Company NameAdare Pillings Limited
Company StatusDissolved
Company Number00120184
CategoryPrivate Limited Company
Incorporation Date10 February 1912(112 years, 3 months ago)
Dissolution Date12 October 2016 (7 years, 6 months ago)
Previous NamesMarmaduke Pilling & Sons,Limited and Pillings Printing Company Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Robert Whiteside
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2001(89 years, 10 months after company formation)
Appointment Duration14 years, 10 months (closed 12 October 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Millbeck Green
Collingham
West Yorkshire
LS22 5AJ
Director NameKevin Arthur Herbert
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2007(95 years, 7 months after company formation)
Appointment Duration9 years, 1 month (closed 12 October 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Southfield Close
Rufforth
York
YO23 3RE
Secretary NameMarrons Consultancies Limited (Corporation)
StatusClosed
Appointed12 January 1998(85 years, 11 months after company formation)
Appointment Duration18 years, 9 months (closed 12 October 2016)
Correspondence Address1 Meridian South
Meridian Business Park
Leicester
Leicestershire
LE19 1WY
Director NameMr John David Wadsworth
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(79 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 11 May 1999)
RoleSales Director-Printing
Correspondence Address211 Oakwood Lane
Roundhay
Leeds
West Yorkshire
LS8 2PE
Director NameRichard Stanley
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(79 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 December 1994)
RoleSales Director Creative
Correspondence Address8/9 Cockhill Lane
Shelf
Halifax
West Yorkshire
HX3 7LP
Director NameRichard David Pilling
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(79 years, 11 months after company formation)
Appointment Duration12 years, 6 months (resigned 19 July 2004)
RoleManaging Director
Correspondence AddressWater Hill Springs Water Hill Lane
Warley
Halifax
West Yorkshire
HX2 7SG
Director NameMuriel Joyce Pilling
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(79 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 November 1995)
RoleSecretary
Correspondence Address26 Grange Park
Skircoat Moor Road
Halifax
West Yorkshire
HX3 0JS
Director NameMr Marmaduke Pilling
Date of BirthNovember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(79 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 November 1995)
RoleRetired
Correspondence Address67 Victoria Road
Elland
West Yorkshire
HX5 0QA
Director NameMr Kenneth Marmaduke Pilling
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(79 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 November 1995)
RoleTaxi Business Proprietor
Correspondence Address100 Green Lane
Greetland
Halifax
West Yorkshire
HX4 8BL
Director NameMr John Edgar Pilling
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(79 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 November 1995)
RoleCompany Director
Correspondence Address70 Meadowvale
Outwood
Wakefield
West Yorkshire
WF1 3TD
Director NameDerek Frank Marmaduke Pilling
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(79 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 November 1995)
RoleCompany Director
Correspondence Address26 Grange Park
Skircoat Moor Road
Halifax
West Yorkshire
HX3 0JS
Director NameJames Herbert Hoyle
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(79 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 August 1998)
RoleWorks Director
Correspondence Address12 Guildway
Halifax
West Yorkshire
HX2 7RR
Secretary NameMuriel Joyce Pilling
NationalityBritish
StatusResigned
Appointed04 January 1992(79 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 November 1995)
RoleCompany Director
Correspondence Address26 Grange Park
Skircoat Moor Road
Halifax
West Yorkshire
HX3 0JS
Director NameEdward William Marsh
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(82 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 19 October 2004)
RoleCommercial Director
Correspondence Address1 Cornwall Crescent
Diggle
Oldham
Lancashire
OL3 5PW
Director NameBeaufort Nelson Loane
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed02 November 1995(83 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 24 March 2006)
RoleAccountant
Correspondence Address1 Rathdown Crescent
Terenure
Dublin 6
Irish
Director NamePeter Eugene Lynch
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed02 November 1995(83 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 July 2000)
RoleAccountant
Country of ResidenceIreland
Correspondence Address45 Holmwood
Brennastown Road
Dublin 18
Irish
Secretary NamePeter Eugene Lynch
NationalityIrish
StatusResigned
Appointed02 November 1995(83 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 January 1998)
RoleAccountant
Country of ResidenceIreland
Correspondence Address45 Holmwood
Brennastown Road
Dublin 18
Irish
Director NameMr Patrick James Crean
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed13 May 1996(84 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 January 1998)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressThe Beeches Enniskerry Demense
Enniskerry
County Wicklow Eire
Director NameJames Joseph Coll
Date of BirthAugust 1939 (Born 84 years ago)
NationalityIrish
StatusResigned
Appointed13 May 1996(84 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 August 2004)
RoleCompany Director
Correspondence Address7 Elkwood
Rathfarmham
Dublin
16
Director NameJames Joseph Coll
Date of BirthAugust 1939 (Born 84 years ago)
NationalityIrish
StatusResigned
Appointed13 May 1996(84 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 August 2004)
RoleCompany Director
Correspondence Address7 Elkwood
Rathfarmham
Dublin
16
Director NameJanice Clare Lacey
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1999(87 years, 7 months after company formation)
Appointment Duration3 years (resigned 16 September 2002)
RoleSales Director
Correspondence Address121 Commercial Road
Skelmanthorpe
Huddersfield
HD8 9DX
Director NameCormac O Tighearnaigh
Date of BirthOctober 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed31 August 2004(92 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 March 2006)
RoleAccountant
Correspondence Address56 Hillside
Dalkey
County Dublin
Irish
Director NameRobert Stanley Harris
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(92 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 2005)
RoleSenior Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 Woodlands Close
Southport
Merseyside
PR9 9PN
Director NameMr Clinton Edwin Everard
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(94 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2007)
RoleFinance Director\
Country of ResidenceEngland
Correspondence AddressBallymoss
Thursley Road Elstead
Godalming
Surrey
GU8 6EB

Location

Registered AddressCo Bdo Llp 1 Bridgewater Place
Water Lane
Leeds
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

12 October 2016Final Gazette dissolved following liquidation (1 page)
12 July 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
13 July 2015Liquidators statement of receipts and payments to 8 May 2015 (21 pages)
13 July 2015Liquidators statement of receipts and payments to 8 May 2015 (21 pages)
13 July 2015Liquidators' statement of receipts and payments to 8 May 2015 (21 pages)
14 July 2014Liquidators statement of receipts and payments to 8 May 2014 (16 pages)
14 July 2014Liquidators statement of receipts and payments to 8 May 2014 (16 pages)
14 July 2014Liquidators' statement of receipts and payments to 8 May 2014 (16 pages)
10 July 2013Liquidators statement of receipts and payments to 8 May 2013 (20 pages)
10 July 2013Liquidators statement of receipts and payments to 8 May 2013 (20 pages)
10 July 2013Liquidators' statement of receipts and payments to 8 May 2013 (20 pages)
22 June 2012Registered office address changed from Marrons Solicitors 1 Meridian South Meridian Business Park Leicester Leicestershire LE19 1WY on 22 June 2012 (2 pages)
23 May 2012Statement of affairs with form 4.19 (6 pages)
18 May 2012Appointment of a voluntary liquidator (1 page)
4 April 2012Director's details changed for Kevin Arthur Herbert on 4 November 2011 (2 pages)
4 April 2012Director's details changed for Kevin Arthur Herbert on 4 November 2011 (2 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders
Statement of capital on 2012-01-04
  • GBP 4,202
(5 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders
Statement of capital on 2012-01-04
  • GBP 4,202
(5 pages)
16 February 2011Full accounts made up to 31 October 2010 (22 pages)
24 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
16 April 2010Full accounts made up to 31 October 2009 (22 pages)
6 January 2010Secretary's details changed for Marrons Consultancies Limited on 6 January 2010 (2 pages)
6 January 2010Secretary's details changed for Marrons Consultancies Limited on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
20 May 2009Accounting reference date extended from 30/04/2009 to 31/10/2009 (1 page)
8 January 2009Return made up to 04/01/09; full list of members (3 pages)
12 December 2008Full accounts made up to 30 April 2008 (22 pages)
28 February 2008Full accounts made up to 30 April 2007 (24 pages)
8 January 2008Director's particulars changed (1 page)
8 January 2008Return made up to 04/01/08; full list of members (2 pages)
18 September 2007New director appointed (2 pages)
12 September 2007Director resigned (1 page)
1 June 2007Full accounts made up to 30 April 2006 (26 pages)
11 January 2007Return made up to 04/01/07; full list of members (2 pages)
21 June 2006Declaration of satisfaction of mortgage/charge (1 page)
21 June 2006Declaration of satisfaction of mortgage/charge (1 page)
15 May 2006Director resigned (1 page)
15 May 2006New director appointed (5 pages)
15 May 2006Director resigned (1 page)
4 January 2006Return made up to 04/01/06; full list of members (2 pages)
16 December 2005Director resigned (1 page)
8 December 2005Full accounts made up to 30 April 2005 (19 pages)
21 July 2005Memorandum and Articles of Association (11 pages)
28 February 2005New director appointed (2 pages)
13 January 2005Return made up to 04/01/05; full list of members (8 pages)
20 December 2004Director resigned (1 page)
17 December 2004Director resigned (1 page)
17 December 2004Director resigned (1 page)
17 December 2004New director appointed (1 page)
6 August 2004Full accounts made up to 30 April 2004 (19 pages)
27 July 2004Director resigned (1 page)
15 January 2004Return made up to 04/01/04; full list of members (8 pages)
18 November 2003Full accounts made up to 30 April 2003 (19 pages)
19 September 2003Company name changed pillings printing company limite d\certificate issued on 19/09/03 (2 pages)
28 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2003Director resigned (1 page)
30 June 2003Registered office changed on 30/06/03 from: darley buildings wellington road burton on trent staffordshire DE14 2AD (1 page)
30 June 2003Location - directors service contracts and memoranda (1 page)
3 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 May 2003Declaration of mortgage charge released/ceased (2 pages)
4 February 2003Full accounts made up to 30 April 2002 (19 pages)
22 January 2003Return made up to 04/01/03; full list of members (9 pages)
21 June 2002Auditor's resignation (1 page)
24 January 2002Return made up to 04/01/02; full list of members (8 pages)
15 January 2002Full accounts made up to 30 April 2001 (17 pages)
11 January 2002New director appointed (2 pages)
22 February 2001Full accounts made up to 30 April 2000 (16 pages)
22 January 2001Return made up to 04/01/01; full list of members (7 pages)
11 September 2000Particulars of mortgage/charge (11 pages)
8 September 2000Particulars of mortgage/charge (11 pages)
1 September 2000Declaration of satisfaction of mortgage/charge (3 pages)
27 July 2000Director resigned (1 page)
17 March 2000Secretary's particulars changed (1 page)
2 March 2000Full accounts made up to 30 April 1999 (17 pages)
21 February 2000Return made up to 10/01/00; full list of members (8 pages)
31 August 1999New director appointed (2 pages)
31 August 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
24 February 1999Return made up to 04/01/99; full list of members (7 pages)
22 February 1999Full accounts made up to 30 April 1998 (16 pages)
29 April 1998Particulars of mortgage/charge (3 pages)
3 March 1998Secretary resigned (1 page)
3 March 1998Director resigned (1 page)
3 March 1998New secretary appointed (2 pages)
20 February 1998Full accounts made up to 30 April 1997 (16 pages)
26 January 1998Return made up to 04/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 1997Director's particulars changed (1 page)
9 September 1997Declaration of satisfaction of mortgage/charge (1 page)
9 September 1997Declaration of satisfaction of mortgage/charge (1 page)
13 July 1997Secretary's particulars changed;director's particulars changed (1 page)
12 March 1997Return made up to 04/01/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 February 1997Full accounts made up to 30 April 1996 (17 pages)
7 February 1997Director's particulars changed (1 page)
3 December 1996Copy stat declaration (58 pages)
3 December 1996Copy stat declaration (25 pages)
2 June 1996New director appointed (2 pages)
2 June 1996New director appointed (2 pages)
9 May 1996Particulars of mortgage/charge (15 pages)
8 May 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
8 May 1996Declaration of assistance for shares acquisition (7 pages)
8 May 1996Declaration of assistance for shares acquisition (8 pages)
28 April 1996Director resigned (1 page)
28 April 1996Director resigned (1 page)
8 February 1996Return made up to 04/01/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
28 November 1995Director resigned (2 pages)
28 November 1995New director appointed (2 pages)
28 November 1995New secretary appointed (2 pages)
28 November 1995New director appointed (2 pages)
28 November 1995Director resigned (2 pages)
28 November 1995Director resigned (2 pages)
28 November 1995Director resigned (4 pages)
28 November 1995Director resigned (2 pages)
28 November 1995New secretary appointed;new director appointed (2 pages)
28 November 1995New director appointed (2 pages)
22 November 1995Accounts for a medium company made up to 30 September 1995 (15 pages)
15 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
15 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
15 November 1995Registered office changed on 15/11/95 from: elland lane elland west yorkshire HX5 9DZ (1 page)
15 November 1995Accounting reference date shortened from 30/09 to 30/04 (1 page)
26 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 September 1995Particulars of mortgage/charge (4 pages)
5 August 1995Particulars of mortgage/charge (4 pages)
8 October 1992Particulars of mortgage/charge (3 pages)
15 August 1983Company name changed\certificate issued on 15/08/83 (2 pages)