AAF PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

AAF PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02080946

Incorporation date

04/12/1986

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Catfoss Lane, Brandesburton, Driffield, East Yorkshire YO25 8EJCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1986)
dot icon09/04/2012
Final Gazette dissolved via compulsory strike-off
dot icon26/12/2011
First Gazette notice for compulsory strike-off
dot icon03/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon04/04/2011
Accounts for a dormant company made up to 2010-06-30
dot icon31/01/2011
Appointment of Mr Craig Glover as a secretary
dot icon31/01/2011
Termination of appointment of Aaf Consultants Limited as a secretary
dot icon16/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon16/09/2010
Secretary's details changed for Aaf Consultants Limited on 2010-08-31
dot icon28/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon10/02/2010
Secretary's details changed for Aaf Consultants Limited on 2010-02-11
dot icon05/02/2010
Compulsory strike-off action has been discontinued
dot icon03/02/2010
Annual return made up to 2009-08-31 with full list of shareholders
dot icon04/01/2010
First Gazette notice for compulsory strike-off
dot icon24/03/2009
Accounts made up to 2008-06-30
dot icon05/10/2008
Return made up to 31/08/08; full list of members
dot icon27/04/2008
Accounts made up to 2007-06-30
dot icon10/09/2007
Return made up to 31/08/07; full list of members
dot icon09/05/2007
Accounts made up to 2006-06-30
dot icon08/11/2006
Return made up to 31/08/06; full list of members
dot icon19/06/2006
Director resigned
dot icon02/03/2006
Declaration of assistance for shares acquisition
dot icon02/03/2006
Declaration of assistance for shares acquisition
dot icon28/02/2006
Resolutions
dot icon28/02/2006
Resolutions
dot icon11/01/2006
Memorandum and Articles of Association
dot icon11/01/2006
Resolutions
dot icon11/01/2006
Resolutions
dot icon11/01/2006
Resolutions
dot icon09/01/2006
Declaration of assistance for shares acquisition
dot icon09/01/2006
Declaration of assistance for shares acquisition
dot icon28/12/2005
Particulars of mortgage/charge
dot icon22/12/2005
Declaration of satisfaction of mortgage/charge
dot icon22/12/2005
Declaration of satisfaction of mortgage/charge
dot icon22/12/2005
Declaration of satisfaction of mortgage/charge
dot icon13/12/2005
Director resigned
dot icon06/12/2005
Declaration of satisfaction of mortgage/charge
dot icon24/11/2005
Declaration of satisfaction of mortgage/charge
dot icon22/11/2005
Accounts made up to 2005-06-30
dot icon06/10/2005
New director appointed
dot icon25/08/2005
Return made up to 31/08/05; full list of members
dot icon03/05/2005
Registered office changed on 04/05/05 from: catwick lane brandesburton driffield east yorkshire YO25 8RW
dot icon08/12/2004
Accounts made up to 2004-06-30
dot icon16/09/2004
Particulars of mortgage/charge
dot icon26/08/2004
Return made up to 31/08/04; full list of members
dot icon11/08/2004
Declaration of mortgage charge released/ceased
dot icon13/11/2003
Accounts made up to 2003-06-30
dot icon11/09/2003
Return made up to 31/08/03; full list of members
dot icon09/01/2003
Accounts made up to 2002-06-30
dot icon16/09/2002
Return made up to 31/08/02; full list of members
dot icon16/09/2002
Director's particulars changed
dot icon17/01/2002
Director resigned
dot icon13/12/2001
Accounts made up to 2001-06-30
dot icon01/11/2001
New director appointed
dot icon19/09/2001
Return made up to 31/08/01; full list of members
dot icon19/09/2001
Director's particulars changed
dot icon18/01/2001
Particulars of mortgage/charge
dot icon14/01/2001
Resolutions
dot icon14/01/2001
Resolutions
dot icon14/01/2001
Declaration of assistance for shares acquisition
dot icon14/01/2001
Declaration of assistance for shares acquisition
dot icon10/01/2001
Declaration of satisfaction of mortgage/charge
dot icon07/01/2001
Ad 28/11/00--------- £ si 57979@1=57979 £ ic 1205947/1263926
dot icon21/12/2000
Full accounts made up to 2000-06-30
dot icon12/10/2000
Return made up to 31/08/00; full list of members
dot icon12/10/2000
Director's particulars changed
dot icon29/06/2000
Full accounts made up to 1999-06-30
dot icon30/05/2000
New director appointed
dot icon16/05/2000
Director resigned
dot icon25/01/2000
Director resigned
dot icon19/01/2000
New director appointed
dot icon19/12/1999
Return made up to 31/08/99; full list of members
dot icon17/06/1999
Full accounts made up to 1998-06-30
dot icon02/06/1999
Director's particulars changed
dot icon15/11/1998
Return made up to 31/08/98; full list of members
dot icon15/11/1998
New director appointed
dot icon15/11/1998
New director appointed
dot icon18/03/1998
Secretary's particulars changed
dot icon01/01/1998
Accounting reference date extended from 31/12/97 to 30/06/98
dot icon08/12/1997
Director resigned
dot icon21/10/1997
Return made up to 31/08/97; full list of members
dot icon21/10/1997
Secretary's particulars changed
dot icon11/09/1997
Registered office changed on 12/09/97 from: 7 queen street london W1X 9PH
dot icon09/06/1997
Full accounts made up to 1996-12-31
dot icon05/06/1997
Resolutions
dot icon25/09/1996
Return made up to 31/08/96; full list of members
dot icon11/05/1996
Full accounts made up to 1995-12-31
dot icon29/01/1996
Ad 28/12/95--------- £ si 1205945@1=1205945 £ ic 2/1205947
dot icon05/12/1995
Resolutions
dot icon05/12/1995
Resolutions
dot icon05/12/1995
£ nc 100/1500000 23/11/95
dot icon01/10/1995
Return made up to 31/08/95; no change of members
dot icon26/07/1995
Full accounts made up to 1994-12-31
dot icon11/07/1995
Declaration of satisfaction of mortgage/charge
dot icon11/07/1995
Declaration of satisfaction of mortgage/charge
dot icon20/04/1995
Director resigned
dot icon18/04/1995
New director appointed
dot icon28/01/1995
Auditor's resignation
dot icon28/01/1995
Notice of resolution removing auditor
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon17/12/1994
Full accounts made up to 1993-12-31
dot icon22/09/1994
Declaration of satisfaction of mortgage/charge
dot icon20/09/1994
Return made up to 31/08/94; full list of members
dot icon14/08/1994
Resolutions
dot icon14/08/1994
Resolutions
dot icon14/08/1994
Resolutions
dot icon28/07/1994
Particulars of mortgage/charge
dot icon28/07/1994
Particulars of mortgage/charge
dot icon25/07/1994
Secretary resigned
dot icon25/07/1994
New secretary appointed
dot icon24/11/1993
Particulars of mortgage/charge
dot icon04/10/1993
Return made up to 31/08/93; full list of members
dot icon04/10/1993
Director's particulars changed
dot icon01/10/1993
Full accounts made up to 1992-12-31
dot icon03/08/1993
Director resigned
dot icon02/08/1993
New director appointed
dot icon15/03/1993
Particulars of mortgage/charge
dot icon07/12/1992
Particulars of mortgage/charge
dot icon23/11/1992
Particulars of mortgage/charge
dot icon22/09/1992
Return made up to 31/08/92; full list of members
dot icon07/06/1992
Accounts made up to 1991-12-31
dot icon25/05/1992
Resolutions
dot icon25/05/1992
Resolutions
dot icon20/05/1992
Certificate of change of name
dot icon08/05/1992
Particulars of mortgage/charge
dot icon26/03/1992
New secretary appointed
dot icon26/03/1992
Secretary resigned
dot icon26/03/1992
Registered office changed on 27/03/92 from: st. Paul's house warwick lane london EC4P 4BN
dot icon19/02/1992
Certificate of change of name
dot icon15/01/1992
Accounts made up to 1990-12-31
dot icon30/10/1991
Return made up to 31/08/91; full list of members
dot icon04/09/1991
Director's particulars changed
dot icon11/03/1991
Return made up to 31/12/90; full list of members
dot icon18/02/1991
Full accounts made up to 1989-12-31
dot icon25/11/1990
Resolutions
dot icon18/07/1990
Full accounts made up to 1988-12-31
dot icon31/01/1990
Return made up to 31/08/89; full list of members
dot icon21/03/1989
Registered office changed on 22/03/89 from: 12 elizabeth street london SW1W9RB
dot icon01/12/1988
Return made up to 17/11/88; full list of members
dot icon02/11/1988
Full accounts made up to 1987-12-31
dot icon02/11/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/06/1987
Certificate of change of name
dot icon26/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/02/1987
Registered office changed on 27/02/87 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon01/02/1987
Certificate of change of name
dot icon04/12/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2010
dot iconLast change occurred
29/06/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2010
dot iconNext account date
29/06/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hastie, Roger
Director
24/10/2001 - 28/11/2005
15
Schlosberg, Hilton Hiller
Director
17/06/1993 - 06/04/1995
2
Walker, Andrew Lockhart
Director
31/10/1997 - 13/12/2001
14
Whyatt, Stephen John
Director
05/04/1995 - 29/10/1997
2
Worlledge, Peter John Franklin
Director
28/09/2005 - 30/05/2006
37

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AAF PROPERTIES LIMITED

AAF PROPERTIES LIMITED is an(a) Dissolved company incorporated on 04/12/1986 with the registered office located at Catfoss Lane, Brandesburton, Driffield, East Yorkshire YO25 8EJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AAF PROPERTIES LIMITED?

toggle

AAF PROPERTIES LIMITED is currently Dissolved. It was registered on 04/12/1986 and dissolved on 09/04/2012.

Where is AAF PROPERTIES LIMITED located?

toggle

AAF PROPERTIES LIMITED is registered at Catfoss Lane, Brandesburton, Driffield, East Yorkshire YO25 8EJ.

What is the latest filing for AAF PROPERTIES LIMITED?

toggle

The latest filing was on 09/04/2012: Final Gazette dissolved via compulsory strike-off.