Adel
Leeds
West Yorkshire
LS16 7PB
Director Name | Antony Georgallis |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 1999(same day as company formation) |
Role | Designer |
Correspondence Address | 30 Saint Helens Close Adel Leeds LS16 8LS |
Director Name | George Georgallis |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 1999(same day as company formation) |
Role | Lithographer |
Correspondence Address | 6 Highmoor Grove Leeds West Yorkshire LS17 6DY |
Secretary Name | Antony Georgallis |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 June 1999(same day as company formation) |
Role | Designer |
Correspondence Address | 30 Saint Helens Close Adel Leeds LS16 8LS |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1999(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 | 16 June 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | C/O Wilson Pitts Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Cross Gates and Whinmoor |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £8,412 |
Cash | £9,736 |
Current Liabilities | £24,415 |
Latest Accounts | 31 January 2000 (24 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
21 March 2005 | Dissolved (1 page) |
---|---|
21 December 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 December 2004 | Liquidators statement of receipts and payments (5 pages) |
13 September 2004 | Liquidators statement of receipts and payments (5 pages) |
10 March 2004 | Liquidators statement of receipts and payments (5 pages) |
19 November 2003 | Registered office changed on 19/11/03 from: c/o wilson pitts devonshire house 38 york place leeds LS1 2ED (1 page) |
16 September 2003 | Liquidators statement of receipts and payments (5 pages) |
9 September 2002 | Resolutions
|
9 September 2002 | Statement of affairs (7 pages) |
9 September 2002 | Appointment of a voluntary liquidator (1 page) |
17 August 2002 | Registered office changed on 17/08/02 from: unit 3 burley court burley place leeds west yorkshire LS4 2AR (1 page) |
12 July 2001 | Return made up to 16/06/01; full list of members
|
5 December 2000 | Full accounts made up to 31 January 2000 (10 pages) |
13 July 2000 | Return made up to 16/06/00; full list of members
|
11 August 1999 | Ad 29/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 August 1999 | Accounting reference date shortened from 30/06/00 to 31/01/00 (1 page) |
28 June 1999 | Secretary resigned (1 page) |
28 June 1999 | New secretary appointed;new director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | Registered office changed on 28/06/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | New director appointed (2 pages) |
16 June 1999 | Incorporation (14 pages) |