Adel
Leeds
West Yorkshire
LS16 8BY
Secretary Name | William Robert Watson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 2002(18 years, 4 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 | John Malcolm Lowe |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 September 1996) |
Role | Chartered Accountant |
Correspondence Address | 15 Armley Grange Drive Leeds West Yorkshire LS12 3QH |
Director Name | James Arthur Tate |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(7 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 November 1991) |
Role | Chartered Engineer |
Correspondence Address | Foxholes 82 Millbeck Green Collingham Wetherby West Yorkshire LS22 5AG |
Director Name | Roy Whittingham |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(7 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 18 May 2001) |
Role | Chartered Engineer |
Correspondence Address | Cheriton Rowton Lane Rowton Chester Cheshire CH3 6AT Wales |
Secretary Name | John Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 March 1993) |
Role | Company Director |
Correspondence Address | 25 Stanton Drive Chester Cheshire CH2 2JF Wales |
Secretary Name | John Malcolm Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 1996) |
Role | Chartered Accountant |
Correspondence Address | 15 Armley Grange Drive Leeds West Yorkshire LS12 3QH |
Director Name | Mr Andrew Michael Galvin |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 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 | 30 September 1996(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 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 | Justin Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(16 years, 2 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 | Clayton Works Midland Road Hunslet Leeds West Yorkshire 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 | -£384,267 |
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 chester hydraulics 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) |
25 July 2003 | Return made up to 06/06/03; full list of members (6 pages) |
7 January 2003 | Resolutions
|
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) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Return made up to 06/06/01; full list of members (6 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
2 August 2000 | New secretary appointed (2 pages) |
2 August 2000 | Return made up to 06/06/00; full list of members (7 pages) |
2 August 2000 | Secretary resigned;director resigned (1 page) |
3 August 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
21 June 1999 | Return made up to 06/06/99; no change of members
|
10 August 1998 | Registered office changed on 10/08/98 from: victoria works walls avenue chester CH1 4JB (1 page) |
15 June 1998 | Return made up to 06/06/98; full list of members (6 pages) |
15 May 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
4 July 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
12 June 1997 | Return made up to 06/06/97; full list of members (9 pages) |
7 October 1996 | Secretary resigned;director resigned (1 page) |
4 October 1996 | New secretary appointed;new director appointed (3 pages) |
12 June 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
12 June 1996 | Return made up to 06/06/96; full list of members (8 pages) |
21 November 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
24 August 1995 | Accounts for a dormant company made up to 31 December 1994 (9 pages) |
15 August 1995 | Resolutions
|
12 July 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
12 July 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
21 June 1995 | Return made up to 06/06/95; no change of members (8 pages) |