Huddersfield
HD1 2LR
Secretary Name | Mr Michael Douglas Wieland |
---|---|
Status | Closed |
Appointed | 25 January 2017(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 16 March 2021) |
Role | Company Director |
Correspondence Address | Norwich Union House High Street Huddersfield HD1 2LR |
Director Name | Mr David George Collins |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(4 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2006) |
Role | Accountant |
Correspondence Address | 9 Westfield Drive Skelmanthorpe Huddersfield HD8 9AN |
Director Name | Mr Malcolm Ellis |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(4 days after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 December 2014) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Stoneleigh Thong Lane, Netherthong Holmfirth West Yorkshire HD9 3EE |
Secretary Name | Mr David George Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(4 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2006) |
Role | Accountant |
Correspondence Address | 9 Westfield Drive Skelmanthorpe Huddersfield HD8 9AN |
Director Name | Mr Paul Graham Firth |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2006(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 22 December 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bark House Bark Close Shelley Huddersfield West Yorkshire HD8 8JR |
Secretary Name | Mr Paul Graham Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2006(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 22 December 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bark House Bark Close Shelley Huddersfield West Yorkshire HD8 8JR |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | aedas.com |
---|
Registered Address | Norwich Union House High Street Huddersfield HD1 2LR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
2 at £1 | Ahr Global Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
---|---|
26 April 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
6 February 2017 | Appointment of Mr Michael Douglas Wieland as a secretary on 25 January 2017 (2 pages) |
22 December 2016 | Termination of appointment of Paul Graham Firth as a director on 22 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Paul Graham Firth as a secretary on 22 December 2016 (1 page) |
11 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
8 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
24 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
3 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
7 January 2015 | Appointment of Mr Martin Wright as a director on 31 December 2014 (2 pages) |
7 January 2015 | Termination of appointment of Malcolm Ellis as a director on 31 December 2014 (1 page) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
16 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
7 July 2014 | Change of name notice (2 pages) |
7 July 2014 | Company name changed aedas interiors LIMITED\certificate issued on 07/07/14
|
22 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders
|
27 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
2 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (6 pages) |
19 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
20 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (6 pages) |
14 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
14 June 2010 | Registered office address changed from Aedas, Norwich Union House High Street Huddersfield W Yorks HD1 2LF on 14 June 2010 (1 page) |
7 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Register(s) moved to registered inspection location (1 page) |
7 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Register inspection address has been changed (1 page) |
23 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
6 July 2009 | Company name changed cdm health & safety management LIMITED\certificate issued on 07/07/09 (3 pages) |
5 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
10 October 2008 | Auditor's resignation (1 page) |
11 June 2008 | Return made up to 03/06/08; full list of members (3 pages) |
15 June 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
4 June 2007 | Return made up to 03/06/07; full list of members (2 pages) |
4 June 2007 | Director's particulars changed (1 page) |
23 May 2007 | Registered office changed on 23/05/07 from: 5-8 hardwick street london EC1R 4RG (1 page) |
25 January 2007 | New secretary appointed;new director appointed (2 pages) |
18 January 2007 | Secretary resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
3 January 2007 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
7 July 2006 | Return made up to 03/06/06; full list of members (7 pages) |
16 May 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
18 July 2005 | Return made up to 03/06/05; full list of members (7 pages) |
30 June 2004 | Ad 07/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 June 2004 | New secretary appointed;new director appointed (2 pages) |
16 June 2004 | Registered office changed on 16/06/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
16 June 2004 | Secretary resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | New director appointed (2 pages) |
3 June 2004 | Incorporation (16 pages) |