Adel
Leeds
West Yorkshire
LS16 8AH
Director Name | Mrs Susan Gail Cooke |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2007(same day as company formation) |
Role | Propert Y Developer |
Country of Residence | England |
Correspondence Address | Adel Mill Farm Eccup Lane Leeds West Yorkshire LS16 8AH |
Secretary Name | Mrs Susan Gail Cooke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adel Mill Farm Eccup Lane Leeds West Yorkshire LS16 8AH |
Director Name | Caroline Cooke |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2008(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 26 October 2010) |
Role | Marketing |
Correspondence Address | Adel Mill Farm Eccup Lane Adel Leeds West Yorkshire LS16 8AH |
Registered Address | 18 St Michaels Road Leeds West Yorkshire LS6 3AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Headingley |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
26 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2009 | Return made up to 14/03/09; full list of members (4 pages) |
14 April 2009 | Return made up to 14/03/09; full list of members (4 pages) |
28 November 2008 | Director appointed caroline cooke (2 pages) |
28 November 2008 | Director appointed caroline cooke (2 pages) |
25 September 2008 | Return made up to 14/03/08; full list of members (7 pages) |
25 September 2008 | Return made up to 14/03/08; full list of members (7 pages) |
20 August 2008 | Declaration of assent for reregistration to UNLTD (2 pages) |
20 August 2008 | Certificate of re-registration from Limited to Unlimited (1 page) |
20 August 2008 | Members' assent for rereg from LTD to UNLTD (1 page) |
20 August 2008 | Re-registration of Memorandum and Articles (9 pages) |
20 August 2008 | Resolutions
|
20 August 2008 | Declaration of assent for reregistration to UNLTD (2 pages) |
20 August 2008 | Application for reregistration from LTD to UNLTD (2 pages) |
20 August 2008 | Resolutions
|
20 August 2008 | Application for reregistration from LTD to UNLTD (2 pages) |
20 August 2008 | Certificate of re-registration from Limited to Unlimited (1 page) |
20 August 2008 | Members' assent for rereg from LTD to UNLTD (1 page) |
20 August 2008 | Re-registration of Memorandum and Articles (9 pages) |
23 July 2008 | Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page) |
23 July 2008 | Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page) |
1 May 2007 | Registered office changed on 01/05/07 from: adel mill farm eccup lane leeds west yorkshire LS16 8AH (1 page) |
1 May 2007 | Registered office changed on 01/05/07 from: adel mill farm eccup lane leeds west yorkshire LS16 8AH (1 page) |
14 March 2007 | Incorporation (12 pages) |
14 March 2007 | Incorporation (12 pages) |