Adel
Leeds
West Yorkshire
LS16 6BJ
Director Name | Peter Anthony Kerins |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2007(72 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 16 September 2008) |
Role | Retired |
Correspondence Address | 8 Mulberry Gardens Methley Leeds West Yorkshire LS26 9EB |
Secretary Name | Peter Anthony Kerins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2007(72 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 16 September 2008) |
Role | Retired |
Correspondence Address | 8 Mulberry Gardens Methley Leeds West Yorkshire LS26 9EB |
Director Name | Mrs Elizabeth Marie Buckle |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(57 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 21 August 2001) |
Role | Secretary |
Correspondence Address | Millbrook 6 Benton Park Road Rawdon Leeds West Yorkshire LS19 6LY |
Director Name | Mr Robert Buckle |
---|---|
Date of Birth | October 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(57 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 04 June 1998) |
Role | Organ Pipe Manufacturer |
Correspondence Address | 41 Farrar Lane Adel Leeds West Yorkshire LS16 6BJ |
Secretary Name | Mr Robert Buckle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(57 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 04 June 1998) |
Role | Company Director |
Correspondence Address | 41 Farrar Lane Adel Leeds West Yorkshire LS16 6BJ |
Secretary Name | Mrs Elizabeth Marie Buckle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(63 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 August 2001) |
Role | Company Director |
Correspondence Address | Millbrook 6 Benton Park Road Rawdon Leeds West Yorkshire LS19 6LY |
Director Name | Emma Jane Buckle |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(67 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 20 March 2007) |
Role | Manufacturing |
Correspondence Address | 77 Moseley Wood Drive Cookridge Leeds LS16 7HD |
Secretary Name | Eunice May Buckle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(67 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 16 November 2001) |
Role | Company Director |
Correspondence Address | 41a Farrar Lane Adel Leeds West Yorkshire LS16 6BT |
Secretary Name | Dr David Graham George Wyld |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(67 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 09 April 2002) |
Role | Company Director |
Correspondence Address | 5 Kings Croft Gardens Leeds West Yorkshire LS17 6PB |
Secretary Name | Emma Jane Buckle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(67 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 March 2007) |
Role | Manufacturing |
Correspondence Address | 77 Moseley Wood Drive Cookridge Leeds LS16 7HD |
Director Name | Andrew Stephen Wishart |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(68 years after company formation) |
Appointment Duration | 2 years (resigned 04 August 2004) |
Role | Organ Pipe Maker |
Correspondence Address | 44 Leysholme Crescent Wortley Leeds West Yorkshire LS12 4HJ |
Registered Address | Tarn House, High Street Yeadon Leeds LS19 7SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Otley and Yeadon |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £107,965 |
Cash | £194,737 |
Current Liabilities | £86,772 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2007 | Voluntary strike-off action has been suspended (1 page) |
11 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2007 | Application for striking-off (1 page) |
12 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
25 July 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
18 May 2007 | Director resigned (1 page) |
10 May 2007 | New secretary appointed;new director appointed (1 page) |
17 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
31 March 2007 | Secretary resigned (1 page) |
23 March 2007 | New director appointed (2 pages) |
23 November 2006 | Return made up to 30/09/06; full list of members (2 pages) |
11 October 2006 | Return made up to 30/09/05; full list of members (2 pages) |
11 October 2006 | Registered office changed on 11/10/06 from: elmfield works town end bramley leeds. LS13 4BN (1 page) |
21 August 2006 | Deferment of dissolution (voluntary) (1 page) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
10 April 2006 | Order of court to wind up (3 pages) |
7 April 2006 | Order of court to wind up (2 pages) |
22 December 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
22 October 2004 | Return made up to 30/09/04; full list of members
|
8 September 2004 | Director resigned (1 page) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
24 November 2003 | Return made up to 30/09/03; full list of members
|
16 August 2003 | Particulars of mortgage/charge (3 pages) |
30 December 2002 | Particulars of mortgage/charge (3 pages) |
19 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
19 November 2002 | Return made up to 30/09/02; full list of members (8 pages) |
1 October 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
26 September 2002 | New director appointed (2 pages) |
17 April 2002 | Secretary resigned (1 page) |
17 April 2002 | New secretary appointed (2 pages) |
4 December 2001 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
20 November 2001 | New secretary appointed (2 pages) |
20 November 2001 | Secretary resigned (1 page) |
28 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | Secretary resigned;director resigned (1 page) |
3 October 2001 | New secretary appointed (2 pages) |
24 May 2001 | Resolutions
|
8 November 2000 | Accounts for a small company made up to 30 June 2000 (8 pages) |
25 September 2000 | Return made up to 30/09/00; full list of members
|
5 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
19 August 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
16 October 1998 | Return made up to 30/09/98; change of members (6 pages) |
27 August 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
27 August 1998 | New secretary appointed (2 pages) |
27 August 1998 | Secretary resigned;director resigned (1 page) |
2 December 1997 | Return made up to 30/09/97; no change of members
|
9 October 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
13 October 1996 | Return made up to 30/09/96; full list of members
|
16 September 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
18 December 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |