Adel
Leeds
Yorkshire
LS16 8DE
Director Name | Mr Alan Beverley Andrew |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2000(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 04 March 2009) |
Role | Accountant |
Correspondence Address | Inveralan House 36 New Close Road Nab Wood Shipley West Yorkshire BD18 4AU |
Director Name | Mr Stuart Cree |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2000(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 04 March 2009) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Buckwood Close Hazel Grove Stockport Cheshire SK7 4NG |
Secretary Name | Alan Beverley Andrew |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 2005(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 04 March 2009) |
Role | Company Director |
Correspondence Address | 36 New Close Road Shipley BD18 4AU |
Director Name | David Purvis Heaney |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2006(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 04 March 2009) |
Role | Manager |
Correspondence Address | 23 North Street Thackley Bradford West Yorkshire BD10 0RP |
Director Name | John Brad Wood |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2006(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 04 March 2009) |
Role | Manager |
Correspondence Address | 4 Pintail Avenue Clayton Heights Bradford West Yorkshire BD6 3XX |
Director Name | Brian Kelly |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 99 Hazelwood Road Stockport Cheshire SK7 4NB |
Secretary Name | David Michael Joseph Grindley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(same day as company formation) |
Role | Manager |
Correspondence Address | Park View House Church Lane Adel Leeds Yorkshire LS16 8DE |
Director Name | Bryn Thomas |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 October 2001) |
Role | Manager |
Correspondence Address | 18 Sandygate Park Sheffield South Yorkshire S10 5TZ |
Secretary Name | Mr Alan Beverley Andrew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 November 2001) |
Role | Accountant |
Correspondence Address | Inveralan House 36 New Close Road Nab Wood Shipley West Yorkshire BD18 4AU |
Director Name | Mr Andrew Christopher Gibson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(4 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 25 May 2001) |
Role | Accountant |
Correspondence Address | 22 Spencers Holt Harrogate North Yorkshire HG1 3DL |
Director Name | Mr Adrian Geoffrey Owens |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 February 2002) |
Role | Transport Manager |
Country of Residence | Wales |
Correspondence Address | 30 Benson Gardens Leeds West Yorkshire LS12 4JZ |
Secretary Name | Mr Paul Nazzari Di Calabiana Willan |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 01 November 2001(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 January 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Racefield St Margarets Road Bowdon Cheshire WA14 2AR |
Director Name | Mr Paul Nazzari Di Calabiana Willan |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 March 2003(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 January 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Racefield St Margarets Road Bowdon Cheshire WA14 2AR |
Director Name | Peter John Hardaker |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 November 2005) |
Role | Company Director |
Correspondence Address | 3 Kenstone Crescent Idle Bradford West Yorkshire BD10 8RY |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | K P M G Llp 1 The Embankment Neville Street Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
4 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 December 2008 | Notice of move from Administration to Dissolution (19 pages) |
4 December 2008 | Administrator's progress report to 20 November 2008 (19 pages) |
21 July 2008 | Administrator's progress report to 19 June 2008 (18 pages) |
4 April 2008 | Statement of affairs with form 2.14B (8 pages) |
4 April 2008 | Statement of affairs with form 2.14B (8 pages) |
15 February 2008 | Statement of administrator's proposal (47 pages) |
7 January 2008 | Appointment of an administrator (1 page) |
30 December 2007 | Registered office changed on 30/12/07 from: k p m g LLP 1 the embankment neville street leeds LS1 4DW (1 page) |
30 December 2007 | Registered office changed on 30/12/07 from: 420 tong street dudley hill bradford west yorkshire BD4 6LP (1 page) |
21 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | New director appointed (2 pages) |
13 November 2006 | Return made up to 09/08/06; no change of members (7 pages) |
7 April 2006 | Particulars of mortgage/charge (7 pages) |
7 April 2006 | Particulars of mortgage/charge (7 pages) |
30 March 2006 | Particulars of mortgage/charge (7 pages) |
30 March 2006 | Particulars of mortgage/charge (6 pages) |
16 December 2005 | Director resigned (1 page) |
29 September 2005 | Return made up to 09/08/05; full list of members
|
13 July 2005 | Director resigned (1 page) |
18 May 2005 | Full accounts made up to 30 September 2004 (18 pages) |
13 May 2005 | Ad 11/04/05--------- £ si 17@1=17 £ ic 701063/701080 (2 pages) |
11 May 2005 | Ad 11/04/05--------- £ si 17@1=17 £ ic 701046/701063 (2 pages) |
30 April 2005 | Particulars of mortgage/charge (3 pages) |
24 February 2005 | Registered office changed on 24/02/05 from: willan bootland 2 mount street manchester M2 5WQ (1 page) |
15 February 2005 | New secretary appointed (2 pages) |
8 February 2005 | Secretary resigned;director resigned (1 page) |
1 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2004 | Return made up to 09/08/04; full list of members
|
9 November 2004 | Particulars of mortgage/charge (3 pages) |
27 October 2004 | Ad 06/04/04--------- £ si 1000@1=1000 £ ic 201000/202000 (2 pages) |
27 October 2004 | Ad 06/04/04--------- £ si 46@1=46 £ ic 202000/202046 (2 pages) |
27 October 2004 | Memorandum and Articles of Association (14 pages) |
27 October 2004 | Resolutions
|
30 September 2004 | Particulars of mortgage/charge (5 pages) |
1 July 2004 | Particulars of mortgage/charge (3 pages) |
31 March 2004 | Full accounts made up to 30 September 2003 (20 pages) |
6 December 2003 | Particulars of mortgage/charge (7 pages) |
3 December 2003 | Ad 01/08/03--------- £ si 500000@1 (3 pages) |
18 August 2003 | Return made up to 09/08/03; full list of members (12 pages) |
14 August 2003 | Memorandum and Articles of Association (24 pages) |
14 August 2003 | Resolutions
|
14 August 2003 | Registered office changed on 14/08/03 from: lawrence buildings 2 mount street manchester M2 5WQ (1 page) |
13 June 2003 | New director appointed (2 pages) |
4 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2003 | Return made up to 09/08/02; full list of members (8 pages) |
3 June 2003 | Director's particulars changed (1 page) |
3 June 2003 | Director's particulars changed (1 page) |
3 June 2003 | Director's particulars changed (1 page) |
3 June 2003 | Director's particulars changed (1 page) |
9 May 2003 | New director appointed (2 pages) |
25 March 2003 | Particulars of mortgage/charge (3 pages) |
2 March 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
3 December 2002 | Resolutions
|
3 December 2002 | Nc inc already adjusted 26/09/02 (1 page) |
3 December 2002 | Ad 26/09/02--------- £ si 200000@1=200000 £ ic 1000/201000 (3 pages) |
14 August 2002 | Declaration of mortgage charge released/ceased (1 page) |
17 April 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
16 April 2002 | Declaration of mortgage charge released/ceased (4 pages) |
16 April 2002 | Declaration of mortgage charge released/ceased (5 pages) |
29 March 2002 | New director appointed (2 pages) |
11 March 2002 | Director resigned (1 page) |
3 January 2002 | Particulars of mortgage/charge (3 pages) |
3 January 2002 | Particulars of mortgage/charge (4 pages) |
3 January 2002 | Particulars of mortgage/charge (3 pages) |
3 January 2002 | Particulars of mortgage/charge (4 pages) |
3 January 2002 | Particulars of mortgage/charge (3 pages) |
3 January 2002 | Particulars of mortgage/charge (3 pages) |
3 January 2002 | Particulars of mortgage/charge (3 pages) |
17 December 2001 | New secretary appointed (2 pages) |
17 December 2001 | Secretary resigned (1 page) |
17 December 2001 | Registered office changed on 17/12/01 from: prima house lower wortley leeds w yorks LS12 5PX (1 page) |
6 December 2001 | Secretary resigned (1 page) |
6 December 2001 | New secretary appointed (2 pages) |
6 December 2001 | Return made up to 09/08/01; full list of members
|
6 December 2001 | Director resigned (1 page) |
1 November 2001 | Particulars of mortgage/charge (8 pages) |
1 November 2001 | Particulars of mortgage/charge (7 pages) |
1 November 2001 | Particulars of mortgage/charge (8 pages) |
1 November 2001 | Particulars of mortgage/charge (7 pages) |
1 November 2001 | Particulars of mortgage/charge (7 pages) |
12 June 2001 | Director resigned (1 page) |
23 May 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | New director appointed (2 pages) |
22 September 2000 | Return made up to 09/08/00; full list of members
|
31 July 2000 | Full accounts made up to 30 September 1999 (8 pages) |
4 July 2000 | New secretary appointed;new director appointed (2 pages) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | New director appointed (2 pages) |
17 August 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
17 August 1999 | Return made up to 09/08/99; no change of members (4 pages) |
1 February 1999 | Ad 04/01/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 September 1998 | Return made up to 09/08/98; full list of members (6 pages) |
29 June 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
3 November 1997 | Return made up to 09/08/97; full list of members (6 pages) |
4 June 1997 | Accounting reference date extended from 31/08/97 to 30/09/97 (1 page) |
26 January 1997 | Ad 27/08/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
2 September 1996 | New secretary appointed;new director appointed (1 page) |
2 September 1996 | Secretary resigned (2 pages) |
2 September 1996 | Director resigned (2 pages) |
2 September 1996 | Registered office changed on 02/09/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
2 September 1996 | New director appointed (1 page) |
9 August 1996 | Incorporation (13 pages) |