Beverley
East Yorkshire
HU17 9GD
Secretary Name | Mr Craig Glover |
---|---|
Status | Closed |
Appointed | 25 January 2011(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 21 July 2015) |
Role | Company Director |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Hilton Hiller Schlosberg |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 08 August 1991(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 April 1995) |
Role | Executive |
Correspondence Address | 2 Lake Drive Hartsbourne Road Bushey Heath Hertfordshire WD2 1QP |
Director Name | Ronald Irvin Dyne |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(1 month, 4 weeks after company formation) |
Appointment Duration | 9 months (resigned 06 May 1992) |
Role | Chartered Accountant |
Correspondence Address | 6 Marsh Close Mill Hill London NW7 4NY |
Director Name | Mr John Charles Fairbairn Purdy |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(1 month, 4 weeks after company formation) |
Appointment Duration | 9 months (resigned 06 May 1992) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 46 Petley Road Hammersmith London W6 9ST |
Secretary Name | Mr Benson Selwyn Hersch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 July 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Grange Gardens Pinner Middlesex HA5 5QF |
Director Name | Duncan Murray Lindsay Robertson |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 September 1992) |
Role | Accountant |
Correspondence Address | Cedar House 7 Plowden Park Aston Rowant Watlington Oxfordshire OX9 5SX |
Director Name | Mr John Shearer Paton |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(11 months after company formation) |
Appointment Duration | 11 months (resigned 01 April 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Clock House Main Road Betley Crewe Cheshire CW3 9BH |
Director Name | Ronald Irvin Dyne |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(1 year after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 June 1993) |
Role | Chartered Accountant |
Correspondence Address | 6 Marsh Close Mill Hill London NW7 4NY |
Director Name | John Robin Webster |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 14 June 2002) |
Role | Technical Director |
Correspondence Address | 4 Kirkby Lane Great Broughton Middlesbrough Cleveland TS9 7HG |
Director Name | Christopher Mark Ashill |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(1 year, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 15 June 1993) |
Role | Regional Director |
Correspondence Address | 12 Newcliffe Gardens Hedge End Southampton Hampshire SO30 4AH |
Director Name | Mr Peter Melvin Semper |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 December 1993) |
Role | Director/Business Consultant |
Correspondence Address | Wyndhams Kings Somborne Road Braishfield Romsey Hants SO51 0QS |
Director Name | Mr Frederick Edward Worth |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(1 year, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 05 July 1993) |
Role | Accountant/Director |
Country of Residence | England |
Correspondence Address | The Hawthorns 170 Longton Road, Trentham Stoke On Trent Staffordshire ST4 8BU |
Director Name | Mr Benson Selwyn Hersch |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(2 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 06 July 1994) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 60 Grange Gardens Pinner Middlesex HA5 5QF |
Director Name | Peter George Cook |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 July 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Crown House Kings Walden Hitchin Hertfordshire SG4 8LT |
Director Name | Peter Harold Hoar |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 1998) |
Role | Management |
Correspondence Address | 37 Cottage Field Close Sidcup Kent DA14 4PD |
Director Name | Mr Ian Leslie Holmes |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 September 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 29 St Pauls Drive Mount Pleasant Houghton Le Spring Tyne & Wear DH4 7SH |
Director Name | Alexander Collins |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 October 1998) |
Role | Company Director |
Correspondence Address | 114 Oxgangs Bank Edinburgh EH13 9LN Scotland |
Director Name | Paul David Stanley Taylor |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 August 1997) |
Role | Company Director |
Correspondence Address | 7 Horthcross Road London SE22 9ET |
Director Name | Shaun Keers |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(4 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 24 May 1996) |
Role | Company Director |
Correspondence Address | 3 Stoker Terrace High Spen Rowlands Gill Tyne & Wear NE39 2BP |
Director Name | Mr Steven Edmund |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 30 June 1998(7 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Carr Lodge 14 Carr Lane Tickton North Humberside HU17 9SD |
Director Name | Andrew Lockhart Walker |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(7 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 December 2001) |
Role | Chartered Accountant |
Correspondence Address | 59a Main Street Hotham York YO43 4UB |
Director Name | Michael John Fraser |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 October 1998(7 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 31 March 1999) |
Role | Managing Director |
Correspondence Address | 3 Sherwood Taylors Rise Walkington East Yorkshire |
Director Name | Janet Parsons |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 02 November 1998(7 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 19 February 1999) |
Role | Operations Director |
Correspondence Address | 11 Carlton Rise Beverley North Humberside HU17 8UR |
Director Name | Mr Roger Hastie |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 25 October 2001(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 November 2005) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Chestnuts 2 Redebourne Lane Bury Huntingdon Cambridgeshire PE26 2PB |
Director Name | Peter John Franklin Worlledge |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(14 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 31 May 2006) |
Role | C O O |
Correspondence Address | Letham Farmhouse Haddington East Lothian EH41 4NW Scotland |
Director Name | Westlex Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1991(same day as company formation) |
Correspondence Address | 21 Southampton Row London WC1B 5HS |
Secretary Name | Westlex Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1991(same day as company formation) |
Correspondence Address | 21 Southampton Row London WC1B 5HS |
Secretary Name | AAF Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1994(3 years after company formation) |
Appointment Duration | 16 years, 6 months (resigned 25 January 2011) |
Correspondence Address | Catfoss Lane Catfoss Lane Brandesburton Driffield East Yorkshire YO25 8EJ |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Premier Transline Hire LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
21 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 April 2015 | Return of final meeting in a members' voluntary winding up (6 pages) |
30 October 2014 | Liquidators statement of receipts and payments to 1 October 2014 (11 pages) |
30 October 2014 | Liquidators statement of receipts and payments to 1 October 2014 (11 pages) |
30 October 2014 | Liquidators' statement of receipts and payments to 1 October 2014 (11 pages) |
5 November 2013 | Liquidators' statement of receipts and payments to 1 October 2013 (11 pages) |
5 November 2013 | Liquidators statement of receipts and payments to 1 October 2013 (11 pages) |
5 November 2013 | Liquidators statement of receipts and payments to 1 October 2013 (11 pages) |
25 January 2013 | Register inspection address has been changed (2 pages) |
16 October 2012 | Registered office address changed from Catfoss Lane Brandesburton Driffield East Yorkshire YO25 8EJ on 16 October 2012 (2 pages) |
15 October 2012 | Resolutions
|
15 October 2012 | Declaration of solvency (3 pages) |
15 October 2012 | Appointment of a voluntary liquidator (1 page) |
7 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders Statement of capital on 2012-06-07
|
7 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders Statement of capital on 2012-06-07
|
11 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2012 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
10 February 2012 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2011 | Resolutions
|
4 May 2011 | Statement of company's objects (2 pages) |
28 April 2011 | Resolutions
|
28 April 2011 | Statement by directors (1 page) |
28 April 2011 | Statement of capital on 28 April 2011
|
28 April 2011 | Solvency statement dated 21/04/11 (1 page) |
5 April 2011 | Accounts for a dormant company made up to 30 June 2010 (8 pages) |
31 January 2011 | Appointment of Mr Craig Glover as a secretary (1 page) |
28 January 2011 | Termination of appointment of Aaf Consultants Limited as a secretary (1 page) |
22 June 2010 | Secretary's details changed for Aaf Consultants Limited on 2 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Secretary's details changed for Aaf Consultants Limited on 2 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Accounts for a dormant company made up to 30 June 2009 (8 pages) |
7 July 2009 | Director's change of particulars / eugenio de sa / 01/06/2009 (1 page) |
7 July 2009 | Return made up to 02/06/09; full list of members (3 pages) |
25 March 2009 | Accounts for a dormant company made up to 30 June 2008 (8 pages) |
11 June 2008 | Return made up to 02/06/08; full list of members (3 pages) |
11 June 2008 | Secretary's change of particulars / aaf consultants LIMITED / 01/06/2008 (1 page) |
11 June 2008 | Director's change of particulars / eugenio de sa / 01/06/2008 (1 page) |
28 April 2008 | Accounts for a dormant company made up to 30 June 2007 (8 pages) |
17 September 2007 | Return made up to 02/06/07; full list of members (2 pages) |
10 May 2007 | Accounts for a dormant company made up to 30 June 2006 (8 pages) |
12 July 2006 | Return made up to 02/06/06; full list of members (7 pages) |
20 June 2006 | Director resigned (1 page) |
5 April 2006 | Return made up to 02/06/05; full list of members (6 pages) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Full accounts made up to 30 June 2005 (11 pages) |
14 December 2005 | Director resigned (1 page) |
7 October 2005 | New director appointed (2 pages) |
7 October 2005 | New director appointed (2 pages) |
4 May 2005 | Registered office changed on 04/05/05 from: catwick lane brandesburton driffield east yorkshire YO25 8RW (1 page) |
9 December 2004 | Full accounts made up to 30 June 2004 (12 pages) |
17 September 2004 | Particulars of mortgage/charge (16 pages) |
29 July 2004 | Return made up to 02/06/04; full list of members (6 pages) |
14 November 2003 | Full accounts made up to 30 June 2003 (12 pages) |
28 July 2003 | Return made up to 02/06/03; full list of members (7 pages) |
22 July 2003 | Director resigned (1 page) |
10 January 2003 | Full accounts made up to 30 June 2002 (15 pages) |
21 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 May 2002 | Return made up to 02/06/02; full list of members (7 pages) |
18 January 2002 | Director resigned (1 page) |
14 December 2001 | Full accounts made up to 30 June 2001 (15 pages) |
7 November 2001 | New director appointed (2 pages) |
24 September 2001 | Return made up to 02/06/01; full list of members
|
19 January 2001 | Particulars of mortgage/charge (5 pages) |
15 January 2001 | Declaration of assistance for shares acquisition (11 pages) |
15 January 2001 | Resolutions
|
22 December 2000 | Full accounts made up to 30 June 2000 (13 pages) |
12 July 2000 | Full accounts made up to 30 June 1999 (14 pages) |
30 June 2000 | Return made up to 02/06/00; full list of members
|
15 March 2000 | Director resigned (1 page) |
4 August 1999 | Ad 30/06/99--------- £ si 1275000@1=1275000 £ ic 1907668/3182668 (2 pages) |
25 June 1999 | Full accounts made up to 30 June 1998 (14 pages) |
23 June 1999 | Return made up to 02/06/99; no change of members (6 pages) |
7 June 1999 | Director resigned (1 page) |
3 June 1999 | Director's particulars changed (1 page) |
14 March 1999 | Director resigned (1 page) |
3 February 1999 | Director resigned (1 page) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | Director resigned (1 page) |
29 October 1998 | New director appointed (2 pages) |
7 September 1998 | Director resigned (1 page) |
3 August 1998 | Return made up to 02/06/98; no change of members (6 pages) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | New director appointed (2 pages) |
19 March 1998 | Secretary's particulars changed (1 page) |
12 January 1998 | Accounting reference date extended from 31/12/97 to 30/06/98 (1 page) |
26 November 1997 | Director resigned (1 page) |
26 November 1997 | Director resigned (1 page) |
4 September 1997 | Full accounts made up to 31 December 1996 (15 pages) |
28 June 1997 | Return made up to 02/06/97; full list of members (9 pages) |
8 June 1997 | Resolutions
|
19 December 1996 | Reduction of iss capital and minute (oc) £ ic 8652410/ 1907668 (3 pages) |
19 December 1996 | Certificate of reduction of issued capital (1 page) |
15 November 1996 | Resolutions
|
16 June 1996 | Return made up to 02/06/96; full list of members (9 pages) |
5 June 1996 | Director resigned (1 page) |
12 May 1996 | Full accounts made up to 31 December 1995 (14 pages) |
21 February 1996 | New director appointed (2 pages) |
30 January 1996 | Ad 28/12/95--------- £ si 7352410@1=7352410 £ ic 1300000/8652410 (2 pages) |
6 December 1995 | Resolutions
|
6 December 1995 | £ nc 1300000/11000000 23/11/95 (1 page) |
15 June 1995 | Return made up to 02/06/95; full list of members (10 pages) |
27 April 1995 | Particulars of mortgage/charge (4 pages) |
19 April 1995 | Director resigned (2 pages) |
4 April 1995 | New director appointed (2 pages) |
4 April 1995 | New director appointed (2 pages) |
4 April 1995 | New director appointed (2 pages) |
4 April 1995 | New director appointed (2 pages) |
29 March 1995 | Auditor's resignation (2 pages) |
29 March 1995 | Notice of resolution removing auditor (2 pages) |
22 March 1995 | Full accounts made up to 31 December 1993 (15 pages) |