Adel
Leeds
Yorkshire
LS16 8NY
Director Name | Mr Richard Anthony Liles |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange 22 Bracken Park Scarcroft Leeds West Yorkshire LS14 3HZ |
Secretary Name | Mr Andrew Grahame Liles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Beech Walk Adel Leeds Yorkshire LS16 8NY |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2008(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2008(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Burley House 12 Clarendon Road Leeds LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Andrew Grahame Liles 50.00% Ordinary |
---|---|
50 at £1 | Richard Anthony Liles 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£128,657 |
Cash | £1,025 |
Current Liabilities | £145,205 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
16 April 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 April 2013 | Final Gazette dissolved following liquidation (1 page) |
16 January 2013 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
16 January 2013 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
10 April 2012 | Administrator's progress report to 22 February 2012 (20 pages) |
10 April 2012 | Administrator's progress report to 22 February 2012 (20 pages) |
22 February 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
22 February 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
12 January 2012 | Administrator's progress report to 12 December 2011 (25 pages) |
12 January 2012 | Administrator's progress report to 12 December 2011 (25 pages) |
1 September 2011 | Notice of deemed approval of proposals (1 page) |
1 September 2011 | Notice of deemed approval of proposals (1 page) |
15 August 2011 | Statement of administrator's proposal (71 pages) |
15 August 2011 | Statement of administrator's proposal (71 pages) |
18 July 2011 | Statement of affairs with form 2.14B (6 pages) |
18 July 2011 | Statement of affairs with form 2.14B (6 pages) |
20 June 2011 | Appointment of an administrator (1 page) |
20 June 2011 | Appointment of an administrator (1 page) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
9 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders Statement of capital on 2011-03-09
|
9 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders Statement of capital on 2011-03-09
|
17 March 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
17 March 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
15 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
15 July 2009 | Accounting reference date extended from 28/02/2009 to 31/07/2009 (1 page) |
15 July 2009 | Accounting reference date extended from 28/02/2009 to 31/07/2009 (1 page) |
6 March 2009 | Return made up to 15/02/09; full list of members (5 pages) |
6 March 2009 | Return made up to 15/02/09; full list of members (5 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
11 March 2008 | Director and secretary appointed andrew grahame liles (2 pages) |
11 March 2008 | Director appointed richard anthony liles (2 pages) |
11 March 2008 | Ad 15/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
11 March 2008 | Director and secretary appointed andrew grahame liles (2 pages) |
11 March 2008 | Ad 15/02/08 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
11 March 2008 | Director appointed richard anthony liles (2 pages) |
10 March 2008 | Appointment terminated director A.C. directors LIMITED (1 page) |
10 March 2008 | Appointment Terminated Secretary A.C. secretaries LIMITED (1 page) |
10 March 2008 | Appointment terminated secretary A.C. secretaries LIMITED (1 page) |
10 March 2008 | Appointment Terminated Director A.C. directors LIMITED (1 page) |
15 February 2008 | Incorporation (15 pages) |
15 February 2008 | Incorporation (15 pages) |