ABERFORD INVESTMENTS (YORKSHIRE) LIMITED

Register to unlock more data on OkredoRegister

ABERFORD INVESTMENTS (YORKSHIRE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04618793

Incorporation date

15/12/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

4th Floor Toronto Square, Toronto Street, Leeds, West Yorkshire LS1 2HJCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2002)
dot icon30/06/2016
Final Gazette dissolved following liquidation
dot icon19/04/2016
Receiver's abstract of receipts and payments to 2015-12-22
dot icon19/04/2016
Receiver's abstract of receipts and payments to 2015-06-22
dot icon19/04/2016
Receiver's abstract of receipts and payments to 2014-12-22
dot icon19/04/2016
Receiver's abstract of receipts and payments to 2014-06-22
dot icon19/04/2016
Receiver's abstract of receipts and payments to 2013-12-22
dot icon19/04/2016
Receiver's abstract of receipts and payments to 2013-06-22
dot icon19/04/2016
Receiver's abstract of receipts and payments to 2012-06-22
dot icon19/04/2016
Receiver's abstract of receipts and payments to 2012-12-22
dot icon19/04/2016
Notice of ceasing to act as receiver or manager
dot icon19/04/2016
Notice of ceasing to act as receiver or manager
dot icon19/04/2016
Notice of ceasing to act as receiver or manager
dot icon31/03/2016
Return of final meeting in a creditors' voluntary winding up
dot icon08/07/2015
Registered office address changed from 9th Floor Bond Court Leeds West Yorkshire LS1 2JZ to 4th Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 2015-07-09
dot icon24/02/2015
Appointment of a voluntary liquidator
dot icon22/02/2015
Appointment of a voluntary liquidator
dot icon18/02/2015
Restoration by order of the court
dot icon19/11/2013
Final Gazette dissolved following liquidation
dot icon29/08/2013
Liquidators' statement of receipts and payments to 2013-06-12
dot icon29/08/2013
Liquidators' statement of receipts and payments to 2012-12-12
dot icon19/08/2013
Return of final meeting in a creditors' voluntary winding up
dot icon10/07/2013
Registered office address changed from Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ on 2013-07-11
dot icon21/02/2013
Notice of appointment of receiver or manager
dot icon21/02/2013
Notice of ceasing to act as receiver or manager
dot icon21/02/2013
Notice of appointment of receiver or manager
dot icon21/02/2013
Notice of ceasing to act as receiver or manager
dot icon21/02/2013
Notice of appointment of receiver or manager
dot icon21/02/2013
Notice of ceasing to act as receiver or manager
dot icon03/07/2012
Liquidators' statement of receipts and payments to 2012-06-12
dot icon26/07/2011
Notice of appointment of receiver or manager
dot icon26/07/2011
Notice of appointment of receiver or manager
dot icon26/07/2011
Notice of appointment of receiver or manager
dot icon26/07/2011
Notice of ceasing to act as receiver or manager
dot icon26/07/2011
Notice of ceasing to act as receiver or manager
dot icon26/07/2011
Notice of ceasing to act as receiver or manager
dot icon19/07/2011
Notice of appointment of receiver or manager
dot icon19/07/2011
Notice of appointment of receiver or manager
dot icon19/07/2011
Notice of appointment of receiver or manager
dot icon27/06/2011
Notice of appointment of receiver or manager
dot icon27/06/2011
Notice of appointment of receiver or manager
dot icon27/06/2011
Notice of appointment of receiver or manager
dot icon20/06/2011
Statement of affairs with form 4.19
dot icon20/06/2011
Resolutions
dot icon20/06/2011
Appointment of a voluntary liquidator
dot icon01/06/2011
Registered office address changed from 4250 Park Approach Thorpe Park Business Park Leeds LS15 8GB on 2011-06-02
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon07/03/2011
Annual return made up to 2010-12-16 with full list of shareholders
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon10/02/2010
Annual return made up to 2009-12-16 with full list of shareholders
dot icon10/02/2010
Director's details changed for Julie Cowling on 2009-12-16
dot icon10/02/2010
Director's details changed for Mr John Thomas Cowling on 2009-12-16
dot icon04/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon09/02/2009
Return made up to 16/12/08; full list of members
dot icon07/05/2008
Director appointed julie theresa cowling
dot icon27/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon10/01/2008
Return made up to 16/12/07; full list of members
dot icon03/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon03/01/2007
Return made up to 16/12/06; full list of members
dot icon04/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon18/01/2006
Return made up to 16/12/05; full list of members
dot icon15/01/2006
Registered office changed on 16/01/06 from: regus suite 127-128 1200 century way thorpe park business park colton leeds LS15 8ZA
dot icon08/11/2005
Particulars of mortgage/charge
dot icon03/10/2005
New secretary appointed
dot icon14/09/2005
Secretary resigned
dot icon14/09/2005
Registered office changed on 15/09/05 from: 1 park row leeds LS1 5AB
dot icon04/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon24/04/2005
Ad 12/04/05--------- £ si 1@1=1 £ ic 1/2
dot icon04/01/2005
Return made up to 16/12/04; full list of members
dot icon13/12/2004
Secretary's particulars changed
dot icon13/10/2004
Particulars of mortgage/charge
dot icon12/08/2004
Particulars of mortgage/charge
dot icon18/05/2004
Particulars of mortgage/charge
dot icon11/05/2004
Particulars of mortgage/charge
dot icon05/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon11/02/2004
Particulars of mortgage/charge
dot icon17/12/2003
Return made up to 16/12/03; full list of members
dot icon04/09/2003
Accounting reference date shortened from 31/12/03 to 30/06/03
dot icon23/07/2003
Particulars of mortgage/charge
dot icon18/06/2003
Particulars of mortgage/charge
dot icon16/05/2003
Secretary's particulars changed
dot icon13/02/2003
Director resigned
dot icon13/02/2003
New director appointed
dot icon14/01/2003
Certificate of change of name
dot icon15/12/2002
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
Total Exemption Small
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowling, Julie
Director
30/05/2007 - Present
2
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
15/12/2002 - 07/09/2005
1710
PINSENT MASONS DIRECTOR LIMITED
Corporate Director
15/12/2002 - 15/01/2003
807
Cowling, John Thomas
Director
15/01/2003 - Present
23
Cowling, Julie
Secretary
07/09/2005 - Present
2

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 ABERFORD INVESTMENTS (YORKSHIRE) LIMITED

ABERFORD INVESTMENTS (YORKSHIRE) LIMITED is an(a) Dissolved company incorporated on 15/12/2002 with the registered office located at 4th Floor Toronto Square, Toronto Street, Leeds, West Yorkshire LS1 2HJ. There are currently 3 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 ABERFORD INVESTMENTS (YORKSHIRE) LIMITED?

toggle

ABERFORD INVESTMENTS (YORKSHIRE) LIMITED is currently Dissolved. It was registered on 15/12/2002 and dissolved on 30/06/2016.

Where is ABERFORD INVESTMENTS (YORKSHIRE) LIMITED located?

toggle

ABERFORD INVESTMENTS (YORKSHIRE) LIMITED is registered at 4th Floor Toronto Square, Toronto Street, Leeds, West Yorkshire LS1 2HJ.

What does ABERFORD INVESTMENTS (YORKSHIRE) LIMITED do?

toggle

ABERFORD INVESTMENTS (YORKSHIRE) LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for ABERFORD INVESTMENTS (YORKSHIRE) LIMITED?

toggle

The latest filing was on 30/06/2016: Final Gazette dissolved following liquidation.