Adel Mill
Leeds
West Yorkshire
LS16 8BF
Director Name | Mr Peter Norman Wilbraham |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 1997(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 11 months (closed 21 January 2003) |
Role | Solicitor |
Correspondence Address | 47 Main Street Menston Ilkley West Yorkshire LS29 6NB |
Secretary Name | Jonathan David Stephenson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 1997(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 11 months (closed 21 January 2003) |
Role | Surveyor |
Correspondence Address | Swallow Cottage Adel Mill Leeds West Yorkshire LS16 8BF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Status | Resigned |
Appointed | 24 January 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Horwath Clark Whitehill Pelican House 10 Currer Street Bradford West Yorkshire BD1 5BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £26,259 |
Cash | £11,975 |
Current Liabilities | £131,716 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2002 | Application for striking-off (1 page) |
3 April 2002 | Return made up to 24/01/02; full list of members (7 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
14 March 2001 | Return made up to 24/01/01; full list of members (7 pages) |
3 October 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
11 April 2000 | Return made up to 24/01/00; full list of members (7 pages) |
11 April 2000 | Registered office changed on 11/04/00 from: holmes chadwick 2 clifton villas bradford west yorkshire BD8 7BY (1 page) |
14 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
4 February 1999 | Return made up to 24/01/99; no change of members (4 pages) |
28 October 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
23 February 1998 | Registered office changed on 23/02/98 from: 11-19 westgate shipley bradford west yorkshire BD18 3QX (1 page) |
23 February 1998 | Return made up to 24/01/98; full list of members (6 pages) |
20 July 1997 | Ad 05/02/97--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
20 July 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
21 March 1997 | Particulars of mortgage/charge (3 pages) |
21 March 1997 | Particulars of mortgage/charge (5 pages) |
21 March 1997 | Particulars of mortgage/charge (3 pages) |
28 February 1997 | Resolutions
|
28 February 1997 | Director resigned (1 page) |
28 February 1997 | Memorandum and Articles of Association (14 pages) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | New secretary appointed;new director appointed (2 pages) |
28 February 1997 | Secretary resigned (1 page) |
28 February 1997 | Registered office changed on 28/02/97 from: 12 york place leeds LS1 2DS (1 page) |
24 January 1997 | Incorporation (14 pages) |