Ilkley
West Yorkshire
LS29 9AN
Director Name | Mr John Eric Rintoul Eaglesham |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2009(3 years, 3 months after company formation) |
Appointment Duration | 14 years, 3 months (closed 11 April 2023) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Hirst House Shipley BD18 4DA |
Secretary Name | Mr John Eric Rintoul Eaglesham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 January 2009(3 years, 3 months after company formation) |
Appointment Duration | 14 years, 3 months (closed 11 April 2023) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Hirst House Shipley BD18 4DA |
Secretary Name | Andrew Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Rockwood Close Skipton North Yorkshire BD23 1UG |
Director Name | Mr Gerald Anthony Powell |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(3 weeks, 3 days after company formation) |
Appointment Duration | 7 years (resigned 30 October 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Jasmine Cottage The Street Whiteparish Salisbury SP5 2SG |
Director Name | Dr Wolfgang Bosch |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Austria |
Status | Resigned |
Appointed | 21 October 2005(3 weeks, 3 days after company formation) |
Appointment Duration | 9 years, 1 month (resigned 18 November 2014) |
Role | Chief Technology Officer |
Country of Residence | Austria |
Correspondence Address | 12a Untere Teichstrasse A-8010 Graz BD16 1QN |
Director Name | Mr Michael John Osborne |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(3 weeks, 3 days after company formation) |
Appointment Duration | 9 years (resigned 15 November 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Firs 69 Skipton Road Ilkley West Yorkshire LS29 9BH |
Secretary Name | Mr Gerald Anthony Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2008) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 15 The Old School Albert Simmons Way Burley In Wharfedale West Yorkshire LS29 7SL |
Website | www.adi-uk.com/ |
---|---|
Email address | [email protected] |
Telephone | 01274 535220 |
Telephone region | Bradford |
Registered Address | Salts Mill Victoria Road Saltaire West Yorkshire BD18 3LA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £122,664 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
16 November 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
---|---|
7 October 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
4 November 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
1 October 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
27 September 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
21 September 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
19 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
19 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
9 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
23 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 September 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
24 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 October 2015 | Annual return made up to 27 September 2015 no member list (4 pages) |
22 October 2015 | Annual return made up to 27 September 2015 no member list (4 pages) |
26 November 2014 | Termination of appointment of Wolfgang Bosch as a director on 18 November 2014 (1 page) |
26 November 2014 | Termination of appointment of Michael John Osborne as a director on 15 November 2014 (1 page) |
26 November 2014 | Termination of appointment of Wolfgang Bosch as a director on 18 November 2014 (1 page) |
26 November 2014 | Termination of appointment of Michael John Osborne as a director on 15 November 2014 (1 page) |
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 October 2014 | Annual return made up to 27 September 2014 no member list (6 pages) |
1 October 2014 | Annual return made up to 27 September 2014 no member list (6 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 October 2013 | Annual return made up to 27 September 2013 no member list (6 pages) |
18 October 2013 | Termination of appointment of Gerald Powell as a director (1 page) |
18 October 2013 | Termination of appointment of Gerald Powell as a director (1 page) |
18 October 2013 | Annual return made up to 27 September 2013 no member list (6 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
9 October 2012 | Annual return made up to 27 September 2012 no member list (7 pages) |
9 October 2012 | Annual return made up to 27 September 2012 no member list (7 pages) |
8 October 2012 | Director's details changed for Michael John Osborne on 1 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr Gerald Anthony Powell on 1 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Dr Wolfgang Bosch on 1 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Dr Wolfgang Bosch on 1 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Dr Wolfgang Bosch on 1 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Michael John Osborne on 1 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Michael John Osborne on 1 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr Gerald Anthony Powell on 1 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr Gerald Anthony Powell on 1 October 2012 (2 pages) |
4 November 2011 | Registered office address changed from the Waterfront Old Mill Lane Saltaire West Yorkshire BD17 7EZ on 4 November 2011 (1 page) |
4 November 2011 | Registered office address changed from the Waterfront Old Mill Lane Saltaire West Yorkshire BD17 7EZ on 4 November 2011 (1 page) |
4 November 2011 | Annual return made up to 27 September 2011 no member list (7 pages) |
4 November 2011 | Annual return made up to 27 September 2011 no member list (7 pages) |
4 November 2011 | Registered office address changed from the Waterfront Old Mill Lane Saltaire West Yorkshire BD17 7EZ on 4 November 2011 (1 page) |
10 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
10 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
14 October 2010 | Full accounts made up to 31 March 2010 (13 pages) |
14 October 2010 | Full accounts made up to 31 March 2010 (13 pages) |
30 September 2010 | Director's details changed for Mr Gerald Anthony Powell on 20 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Michael John Osborne on 20 September 2010 (2 pages) |
30 September 2010 | Annual return made up to 27 September 2010 no member list (7 pages) |
30 September 2010 | Director's details changed for Dr Wolfgang Bosch on 20 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Dr Wolfgang Bosch on 20 September 2010 (2 pages) |
30 September 2010 | Annual return made up to 27 September 2010 no member list (7 pages) |
30 September 2010 | Director's details changed for Mr Gerald Anthony Powell on 20 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Michael John Osborne on 20 September 2010 (2 pages) |
11 November 2009 | Annual return made up to 27 September 2009 no member list (3 pages) |
11 November 2009 | Annual return made up to 27 September 2009 no member list (3 pages) |
2 October 2009 | Full accounts made up to 31 March 2009 (12 pages) |
2 October 2009 | Full accounts made up to 31 March 2009 (12 pages) |
21 May 2009 | Appointment terminated secretary gerald powell (1 page) |
21 May 2009 | Appointment terminated secretary gerald powell (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from 23 victoria mews mill field road cottingley business park bingley west yorkshire BD16 1PY (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from 23 victoria mews mill field road cottingley business park bingley west yorkshire BD16 1PY (1 page) |
21 January 2009 | Director appointed mr john eaglesham (1 page) |
21 January 2009 | Secretary appointed mr john eaglesham (1 page) |
21 January 2009 | Director appointed mr john eaglesham (1 page) |
21 January 2009 | Secretary appointed mr john eaglesham (1 page) |
4 December 2008 | Annual return made up to 27/09/08 (3 pages) |
4 December 2008 | Annual return made up to 27/09/08 (3 pages) |
6 November 2008 | Full accounts made up to 31 March 2008 (14 pages) |
6 November 2008 | Full accounts made up to 31 March 2008 (14 pages) |
30 November 2007 | Annual return made up to 27/09/07 (2 pages) |
30 November 2007 | Annual return made up to 27/09/07 (2 pages) |
15 October 2007 | Full accounts made up to 31 March 2007 (12 pages) |
15 October 2007 | Full accounts made up to 31 March 2007 (12 pages) |
22 March 2007 | Resolutions
|
22 March 2007 | Resolutions
|
13 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 October 2006 | Full accounts made up to 31 March 2006 (12 pages) |
20 October 2006 | Full accounts made up to 31 March 2006 (12 pages) |
9 October 2006 | Annual return made up to 27/09/06 (5 pages) |
9 October 2006 | Annual return made up to 27/09/06 (5 pages) |
20 April 2006 | Registered office changed on 20/04/06 from: 66 north street keighley west yorkshire BD21 3RY (1 page) |
20 April 2006 | Registered office changed on 20/04/06 from: 66 north street keighley west yorkshire BD21 3RY (1 page) |
15 March 2006 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
15 March 2006 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
12 January 2006 | New secretary appointed;new director appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New secretary appointed;new director appointed (2 pages) |
15 December 2005 | Secretary resigned (1 page) |
15 December 2005 | Secretary resigned (1 page) |
27 September 2005 | Incorporation (22 pages) |
27 September 2005 | Incorporation (22 pages) |