Company NameJ. Adler And Son Limited
Company StatusDissolved
Company Number00758649
CategoryPrivate Limited Company
Incorporation Date24 April 1963(61 years ago)
Dissolution Date23 November 1999 (24 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMrs Annie Adler
Date of BirthJuly 1903 (Born 120 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1992(28 years, 10 months after company formation)
Appointment Duration7 years, 9 months (closed 23 November 1999)
RoleRetired
Correspondence AddressFlat C 138 Alwoodley Lane
Leeds
West Yorkshire
LS17 7PP
Director NameMr Michael Adler
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1992(28 years, 10 months after company formation)
Appointment Duration7 years, 9 months (closed 23 November 1999)
RoleImporter
Correspondence Address2 Heather Vale
Scarcroft
Leeds
West Yorkshire
LS14 3JE
Director NameMrs Pamela Wendy Adler
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1992(28 years, 10 months after company formation)
Appointment Duration7 years, 9 months (closed 23 November 1999)
RoleHousewife
Correspondence Address2 Heather Vale
Scarcroft
Leeds
West Yorkshire
LS14 3JE
Secretary NameMr Michael Adler
NationalityBritish
StatusClosed
Appointed28 February 1992(28 years, 10 months after company formation)
Appointment Duration7 years, 9 months (closed 23 November 1999)
RoleImporter
Correspondence Address2 Heather Vale
Scarcroft
Leeds
West Yorkshire
LS14 3JE

Location

Registered AddressGrant Thornton
St Johns Centre
110 Albion Street
Leeds
LS2 8LA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 1992 (31 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

23 November 1999Final Gazette dissolved via compulsory strike-off (1 page)
3 August 1999First Gazette notice for compulsory strike-off (1 page)
15 February 1999Receiver's abstract of receipts and payments (2 pages)
15 February 1999Receiver ceasing to act (1 page)
16 October 1998Receiver's abstract of receipts and payments (2 pages)
20 October 1997Receiver's abstract of receipts and payments (2 pages)
22 October 1996Receiver's abstract of receipts and payments (3 pages)
5 June 1996Statement of Affairs in administrative receivership following report to creditors (13 pages)
28 December 1995Administrative Receiver's report (8 pages)
31 October 1995Registered office changed on 31/10/95 from: jayco house skinner lane leeds LS7 1AS (1 page)
17 October 1995Appointment of receiver/manager (2 pages)
1 June 1995Return made up to 28/02/95; full list of members (14 pages)