Adel
Leeds
West Yorkshire
LS16 8BY
Secretary Name | William Robert Watson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 2002(77 years, 9 months after company formation) |
Appointment Duration | 3 years (closed 29 March 2005) |
Role | Company Director |
Correspondence Address | 451 Cambusnethan Street Wishaw Lanarkshire ML2 8PZ Scotland |
Secretary Name | Mr Stephen Leslie De Carteret |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(67 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 June 1997) |
Role | Company Director |
Correspondence Address | 32 Whitehall Croft Rothwell Leeds West Yorkshire LS26 0JD |
Director Name | John Malcolm Lowe |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(67 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 September 1996) |
Role | Chartered Accountant |
Correspondence Address | 15 Armley Grange Drive Leeds West Yorkshire LS12 3QH |
Director Name | Mr David Ernest Neal |
---|---|
Date of Birth | November 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(67 years, 12 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 17 July 1998) |
Role | Engineer |
Correspondence Address | 41 The Drive Crossgates Leeds West Yorkshire LS15 8ER |
Secretary Name | John Malcolm Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(67 years, 12 months after company formation) |
Appointment Duration | -1 years, 8 months (resigned 12 February 1992) |
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(72 years, 4 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 | 20 June 1997(73 years after company formation) |
Appointment Duration | 2 years, 6 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 | Justin Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(75 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 March 2002) |
Role | Company Director |
Correspondence Address | 18 The Nurseries Easingwold York North Yorkshire YO61 3LY |
Director Name | Mr Alexander Alister MacDonald |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2002(78 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 24 September 2003) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 Millburn Drive Kilmacolm PA13 4JF Scotland |
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 | £283,936 |
Latest Accounts | 31 December 2001 (21 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
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) |
28 October 2003 | Director resigned (1 page) |
30 September 2003 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
25 July 2003 | Return made up to 29/05/03; full list of members (7 pages) |
7 January 2003 | Resolutions
|
24 December 2002 | Particulars of mortgage/charge (14 pages) |
16 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2002 | New director appointed (2 pages) |
10 May 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
28 March 2002 | New secretary appointed (2 pages) |
28 March 2002 | Secretary resigned (1 page) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
27 June 2001 | Return made up to 29/05/01; full list of members (6 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
2 August 2000 | Return made up to 29/05/00; full list of members (6 pages) |
2 August 2000 | Secretary resigned;director resigned (1 page) |
2 August 2000 | New secretary appointed (2 pages) |
3 August 1999 | Accounts for a dormant company made up to 31 December 1998 (11 pages) |
14 June 1999 | Return made up to 29/05/99; no change of members (4 pages) |
5 August 1998 | Company name changed camwheat pie machine company lim ited(the)\certificate issued on 06/08/98 (2 pages) |
5 August 1998 | Full accounts made up to 31 December 1997 (13 pages) |
24 July 1998 | Director resigned (1 page) |
15 June 1998 | Return made up to 29/05/98; full list of members (6 pages) |
27 June 1997 | Secretary resigned (1 page) |
27 June 1997 | New secretary appointed (2 pages) |
11 June 1997 | Return made up to 29/05/97; full list of members
|
22 May 1997 | Director's particulars changed (1 page) |
19 March 1997 | Registered office changed on 19/03/97 from: croydon works beza st hunslet leeds LS10 2BE (1 page) |
7 October 1996 | Director resigned (1 page) |
4 October 1996 | New director appointed (3 pages) |
24 September 1996 | Resolutions
|
12 June 1996 | Full accounts made up to 31 December 1995 (15 pages) |
12 June 1996 | Return made up to 29/05/96; full list of members
|
10 August 1995 | Full accounts made up to 31 December 1994 (14 pages) |
21 June 1995 | Return made up to 29/05/95; no change of members (8 pages) |