Company NameJack And Adrian Realisations Limited
Company StatusDissolved
Company Number00124290
CategoryPrivate Limited Company
Incorporation Date17 September 1912(111 years, 8 months ago)
Dissolution Date13 September 2011 (12 years, 7 months ago)
Previous NameFRED Sugden And Company Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Jack Burnett
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1990(78 years, 3 months after company formation)
Appointment Duration20 years, 9 months (closed 13 September 2011)
RoleInsurance Broker
Correspondence Address4 Alder Garth
Pudsey
West Yorkshire
LS28 8RE
Director NameMr David Alan Hall
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1990(78 years, 3 months after company formation)
Appointment Duration20 years, 9 months (closed 13 September 2011)
RoleInsurance Broker
Correspondence AddressKnowle Cottage The Knowle
Shepley
Huddersfield
West Yorkshire
HD8 8EA
Secretary NameMr Jack Burnett
NationalityBritish
StatusClosed
Appointed20 December 1990(78 years, 3 months after company formation)
Appointment Duration20 years, 9 months (closed 13 September 2011)
RoleCompany Director
Correspondence Address4 Alder Garth
Pudsey
West Yorkshire
LS28 8RE
Director NameAndrew Martin Holmes
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2003(90 years, 7 months after company formation)
Appointment Duration8 years, 5 months (closed 13 September 2011)
RoleInsurance Broker
Correspondence Address19 Towngate
Hipperholme
Halifax
West Yorkshire
HX3 8JB
Director NameMr Raymond Irwin Telford
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1990(78 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 28 February 1999)
RoleInsurance Broker
Correspondence Address30 Wentworth Drive
Crofton
Wakefield
West Yorkshire
WF4 1LH

Location

Registered AddressPannell House
6 Queen Street
Leeds
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,055,962
Net Worth£283,585
Cash£166,310
Current Liabilities£1,123,608

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

13 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
11 May 2007Order of court - dissolution void (5 pages)
11 May 2007Order of court - dissolution void (5 pages)
12 April 2006Dissolved (1 page)
12 April 2006Dissolved (1 page)
12 January 2006Return of final meeting in a members' voluntary winding up (3 pages)
12 January 2006Return of final meeting in a members' voluntary winding up (3 pages)
12 October 2005Liquidators' statement of receipts and payments (5 pages)
12 October 2005Liquidators statement of receipts and payments (5 pages)
12 October 2005Liquidators' statement of receipts and payments (5 pages)
12 April 2005Liquidators' statement of receipts and payments (5 pages)
12 April 2005Liquidators' statement of receipts and payments (5 pages)
12 April 2005Liquidators statement of receipts and payments (5 pages)
8 October 2004Liquidators' statement of receipts and payments (5 pages)
8 October 2004Liquidators statement of receipts and payments (5 pages)
8 October 2004Liquidators' statement of receipts and payments (6 pages)
8 October 2004Liquidators' statement of receipts and payments (5 pages)
8 October 2004Liquidators' statement of receipts and payments (6 pages)
8 October 2004Liquidators statement of receipts and payments (6 pages)
8 April 2004Liquidators statement of receipts and payments (6 pages)
8 April 2004Liquidators' statement of receipts and payments (6 pages)
8 April 2004Liquidators' statement of receipts and payments (6 pages)
15 May 2003Registered office changed on 15/05/03 from: pannell house 6 queen street leeds LS1 2TW (1 page)
15 May 2003Registered office changed on 15/05/03 from: pannell house 6 queen street leeds LS1 2TW (1 page)
1 May 2003Declaration of solvency (3 pages)
1 May 2003Declaration of solvency (3 pages)
1 May 2003Appointment of a voluntary liquidator (1 page)
1 May 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 May 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 May 2003Appointment of a voluntary liquidator (1 page)
12 April 2003New director appointed (1 page)
12 April 2003New director appointed (1 page)
31 March 2003Company name changed fred sugden and company LIMITED\certificate issued on 31/03/03 (2 pages)
31 March 2003Company name changed fred sugden and company LIMITED\certificate issued on 31/03/03 (2 pages)
29 January 2003Return made up to 20/12/02; full list of members (8 pages)
29 January 2003Return made up to 20/12/02; full list of members (8 pages)
23 July 2002Group of companies' accounts made up to 28 February 2002 (22 pages)
23 July 2002Group of companies' accounts made up to 28 February 2002 (22 pages)
11 January 2002Return made up to 20/12/01; full list of members (7 pages)
11 January 2002Return made up to 20/12/01; full list of members (7 pages)
13 June 2001Full group accounts made up to 28 February 2001 (19 pages)
13 June 2001Full group accounts made up to 28 February 2001 (19 pages)
15 January 2001Return made up to 20/12/00; full list of members (7 pages)
15 January 2001Return made up to 20/12/00; full list of members (7 pages)
7 July 2000Full group accounts made up to 29 February 2000 (19 pages)
7 July 2000Full group accounts made up to 29 February 2000 (19 pages)
29 December 1999Return made up to 20/12/99; full list of members (6 pages)
29 December 1999Return made up to 20/12/99; full list of members (6 pages)
6 August 1999Full group accounts made up to 28 February 1999 (21 pages)
6 August 1999Full group accounts made up to 28 February 1999 (21 pages)
8 April 1999Director resigned (1 page)
8 April 1999Director resigned (1 page)
25 February 1999Memorandum and Articles of Association (18 pages)
25 February 1999Memorandum and Articles of Association (18 pages)
18 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(38 pages)
18 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(38 pages)
20 January 1999Return made up to 08/12/98; no change of members (4 pages)
20 January 1999Return made up to 08/12/98; no change of members (4 pages)
14 January 1999£ nc 3999/3300 10/12/98 (1 page)
14 January 1999£ nc 3999/3300 10/12/98 (1 page)
13 January 1999£ ic 2999/2300 10/12/98 £ sr 699@1=699 (1 page)
13 January 1999£ ic 2999/2300 10/12/98 £ sr 699@1=699 (1 page)
1 September 1998Full group accounts made up to 28 February 1998 (17 pages)
1 September 1998Full group accounts made up to 28 February 1998 (17 pages)
14 January 1998Return made up to 20/12/97; no change of members (4 pages)
14 January 1998Return made up to 20/12/97; no change of members
  • 363(287) ‐ Registered office changed on 14/01/98
(4 pages)
2 September 1997Full group accounts made up to 28 February 1997 (17 pages)
2 September 1997Full group accounts made up to 28 February 1997 (17 pages)
13 January 1997Return made up to 20/12/96; full list of members (6 pages)
13 January 1997Return made up to 20/12/96; full list of members (6 pages)
2 September 1996Full group accounts made up to 29 February 1996 (17 pages)
2 September 1996Full group accounts made up to 29 February 1996 (17 pages)
18 January 1996Return made up to 20/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 January 1996Return made up to 20/12/95; no change of members (4 pages)
21 December 1995Director's particulars changed (2 pages)
21 December 1995Director's particulars changed (2 pages)
25 September 1995Full accounts made up to 28 February 1995 (15 pages)
25 September 1995Full accounts made up to 28 February 1995 (15 pages)
25 September 1995Full group accounts made up to 28 February 1995 (15 pages)
25 September 1995Full group accounts made up to 28 February 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)