Adel
Leeds
West Yorkshire
LS16 6BG
Director Name | Mr Richard Clive Button |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Farm House Marsh Lane, Bolton Percy York North Yorkshire YO23 7BA |
Director Name | Walter Button |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 The Drive Adel Leeds West Yorkshire LS16 6BG |
Secretary Name | Elizabeth Button |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 2006(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (closed 25 June 2011) |
Role | Secretary |
Correspondence Address | Manor Farm House Manor Lane, Bolton Percy York North Yorkshire YO23 7BA |
Director Name | Mrs Ann Elizabeth Button |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2008(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 25 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Farm House Marsh Lane, Bolton Percy York YO23 7BA |
Director Name | Steven Gene Button |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Bower Road Leeds West Yorkshire LS15 8UF |
Secretary Name | Joyce Button |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 The Drive Adel Leeds West Yorkshire LS16 6BG |
Director Name | Elizabeth Button |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(7 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 13 July 2006) |
Role | Secretary |
Correspondence Address | Manor Farm House Manor Lane, Bolton Percy York North Yorkshire YO23 7BA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | St Andrew House 119-121 The Headrow Leeds LS1 5JW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £64,662 |
Cash | £67,238 |
Current Liabilities | £209,622 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
25 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 June 2011 | Final Gazette dissolved following liquidation (1 page) |
25 March 2011 | Liquidators' statement of receipts and payments to 9 March 2011 (5 pages) |
25 March 2011 | Liquidators statement of receipts and payments to 21 March 2011 (5 pages) |
25 March 2011 | Liquidators statement of receipts and payments to 9 March 2011 (5 pages) |
25 March 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 March 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 March 2011 | Liquidators statement of receipts and payments to 9 March 2011 (5 pages) |
25 March 2011 | Liquidators' statement of receipts and payments to 21 March 2011 (5 pages) |
1 October 2010 | Liquidators statement of receipts and payments to 9 September 2010 (5 pages) |
1 October 2010 | Liquidators' statement of receipts and payments to 9 September 2010 (5 pages) |
1 October 2010 | Liquidators statement of receipts and payments to 9 September 2010 (5 pages) |
6 April 2010 | Liquidators statement of receipts and payments to 9 March 2010 (5 pages) |
6 April 2010 | Liquidators statement of receipts and payments to 9 March 2010 (5 pages) |
6 April 2010 | Liquidators' statement of receipts and payments to 9 March 2010 (5 pages) |
17 September 2009 | Registered office changed on 17/09/2009 from c/o geoffrey martin & co st james's house 28 park place leeds LS1 2SP (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from c/o geoffrey martin & co st james's house 28 park place leeds LS1 2SP (1 page) |
18 March 2009 | Appointment of a voluntary liquidator (1 page) |
18 March 2009 | Statement of affairs with form 4.19 (6 pages) |
18 March 2009 | Appointment of a voluntary liquidator (1 page) |
18 March 2009 | Resolutions
|
18 March 2009 | Resolutions
|
18 March 2009 | Statement of affairs with form 4.19 (6 pages) |
23 February 2009 | Registered office changed on 23/02/2009 from larchfield works, larchfield road, leeds west yorkshire LS10 1QP (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from larchfield works, larchfield road, leeds west yorkshire LS10 1QP (1 page) |
12 February 2009 | Appointment Terminated Director steven button (1 page) |
12 February 2009 | Appointment terminated director steven button (1 page) |
10 December 2008 | Return made up to 17/11/08; full list of members (5 pages) |
10 December 2008 | Return made up to 17/11/08; full list of members (5 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 June 2008 | Director appointed mrs ann elizabeth button (1 page) |
30 June 2008 | Director appointed mrs ann elizabeth button (1 page) |
31 January 2008 | Return made up to 17/11/07; full list of members (4 pages) |
31 January 2008 | Return made up to 17/11/07; full list of members (4 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | New secretary appointed (1 page) |
29 January 2007 | Return made up to 17/11/06; full list of members (4 pages) |
29 January 2007 | Return made up to 17/11/06; full list of members (4 pages) |
29 January 2007 | New secretary appointed (1 page) |
29 January 2007 | Director resigned (1 page) |
21 December 2006 | New director appointed (1 page) |
21 December 2006 | New director appointed (1 page) |
20 December 2006 | Secretary resigned (1 page) |
20 December 2006 | Secretary resigned (1 page) |
6 February 2006 | Company name changed w button (holdings) LIMITED\certificate issued on 04/02/06 (2 pages) |
6 February 2006 | Company name changed w button (holdings) LIMITED\certificate issued on 04/02/06 (2 pages) |
4 January 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
4 January 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | New secretary appointed;new director appointed (2 pages) |
29 November 2005 | New director appointed (3 pages) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | New director appointed (3 pages) |
29 November 2005 | New secretary appointed;new director appointed (2 pages) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | New director appointed (2 pages) |
17 November 2005 | Secretary resigned (1 page) |
17 November 2005 | Incorporation (17 pages) |
17 November 2005 | Secretary resigned (1 page) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | Incorporation (17 pages) |