Adel
Leeds
LS16 8AQ
Director Name | Mr Paul David Benjamin Considine |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2008(1 week, 3 days after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 15 October 2009) |
Role | Company Director |
Correspondence Address | Sourby New Farm Timble Ottley Leeds West Yorkshire LS21 2PW |
Director Name | Mr Timothy Brian Considine |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2008(1 week, 3 days after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 15 October 2009) |
Role | Company Director |
Correspondence Address | 1 Bermondsey Mews Otley LS21 1SN |
Director Name | Mr Gerald Gott |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2008(1 week, 3 days after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 15 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Sunny Bank Lane Thornbury Bradford West Yorkshire BD3 7DG |
Secretary Name | Mr Michael Andrew Barnard |
---|---|
Status | Closed |
Appointed | 24 October 2008(1 week, 3 days after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 15 October 2009) |
Role | Company Director |
Correspondence Address | Oakfield, Low Westwood Lane Wellhouse Golcar Huddersfield West Yorkshire HD7 4EW |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2008(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Bdo Stoy Hayward Llp 1 Bridgewater Place Water Lane Leeds LS11 5RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
15 July 2009 | Liquidators statement of receipts and payments to 9 July 2009 (5 pages) |
---|---|
15 July 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 December 2008 | Ad 28/11/08\gbp si 325372@1=325372\gbp ic 1/325373\ (7 pages) |
11 December 2008 | Resolutions
|
11 December 2008 | Statement of affairs (24 pages) |
11 December 2008 | Appointment of a voluntary liquidator (1 page) |
11 December 2008 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
11 December 2008 | Resolutions
|
9 December 2008 | Registered office changed on 09/12/2008 from systems house ives street shipley west yorkshire BD17 7DZ uk (1 page) |
8 December 2008 | Declaration of solvency (3 pages) |
27 October 2008 | Secretary appointed michael andrew barnard (1 page) |
27 October 2008 | Director appointed mr paul david benjamin considine (1 page) |
24 October 2008 | Registered office changed on 24/10/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page) |
24 October 2008 | Director appointed mr gerald gott (1 page) |
24 October 2008 | Director appointed mr timothy brian considine (1 page) |
24 October 2008 | Appointment terminated director jonathon round (1 page) |
24 October 2008 | Director appointed mr brian considine (1 page) |
14 October 2008 | Incorporation (13 pages) |