Adel
Leeds
West Yorkshire
LS16 8BY
Secretary Name | William Robert Watson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 2002(29 years, 6 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 |
Director Name | David Walker |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 March 1993) |
Role | Company Director |
Correspondence Address | 9 Pear Tree Avenue Wingerworth Chesterfield Derbyshire S42 6QB |
Director Name | Ian McLean Thompson |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(18 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 October 2000) |
Role | Company Director |
Correspondence Address | 7 Castlefields Road Rastrick Brighouse West Yorkshire HD6 3PA |
Director Name | Edward Machon |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(18 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | 26 Talbot Avenue Edgerton Huddersfield West Yorkshire HD3 3BG |
Director Name | Harold Barry Jones |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(18 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 27 November 1991) |
Role | Company Director |
Correspondence Address | 2 Pineways Streetly Sutton Coldfield West Midlands B74 4SZ |
Director Name | Mr William Jessup |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Slade House Hinwick Wellingborough Northamptonshire NN29 7JB |
Director Name | Albert Battye |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 February 1993) |
Role | Company Director |
Correspondence Address | 22 Dryclough Avenue Beaumont Park Huddersfield West Yorkshir HD4 5JU |
Secretary Name | Christopher Neil Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 April 1993) |
Role | Company Director |
Correspondence Address | Dunnock Barn Heights Lane Eldwick Bingley West Yorkshire BD16 3AL |
Director Name | Christopher Neil Firth |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 April 1993) |
Role | Company Director |
Correspondence Address | Dunnock Barn Heights Lane Eldwick Bingley West Yorkshire BD16 3AL |
Director Name | Mr Edward Duke |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 October 1996) |
Role | Company Director |
Correspondence Address | Healaugh Lodge Farm Wighill Lane Tadcaster North Yorkshire LS24 8HG |
Director Name | Thomas Harvey Mellows |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 March 1994) |
Role | Company Director |
Correspondence Address | Ravenscourt Blidworth Waye Papplewick Notts NE15 8GB |
Director Name | Stephen Curnow |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(20 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 February 1994) |
Role | Company Director |
Correspondence Address | 2 Beechwood Drive Skipton North Yorkshire BD23 1TY |
Director Name | Clive Martin Gilham |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 October 1996) |
Role | Company Director |
Correspondence Address | No 3 Birch House, The Alders Allerton Park Chapel Allerton Leeds, West Yorkshire LS1 4ND |
Director Name | Harold Barry Jones |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 October 1994) |
Role | Company Director |
Correspondence Address | 2 Pineways Streetly Sutton Coldfield West Midlands B74 4SZ |
Director Name | Louise Deakin |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1993(20 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 17 December 1993) |
Role | Company Director |
Correspondence Address | 2 Hollowfield Croft Oakenshaw Bradford West Yorkshire BD12 7HF |
Secretary Name | Louise Deakin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1993(20 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 17 December 1993) |
Role | Company Director |
Correspondence Address | 2 Hollowfield Croft Oakenshaw Bradford West Yorkshire BD12 7HF |
Secretary Name | Colin Leslie Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1993(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 February 1998) |
Role | Secretary |
Correspondence Address | 1 Belvedere Avenue Alwoodley Leeds LS17 8BN |
Director Name | Colin Leslie Brown |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 February 1998) |
Role | Secretary |
Correspondence Address | 1 Belvedere Avenue Alwoodley Leeds LS17 8BN |
Director Name | Mr Archibald Anderson Bethel |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(24 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 August 2003) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 50 Avondale Avenue East Kilbride Strathclyde G74 1NS Scotland |
Director Name | Mr Andrew Michael Galvin |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 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 | 13 February 1998(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 1999) |
Role | Company Director |
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(27 years, 3 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 |
Registered Address | Mb Material Handling Systems 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 | £1,859,000 |
Latest Accounts | 31 December 2001 (22 years, 3 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) |
29 December 2003 | Company name changed beauford engineers LIMITED\certificate issued on 29/12/03 (2 pages) |
30 September 2003 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
17 September 2003 | Director resigned (1 page) |
25 July 2003 | Return made up to 21/07/03; full list of members (7 pages) |
7 January 2003 | Particulars of mortgage/charge (14 pages) |
24 December 2002 | Particulars of mortgage/charge (14 pages) |
10 May 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
28 March 2002 | Secretary resigned (1 page) |
28 March 2002 | New secretary appointed (2 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
20 July 2001 | Return made up to 21/07/01; full list of members
|
11 July 2001 | Director resigned (1 page) |
11 July 2001 | Director resigned (1 page) |
11 July 2001 | New secretary appointed (2 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
1 August 2000 | Secretary resigned;director resigned (1 page) |
1 August 2000 | Return made up to 21/07/00; full list of members (7 pages) |
3 August 1999 | Accounts for a dormant company made up to 31 December 1998 (9 pages) |
27 July 1999 | Return made up to 21/07/99; no change of members (6 pages) |
8 September 1998 | Full accounts made up to 31 December 1997 (14 pages) |
24 June 1998 | Director resigned (1 page) |
19 February 1998 | New secretary appointed (3 pages) |
19 February 1998 | Secretary resigned;director resigned (1 page) |
17 September 1997 | Full accounts made up to 31 December 1996 (15 pages) |
8 August 1997 | Return made up to 21/07/97; full list of members (8 pages) |
10 December 1996 | New director appointed (3 pages) |
10 December 1996 | New director appointed (2 pages) |
10 December 1996 | New director appointed (3 pages) |
29 November 1996 | Director resigned (1 page) |
29 November 1996 | Director resigned (1 page) |
29 November 1996 | New director appointed (2 pages) |
31 October 1996 | Resolutions
|
31 October 1996 | Resolutions
|
23 October 1996 | £ nc 1060000/2060000 08/10/96 (1 page) |
23 October 1996 | Ad 08/10/96--------- £ si 1000000@1=1000000 £ ic 1060000/2060000 (2 pages) |
15 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 August 1996 | Return made up to 21/07/96; full list of members
|
23 April 1996 | Full accounts made up to 31 December 1995 (19 pages) |
16 August 1995 | Return made up to 21/07/95; no change of members (6 pages) |
24 July 1995 | Full accounts made up to 31 December 1994 (21 pages) |
30 January 1995 | Ad 16/01/95--------- £ si 1000000@1=1000000 £ ic 60000/1060000 (2 pages) |
30 January 1995 | Resolutions
|