Adel
Leeds
LS16 8NP
Secretary Name | Georgina Elizabeth Pearson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Oaklands Grove Off Long Causeway Adel Leeds West Yorkshire LS16 8NP |
Director Name | Georgina Elizabeth Pearson |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 2000(5 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 30 March 2011) |
Role | Administrator |
Correspondence Address | 8 Oaklands Grove Off Long Causeway Adel Leeds West Yorkshire LS16 8NP |
Secretary Name | Terence Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Naseby Gardens Leeds West Yorkshire LS9 7SX |
Registered Address | Suite 5 90 New North Road Huddersfield West Yorkshire HD1 5NE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Greenhead |
Built Up Area | West Yorkshire |
Latest Accounts | 28 February 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
30 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 March 2011 | Final Gazette dissolved following liquidation (1 page) |
30 December 2010 | Liquidators' statement of receipts and payments to 13 December 2010 (5 pages) |
30 December 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 December 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 December 2010 | Liquidators statement of receipts and payments to 13 December 2010 (5 pages) |
11 March 2010 | Statement of affairs with form 4.19 (6 pages) |
11 March 2010 | Resolutions
|
11 March 2010 | Resolutions
|
11 March 2010 | Appointment of a voluntary liquidator (1 page) |
11 March 2010 | Statement of affairs with form 4.19 (6 pages) |
11 March 2010 | Appointment of a voluntary liquidator (1 page) |
24 February 2010 | Registered office address changed from Springfield Cottage Springfield House White House Lane Yeadon Leeds Yorkshire LS19 7UE on 24 February 2010 (2 pages) |
24 February 2010 | Registered office address changed from Springfield Cottage Springfield House White House Lane Yeadon Leeds Yorkshire LS19 7UE on 24 February 2010 (2 pages) |
13 August 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
13 August 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
16 March 2009 | Return made up to 17/02/09; full list of members (4 pages) |
16 March 2009 | Return made up to 17/02/09; full list of members (4 pages) |
2 July 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
2 July 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
25 February 2008 | Return made up to 17/02/08; full list of members (4 pages) |
25 February 2008 | Return made up to 17/02/08; full list of members (4 pages) |
11 July 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
11 July 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
27 March 2007 | Return made up to 17/02/07; full list of members (7 pages) |
27 March 2007 | Return made up to 17/02/07; full list of members (7 pages) |
31 October 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
31 October 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
24 February 2006 | Return made up to 17/02/06; full list of members (7 pages) |
24 February 2006 | Return made up to 17/02/06; full list of members (7 pages) |
23 December 2005 | Registered office changed on 23/12/05 from: eclipse house 2 north west business park north west road servia hill leeds west yorkshire LS6 2QH (1 page) |
23 December 2005 | Registered office changed on 23/12/05 from: eclipse house 2 north west business park north west road servia hill leeds west yorkshire LS6 2QH (1 page) |
9 November 2005 | Particulars of mortgage/charge (3 pages) |
9 November 2005 | Particulars of mortgage/charge (3 pages) |
3 May 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
3 May 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
7 March 2005 | Return made up to 17/02/05; full list of members (7 pages) |
7 March 2005 | Return made up to 17/02/05; full list of members
|
26 May 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
26 May 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
20 February 2004 | Return made up to 17/02/04; full list of members (7 pages) |
20 February 2004 | Location of register of members (1 page) |
20 February 2004 | Return made up to 17/02/04; full list of members
|
20 February 2004 | Location of register of members (1 page) |
21 July 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
21 July 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
20 February 2003 | Return made up to 17/02/03; full list of members (7 pages) |
20 February 2003 | Return made up to 17/02/03; full list of members (7 pages) |
5 December 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
5 December 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
21 February 2002 | Return made up to 17/02/02; full list of members (6 pages) |
21 February 2002 | Return made up to 17/02/02; full list of members (6 pages) |
14 November 2001 | Registered office changed on 14/11/01 from: stanningley hall 81 bradford road stanningley pudsey, west yorkshire LS28 6AT (1 page) |
14 November 2001 | Registered office changed on 14/11/01 from: stanningley hall 81 bradford road stanningley pudsey, west yorkshire LS28 6AT (1 page) |
6 November 2001 | Total exemption small company accounts made up to 28 February 2001 (8 pages) |
6 November 2001 | Location of register of directors' interests (1 page) |
6 November 2001 | Location of register of members (1 page) |
6 November 2001 | Location of register of members (1 page) |
6 November 2001 | Total exemption small company accounts made up to 28 February 2001 (8 pages) |
6 November 2001 | Location of register of directors' interests (1 page) |
21 February 2001 | Return made up to 17/02/01; full list of members (6 pages) |
21 February 2001 | Return made up to 17/02/01; full list of members (6 pages) |
27 October 2000 | New director appointed (2 pages) |
27 October 2000 | New director appointed (2 pages) |
17 October 2000 | Particulars of mortgage/charge (10 pages) |
17 October 2000 | Particulars of mortgage/charge (10 pages) |
13 October 2000 | Resolutions
|
13 October 2000 | Resolutions
|
16 May 2000 | Accounts for a small company made up to 29 February 2000 (8 pages) |
16 May 2000 | Accounts for a small company made up to 29 February 2000 (8 pages) |
24 February 2000 | Return made up to 17/02/00; full list of members (6 pages) |
24 February 2000 | Return made up to 17/02/00; full list of members (6 pages) |
8 July 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
8 July 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
5 March 1999 | Return made up to 17/02/99; full list of members (5 pages) |
5 March 1999 | Return made up to 17/02/99; full list of members (5 pages) |
31 May 1998 | Director's particulars changed (1 page) |
31 May 1998 | Director's particulars changed (1 page) |
31 May 1998 | Secretary's particulars changed (1 page) |
31 May 1998 | Secretary's particulars changed (1 page) |
30 May 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
30 May 1998 | Resolutions
|
30 May 1998 | Resolutions
|
30 May 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
23 March 1998 | Return made up to 17/02/98; no change of members
|
23 March 1998 | Return made up to 17/02/98; no change of members (4 pages) |
8 September 1997 | Particulars of mortgage/charge (3 pages) |
8 September 1997 | Particulars of mortgage/charge (3 pages) |
17 July 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
17 July 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
28 February 1997 | Return made up to 17/02/97; no change of members (4 pages) |
28 February 1997 | Return made up to 17/02/97; no change of members (4 pages) |
4 October 1996 | Resolutions
|
4 October 1996 | Memorandum and Articles of Association (14 pages) |
4 October 1996 | Memorandum and Articles of Association (14 pages) |
4 October 1996 | Resolutions
|
26 September 1996 | Resolutions
|
26 September 1996 | Resolutions
|
29 May 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
29 May 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
29 February 1996 | Return made up to 17/02/96; full list of members (6 pages) |
29 February 1996 | Return made up to 17/02/96; full list of members (6 pages) |
20 April 1995 | Ad 20/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 April 1995 | Ad 20/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |