Company NameADL Solicitors Hxol Ltd
Company StatusDissolved
Company Number08033908
CategoryPrivate Limited Company
Incorporation Date17 April 2012(12 years ago)
Dissolution Date25 May 2021 (2 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Philip Anthony Worby Cockroft
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2017(4 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 25 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address208 King Cross Road
Halifax
West Yorkshire
HX1 3JP
Director NameMrs Natasha Malik
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressKent House 16 Bull Close Lane
Halifax
HX1 2EF
Director NameMr Yasin Din
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressKent House 16 Bull Close Lane
Halifax
HX1 2EF
Director NameMr Govinda Singh
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2017(4 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address208 King Cross Road
Halifax
West Yorkshire
HX1 3JP

Contact

Websitewww.adl-solicitors.co.uk

Location

Registered Address208 King Cross Road
Halifax
West Yorkshire
HX1 3JP
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire

Shareholders

10 at £1Natasha Malik
50.00%
Ordinary
10 at £1Yasin Din
50.00%
Ordinary

Financials

Year2014
Net Worth-£265,278
Cash£43,443
Current Liabilities£258,223

Accounts

Latest Accounts30 April 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

25 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2021First Gazette notice for voluntary strike-off (1 page)
24 February 2021Application to strike the company off the register (3 pages)
1 December 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
16 December 2019Confirmation statement made on 16 December 2019 with updates (4 pages)
9 December 2019Termination of appointment of Govinda Singh as a director on 9 December 2019 (1 page)
18 October 2019Confirmation statement made on 18 October 2019 with updates (4 pages)
13 August 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
23 May 2019Confirmation statement made on 23 May 2019 with updates (5 pages)
23 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
4 January 2019Unaudited abridged accounts made up to 30 April 2018 (8 pages)
18 May 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 May 2018Statement of capital following an allotment of shares on 1 May 2017
  • GBP 40
(4 pages)
26 April 2018Cessation of Yasin Din as a person with significant control on 11 May 2017 (1 page)
26 April 2018Confirmation statement made on 17 April 2018 with updates (5 pages)
26 April 2018Notification of Philip Anthony Worby Cockroft as a person with significant control on 1 May 2017 (2 pages)
26 April 2018Notification of Govinda Singh as a person with significant control on 1 May 2017 (2 pages)
25 January 2018Unaudited abridged accounts made up to 30 April 2017 (8 pages)
16 May 2017Termination of appointment of Yasin Din as a director on 11 May 2017 (1 page)
16 May 2017Termination of appointment of Yasin Din as a director on 11 May 2017 (1 page)
28 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
11 April 2017Appointment of Mr Philip Anthony Worby Cockroft as a director on 9 April 2017 (2 pages)
11 April 2017Appointment of Mr Govinda Singh as a director on 9 April 2017 (2 pages)
11 April 2017Appointment of Mr Govinda Singh as a director on 9 April 2017 (2 pages)
11 April 2017Appointment of Mr Philip Anthony Worby Cockroft as a director on 9 April 2017 (2 pages)
13 March 2017Registered office address changed from Kent House 16 Bull Close Lane Halifax HX1 2EF to 208 King Cross Road Halifax West Yorkshire HX1 3JP on 13 March 2017 (1 page)
13 March 2017Registered office address changed from Kent House 16 Bull Close Lane Halifax HX1 2EF to 208 King Cross Road Halifax West Yorkshire HX1 3JP on 13 March 2017 (1 page)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
27 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 20
(3 pages)
27 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 20
(3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
7 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 20
(3 pages)
7 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 20
(3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
25 April 2014Termination of appointment of Natasha Malik as a director (1 page)
25 April 2014Termination of appointment of Natasha Malik as a director (1 page)
24 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 20
(4 pages)
24 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 20
(4 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
17 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
17 January 2013Statement of capital following an allotment of shares on 17 April 2012
  • GBP 60
(3 pages)
17 January 2013Statement of capital following an allotment of shares on 17 April 2012
  • GBP 60
(3 pages)
17 April 2012Incorporation (25 pages)
17 April 2012Incorporation (25 pages)