Adel
Leeds
West Yorkshire
LS16 8LT
Director Name | Eric William Swiers |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 13 February 2007) |
Role | Wholesale Butcher |
Country of Residence | United Kingdom |
Correspondence Address | Well House Green Hammerton York YO26 8DS |
Secretary Name | Geoffrey David Greer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 13 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Wayland Close Adel Leeds West Yorkshire LS16 8LT |
Director Name | Jaime Anglora Company |
---|---|
Date of Birth | October 1945 (Born 77 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 12 July 1993(91 years, 7 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 13 February 2007) |
Role | Company Director |
Correspondence Address | Calle Doctor Junyent 10 08500 Vic Barcelona Spain |
Director Name | Jordi Torrents |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 09 April 1997(95 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 13 February 2007) |
Role | Company Director |
Correspondence Address | 3 Richmond Road St Johns Wakefield West Yorkshire WF1 3LA |
Director Name | Jaime Anglora Company |
---|---|
Date of Birth | October 1945 (Born 77 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 31 July 1991(89 years, 8 months after company formation) |
Appointment Duration | -1 years, 3 months (resigned 08 November 1990) |
Role | Company Director |
Correspondence Address | Verdaguer 13 08500 Vic Barcelona Spain |
Director Name | Andres Colomer Munmany |
---|---|
Date of Birth | June 1913 (Born 110 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 31 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 March 1993) |
Role | Industrialist |
Correspondence Address | C/Verdaguer 15 Vic Barcelona Foreign |
Director Name | Ernest Malcolm Hopkinson |
---|---|
Date of Birth | August 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 30 July 2001) |
Role | Wholesale Butcher |
Correspondence Address | 24 Moor Green Nunthorpe Middlesbrough Cleveland TS7 0ND |
Director Name | Llewelyn Lloyd Jones |
---|---|
Date of Birth | July 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 July 1992) |
Role | Wholesale Butcher |
Correspondence Address | Norbury Farm Jackson Lane Hazel Grove Stockport Cheshire SK7 5JS |
Director Name | Arnold Kenmare |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 July 1993) |
Role | Manager |
Correspondence Address | 25 Great Gill Walmer Bridge Preston Lancashire PR4 5QP |
Director Name | John Alfred Scott |
---|---|
Date of Birth | December 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 July 1993) |
Role | Commercial Manager |
Correspondence Address | 8 Main Street Cherry Burton East Yorkshire HU17 7RF |
Director Name | Mr Robert Peter Winder |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 July 1992) |
Role | Wholesale Butcher |
Correspondence Address | Hyning Farm Warton Carnforth Lancashire LA5 9SE |
Director Name | Jack Woodhead |
---|---|
Date of Birth | March 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 07 November 2004) |
Role | Wholesale Butcher |
Correspondence Address | Carr Head Hall Carr Head Lane Cowling Keighley West Yorkshire BD22 0LD |
Director Name | Joaquin Zueras Abizanda |
---|---|
Date of Birth | September 1942 (Born 80 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 31 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 June 1993) |
Role | Economist |
Correspondence Address | A Diagonal 630 Barcelona Foreign |
Director Name | Jose Maria Bordas Pallares |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 14 January 1994(92 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 April 1997) |
Role | Engineer |
Correspondence Address | General Vives I Tuto 43 Barcelona Spain |
Director Name | Jordi Torrents |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 09 April 1997(95 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 April 1997) |
Role | Company Director |
Correspondence Address | 3 Richmond Road St Johns Wakefield West Yorkshire WF1 3LA |
Registered Address | C/O Nettletons & Porters Ltd Wakefield Road Flushdyke Ossett West Yorkshire WF5 9JX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2005 (17 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2006 | Application for striking-off (1 page) |
15 August 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
15 August 2006 | Return made up to 31/07/06; full list of members (8 pages) |
9 February 2006 | Registered office changed on 09/02/06 from: 228 briscoe lane newton heath manchester M40 2XG (1 page) |
15 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
12 August 2005 | Return made up to 31/07/05; full list of members (8 pages) |
18 November 2004 | Director resigned (1 page) |
8 September 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
20 August 2004 | Return made up to 31/07/04; full list of members (8 pages) |
3 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
2 September 2003 | Return made up to 31/07/03; full list of members
|
6 August 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
28 October 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
23 August 2001 | Director resigned (1 page) |
17 August 2001 | Return made up to 31/07/01; full list of members
|
14 August 2000 | Return made up to 31/07/00; full list of members (8 pages) |
14 June 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
19 October 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
16 September 1999 | Return made up to 31/07/99; no change of members (7 pages) |
1 February 1999 | Director's particulars changed (1 page) |
15 January 1999 | Return made up to 31/07/98; no change of members (7 pages) |
24 December 1998 | New director appointed (2 pages) |
29 September 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
18 August 1997 | Accounts for a dormant company made up to 31 December 1996 (7 pages) |
18 August 1997 | Return made up to 31/07/97; full list of members
|
15 May 1997 | Director resigned (1 page) |
15 May 1997 | New director appointed (2 pages) |
9 October 1996 | Accounts for a dormant company made up to 31 December 1995 (7 pages) |
9 October 1996 | Resolutions
|
3 September 1996 | Return made up to 31/07/96; no change of members (7 pages) |
11 August 1995 | Full accounts made up to 31 December 1994 (9 pages) |
11 August 1995 | Return made up to 31/07/95; full list of members (8 pages) |
27 July 1995 | Resolutions
|
17 December 1993 | Registered office changed on 17/12/93 from: pontefract lane leeds LS9 0PY (1 page) |