Aberford
West Yorkshire
LS25 3AA
Director Name | Renew Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 April 2013(1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 17 September 2013) |
Correspondence Address | Yew Trees Main Street North Aberford West Yorkshire LS25 3AA |
Secretary Name | Renew Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 April 2013(1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 17 September 2013) |
Correspondence Address | Yew Trees Main Street North Aberford West Yorkshire LS25 3AA |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2013(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
17 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2013 | Application to strike the company off the register (3 pages) |
23 May 2013 | Application to strike the company off the register (3 pages) |
9 April 2013 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 9 April 2013 (1 page) |
9 April 2013 | Termination of appointment of Jonathon Round as a director (1 page) |
9 April 2013 | Appointment of Mr John William Young Strachan Samuel as a director on 5 April 2013 (2 pages) |
9 April 2013 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 9 April 2013 (1 page) |
9 April 2013 | Appointment of Renew Nominees Limited as a secretary (2 pages) |
9 April 2013 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 9 April 2013 (1 page) |
9 April 2013 | Termination of appointment of Jonathon Charles Round as a director on 5 April 2013 (1 page) |
9 April 2013 | Appointment of Mr John William Young Strachan Samuel as a director (2 pages) |
9 April 2013 | Appointment of Renew Corporate Director Limited as a director on 5 April 2013 (2 pages) |
9 April 2013 | Appointment of Renew Nominees Limited as a secretary on 5 April 2013 (2 pages) |
9 April 2013 | Appointment of Renew Corporate Director Limited as a director (2 pages) |
5 March 2013 | Incorporation
Statement of capital on 2013-03-05
|
5 March 2013 | Incorporation Statement of capital on 2013-03-05
|