Company NameAdel Management Services Limited
Company StatusDissolved
Company Number01011002
CategoryPrivate Limited Company
Incorporation Date13 May 1971(52 years, 12 months ago)
Dissolution Date18 June 2002 (21 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameYosef Israel
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1971(2 weeks after company formation)
Appointment Duration31 years, 1 month (closed 18 June 2002)
RoleEstate Agent/Insurance Broker
Correspondence AddressJock-O-Briggs
Brandon Lane
Bardsey-Cum-Rigton
West Yorks
LS17 9JL
Secretary NameMiss Rachel Esther Israel
NationalityBritish
StatusClosed
Appointed01 January 1993(21 years, 7 months after company formation)
Appointment Duration9 years, 5 months (closed 18 June 2002)
RoleSecretary
Correspondence AddressJock-O-Briggs
Brandon Lane
Leeds
West Yorkshire
LS17 9JL
Secretary NameYasmin Pierra Haque
NationalityBritish
StatusResigned
Appointed28 September 1991(20 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 1993)
RoleCompany Director
Correspondence Address29 New Briggate
Leeds
West Yorkshire
LS2 8JD

Location

Registered Address580 Meanwood Road
Leeds
LS6 4AZ
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardWeetwood
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£20,272
Current Liabilities£7,944

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

18 June 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2002First Gazette notice for voluntary strike-off (1 page)
17 January 2002Application for striking-off (1 page)
19 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
15 March 2001Return made up to 30/10/00; full list of members (6 pages)
13 March 2001Accounts for a small company made up to 31 May 1998 (4 pages)
13 March 2001Accounts for a small company made up to 31 May 1999 (4 pages)
2 December 1999Return made up to 30/10/99; full list of members (6 pages)
19 January 1999Return made up to 30/10/98; no change of members (4 pages)
16 January 1998Accounts for a small company made up to 31 May 1997 (6 pages)
4 December 1997Accounts for a small company made up to 31 May 1996 (6 pages)
5 November 1997Return made up to 30/10/97; full list of members (6 pages)
21 October 1997Compulsory strike-off action has been discontinued (1 page)
20 October 1997Return made up to 30/10/96; full list of members (6 pages)
19 August 1997First Gazette notice for compulsory strike-off (1 page)
5 December 1995Accounts for a small company made up to 31 May 1995 (4 pages)
5 December 1995Return made up to 30/10/95; no change of members (4 pages)
10 May 1995Registered office changed on 10/05/95 from: 29 new briggate leeds LS2 8JD (1 page)