 October 2001 | Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page) |
3 October 2001 | Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page) |
15 March 2001 | Resolutions
|
15 March 2001 | Resolutions
|
7 March 2001 | Incorporation (25 pages) |
7 March 2001 | Incorporation (25 pages) |