Company NameAadept UK Limited
DirectorJames Hindmarsh
Company StatusDissolved
Company Number03742370
CategoryPrivate Limited Company
Incorporation Date29 March 1999(25 years, 1 month ago)
Previous NameClearskilled Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameJames Hindmarsh
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 1999(9 months after company formation)
Appointment Duration24 years, 4 months
RoleRecruitment
Correspondence Address23 Long Meadows
Bramhope
Leeds
West Yorkshire
LS16 9DU
Director NameRichard Charles Firth
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(1 month, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 23 April 2001)
RoleRecruitment Business
Correspondence Address159 Horbury Road
Wakefield
West Yorkshire
WF2 8BG
Secretary NameNicholas Kemp
NationalityBritish
StatusResigned
Appointed18 May 1999(1 month, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 04 March 2002)
RoleCompany Director
Correspondence AddressBeech Tree House
40 Clara Drive Calverley
Leeds
Yorkshire
LS28 5QP
Director NameTracy Brown
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(2 years, 5 months after company formation)
Appointment Duration6 months (resigned 05 March 2002)
RolePayroll/Admin Manager
Correspondence Address10 Moorhouse Avenue
Wakefield
West Yorkshire
WF2 9QE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed29 March 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£1,087,701
Net Worth-£39,648
Cash£2,697
Current Liabilities£153,537

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

2 May 2004Dissolved (1 page)
2 February 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
2 February 2004Liquidators statement of receipts and payments (5 pages)
29 October 2003Liquidators statement of receipts and payments (5 pages)
23 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 April 2002Appointment of a voluntary liquidator (1 page)
23 April 2002Statement of affairs (5 pages)
3 April 2002Registered office changed on 03/04/02 from: 305 roundhay road leeds west yorkshire LS8 4HT (1 page)
9 March 2002Director resigned (1 page)
7 March 2002Secretary resigned (1 page)
9 November 2001Full accounts made up to 31 May 2000 (10 pages)
15 October 2001Return made up to 29/03/01; full list of members (7 pages)
10 May 2001Director resigned (1 page)
12 January 2001Accounting reference date extended from 31/03/00 to 31/05/00 (1 page)
12 June 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 2000New director appointed (2 pages)
23 July 1999Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(19 pages)
25 June 1999Ad 18/05/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
27 May 1999Registered office changed on 27/05/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
27 May 1999Director resigned (1 page)
27 May 1999New secretary appointed (2 pages)
27 May 1999Secretary resigned (1 page)
27 May 1999New director appointed (2 pages)
26 May 1999Company name changed clearskilled LIMITED\certificate issued on 26/05/99 (2 pages)