Company NameAdultmatch Limited
DirectorKeith Harradence
Company StatusDissolved
Company Number03017265
CategoryPrivate Limited Company
Incorporation Date2 February 1995(29 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameKeith Harradence
Date of BirthDecember 1957 (Born 66 years ago)
NationalityCanadian
StatusCurrent
Appointed12 February 2002(7 years after company formation)
Appointment Duration22 years, 2 months
RoleBusinessman
Correspondence Address73 High Park Boulevard
Toronto
Ontario Mgr1m9
Canada
Secretary NameMary Helen Frazer
NationalityBritish
StatusCurrent
Appointed12 February 2002(7 years after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Correspondence Address16 Mapleshade Drive
Brampton
Ontario L6t 4m2
Canada
Director NamePhillip Frederick Bearryman
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1995(1 month after company formation)
Appointment Duration3 months (resigned 07 June 1995)
RoleCullet Merchant
Correspondence Address47 Kinsham House
Ramsey Street
London
E2 6HS
Director NameTrevor Simms
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1995(1 month after company formation)
Appointment Duration3 months (resigned 07 June 1995)
RoleCullet Merchant
Country of ResidenceUnited Kingdom
Correspondence Address255 Newton Road
Great Barr
Birmingham
B43 6JD
Director NameKeith Sendall
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1995(1 month after company formation)
Appointment Duration3 months (resigned 07 June 1995)
RoleCullet Merchant
Correspondence Address2 Eglington Road
Chingford
London
E4 7AN
Director NameMichael Joseph Keogh
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1995(1 month after company formation)
Appointment Duration5 years, 9 months (resigned 19 December 2000)
RoleGlass Recycling
Correspondence Address50 The Balk
Walton
Wakefield
West Yorkshire
WF2 6JU
Director NameThomas William Bearryman
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1995(1 month after company formation)
Appointment Duration3 months (resigned 07 June 1995)
RoleCullet Merchant
Correspondence Address141 Trelawney Estate
London
E9 6PQ
Director NameFrederick William Bearryman
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1995(1 month after company formation)
Appointment Duration3 months (resigned 07 June 1995)
RoleCullet Merchant
Correspondence Address7 Bentley Way
Woodford Green
Essex
IG8 0SE
Director NameEdward John Bearryman
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1995(1 month after company formation)
Appointment Duration3 months (resigned 07 June 1995)
RoleCullet Merchant
Correspondence Address17 The Summit
Loughton
Essex
IG10 1SW
Secretary NameFrederick William Bearryman
NationalityBritish
StatusResigned
Appointed08 March 1995(1 month after company formation)
Appointment Duration3 months (resigned 07 June 1995)
RoleCullet Merchant
Correspondence Address7 Bentley Way
Woodford Green
Essex
IG8 0SE
Director NameMr Wayne Michael Brady
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1995(4 months after company formation)
Appointment Duration5 years, 6 months (resigned 19 December 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Wentworth Crescent
Alwoodley
Leeds
West Yorkshire
LS17 7TW
Director NameAlexander Clifford Rankin
Date of BirthJune 1947 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed07 June 1995(4 months after company formation)
Appointment Duration6 years, 8 months (resigned 12 February 2002)
RolePresident And CEO
Correspondence Address379 West Fork 3607
Irving
Texas 75039-5801
U.S.A.
Foreign
Director NameTerry Vandewarker
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 1995(4 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 September 1997)
RoleAccountant
Correspondence Address1651 Vladic Lane
Escondido
California 92027
United States
Secretary NameMr Wayne Michael Brady
NationalityBritish
StatusResigned
Appointed07 June 1995(4 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 July 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Wentworth Crescent
Alwoodley
Leeds
West Yorkshire
LS17 7TW
Secretary NameMr Daniel Kenneth Barlow
NationalityBritish
StatusResigned
Appointed09 July 1997(2 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 December 2000)
RoleCompany Director
Correspondence AddressAshcroft Hillfoot Road
Totley
Sheffield
South Yorkshire
S17 4AP
Director NameRichard Anthony Norris
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(2 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2000)
RoleChartered Accountant
Correspondence Address2401 Hillside Court
Southlake
Texas
76092
Director NameJohn Fitzpatrick
Date of BirthDecember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1999(3 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2000)
RoleChief Operating Officer
Correspondence Address1710 Shady Wood Road
Wayzata 55391
Minnesota
United States
Secretary NameMr Daniel Kenneth Barlow
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2001(5 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 04 April 2001)
RoleCompany Director
Correspondence AddressAshcroft Hillfoot Road
Totley
Sheffield
South Yorkshire
S17 4AP
Secretary NameKellie Jo Martin
NationalityBritish
StatusResigned
Appointed04 April 2001(6 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 February 2002)
RoleCompany Director
Correspondence Address5221 N O'Connor
Irving
Texas 75039
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 February 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 February 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameJohn Lansbury Unlimited (Corporation)
Date of BirthSeptember 1991 (Born 32 years ago)
StatusResigned
Appointed20 February 1995(2 weeks, 4 days after company formation)
Appointment Duration2 weeks, 2 days (resigned 08 March 1995)
Correspondence Address1 Cloth Court
Cloth Fair
London
EC1A 7LS
Secretary NameJLA Services Limited (Corporation)
StatusResigned
Appointed20 February 1995(2 weeks, 4 days after company formation)
Appointment Duration2 weeks, 2 days (resigned 08 March 1995)
Correspondence Address1 Cloth Court
Cloth Fair
London
EC1A 7LS

Location

Registered AddressErnst And Young Llp
PO Box 61 Cloth Hall Court
14 King Street Leeds
West Yorkshire
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 October 2004Dissolved (1 page)
1 July 2004Liquidators statement of receipts and payments (5 pages)
1 July 2004Return of final meeting in a members' voluntary winding up (3 pages)
28 January 2004Declaration of satisfaction of mortgage/charge (1 page)
28 January 2004Declaration of satisfaction of mortgage/charge (1 page)
28 January 2004Declaration of satisfaction of mortgage/charge (1 page)
28 January 2004Declaration of satisfaction of mortgage/charge (1 page)
22 December 2003Appointment of a voluntary liquidator (1 page)
16 December 2003Registered office changed on 16/12/03 from: 400 capability green luton bedfordshire LU1 3LU (1 page)
11 December 2003Ex res re. Powers of liquidator (1 page)
11 December 2003Appointment of a voluntary liquidator (1 page)
11 December 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 December 2003Declaration of solvency (3 pages)
1 July 2003Return made up to 02/02/03; full list of members (6 pages)
5 November 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
9 August 2002New secretary appointed (2 pages)
9 August 2002Secretary resigned (1 page)
9 August 2002New director appointed (2 pages)
9 August 2002Director resigned (1 page)
18 March 2002Return made up to 02/02/02; full list of members (6 pages)
1 November 2001Full accounts made up to 31 December 2000 (11 pages)
29 May 2001Secretary resigned (1 page)
29 May 2001Registered office changed on 29/05/01 from: 49 lidgate crescent langthwaite grange ind est south kirkby pontefract west yorkshire WF9 3NR (1 page)
29 May 2001New secretary appointed (2 pages)
27 April 2001Full accounts made up to 31 December 1999 (11 pages)
7 February 2001Return made up to 02/02/01; no change of members (6 pages)
15 January 2001New secretary appointed (2 pages)
10 January 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
10 January 2001Secretary resigned (1 page)
24 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
13 July 2000Director resigned (1 page)
13 July 2000Director resigned (1 page)
7 February 2000Return made up to 02/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 1999Return made up to 02/02/99; full list of members; amend (6 pages)
3 August 1999Full accounts made up to 31 December 1998 (11 pages)
19 February 1999Return made up to 02/02/99; full list of members (5 pages)
5 February 1999New director appointed (2 pages)
26 October 1998Full accounts made up to 31 December 1997 (11 pages)
13 March 1998Particulars of mortgage/charge (9 pages)
20 February 1998Return made up to 02/02/98; no change of members (4 pages)
1 February 1998Memorandum and Articles of Association (13 pages)
26 January 1998New director appointed (2 pages)
24 December 1997Particulars of mortgage/charge (19 pages)
19 December 1997Declaration of assistance for shares acquisition (13 pages)
19 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 December 1997Declaration of assistance for shares acquisition (13 pages)
19 December 1997Declaration of assistance for shares acquisition (13 pages)
24 November 1997Director resigned (1 page)
16 September 1997Full accounts made up to 31 December 1996 (11 pages)
15 July 1997Secretary resigned (1 page)
15 July 1997New secretary appointed (2 pages)
26 February 1997Return made up to 02/02/97; no change of members
  • 363(287) ‐ Registered office changed on 26/02/97
(4 pages)
3 November 1996Full accounts made up to 31 December 1995 (11 pages)
8 October 1996Return made up to 02/02/96; full list of members
  • 363(287) ‐ Registered office changed on 08/10/96
(6 pages)
6 July 1995Declaration of assistance for shares acquisition (6 pages)
4 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
4 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
22 June 1995Particulars of mortgage/charge (6 pages)
17 June 1995Particulars of mortgage/charge (8 pages)
14 June 1995New secretary appointed;new director appointed (2 pages)
14 June 1995New director appointed (2 pages)
14 June 1995Secretary resigned;director resigned (2 pages)
14 June 1995Director resigned (2 pages)
14 June 1995Director resigned (2 pages)
14 June 1995Director resigned (2 pages)
14 June 1995Director resigned (2 pages)
14 June 1995Director resigned (2 pages)
14 June 1995New director appointed (2 pages)
27 March 1995New director appointed (2 pages)
24 March 1995New director appointed (2 pages)
24 March 1995New director appointed (2 pages)
24 March 1995New director appointed (2 pages)
24 March 1995New director appointed (2 pages)
20 March 1995Ad 07/03/95--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
20 March 1995Accounting reference date notified as 31/03 (1 page)
3 March 1995Registered office changed on 03/03/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 March 1995Secretary resigned;new secretary appointed (2 pages)
3 March 1995Director resigned;new director appointed (2 pages)