Adel
Leeds
West Yorkshire
LS16 8LP
Director Name | Christopher George Whittington |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 1999(6 months after company formation) |
Appointment Duration | 23 years, 10 months (closed 21 February 2023) |
Role | Company Director |
Correspondence Address | Long Meadows 8 Denton Road Ilkley West Yorkshire LS29 0AA |
Director Name | Adrian Michael Regan |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2002(4 years after company formation) |
Appointment Duration | 20 years, 3 months (closed 21 February 2023) |
Role | Technical Director |
Correspondence Address | 40 Leadhall Lane Harrogate North Yorkshire HG2 9NE |
Director Name | David Elliott |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 October 2002) |
Role | Company Director |
Correspondence Address | 7 Oldfield Gate Haworth Keighley West Yorkshire BD22 0EW |
Secretary Name | Christopher George Whittington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 25 June 1999) |
Role | Company Director |
Correspondence Address | Long Meadows 8 Denton Road Ilkley West Yorkshire LS29 0AA |
Director Name | Peter William Lane |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 December 1999) |
Role | Venture Capitalist |
Correspondence Address | 12 Osborne Avenue Horbury Wakefield West Yorkshire WF4 5QR |
Director Name | Robert Frederick Banks Wivell |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2000) |
Role | Management Consultant |
Correspondence Address | Langton House 215 High Street Boston Spa Wetherby West Yorkshire LS23 6AQ |
Director Name | Simon Mark Knowles |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 April 2003) |
Role | Accountant |
Correspondence Address | 12 Langcliffe Avenue Harrogate North Yorkshire HG2 8JQ |
Secretary Name | Simon Mark Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(7 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 April 2003) |
Role | Accountant |
Correspondence Address | 12 Langcliffe Avenue Harrogate North Yorkshire HG2 8JQ |
Director Name | Stuart Rhodes |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2003) |
Role | Venture Capital |
Correspondence Address | 22 Butterwick Gardens Wetherby West Yorkshire LS22 6GX |
Director Name | Richard Bagnall Vernon |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 2003) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Little Tranby Seven Corners Lane Beverley North Humberside HU17 7AJ |
Director Name | Duncan Parkes |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 December 2004) |
Role | Company Director |
Correspondence Address | 1 City Square Leeds West Yorkshire LS1 2ES |
Secretary Name | David Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(4 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 29 September 2003) |
Role | Company Director |
Correspondence Address | 10 Saint Helens Way Adel Leeds West Yorkshire LS16 8LP |
Director Name | Mark Anthony Ashworth |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 September 2006) |
Role | Management Consultant |
Correspondence Address | Clarendon House Bakers Lane, Norton Daventry Northamptonshire NN11 2EL |
Director Name | Mr Andrew Raymond Webb |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 September 2006) |
Role | Management Consultant |
Correspondence Address | 28 Greendale Drive Middlewich Cheshire CW10 0PH |
Secretary Name | Mr Andrew Raymond Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 September 2006) |
Role | Management Consultant |
Correspondence Address | 28 Greendale Drive Middlewich Cheshire CW10 0PH |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1998(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1998(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Registered Address | PO Box 61 Cloth Hall Court 14 King Street Leeds LS1 2JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £24,768,000 |
Net Worth | £37,000 |
Cash | £3,000 |
Current Liabilities | £6,043,000 |
Latest Accounts | 30 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
21 February 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2021 | Restoration by order of the court (3 pages) |
11 December 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2007 | Strike-off action suspended (1 page) |
5 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | Secretary resigned;director resigned (1 page) |
19 June 2006 | Receiver's abstract of receipts and payments (3 pages) |
9 June 2006 | Receiver ceasing to act (1 page) |
9 March 2006 | Receiver's abstract of receipts and payments (3 pages) |
14 March 2005 | Receiver's abstract of receipts and payments (4 pages) |
16 December 2004 | Director resigned (1 page) |
29 March 2004 | Administrative Receiver's report (15 pages) |
29 March 2004 | Form 3.2 - statement of affairs (9 pages) |
9 February 2004 | Registered office changed on 09/02/04 from: bronte house station road, cullingworth bradford west yorkshire BD13 5HN (1 page) |
22 January 2004 | Appointment of receiver/manager (1 page) |
7 November 2003 | Return made up to 28/10/03; full list of members (12 pages) |
3 November 2003 | Secretary resigned (1 page) |
28 October 2003 | New secretary appointed;new director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
16 June 2003 | Director resigned (1 page) |
3 June 2003 | New secretary appointed (2 pages) |
7 May 2003 | Secretary resigned;director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | New director appointed (2 pages) |
12 April 2003 | Full accounts made up to 30 March 2002 (25 pages) |
22 November 2002 | Particulars of mortgage/charge (4 pages) |
20 November 2002 | Return made up to 28/10/02; full list of members
|
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | Director resigned (1 page) |
23 October 2002 | Director resigned (1 page) |
25 September 2002 | Particulars of mortgage/charge (3 pages) |
13 February 2002 | New director appointed (2 pages) |
1 November 2001 | Return made up to 28/10/01; full list of members
|
22 August 2001 | Full accounts made up to 31 March 2001 (24 pages) |
13 July 2001 | Particulars of mortgage/charge (5 pages) |
3 November 2000 | Return made up to 28/10/00; full list of members
|
30 October 2000 | New director appointed (2 pages) |
5 October 2000 | Director resigned (1 page) |
7 August 2000 | Full accounts made up to 1 April 2000 (25 pages) |
11 January 2000 | Director resigned (1 page) |
5 November 1999 | Return made up to 28/10/99; full list of members
|
20 October 1999 | Ad 25/06/99--------- £ si 1655868@1 (2 pages) |
14 October 1999 | Company name changed pinco 1133 LIMITED\certificate issued on 15/10/99 (2 pages) |
6 July 1999 | Secretary resigned (1 page) |
6 July 1999 | New secretary appointed (2 pages) |
5 July 1999 | Nc inc already adjusted 25/06/99 (1 page) |
5 July 1999 | Resolutions
|
5 July 1999 | Ad 25/06/99--------- £ si 1655868@1=1655868 £ ic 300430/1956298 (2 pages) |
21 May 1999 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
17 May 1999 | Memorandum and Articles of Association (33 pages) |
16 May 1999 | Director resigned (1 page) |
16 May 1999 | New secretary appointed;new director appointed (2 pages) |
16 May 1999 | Secretary resigned (1 page) |
16 May 1999 | New director appointed (2 pages) |
16 May 1999 | Memorandum and Articles of Association (33 pages) |
16 May 1999 | Ad 30/04/99--------- £ si 90430@1=90430 £ ic 1/90431 (2 pages) |
16 May 1999 | Resolutions
|
16 May 1999 | New director appointed (2 pages) |
16 May 1999 | £ nc 1000/650000 30/04/99 (1 page) |
16 May 1999 | New director appointed (2 pages) |
16 May 1999 | Registered office changed on 16/05/99 from: 41 park square leeds LS1 2NS (1 page) |
16 May 1999 | Ad 29/04/99--------- £ si 209999@1=209999 £ ic 90431/300430 (4 pages) |
6 May 1999 | Particulars of mortgage/charge (6 pages) |
6 May 1999 | Particulars of mortgage/charge (6 pages) |
6 May 1999 | Particulars of mortgage/charge (7 pages) |
28 January 1999 | New director appointed (2 pages) |
28 October 1998 | Incorporation (17 pages) |