Company NameAHR Interiors Limited
Company StatusDissolved
Company Number05144706
CategoryPrivate Limited Company
Incorporation Date3 June 2004(19 years, 10 months ago)
Dissolution Date16 March 2021 (3 years ago)
Previous NamesCDM Health & Safety Management Limited and Aedas Interiors Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Martin Wright
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2014(10 years, 7 months after company formation)
Appointment Duration6 years, 2 months (closed 16 March 2021)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressNorwich Union House High Street
Huddersfield
HD1 2LR
Secretary NameMr Michael Douglas Wieland
StatusClosed
Appointed25 January 2017(12 years, 7 months after company formation)
Appointment Duration4 years, 1 month (closed 16 March 2021)
RoleCompany Director
Correspondence AddressNorwich Union House High Street
Huddersfield
HD1 2LR
Director NameMr David George Collins
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(4 days after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2006)
RoleAccountant
Correspondence Address9 Westfield Drive
Skelmanthorpe
Huddersfield
HD8 9AN
Director NameMr Malcolm Ellis
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(4 days after company formation)
Appointment Duration10 years, 6 months (resigned 31 December 2014)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressStoneleigh
Thong Lane, Netherthong
Holmfirth
West Yorkshire
HD9 3EE
Secretary NameMr David George Collins
NationalityBritish
StatusResigned
Appointed07 June 2004(4 days after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2006)
RoleAccountant
Correspondence Address9 Westfield Drive
Skelmanthorpe
Huddersfield
HD8 9AN
Director NameMr Paul Graham Firth
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2006(2 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 22 December 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBark House Bark Close
Shelley
Huddersfield
West Yorkshire
HD8 8JR
Secretary NameMr Paul Graham Firth
NationalityBritish
StatusResigned
Appointed31 December 2006(2 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 22 December 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBark House Bark Close
Shelley
Huddersfield
West Yorkshire
HD8 8JR
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed03 June 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteaedas.com

Location

Registered AddressNorwich Union House
High Street
Huddersfield
HD1 2LR
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Shareholders

2 at £1Ahr Global Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
26 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 February 2017Appointment of Mr Michael Douglas Wieland as a secretary on 25 January 2017 (2 pages)
22 December 2016Termination of appointment of Paul Graham Firth as a director on 22 December 2016 (1 page)
22 December 2016Termination of appointment of Paul Graham Firth as a secretary on 22 December 2016 (1 page)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
8 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(6 pages)
24 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(6 pages)
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(6 pages)
7 January 2015Appointment of Mr Martin Wright as a director on 31 December 2014 (2 pages)
7 January 2015Termination of appointment of Malcolm Ellis as a director on 31 December 2014 (1 page)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
16 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(6 pages)
16 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(6 pages)
7 July 2014Change of name notice (2 pages)
7 July 2014Company name changed aedas interiors LIMITED\certificate issued on 07/07/14
  • RES15 ‐ Change company name resolution on 2014-07-04
(3 pages)
22 July 2013Annual return made up to 3 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
22 July 2013Annual return made up to 3 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
27 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
2 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
2 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
19 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
20 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
20 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
14 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
14 June 2010Registered office address changed from Aedas, Norwich Union House High Street Huddersfield W Yorks HD1 2LF on 14 June 2010 (1 page)
7 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
7 June 2010Register(s) moved to registered inspection location (1 page)
7 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
4 June 2010Register inspection address has been changed (1 page)
23 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
6 July 2009Company name changed cdm health & safety management LIMITED\certificate issued on 07/07/09 (3 pages)
5 June 2009Return made up to 03/06/09; full list of members (3 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 October 2008Auditor's resignation (1 page)
11 June 2008Return made up to 03/06/08; full list of members (3 pages)
15 June 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
4 June 2007Return made up to 03/06/07; full list of members (2 pages)
4 June 2007Director's particulars changed (1 page)
23 May 2007Registered office changed on 23/05/07 from: 5-8 hardwick street london EC1R 4RG (1 page)
25 January 2007New secretary appointed;new director appointed (2 pages)
18 January 2007Secretary resigned (1 page)
18 January 2007Director resigned (1 page)
3 January 2007Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
7 July 2006Return made up to 03/06/06; full list of members (7 pages)
16 May 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
18 July 2005Return made up to 03/06/05; full list of members (7 pages)
30 June 2004Ad 07/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 June 2004New secretary appointed;new director appointed (2 pages)
16 June 2004Registered office changed on 16/06/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
16 June 2004Secretary resigned (1 page)
16 June 2004Director resigned (1 page)
16 June 2004New director appointed (2 pages)
3 June 2004Incorporation (16 pages)