Adel
Leeds
West Yorkshire
LS16 8BY
Secretary Name | Mr Robert Brook Thomson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1999(92 years after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Chartered Engineer |
Correspondence Address | The Spinney 195 Adel Lane Adel Leeds West Yorkshire LS16 8BY |
Director Name | William Robert Watson |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2001(94 years after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Chartered Engineer |
Correspondence Address | 7 Belford Court Meanwood Leeds LS6 4QZ |
Director Name | John Malcolm Lowe |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(83 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 September 1996) |
Role | Chartered Accountant |
Correspondence Address | 15 Armley Grange Drive Leeds West Yorkshire LS12 3QH |
Director Name | Mr Stanley Clayton Thomson |
---|---|
Date of Birth | August 1908 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(83 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 April 1994) |
Role | Chartered Engineer |
Correspondence Address | Silver Birches Ling Lane Scarcroft Leeds West Yorkshire LS14 3HY |
Secretary Name | John Malcolm Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(83 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 15 Armley Grange Drive Leeds West Yorkshire LS12 3QH |
Director Name | Mr Andrew Michael Galvin |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(88 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | North Longlands Leeds Road Lightcliffe Halifax West Yorkshire HX3 8JN |
Secretary Name | Mr Andrew Michael Galvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(88 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | North Longlands Leeds Road Lightcliffe Halifax West Yorkshire HX3 8JN |
Director Name | Keith William Threadgould |
---|---|
Date of Birth | December 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(92 years after company formation) |
Appointment Duration | 2 years (resigned 31 December 2001) |
Role | Chartered Engineer |
Correspondence Address | Balks Cottage Walkers Lane Leeds West Yorkshire LS12 4AF |
Registered Address | Clayton Works Midland Road Hunslet Leeds LS10 2BH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £70,000 |
Latest Accounts | 31 December 2002 (20 years, 5 months ago) |
---|---|
Next Accounts Due | 30 April 2005 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
23 August 2019 | Restoration by order of the court (3 pages) |
---|---|
29 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2004 | Application for striking-off (1 page) |
30 September 2003 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
19 August 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
18 June 2003 | Return made up to 06/06/03; full list of members
|
7 January 2003 | Resolutions
|
24 December 2002 | Particulars of mortgage/charge (14 pages) |
21 June 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
22 May 2002 | New director appointed (2 pages) |
10 May 2002 | Director resigned (1 page) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
29 June 2001 | Return made up to 06/06/01; full list of members (6 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
19 June 2000 | Return made up to 06/06/00; full list of members (6 pages) |
8 February 2000 | Secretary resigned;director resigned (1 page) |
8 February 2000 | New secretary appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
3 August 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
14 June 1999 | Return made up to 06/06/99; no change of members (4 pages) |
15 June 1998 | Return made up to 06/06/98; full list of members (6 pages) |
15 May 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
4 July 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
12 June 1997 | Return made up to 06/06/97; full list of members
|
22 May 1997 | Director's particulars changed (1 page) |
7 October 1996 | Secretary resigned;director resigned (1 page) |
6 October 1996 | New secretary appointed;new director appointed (3 pages) |
24 September 1996 | Resolutions
|
12 June 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
12 June 1996 | Return made up to 06/06/96; full list of members (8 pages) |
21 November 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
24 August 1995 | Accounts for a dormant company made up to 31 December 1994 (8 pages) |
15 August 1995 | Resolutions
|
21 June 1995 | Return made up to 06/06/95; no change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (63 pages) |