Main Street North
Aberford
West Yorkshire
LS25 3AA
Director Name | Renew Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 September 2005(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 25 January 2011) |
Correspondence Address | Yew Trees Main Street North Aberford West Yorkshire LS25 3AA |
Director Name | Alexander Nigel McArthur |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 September 2005) |
Role | Chartered Accountant |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Director Name | Bayshill Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Correspondence Address | Compass House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ Wales |
Secretary Name | Bayshill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2002(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 | 22 February 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 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 |
Latest Accounts | 30 September 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
25 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2010 | Application to strike the company off the register (3 pages) |
5 October 2010 | Application to strike the company off the register (3 pages) |
14 September 2010 | Resolutions
|
14 September 2010 | Statement of capital following an allotment of shares on 3 September 2010
|
14 September 2010 | Statement of capital following an allotment of shares on 3 September 2010
|
14 September 2010 | Statement of capital following an allotment of shares on 3 September 2010
|
14 September 2010 | Resolutions
|
30 March 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
30 March 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
19 February 2010 | Register inspection address has been changed (1 page) |
19 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Register(s) moved to registered inspection location (1 page) |
19 February 2010 | Register(s) moved to registered inspection location (1 page) |
19 February 2010 | Register inspection address has been changed (1 page) |
4 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
4 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
16 January 2009 | Accounts made up to 30 September 2008 (6 pages) |
16 January 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
18 July 2008 | Location of register of members (1 page) |
18 July 2008 | Location of register of members (1 page) |
6 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
6 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
19 November 2007 | Accounts for a dormant company made up to 30 September 2007 (8 pages) |
19 November 2007 | Accounts made up to 30 September 2007 (8 pages) |
8 October 2007 | Auditor's resignation (1 page) |
8 October 2007 | Auditor's resignation (1 page) |
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: yew trees, main street north aberford west yorkshire LS25 3AA (1 page) |
14 August 2007 | Secretary's particulars changed (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: yew trees, main street north aberford west yorkshire LS25 3AA (1 page) |
27 July 2007 | Secretary's particulars changed (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) |
27 July 2007 | Secretary's particulars changed (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) |
20 February 2007 | Full accounts made up to 30 September 2006 (13 pages) |
20 February 2007 | Full accounts made up to 30 September 2006 (13 pages) |
1 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
1 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
7 September 2006 | Declaration of mortgage charge released/ceased (1 page) |
7 September 2006 | Declaration of mortgage charge released/ceased (1 page) |
9 March 2006 | Full accounts made up to 30 September 2005 (13 pages) |
9 March 2006 | Full accounts made up to 30 September 2005 (13 pages) |
20 February 2006 | Secretary's particulars changed (1 page) |
20 February 2006 | Secretary's particulars changed (1 page) |
17 February 2006 | Director's particulars changed (1 page) |
17 February 2006 | Director's particulars changed (1 page) |
13 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
13 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
7 October 2005 | New director appointed (6 pages) |
7 October 2005 | New director appointed (6 pages) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
4 August 2005 | Full accounts made up to 30 September 2004 (11 pages) |
4 August 2005 | Full accounts made up to 30 September 2004 (11 pages) |
21 February 2005 | Return made up to 01/02/05; full list of members (2 pages) |
21 February 2005 | Return made up to 01/02/05; full list of members (2 pages) |
27 May 2004 | Director's particulars changed (1 page) |
27 May 2004 | Director's particulars changed (1 page) |
2 March 2004 | Full accounts made up to 30 September 2003 (10 pages) |
2 March 2004 | Full accounts made up to 30 September 2003 (10 pages) |
26 February 2004 | Return made up to 06/02/04; full list of members (5 pages) |
26 February 2004 | Return made up to 06/02/04; 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) |
14 April 2003 | Full accounts made up to 30 September 2002 (11 pages) |
14 April 2003 | Full accounts made up to 30 September 2002 (11 pages) |
17 February 2003 | Return made up to 06/02/03; full list of members (5 pages) |
17 February 2003 | Return made up to 06/02/03; full list of members (5 pages) |
5 September 2002 | Resolutions
|
5 September 2002 | Resolutions
|
13 June 2002 | Resolutions
|
13 June 2002 | Resolutions
|
13 June 2002 | Ad 11/04/02--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
13 June 2002 | Nc inc already adjusted 11/04/02 (1 page) |
13 June 2002 | Ad 11/04/02--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
13 June 2002 | Nc inc already adjusted 11/04/02 (1 page) |
22 April 2002 | Particulars of mortgage/charge (6 pages) |
22 April 2002 | Particulars of mortgage/charge (6 pages) |
26 March 2002 | New secretary appointed;new director appointed (7 pages) |
26 March 2002 | New secretary appointed;new director appointed (7 pages) |
13 March 2002 | Registered office changed on 13/03/02 from: compass house lypiatt road cheltenham gloucestershire GL50 2QJ (1 page) |
13 March 2002 | Accounting reference date shortened from 28/02/03 to 30/09/02 (1 page) |
13 March 2002 | Accounting reference date shortened from 28/02/03 to 30/09/02 (1 page) |
13 March 2002 | New director appointed (9 pages) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Secretary resigned (1 page) |
13 March 2002 | Secretary resigned (1 page) |
13 March 2002 | New director appointed (9 pages) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Registered office changed on 13/03/02 from: compass house lypiatt road cheltenham gloucestershire GL50 2QJ (1 page) |
19 February 2002 | Company name changed charco 905 LIMITED\certificate issued on 19/02/02 (2 pages) |
19 February 2002 | Company name changed charco 905 LIMITED\certificate issued on 19/02/02 (2 pages) |
13 February 2002 | Resolutions
|
6 February 2002 | Incorporation (22 pages) |
6 February 2002 | Incorporation (22 pages) |