Adel
Leeds
West Yorkshire
LS16 7PH
Secretary Name | Mr Gary John Hulme |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2001(5 years after company formation) |
Appointment Duration | 15 years, 7 months (closed 20 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 551 Otley Road Adel Leeds West Yorkshire LS16 7PH |
Director Name | Mr Sean Michael Jarvis |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Adgil Grove Farm Cain Lane Halifax West Yorkshire HX3 9SL |
Director Name | Virginia Bridget Till |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(same day as company formation) |
Role | PR Director |
Correspondence Address | 79 Wentworth Road Doncaster South Yorkshire DN2 4DB |
Secretary Name | Mr Gary John Hulme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 551 Otley Road Adel Leeds West Yorkshire LS16 7PH |
Director Name | Paul Anthony Alexis |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 1998) |
Role | Advertising |
Correspondence Address | 22 Montagu Gardens Oakwood Leeds West Yorkshire LS8 2RW |
Director Name | Helen Claire Cox-Rawnsley |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(2 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 November 1999) |
Role | Marketing |
Correspondence Address | No 5 Grimston Park Grimston Tadcaster North Yorkshire LS24 9DB |
Director Name | Jo Murray |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(2 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 04 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Forest Barn Forest Moor Road Knaresborough Harrogate HG5 8LT |
Secretary Name | Janice Margaret Braithwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2000) |
Role | Company Director |
Correspondence Address | 7 Alder Hill Avenue Leeds West Yorkshire LS11 5JL |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | outsource12.co.uk |
---|---|
Telephone | 0113 2582992 |
Telephone region | Leeds |
Registered Address | Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | G.j. Hulme 100.00% Ordinary |
---|
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 April 1999 | Delivered on: 29 April 1999 Satisfied on: 1 July 2014 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2016 | Application to strike the company off the register (3 pages) |
25 June 2016 | Application to strike the company off the register (3 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
8 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
8 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-08
|
8 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-08
|
1 July 2014 | Satisfaction of charge 1 in full (4 pages) |
1 July 2014 | Satisfaction of charge 1 in full (4 pages) |
31 March 2014 | Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 31 March 2014 (2 pages) |
31 March 2014 | Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 31 March 2014 (2 pages) |
26 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
26 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
10 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
18 April 2013 | Registered office address changed from Lee House 1 Lee Lane East Horsforth Leeds West Yorkshire LS18 5RF on 18 April 2013 (2 pages) |
18 April 2013 | Registered office address changed from Lee House 1 Lee Lane East Horsforth Leeds West Yorkshire LS18 5RF on 18 April 2013 (2 pages) |
19 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
19 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
11 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
17 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
17 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
23 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
13 September 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
13 September 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
17 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Termination of appointment of Joanne Murray as a director (1 page) |
17 February 2010 | Director's details changed for Gary John Hulme on 4 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Gary John Hulme on 4 January 2010 (2 pages) |
17 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Termination of appointment of Joanne Murray as a director (1 page) |
17 February 2010 | Director's details changed for Gary John Hulme on 4 January 2010 (2 pages) |
9 February 2009 | Director's change of particulars / joanne murray / 01/12/2008 (1 page) |
9 February 2009 | Return made up to 17/01/09; full list of members (4 pages) |
9 February 2009 | Return made up to 17/01/09; full list of members (4 pages) |
9 February 2009 | Director's change of particulars / joanne murray / 01/12/2008 (1 page) |
19 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
19 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
21 April 2008 | Return made up to 17/01/08; full list of members (4 pages) |
21 April 2008 | Return made up to 17/01/08; full list of members (4 pages) |
14 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
14 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
26 February 2008 | Director's change of particulars / joanne murray / 25/02/2008 (1 page) |
26 February 2008 | Director's change of particulars / joanne murray / 25/02/2008 (1 page) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
12 February 2007 | Return made up to 17/01/07; full list of members (7 pages) |
12 February 2007 | Return made up to 17/01/07; full list of members (7 pages) |
13 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
13 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
9 March 2006 | Return made up to 17/01/06; full list of members (7 pages) |
9 March 2006 | Return made up to 17/01/06; full list of members (7 pages) |
11 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
11 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
25 January 2005 | Return made up to 17/01/05; full list of members (7 pages) |
25 January 2005 | Return made up to 17/01/05; full list of members (7 pages) |
28 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
28 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
2 March 2004 | Return made up to 30/01/04; full list of members (7 pages) |
2 March 2004 | Return made up to 30/01/04; full list of members (7 pages) |
31 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
31 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
14 March 2003 | Return made up to 30/01/03; full list of members (7 pages) |
14 March 2003 | Return made up to 30/01/03; full list of members (7 pages) |
25 June 2002 | Return made up to 30/01/02; full list of members
|
25 June 2002 | Return made up to 30/01/02; full list of members
|
21 May 2002 | New secretary appointed (2 pages) |
21 May 2002 | New secretary appointed (2 pages) |
5 November 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
5 November 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
25 July 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
25 July 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
8 February 2000 | Return made up to 30/01/00; full list of members
|
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Return made up to 30/01/00; full list of members
|
29 April 1999 | Particulars of mortgage/charge (3 pages) |
29 April 1999 | Particulars of mortgage/charge (3 pages) |
17 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
17 March 1999 | Ad 12/12/98--------- £ si 50@1 (2 pages) |
17 March 1999 | Ad 12/12/98--------- £ si 48@1 (2 pages) |
17 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
17 March 1999 | Ad 12/12/98--------- £ si 48@1 (2 pages) |
17 March 1999 | Ad 12/12/98--------- £ si 50@1 (2 pages) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | Resolutions
|
10 March 1999 | Return made up to 30/01/99; full list of members
|
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | Accounting reference date shortened from 29/07/98 to 30/06/98 (1 page) |
10 March 1999 | Resolutions
|
10 March 1999 | Accounting reference date shortened from 29/07/98 to 30/06/98 (1 page) |
10 March 1999 | Return made up to 30/01/99; full list of members
|
31 December 1998 | New secretary appointed (2 pages) |
31 December 1998 | New secretary appointed (2 pages) |
25 August 1998 | Company name changed gsm marketing communications lim ited\certificate issued on 26/08/98 (2 pages) |
25 August 1998 | Company name changed gsm marketing communications lim ited\certificate issued on 26/08/98 (2 pages) |
3 March 1998 | Return made up to 30/01/98; no change of members
|
3 March 1998 | Return made up to 30/01/98; no change of members
|
2 December 1997 | Accounts for a small company made up to 31 July 1997 (5 pages) |
2 December 1997 | Accounts for a small company made up to 31 July 1997 (5 pages) |
14 April 1997 | Accounting reference date extended from 31/07/96 to 29/07/97 (1 page) |
14 April 1997 | Accounting reference date extended from 31/07/96 to 29/07/97 (1 page) |
17 March 1997 | New director appointed (2 pages) |
17 March 1997 | New director appointed (2 pages) |
17 March 1997 | Return made up to 30/01/97; full list of members
|
17 March 1997 | Return made up to 30/01/97; full list of members
|
13 September 1996 | Accounting reference date notified as 31/07 (1 page) |
13 September 1996 | Accounting reference date notified as 31/07 (1 page) |
15 June 1996 | Registered office changed on 15/06/96 from: dorial house 89 new road side horsforth leeds west yorkshire LS18 4QD (1 page) |
15 June 1996 | Registered office changed on 15/06/96 from: dorial house 89 new road side horsforth leeds west yorkshire LS18 4QD (1 page) |
12 June 1996 | Ad 30/01/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 June 1996 | Ad 30/01/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 February 1996 | Director resigned (1 page) |
11 February 1996 | New director appointed (2 pages) |
11 February 1996 | New director appointed (2 pages) |
11 February 1996 | Secretary resigned (1 page) |
11 February 1996 | New director appointed (2 pages) |
11 February 1996 | Registered office changed on 11/02/96 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
11 February 1996 | New secretary appointed;new director appointed (2 pages) |
11 February 1996 | Registered office changed on 11/02/96 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
11 February 1996 | New secretary appointed;new director appointed (2 pages) |
11 February 1996 | Director resigned (1 page) |
11 February 1996 | New director appointed (2 pages) |
11 February 1996 | Secretary resigned (1 page) |
30 January 1996 | Incorporation (12 pages) |
30 January 1996 | Incorporation (12 pages) |