Adel
Leeds
West Yorkshire
LS16 8BY
Secretary Name | Mr Robert Brook Thomson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1999(98 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (closed 27 June 2006) |
Role | Chartered Enginner |
Correspondence Address | The Spinney 195 Adel Lane Adel Leeds West Yorkshire LS16 8BY |
Director Name | Mr John Pickard Burnley |
---|---|
Date of Birth | November 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 April 1994) |
Role | Solicitor |
Correspondence Address | 61 Old Park Road Roundhay Leeds West Yorkshire LS8 1JB |
Director Name | John Malcolm Lowe |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 September 1996) |
Role | Chartered Accountant |
Correspondence Address | 15 Armley Grange Drive Leeds West Yorkshire LS12 3QH |
Director Name | Mr John Christopher Riddell |
---|---|
Date of Birth | July 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 April 1994) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Occaney Grange Copgrove Harrogate N Yorks HG3 3TD |
Director Name | James Arthur Tate |
---|---|
Date of Birth | May 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 April 1994) |
Role | Chartered Engineer |
Correspondence Address | Foxholes 82 Millbeck Green Collingham Wetherby West Yorkshire LS22 5AG |
Director Name | Mr Robert Hugh Thomson |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 May 1994) |
Role | Engineer |
Correspondence Address | Manor Farmhouse Castle Street Spofforth Harrogate HG3 1AP |
Director Name | Mr Stanley Clayton Thomson |
---|---|
Date of Birth | August 1908 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 April 1994) |
Role | Chartered Engineer |
Correspondence Address | Silver Birches Ling Lane Scarcroft Leeds West Yorkshire LS14 3HY |
Secretary Name | John Malcolm Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 15 Armley Grange Drive Leeds West Yorkshire LS12 3QH |
Director Name | John Cecil Andrew Crawford |
---|---|
Date of Birth | February 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(92 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 May 1996) |
Role | Chartered Engineer |
Correspondence Address | Limewood 16 St Patricks Road Lanark Lanarkshire ML11 9EH Scotland |
Director Name | John Lumsden |
---|---|
Date of Birth | November 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(92 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 January 1999) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 Friarsfield Road Lanark Lanarkshire ML11 9EN Scotland |
Director Name | James McCartney |
---|---|
Date of Birth | October 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(92 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 January 1999) |
Role | Chartered Accountant |
Correspondence Address | 7 Fernside Walk Hamilton Lanarkshire ML3 7PT Scotland |
Director Name | Mr Archibald Anderson Bethel |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(94 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 August 2003) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 50 Avondale Avenue East Kilbride Strathclyde G74 1NS Scotland |
Director Name | Mr Andrew Michael Galvin |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(94 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | North Longlands Leeds Road Lightcliffe Halifax West Yorkshire HX3 8JN |
Secretary Name | Mr Andrew Michael Galvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(94 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | North Longlands Leeds Road Lightcliffe Halifax West Yorkshire HX3 8JN |
Director Name | Keith William Threadgould |
---|---|
Date of Birth | December 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(97 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2001) |
Role | Engineer |
Correspondence Address | Balks Cottage Walkers Lane Leeds West Yorkshire LS12 4AF |
Director Name | Mr Alexander Alister MacDonald |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(98 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 September 2003) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 Millburn Drive Kilmacolm PA13 4JF Scotland |
Registered Address | 1 Oxford Court Bishopsgate Manchester M2 3RW |
---|---|
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,999,420 |
Latest Accounts | 31 December 2002 (20 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
27 June 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 March 2006 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2005 | Receiver ceasing to act (1 page) |
7 October 2004 | Receiver's abstract of receipts and payments (2 pages) |
30 December 2003 | Administrative Receiver's report (7 pages) |
19 October 2003 | Director resigned (1 page) |
6 October 2003 | Registered office changed on 06/10/03 from: clayton works midland road hunslet leeds LS10 2BH (1 page) |
2 October 2003 | Appointment of receiver/manager (1 page) |
30 September 2003 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
17 September 2003 | Director resigned (1 page) |
19 August 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
18 June 2003 | Return made up to 06/06/03; full list of members (7 pages) |
7 January 2003 | Resolutions
|
24 December 2002 | Particulars of mortgage/charge (14 pages) |
21 June 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
19 June 2002 | Return made up to 06/06/02; full list of members (7 pages) |
10 May 2002 | Director resigned (1 page) |
10 December 2001 | Accounts for a dormant company made up to 31 December 2000 (14 pages) |
29 June 2001 | Return made up to 06/06/01; full list of members (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
19 June 2000 | Return made up to 06/06/00; full list of members (7 pages) |
9 February 2000 | New director appointed (2 pages) |
8 February 2000 | Secretary resigned;director resigned (1 page) |
8 February 2000 | New secretary appointed (2 pages) |
17 August 1999 | Full accounts made up to 31 December 1998 (15 pages) |
14 June 1999 | Return made up to 06/06/99; no change of members (4 pages) |
17 February 1999 | New director appointed (2 pages) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
14 August 1998 | Full accounts made up to 31 December 1997 (13 pages) |
15 June 1998 | Return made up to 06/06/98; no change of members (6 pages) |
28 April 1998 | Company name changed clayton son & co (holdings) limi ted\certificate issued on 29/04/98 (2 pages) |
4 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
11 June 1997 | Return made up to 06/06/97; full list of members
|
19 March 1997 | Registered office changed on 19/03/97 from: moor end works hunslet leeds LS10 2BH (1 page) |
7 October 1996 | Secretary resigned;director resigned (1 page) |
6 October 1996 | New secretary appointed;new director appointed (3 pages) |
12 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
12 June 1996 | Return made up to 06/06/96; no change of members (8 pages) |
21 May 1996 | New director appointed (1 page) |
21 May 1996 | Director resigned (3 pages) |
21 November 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
10 August 1995 | Full accounts made up to 31 December 1994 (13 pages) |
12 July 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
12 July 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
30 June 1995 | Return made up to 06/06/95; change of members
|