ABODE SOLICITORS LIMITED
LEEDS ARC PROPERTY SOLUTIONS LIMITED

Hellopages » West Yorkshire » Leeds » LS1 2PQ

Company number 06356354
Status Liquidation
Incorporation Date 30 August 2007
Company Type Private Limited Company
Address 29 PARK SQUARE WEST, LEEDS, WEST YORKSHIRE, LS1 2PQ
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Liquidators' statement of receipts and payments to 16 October 2016; Liquidators' statement of receipts and payments to 16 October 2015; Liquidators' statement of receipts and payments to 16 October 2014. The most likely internet sites of ABODE SOLICITORS LIMITED are www.abodesolicitors.co.uk, and www.abode-solicitors.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. Abode Solicitors Limited is a Private Limited Company. The company registration number is 06356354. Abode Solicitors Limited has been working since 30 August 2007. The present status of the company is Liquidation. The registered address of Abode Solicitors Limited is 29 Park Square West Leeds West Yorkshire Ls1 2pq. . ALI, Rajob is a Secretary of the company. ALI, Rajob is a Director of the company. Secretary CHAN, Richard has been resigned. Director BUCKLE-FLEMING, Kelly Anne has been resigned. Director CHAN, Geraldine has been resigned. Director CHAN, Richard has been resigned. Director DICKENSON, Matthew has been resigned. Director HUSSAIN, Samaira Safdar has been resigned. Director NANAYAKKARA, Charitha Varuna has been resigned. Director WILLIAMSON, Martin has been resigned. The company operates in "Solicitors".


Current Directors

Secretary
ALI, Rajob
Appointed Date: 30 May 2013

Director
ALI, Rajob
Appointed Date: 23 April 2010
48 years old

Resigned Directors

Secretary
CHAN, Richard
Resigned: 30 May 2013
Appointed Date: 30 August 2007

Director
BUCKLE-FLEMING, Kelly Anne
Resigned: 22 August 2013
Appointed Date: 28 August 2012
47 years old

Director
CHAN, Geraldine
Resigned: 23 April 2010
Appointed Date: 30 August 2007
56 years old

Director
CHAN, Richard
Resigned: 30 May 2013
Appointed Date: 30 August 2007
54 years old

Director
DICKENSON, Matthew
Resigned: 28 August 2012
Appointed Date: 23 December 2010
43 years old

Director
HUSSAIN, Samaira Safdar
Resigned: 06 September 2013
Appointed Date: 29 May 2013
45 years old

Director
NANAYAKKARA, Charitha Varuna
Resigned: 06 September 2013
Appointed Date: 02 September 2013
49 years old

Director
WILLIAMSON, Martin
Resigned: 06 September 2013
Appointed Date: 20 September 2010
49 years old

ABODE SOLICITORS LIMITED Events

25 Nov 2016
Liquidators' statement of receipts and payments to 16 October 2016
04 Jan 2016
Liquidators' statement of receipts and payments to 16 October 2015
24 Dec 2014
Liquidators' statement of receipts and payments to 16 October 2014
04 Nov 2013
Registered office address changed from the Studio Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England on 4 November 2013
30 Oct 2013
Appointment of a voluntary liquidator
...
... and 41 more events
13 Jul 2009
Accounts for a dormant company made up to 31 March 2009
16 Apr 2009
Accounts for a dormant company made up to 31 August 2008
16 Apr 2009
Accounting reference date shortened from 31/08/2009 to 31/03/2009
17 Sep 2008
Return made up to 30/08/08; full list of members
30 Aug 2007
Incorporation

ABODE SOLICITORS LIMITED Charges

16 May 2013
Charge code 0635 6354 0001
Delivered: 21 May 2013
Status: Outstanding
Persons entitled: Richard Chan
Description: Leasehold land known as the studio greengate cardale park…