Shadowmoss Road
Wythenshawe
Manchester
M22 5LH
Secretary Name | Sarah Kate Pratt |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 June 2000(17 years, 1 month after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Correspondence Address | Unit 1a Ringway Trading Estate Shadowmoss Road Wythenshawe Manchester M22 5LH |
Director Name | Air Commodore(Rtd) John Delafield |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1991(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 12 December 1998) |
Role | Retired Raf Officer |
Country of Residence | United Kingdom |
Correspondence Address | Cotswold House Mill Street Islip Oxford OX5 2SY |
Director Name | Patricia Jane Delafield |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1991(7 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 19 June 2000) |
Role | Company Director |
Correspondence Address | Cotswold House Mill Street, Islip Oxford Oxfordshire OX5 2SY |
Director Name | Mr Richard Feakes |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1991(7 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 19 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Poplars Launton Bicester Oxfordshire OX26 5DW |
Secretary Name | Patricia Jane Delafield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1991(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 December 1993) |
Role | Company Director |
Correspondence Address | Cotswold House Mill Street, Islip Oxford Oxfordshire OX5 2SY |
Director Name | Allen Thomas Farmer |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(9 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 19 June 2000) |
Role | Company Director |
Correspondence Address | 20 The Poplars Launton Bicester Oxfordshire OX26 5DW |
Director Name | Walter Dittel |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 January 1993(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 May 2000) |
Role | Company Director |
Correspondence Address | Schulstv 80 D 8939 Waal Germany |
Director Name | Mr Gordon Douglas Lean |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 May 2000) |
Role | Engineer |
Correspondence Address | 251 Ben Johnson Barbican London EC2Y 8LD |
Director Name | Mr Bernard Albert Eastwell |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1993(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 March 1998) |
Role | Retired |
Correspondence Address | 29 Greenridge Brighton East Sussex BN1 5LT |
Secretary Name | Allen Thomas Farmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1993(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 19 June 2000) |
Role | Company Director |
Correspondence Address | 20 The Poplars Launton Bicester Oxfordshire OX26 5DW |
Director Name | Brian Michael Nelson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(16 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 19 June 2000) |
Role | Technical |
Correspondence Address | Flat 1 10 Banbury Road Kidlington Oxfordshire OX5 2BT |
Website | www.afeonline.com |
---|
Registered Address | Unit 1a Ringway Trading Estate Shadowmoss Road Wythenshawe Manchester M22 5LH |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £108,572 |
Current Liabilities | £31 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 11 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 25 February 2025 (10 months, 1 week from now) |
30 June 2000 | Delivered on: 7 July 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
26 February 1993 | Delivered on: 5 March 1993 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a units 25,26,27 bankside station fields industrial estate kidlington oxford and all buildings and fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
2 November 1988 | Delivered on: 9 November 1988 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
8 September 1986 | Delivered on: 17 September 1986 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 23 bankside, station fields industrial estate, kidlington, oxford. Outstanding |
29 October 2020 | Accounts for a dormant company made up to 31 October 2019 (6 pages) |
---|---|
12 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
16 May 2019 | Director's details changed for Mr Jeremy Michael Pratt on 16 May 2019 (2 pages) |
20 March 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
25 July 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
25 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
8 March 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
14 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
2 December 2015 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
8 May 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
6 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
25 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
2 August 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
2 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
2 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
28 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
11 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (3 pages) |
11 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (3 pages) |
5 August 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
5 August 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
11 February 2010 | Secretary's details changed for Sarah Kate Pratt on 1 January 2010 (1 page) |
11 February 2010 | Secretary's details changed for Sarah Kate Pratt on 1 January 2010 (1 page) |
11 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Mr Jeremy Michael Pratt on 1 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Jeremy Michael Pratt on 1 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Jeremy Michael Pratt on 1 January 2010 (2 pages) |
11 February 2010 | Secretary's details changed for Sarah Kate Pratt on 1 January 2010 (1 page) |
11 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
29 August 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
29 August 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
12 February 2009 | Return made up to 11/02/09; full list of members (3 pages) |
12 February 2009 | Return made up to 11/02/09; full list of members (3 pages) |
29 August 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
29 August 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
28 February 2008 | Return made up to 11/02/08; full list of members (3 pages) |
28 February 2008 | Return made up to 11/02/08; full list of members (3 pages) |
7 September 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
7 September 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
28 March 2007 | Return made up to 11/02/07; full list of members (2 pages) |
28 March 2007 | Return made up to 11/02/07; full list of members (2 pages) |
6 September 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
6 September 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
20 April 2006 | Return made up to 11/02/06; full list of members (2 pages) |
20 April 2006 | Return made up to 11/02/06; full list of members (2 pages) |
7 September 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
7 September 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
21 June 2005 | Return made up to 11/02/05; full list of members
|
21 June 2005 | Return made up to 11/02/05; full list of members
|
2 September 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
2 September 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
10 August 2004 | Return made up to 11/02/04; full list of members (6 pages) |
10 August 2004 | Return made up to 11/02/04; full list of members (6 pages) |
5 September 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
5 September 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
19 March 2003 | Return made up to 11/02/03; full list of members (6 pages) |
19 March 2003 | Return made up to 11/02/03; full list of members (6 pages) |
4 September 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
4 September 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
12 March 2002 | Return made up to 11/02/02; full list of members (6 pages) |
12 March 2002 | Return made up to 11/02/02; full list of members (6 pages) |
29 August 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
29 August 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
19 April 2001 | Return made up to 11/02/01; full list of members
|
19 April 2001 | Return made up to 11/02/01; full list of members
|
7 July 2000 | Particulars of mortgage/charge (3 pages) |
7 July 2000 | Particulars of mortgage/charge (3 pages) |
30 June 2000 | New secretary appointed (2 pages) |
30 June 2000 | New secretary appointed (2 pages) |
23 June 2000 | Registered office changed on 23/06/00 from: the squash club rodmersham sittingbourne kent (1 page) |
23 June 2000 | Registered office changed on 23/06/00 from: the squash club rodmersham sittingbourne kent (1 page) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | New director appointed (1 page) |
23 June 2000 | Accounting reference date extended from 31/05/00 to 31/10/00 (1 page) |
23 June 2000 | Secretary resigned;director resigned (1 page) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | New director appointed (1 page) |
23 June 2000 | Accounting reference date extended from 31/05/00 to 31/10/00 (1 page) |
23 June 2000 | Director resigned (2 pages) |
23 June 2000 | Secretary resigned;director resigned (1 page) |
23 June 2000 | Director resigned (2 pages) |
23 June 2000 | Resolutions
|
23 June 2000 | Resolutions
|
8 June 2000 | Auditor's resignation (1 page) |
8 June 2000 | Auditor's resignation (1 page) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | Director resigned (1 page) |
18 February 2000 | Return made up to 11/02/00; full list of members (10 pages) |
18 February 2000 | Return made up to 11/02/00; full list of members (10 pages) |
19 January 2000 | Amended accounts made up to 31 May 1999 (7 pages) |
19 January 2000 | Amended accounts made up to 31 May 1999 (7 pages) |
8 November 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
8 November 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
4 March 1999 | Return made up to 11/02/99; no change of members (6 pages) |
4 March 1999 | Return made up to 11/02/99; no change of members (6 pages) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | Director resigned (1 page) |
12 November 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
12 November 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
9 April 1998 | Director resigned (1 page) |
9 April 1998 | Director resigned (1 page) |
17 February 1998 | Return made up to 11/02/98; no change of members (8 pages) |
17 February 1998 | Return made up to 11/02/98; no change of members (8 pages) |
29 December 1997 | Accounts for a small company made up to 30 May 1997 (7 pages) |
29 December 1997 | Accounts for a small company made up to 30 May 1997 (7 pages) |
3 April 1997 | Return made up to 11/02/97; full list of members (7 pages) |
3 April 1997 | Return made up to 11/02/97; full list of members (7 pages) |
18 December 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
18 December 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
13 February 1996 | Return made up to 11/02/96; no change of members (6 pages) |
13 February 1996 | Return made up to 11/02/96; no change of members (6 pages) |
6 December 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
6 December 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |