Adel
Leeds
West Yorkshire
LS16 8LT
Director Name | Terence Armitage |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1991(2 years, 2 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | 40 Queensway Moorgate Rotherham South Yorkshire S60 3EE |
Secretary Name | Terence Armitage |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 June 1993(4 years after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Company Director |
Correspondence Address | 40 Queensway Moorgate Rotherham South Yorkshire S60 3EE |
Director Name | Mr Bernard Reginald Noble |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(2 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 29 November 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No 1. Ghyll Royd Court Ghyll Royd Guisley Leeds West Yorkshire LS20 9BP |
Secretary Name | Mr Bernard Reginald Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(2 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 29 November 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No 1. Ghyll Royd Court Ghyll Royd Guisley Leeds West Yorkshire LS20 9BP |
Registered Address | 1 East Parade Sheffield South Yorkshire S1 2ET |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £479,468 |
Current Liabilities | £537,857 |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
5 September 2001 | Dissolved (1 page) |
---|---|
5 June 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 December 2000 | Liquidators statement of receipts and payments (6 pages) |
17 August 2000 | Appointment of a voluntary liquidator (1 page) |
17 August 2000 | O/C replacement of liquidator (8 pages) |
23 June 2000 | Liquidators statement of receipts and payments (6 pages) |
14 December 1999 | Liquidators statement of receipts and payments (5 pages) |
21 June 1999 | Liquidators statement of receipts and payments (5 pages) |
11 January 1999 | Appointment of a voluntary liquidator (1 page) |
11 January 1999 | O/C replacement of liquidator (6 pages) |
26 May 1998 | Appointment of a voluntary liquidator (1 page) |
26 May 1998 | Resolutions
|
26 May 1998 | Statement of affairs (28 pages) |
15 May 1998 | Registered office changed on 15/05/98 from: swinton bridge industrial estate white lea road swinton south yorkshire S64 8BH (1 page) |
23 September 1997 | Return made up to 16/06/97; full list of members
|
9 July 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
20 June 1997 | Particulars of mortgage/charge (3 pages) |
9 June 1997 | Particulars of mortgage/charge (3 pages) |
18 February 1997 | Particulars of mortgage/charge (3 pages) |
7 February 1997 | Particulars of mortgage/charge (3 pages) |
3 November 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
17 October 1996 | Memorandum and Articles of Association (7 pages) |
10 October 1996 | Ad 18/09/96--------- £ si 99700@1=99700 £ ic 300/100000 (2 pages) |
10 October 1996 | £ nc 1000/500000 18/09/96 (1 page) |
10 October 1996 | Particulars of contract relating to shares (4 pages) |
10 October 1996 | Resolutions
|
6 July 1996 | Particulars of mortgage/charge (4 pages) |
27 June 1996 | Return made up to 16/06/96; no change of members (4 pages) |
13 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 1995 | Return made up to 16/06/95; full list of members (6 pages) |