Adel
Leeds
LS16 8EN
Director Name | Philip Martin Norbury |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2003(10 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 6 months (closed 24 August 2010) |
Role | IFA |
Country of Residence | England |
Correspondence Address | 274 Moor Lane Birkenshaw Bradford West Yorkshire BD11 2HH |
Secretary Name | Mr David Hargreaves |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 2003(10 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 6 months (closed 24 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Ford Drive Mirfield West Yorkshire WF14 9TH |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Registered Address | Oilvet Chapel 50 Bradford Road Stanningley Leeds LS28 6DD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £22,188 |
Cash | £22,084 |
Current Liabilities | £1,000 |
Latest Accounts | 30 April 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
24 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2010 | Application to strike the company off the register (3 pages) |
30 April 2010 | Application to strike the company off the register (3 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
28 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
28 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
24 September 2008 | Return made up to 08/04/08; full list of members (4 pages) |
24 September 2008 | Return made up to 08/04/08; full list of members (4 pages) |
24 September 2008 | Return made up to 08/04/07; full list of members (4 pages) |
24 September 2008 | Return made up to 08/04/07; full list of members (4 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
19 June 2006 | Return made up to 08/04/06; full list of members (7 pages) |
19 June 2006 | Return made up to 08/04/06; full list of members (7 pages) |
16 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
16 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
11 May 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
11 May 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
4 May 2005 | Return made up to 08/04/05; full list of members (7 pages) |
4 May 2005 | Return made up to 08/04/05; full list of members (7 pages) |
2 April 2004 | Return made up to 08/04/04; full list of members (7 pages) |
2 April 2004 | Return made up to 08/04/04; full list of members (7 pages) |
30 October 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
30 October 2003 | Accounts made up to 30 April 2003 (2 pages) |
27 April 2003 | Return made up to 08/04/03; full list of members (7 pages) |
27 April 2003 | Return made up to 08/04/03; full list of members (7 pages) |
8 March 2003 | Ad 24/02/03--------- £ si 88@1=88 £ ic 2/90 (2 pages) |
8 March 2003 | Ad 24/02/03--------- £ si 88@1=88 £ ic 2/90 (2 pages) |
7 March 2003 | Secretary resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | New secretary appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | New secretary appointed (2 pages) |
7 March 2003 | Secretary resigned (1 page) |
7 March 2003 | Registered office changed on 07/03/03 from: st jamess court brown street manchester greater manchester M2 2JF (1 page) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | Registered office changed on 07/03/03 from: st jamess court brown street manchester greater manchester M2 2JF (1 page) |
7 March 2003 | New director appointed (2 pages) |
12 June 2002 | Company name changed hallco 756 LIMITED\certificate issued on 12/06/02 (2 pages) |
12 June 2002 | Company name changed hallco 756 LIMITED\certificate issued on 12/06/02 (2 pages) |
8 April 2002 | Incorporation (16 pages) |