Adel
Leeds
West Yorkshire
LS16 6AE
Secretary Name | Steven Dennis Hrabachko |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Broomfield Adel Leeds West Yorkshire LS16 6AE |
Director Name | Stephen Dromders |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 1995(1 year, 2 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Company Director |
Correspondence Address | 26 The Fairway Alwoodley Leeds LS17 7QT |
Director Name | Ingrid Martina Bromberg |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 The Fairway Leeds West Yorkshire LS17 7QT |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Wilson Pitts Devonshire House 38 York Place Leeds LS1 2ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
1 June 2000 | Dissolved (1 page) |
---|---|
1 March 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 March 2000 | Liquidators statement of receipts and payments (5 pages) |
10 January 2000 | Liquidators statement of receipts and payments (5 pages) |
22 June 1999 | Liquidators statement of receipts and payments (5 pages) |
29 December 1998 | Liquidators statement of receipts and payments (5 pages) |
23 June 1998 | Liquidators statement of receipts and payments (5 pages) |
23 December 1997 | Liquidators statement of receipts and payments (5 pages) |
26 June 1997 | Liquidators statement of receipts and payments (5 pages) |
23 December 1996 | Liquidators statement of receipts and payments (5 pages) |
8 January 1996 | Resolutions
|
8 January 1996 | Appointment of a voluntary liquidator (1 page) |
12 December 1995 | Registered office changed on 12/12/95 from: crank mill new bank st morley leeds LS27 8JR (1 page) |
9 November 1995 | Ad 30/06/95--------- £ si 1@1 (2 pages) |
9 November 1995 | New director appointed (2 pages) |
9 November 1995 | Return made up to 18/07/95; full list of members
|
5 May 1995 | Particulars of mortgage/charge (4 pages) |
28 March 1995 | Accounting reference date notified as 30/11 (1 page) |