Adel
Leeds
LS16 7NZ
Director Name | Mrs Christine Muriel Madeley |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2008(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (closed 12 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Kingsley Road Adel Leeds LS16 7NZ |
Director Name | Mr Andrew Christopher Bevan |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Bedford Farm Court Crofton Wakefield West Yorkshire WF4 1AN |
Secretary Name | Mr Keith Douglas Madeley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Oaklands Avenue Adel Leeds LS16 8NR |
Director Name | Mr David Thompson |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 27 October 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stone Lea Badsworth Court Badsworth Pontefract West Yorkshire WF9 1NW |
Secretary Name | Mr David Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 27 October 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stone Lea Badsworth Court Badsworth Pontefract West Yorkshire WF9 1NW |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2007(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2007(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 5 Kingsley Road Adel Leeds LS16 7NZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Adel and Wharfedale |
Built Up Area | West Yorkshire |
6 at £1 | David Thompson 6.00% Ordinary |
---|---|
6 at £1 | Ian Matheson Underwood 6.00% Ordinary |
6 at £1 | John Michael Ellis 6.00% Ordinary |
41 at £1 | Christine Muriel Madeley 41.00% Ordinary |
41 at £1 | Keith Douglas Madeley 41.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,025 |
Cash | £9 |
Current Liabilities | £15,760 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 November 2009 | Delivered on: 26 November 2009 Persons entitled: Mr Keith Douglas & Mrs Christine Muriel Madeley as Trustees of the Madeley Enterprises Limited Directors Pension Scheme, Buckle Barton Pensioneer Trustees Limited Directors Pension Scheme Classification: Deed of mortgage of intellectual property Secured details: £7500.00 due or to become due from the company to the chargee. Particulars: Intellectual property. Outstanding |
---|
12 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2017 | Application to strike the company off the register (3 pages) |
19 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 October 2016 | Termination of appointment of David Thompson as a secretary on 27 October 2016 (1 page) |
27 October 2016 | Termination of appointment of David Thompson as a director on 27 October 2016 (1 page) |
18 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
22 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-18
|
2 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
30 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 June 2013 | Director's details changed for Mr David Thompson on 21 June 2013 (2 pages) |
22 June 2013 | Secretary's details changed for Dr David Thompson on 21 June 2013 (1 page) |
19 June 2013 | Director's details changed for Mr Keith Douglas Madeley on 1 June 2013 (2 pages) |
19 June 2013 | Director's details changed for Christine Muriel Madeley on 1 June 2013 (2 pages) |
19 June 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (7 pages) |
19 June 2013 | Director's details changed for Mr Keith Douglas Madeley on 1 June 2013 (2 pages) |
19 June 2013 | Director's details changed for Mr Keith Douglas Madeley on 1 June 2013 (2 pages) |
19 June 2013 | Director's details changed for Christine Muriel Madeley on 1 June 2013 (2 pages) |
19 June 2013 | Director's details changed for Christine Muriel Madeley on 1 June 2013 (2 pages) |
19 June 2013 | Director's details changed for Mr Keith Douglas Madeley on 1 June 2013 (2 pages) |
19 June 2013 | Registered office address changed from Moor Lodge Moor Croft Leeds LS16 8NB United Kingdom on 19 June 2013 (1 page) |
19 June 2013 | Director's details changed for Christine Muriel Madeley on 1 June 2013 (2 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 August 2012 | Registered office address changed from Moor Lodhe Moor Croft Adel Leeds LS16 8NB United Kingdom on 17 August 2012 (1 page) |
23 May 2012 | Registered office address changed from 21 Oaklands Avenue Adel Leeds West Yorkshire LS16 8NR on 23 May 2012 (1 page) |
23 May 2012 | Director's details changed for Christine Muriel Madeley on 15 February 2012 (2 pages) |
23 May 2012 | Director's details changed for Mr Keith Douglas Madeley on 15 February 2012 (2 pages) |
23 May 2012 | Registered office address changed from Moor Lodge Moor Croft Adel Leeds LS16 8NB United Kingdom on 23 May 2012 (1 page) |
23 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (7 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (7 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 April 2010 | Director's details changed for Christine Muriel Madeley on 1 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Christine Muriel Madeley on 1 April 2010 (2 pages) |
16 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (6 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 November 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
23 April 2009 | Return made up to 12/04/09; full list of members (5 pages) |
12 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
12 June 2008 | Registered office changed on 12/06/2008 from yorkshire house nostell priory wakefield west yorkshire WF4 1AB (2 pages) |
12 June 2008 | Appointment terminated director andrew bevan (2 pages) |
12 June 2008 | Appointment terminated secretary keith madeley (2 pages) |
12 June 2008 | Director and secretary appointed david thompson (6 pages) |
12 June 2008 | Director appointed christine muriel madeley (3 pages) |
9 June 2008 | Return made up to 12/04/08; full list of members (4 pages) |
7 June 2008 | Company name changed xperience cones LIMITED\certificate issued on 10/06/08 (2 pages) |
15 May 2008 | Ad 11/04/08\gbp si 96@1=96\gbp ic 4/100\ (3 pages) |
4 June 2007 | New director appointed (2 pages) |
16 May 2007 | New secretary appointed;new director appointed (2 pages) |
9 May 2007 | Registered office changed on 09/05/07 from: sanderson house, station road horsforth leeds LS18 5NT (1 page) |
28 April 2007 | Ad 12/04/07--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
28 April 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
21 April 2007 | Resolutions
|
13 April 2007 | Secretary resigned (1 page) |
13 April 2007 | Director resigned (1 page) |
12 April 2007 | Incorporation (21 pages) |