Company NameAdam Leisure Group Plc
DirectorsDavid Malcolm Holmes and David Hamilton Medhurst
Company StatusDissolved
Company Number02611845
CategoryPublic Limited Company
Incorporation Date17 May 1991(32 years, 11 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 NameDavid Malcolm Holmes
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1995(3 years, 8 months after company formation)
Appointment Duration29 years, 3 months
RoleChartered Accountant
Correspondence Address21 Abbey Mill Gardens
Knaresborough
North Yorkshire
HG5 8ER
Director NameDavid Hamilton Medhurst
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1995(3 years, 8 months after company formation)
Appointment Duration29 years, 3 months
RoleManaging Director
Correspondence AddressFlat 5 Park House 1 Regent Parade
Harrogate
North Yorkshire
HG1 5AN
Secretary NameDavid Malcolm Holmes
NationalityBritish
StatusCurrent
Appointed17 January 1995(3 years, 8 months after company formation)
Appointment Duration29 years, 3 months
RoleChartered Accountant
Correspondence Address21 Abbey Mill Gardens
Knaresborough
North Yorkshire
HG5 8ER
Director NameJohn Jagger
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1991
Appointment Duration2 years, 9 months (resigned 17 November 1993)
RoleChief Executive
Correspondence AddressLion House Martinsend Lane
Great Missenden
Buckinghamshire
HP16 9BH
Director NameMr David Henry Tate
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(same day as company formation)
RoleSolicitor
Correspondence AddressDean Oak Farmhouse
Dean Oak Lane Leigh
Reigate
Surrey
RH2 8PX
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr William Ian David Lazarus
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(2 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 17 January 1995)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRadbrook House
Binfield Heath
Henley On Thames
Oxfordshire
RG9 4LL
Director NameMr Raymond Jerome Dinkin
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(2 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 12 October 1994)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address46 Norrice Lea
London
N2 0RJ
Secretary NameSusan Williams
NationalityBritish
StatusResigned
Appointed24 July 1991(2 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 21 December 1992)
RoleSolicitor
Correspondence AddressFlat 3
51 Harley Street
London
W1G 8QQ
Director NameMr Adrian Arthur Lee
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(2 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 14 June 1993)
RoleCompany Director
Correspondence Address69 Arthurs Avenue
Harrogate
North Yorkshire
HG2 0EB
Director NameMr David Hamilton Medhurst
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(2 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 17 May 1993)
RoleCompany Director
Correspondence Address27 York Place
Harrogate
North Yorkshire
HG1 5RH
Director NameCatherine Rose Francoise Medhurst
Date of BirthApril 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed03 September 1991(3 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 17 May 1993)
RoleCompany Director
Correspondence Address27 York Place
Harrogate
North Yorkshire
HG1 5RH
Director NameCatherine Rose Francoise Medhurst
Date of BirthApril 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed17 May 1992(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 29 April 1994)
RoleCompany Director
Correspondence AddressFlat 2
York Place
Harrogate
North Yorkshire
HG3 2DF
Director NameDavid Hamilton Medhurst
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 29 April 1994)
RoleManaging Director
Correspondence AddressFlat 2 York Place Ripon Road
Killinghall
Harrogate
North Yorkshire
HG3 2DF
Director NameMr David Philip Evans
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(1 year, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 May 1993)
RoleCommercial Director
Correspondence AddressCroft House Main Street
Staveley
Knaresborough
North Yorkshire
HG5 9LD
Director NameStephen Victor Booker
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(1 year, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 September 1994)
RoleManaging Director
Correspondence Address3 Manor Barns Goose Lane
Upper Quinton
Stratford Upon Avon
Warwickshire
CV37 8SX
Director NameMr Adrian Arthur Lee
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(2 years after company formation)
Appointment Duration4 weeks (resigned 14 June 1993)
RoleFinance Director
Correspondence AddressNidd House
Moor Monkton
York
North Yorkshire
YO5 8JA
Secretary NameMr Adrian Arthur Lee
NationalityBritish
StatusResigned
Appointed17 May 1993(2 years after company formation)
Appointment Duration1 year (resigned 14 June 1994)
RoleFinance Director
Correspondence AddressNidd House
Moor Monkton
York
North Yorkshire
YO5 8JA
Secretary NameMr Iain Gordon Kerr Leighton
NationalityBritish
StatusResigned
Appointed15 July 1993(2 years, 2 months after company formation)
Appointment Duration-1 years, 10 months (resigned 17 May 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Rectory Grove
Clapham Common
London
SW4 0DS
Director NameMr Anthony Roy Philipson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(2 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 29 April 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTijuca
Bowater Ridge St Georges Hill
Weybridge
Surrey
KT13 0PA
Director NameDavid Graham Brocksom
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(2 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 October 1994)
RoleGroup Financial Controller
Correspondence AddressFlat 17 Russell Court
112 Hammersmith Grove
London
W6 7HB
Director NameDavid Graham Brocksom
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(2 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 October 1994)
RoleGroup Financial Controller
Correspondence AddressFlat 17 Russell Court
112 Hammersmith Grove
London
W6 7HB
Secretary NameMr William Ian David Lazarus
NationalityBritish
StatusResigned
Appointed11 October 1994(3 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 17 January 1995)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressRadbrook House
Binfield Heath
Henley On Thames
Oxfordshire
RG9 4LL
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 1991(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressDeloitte & Touche
10-12 East Parade
Leeds
LS1 2AJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£156,716
Net Worth£10,000

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 August 2001Dissolved (1 page)
1 May 2001Return of final meeting in a members' voluntary winding up (4 pages)
29 November 2000Registered office changed on 29/11/00 from: belvedere house victoria avenue harrogate north yorkshire (1 page)
8 November 2000Appointment of a voluntary liquidator (2 pages)
8 November 2000Res re: specie (2 pages)
8 November 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 September 2000Declaration of solvency (3 pages)
28 September 2000Declaration of solvency (3 pages)
1 August 2000Return made up to 17/05/00; full list of members (6 pages)
1 November 1999Accounts made up to 31 December 1998 (10 pages)
3 August 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
18 June 1999Return made up to 17/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 July 1998Return made up to 17/05/98; full list of members (5 pages)
11 June 1998Accounts made up to 31 December 1997 (10 pages)
30 July 1997Accounts made up to 31 December 1996 (10 pages)
10 July 1997Return made up to 17/05/97; no change of members (4 pages)
18 August 1996Accounts made up to 31 December 1995 (11 pages)
2 June 1996Return made up to 17/05/96; no change of members (4 pages)
28 July 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
14 June 1995Return made up to 17/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 April 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
12 April 1995Director resigned (4 pages)
12 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
12 April 1995Registered office changed on 12/04/95 from: 117 george street london W1H 5TB (1 page)
12 April 1995Director resigned;new director appointed (4 pages)