Main Street North
Aberford
West Yorkshire
LS25 3AA
Director Name | Renew Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 August 2005(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 11 January 2011) |
Correspondence Address | Yew Trees Main Street North Aberford West Yorkshire LS25 3AA |
Director Name | Gary John Bowman |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Le Pre Du Haut Rue De Grantez St Owen Jersey JE3 4DG |
Director Name | David John Capps |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(same day as company formation) |
Role | Chairman |
Correspondence Address | Shibui Route De La Villaise Millais St Ouen JE3 2AP |
Director Name | Andrew James Thomas |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(same day as company formation) |
Role | Group Finance Director |
Correspondence Address | Longueville Road, St Saviour Jersey Channel Islands JE2 7WF |
Director Name | Alexander Nigel McArthur |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(6 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 August 2005) |
Role | Chartered Accountant |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2002(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Director Name | Montpellier Group Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2002(6 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 August 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 |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2010 | Application to strike the company off the register (3 pages) |
13 September 2010 | Application to strike the company off the register (3 pages) |
7 May 2010 | Register(s) moved to registered inspection location (1 page) |
7 May 2010 | Register(s) moved to registered inspection location (1 page) |
22 April 2010 | Register inspection address has been changed (1 page) |
22 April 2010 | Register inspection address has been changed (1 page) |
21 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders Statement of capital on 2010-04-21
|
21 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders Statement of capital on 2010-04-21
|
21 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders Statement of capital on 2010-04-21
|
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 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
1 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
8 January 2009 | Accounts made up to 30 September 2008 (5 pages) |
8 January 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
14 July 2008 | Location of register of members (1 page) |
14 July 2008 | Location of register of members (1 page) |
15 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
15 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
19 November 2007 | Accounts made up to 30 September 2007 (5 pages) |
19 November 2007 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
27 July 2007 | Secretary's particulars changed (1 page) |
27 July 2007 | Location of register of members (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 | 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) |
4 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
4 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
18 January 2007 | Accounts made up to 30 September 2006 (5 pages) |
18 January 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
7 September 2006 | Declaration of mortgage charge released/ceased (1 page) |
7 September 2006 | Declaration of mortgage charge released/ceased (1 page) |
9 May 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
9 May 2006 | Accounts made up to 30 September 2005 (5 pages) |
4 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
4 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
20 February 2006 | Director's particulars changed (1 page) |
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) |
5 August 2005 | New director appointed (2 pages) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | New director appointed (2 pages) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | Director resigned (1 page) |
13 April 2005 | Return made up to 01/04/05; full list of members (2 pages) |
13 April 2005 | Return made up to 01/04/05; full list of members (2 pages) |
19 October 2004 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
19 October 2004 | Accounts made up to 30 September 2004 (5 pages) |
27 May 2004 | Director's particulars changed (1 page) |
27 May 2004 | Director's particulars changed (1 page) |
13 April 2004 | Return made up to 01/04/04; full list of members (5 pages) |
13 April 2004 | Return made up to 01/04/04; full list of members (5 pages) |
23 October 2003 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
23 October 2003 | Accounts made up to 30 September 2003 (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) |
23 April 2003 | Return made up to 05/04/03; full list of members (5 pages) |
23 April 2003 | Return made up to 05/04/03; full list of members (5 pages) |
9 October 2002 | Accounts made up to 30 September 2002 (5 pages) |
9 October 2002 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
6 September 2002 | Resolutions
|
6 September 2002 | Resolutions
|
10 July 2002 | Registered office changed on 10/07/02 from: c/o charles russell 8-10 fetter lane london EC4A 1RS (1 page) |
10 July 2002 | Registered office changed on 10/07/02 from: c/o charles russell 8-10 fetter lane london EC4A 1RS (1 page) |
3 July 2002 | New secretary appointed;new director appointed (5 pages) |
3 July 2002 | New director appointed (6 pages) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | Secretary resigned (1 page) |
3 July 2002 | Secretary resigned (1 page) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | New secretary appointed;new director appointed (5 pages) |
3 July 2002 | New director appointed (6 pages) |
3 July 2002 | Accounting reference date shortened from 30/04/03 to 30/09/02 (1 page) |
3 July 2002 | Accounting reference date shortened from 30/04/03 to 30/09/02 (1 page) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | Director resigned (1 page) |
22 April 2002 | Particulars of mortgage/charge (5 pages) |
22 April 2002 | Particulars of mortgage/charge (5 pages) |
5 April 2002 | Incorporation (21 pages) |
5 April 2002 | Incorporation (21 pages) |