Adel
Leeds
West Yorkshire
LS16 8NX
Director Name | Anthony Heselgrave Wilson |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2009(same day as company formation) |
Role | Solicitor |
Correspondence Address | 41 St Leonards Road Harrogate North Yorkshire HG2 8NS |
Director Name | Douglas Ian Robertson |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(same day as company formation) |
Role | Solicitor |
Correspondence Address | 15 Garth End Collingham West Yorkshire LS22 5BH |
Secretary Name | Russell David Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Colleen Road Durkar Wakefield West Yorkshire WF4 3PX |
Registered Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Jeremy Michael Bennett 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
10 October 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 October 2013 | Final Gazette dissolved following liquidation (1 page) |
10 July 2013 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
10 July 2013 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
20 July 2012 | Liquidators' statement of receipts and payments to 19 May 2012 (13 pages) |
20 July 2012 | Liquidators' statement of receipts and payments to 19 May 2012 (13 pages) |
20 July 2012 | Liquidators statement of receipts and payments to 19 May 2012 (13 pages) |
31 May 2011 | Appointment of a voluntary liquidator (1 page) |
31 May 2011 | Resolutions
|
31 May 2011 | Resolutions
|
31 May 2011 | Appointment of a voluntary liquidator (1 page) |
31 May 2011 | Statement of affairs with form 4.19 (6 pages) |
31 May 2011 | Statement of affairs with form 4.19 (6 pages) |
17 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 May 2011 | Registered office address changed from Suite 204 Second Floor 47 Park Square East Leeds West Yorkshire LS1 2NL on 11 May 2011 (2 pages) |
11 May 2011 | Registered office address changed from Suite 204 Second Floor 47 Park Square East Leeds West Yorkshire LS1 2NL on 11 May 2011 (2 pages) |
3 March 2011 | Registered office address changed from 30 Park Cross Street Leeds West Yorkshire LS1 2QH on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from 30 Park Cross Street Leeds West Yorkshire LS1 2QH on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from 30 Park Cross Street Leeds West Yorkshire LS1 2QH on 3 March 2011 (2 pages) |
9 February 2011 | Company name changed jb law LIMITED\certificate issued on 09/02/11
|
9 February 2011 | Company name changed jb law LIMITED\certificate issued on 09/02/11
|
9 February 2011 | Change of name notice (2 pages) |
9 February 2011 | Change of name notice (2 pages) |
1 November 2010 | Termination of appointment of Russell Stevens as a secretary (2 pages) |
1 November 2010 | Termination of appointment of Russell Stevens as a secretary (2 pages) |
4 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders Statement of capital on 2010-10-04
|
4 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders Statement of capital on 2010-10-04
|
24 September 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (14 pages) |
24 September 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (14 pages) |
5 January 2010 | Termination of appointment of Douglas Robertson as a director (2 pages) |
5 January 2010 | Termination of appointment of Douglas Robertson as a director (2 pages) |
31 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 July 2009 | Incorporation (20 pages) |
27 July 2009 | Incorporation (20 pages) |