Adel
Leeds
Yorkshire
LS16 7AD
Secretary Name | Margaret Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 2009(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 25 February 2014) |
Role | Secretary |
Correspondence Address | 8 Broadway Temple Newsam Road Leeds West Yorkshire LS15 0LX |
Director Name | Trevor Dyson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(same day as company formation) |
Role | Manager |
Correspondence Address | Bramble House Bamingham Richmond North Yorkshire DL11 7DU |
Director Name | Timothy Roderick Jones |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(same day as company formation) |
Role | Radiographer |
Correspondence Address | 146 Tinshill Road Leeds West Yorkshire LS16 7PN |
Director Name | Dr John Phillip Ridgway |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(same day as company formation) |
Role | Clinical Scientist |
Correspondence Address | 33 Browsfield Road Addingham Ilkley West Yorkshire LS29 0TF |
Secretary Name | Trevor Dyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(same day as company formation) |
Role | Manager |
Correspondence Address | Bramble House Bamingham Richmond North Yorkshire DL11 7DU |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Suite 110 57 Great George Street Leeds West Yorkshire LS1 3AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 October |
25 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2013 | Application to strike the company off the register (3 pages) |
5 November 2013 | Application to strike the company off the register (3 pages) |
30 July 2013 | Total exemption small company accounts made up to 30 October 2012 (4 pages) |
30 July 2013 | Total exemption small company accounts made up to 30 October 2012 (4 pages) |
19 June 2013 | Annual return made up to 19 April 2013 with a full list of shareholders Statement of capital on 2013-06-19
|
19 June 2013 | Annual return made up to 19 April 2013 with a full list of shareholders Statement of capital on 2013-06-19
|
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2012 | Accounts for a dormant company made up to 30 October 2011 (5 pages) |
2 November 2012 | Accounts for a dormant company made up to 30 October 2011 (5 pages) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2012 | Termination of appointment of Trevor Dyson as a director on 8 June 2012 (1 page) |
14 June 2012 | Termination of appointment of Trevor Dyson as a director on 8 June 2012 (1 page) |
14 June 2012 | Termination of appointment of Trevor Dyson as a director (1 page) |
14 June 2012 | Termination of appointment of Trevor Dyson as a director (1 page) |
23 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 30 October 2010 (6 pages) |
15 September 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (14 pages) |
15 September 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (14 pages) |
15 September 2011 | Total exemption small company accounts made up to 30 October 2010 (6 pages) |
30 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2010 | Accounts for a dormant company made up to 30 October 2009 (10 pages) |
29 November 2010 | Accounts for a dormant company made up to 30 October 2009 (10 pages) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2010 | Register inspection address has been changed (2 pages) |
19 July 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (14 pages) |
19 July 2010 | Register(s) moved to registered inspection location (2 pages) |
19 July 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (14 pages) |
19 July 2010 | Register(s) moved to registered inspection location (2 pages) |
19 July 2010 | Register inspection address has been changed (2 pages) |
9 March 2010 | Total exemption small company accounts made up to 30 October 2008 (5 pages) |
9 March 2010 | Total exemption small company accounts made up to 30 October 2008 (5 pages) |
26 August 2009 | Return made up to 19/04/09; full list of members (5 pages) |
26 August 2009 | Return made up to 19/04/09; full list of members (5 pages) |
29 June 2009 | Secretary appointed margaret green (2 pages) |
29 June 2009 | Appointment terminated secretary trevor dyson (1 page) |
29 June 2009 | Secretary appointed margaret green (2 pages) |
29 June 2009 | Appointment Terminated Secretary trevor dyson (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from bramble house bamingham richmond north yorkshire DL11 7DU (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from bramble house bamingham richmond north yorkshire DL11 7DU (1 page) |
6 June 2008 | Return made up to 19/04/08; full list of members (5 pages) |
6 June 2008 | Return made up to 19/04/08; full list of members (5 pages) |
20 May 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
20 May 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
19 May 2008 | Accounting reference date extended from 30/04/2008 to 30/10/2008 (1 page) |
19 May 2008 | Accounting reference date extended from 30/04/2008 to 30/10/2008 (1 page) |
15 May 2007 | Return made up to 19/04/07; full list of members (5 pages) |
15 May 2007 | Return made up to 19/04/07; full list of members (5 pages) |
28 April 2007 | Location of register of members (non legible) (1 page) |
28 April 2007 | Location of register of members (non legible) (1 page) |
28 April 2007 | Location of debenture register (non legible) (2 pages) |
28 April 2007 | Location of debenture register (non legible) (2 pages) |
22 November 2006 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
22 November 2006 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
26 July 2006 | Return made up to 19/04/06; full list of members (6 pages) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Return made up to 19/04/06; full list of members (6 pages) |
26 July 2006 | Director resigned (1 page) |
5 July 2006 | Registered office changed on 05/07/06 from: 20 hayton wood view aberford leeds west yorkshire LS25 3AN (1 page) |
5 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 July 2006 | Registered office changed on 05/07/06 from: 20 hayton wood view aberford leeds west yorkshire LS25 3AN (1 page) |
5 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
22 December 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
22 December 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
6 May 2005 | Return made up to 19/04/05; full list of members (7 pages) |
6 May 2005 | Return made up to 19/04/05; full list of members (7 pages) |
25 November 2004 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
25 November 2004 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
20 May 2004 | Return made up to 19/04/04; full list of members (7 pages) |
20 May 2004 | Return made up to 19/04/04; full list of members (7 pages) |
12 December 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
12 December 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
8 May 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
8 May 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
25 April 2003 | Return made up to 19/04/03; full list of members (7 pages) |
25 April 2003 | Return made up to 19/04/03; full list of members (7 pages) |
1 May 2002 | Return made up to 19/04/02; full list of members (7 pages) |
1 May 2002 | Return made up to 19/04/02; full list of members (7 pages) |
30 January 2002 | Location of register of members (non legible) (1 page) |
30 January 2002 | Location of debenture register (non legible) (1 page) |
30 January 2002 | Location of register of members (non legible) (1 page) |
30 January 2002 | Location of debenture register (non legible) (1 page) |
30 January 2002 | Location - directors interests register: non legible (1 page) |
30 January 2002 | Location - directors interests register: non legible (1 page) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | Director resigned (1 page) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | Registered office changed on 27/04/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | Secretary resigned (1 page) |
27 April 2001 | New secretary appointed;new director appointed (2 pages) |
27 April 2001 | Secretary resigned (1 page) |
27 April 2001 | New secretary appointed;new director appointed (2 pages) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | Director resigned (1 page) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | Registered office changed on 27/04/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
19 April 2001 | Incorporation (15 pages) |