Company NameAdstee (Realisations) Limited
Company StatusDissolved
Company Number00346904
CategoryPrivate Limited Company
Incorporation Date3 December 1938(85 years, 5 months ago)
Dissolution Date14 August 2001 (22 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameStephen Paul Doxey
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(52 years, 1 month after company formation)
Appointment Duration10 years, 7 months (closed 14 August 2001)
RoleBranch Director
Correspondence Address29 Ellesmere Avenue
Worsley
Manchester
Lancashire
M28 0AL
Director NameMr John Robert Wood
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(52 years, 1 month after company formation)
Appointment Duration10 years, 7 months (closed 14 August 2001)
RoleTransport And Warehouse Director
Correspondence Address14 Oaklands
Idle
Bradford
West Yorkshire
BD10 8RG
Secretary NameMr Stephen Mountfort Laurenson
NationalityNew Zealander
StatusClosed
Appointed28 February 1991(52 years, 3 months after company formation)
Appointment Duration10 years, 5 months (closed 14 August 2001)
RoleCompany Director
Correspondence AddressMay Tongue Farm
Kettlewell
Skipton
North Yorkshire
BD23 5RP
Secretary NameMiss Susan Clifford
NationalityBritish
StatusClosed
Appointed01 May 1992(53 years, 5 months after company formation)
Appointment Duration9 years, 3 months (closed 14 August 2001)
RoleCompany Director
Correspondence Address5 Ashworth Street
Bamber Bridge
Preston
Lancashire
PR5 6GE
Director NameJames Stephenson Barrett
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(52 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 19 November 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Hall
Carlton Guiseley
Leeds
West Yorkshire
LS19 7BE
Director NameMr Stuart Alan Greenwood
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(52 years, 1 month after company formation)
Appointment Duration1 month, 4 weeks (resigned 28 February 1991)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWinterley House
Moorber House Coniston Cold
Skipton
BD23 4EQ
Secretary NameMr Stuart Alan Greenwood
NationalityBritish
StatusResigned
Appointed31 December 1990(52 years, 1 month after company formation)
Appointment Duration1 month, 4 weeks (resigned 28 February 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinterley House
Moorber House Coniston Cold
Skipton
BD23 4EQ
Director NameMr Richard Braithwaite Barrett
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(52 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 November 1992)
RoleStructural Engineer
Country of ResidenceEngland
Correspondence AddressChevin Hall Farm
West Chevin Road
Otley
West Yorkshire
LS21 3DL

Location

Registered AddressBarrett House
Cutler Heights Lane
Dudley Hill
Bradford
BD4 9HU
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£45,907

Accounts

Latest Accounts31 August 1991 (32 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

14 August 2001Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2001First Gazette notice for compulsory strike-off (1 page)
12 December 2000Receiver ceasing to act (1 page)
11 December 2000Receiver's abstract of receipts and payments (2 pages)
11 December 2000Receiver's abstract of receipts and payments (2 pages)
8 December 1999Receiver's abstract of receipts and payments (2 pages)
14 December 1998Receiver's abstract of receipts and payments (2 pages)
9 April 1998Receiver ceasing to act (1 page)
11 December 1997Receiver's abstract of receipts and payments (2 pages)
6 December 1995Receiver's abstract of receipts and payments (4 pages)
5 June 1995A griffiths(recvr) died 11/04/95 (2 pages)