Company NameAdam Rosie Limited
Company StatusDissolved
Company Number01098402
CategoryPrivate Limited Company
Incorporation Date23 February 1973(51 years, 2 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)
Previous NamesYorkshire Post And Evening Post Limited and Ashton Weekly Newspapers Ltd.

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Martin Alan Lusby
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1997(24 years, 5 months after company formation)
Appointment Duration23 years, 1 month (closed 06 October 2020)
RolePublisher
Country of ResidenceEngland
Correspondence AddressBroad Meadows
Barford Hill, Barford
Warwick
Warwickshire
CV35 8BZ
Secretary NameMr Martin Alan Lusby
NationalityBritish
StatusClosed
Appointed15 August 1997(24 years, 5 months after company formation)
Appointment Duration23 years, 1 month (closed 06 October 2020)
RolePublisher
Country of ResidenceEngland
Correspondence AddressBroad Meadows
Barford Hill, Barford
Warwick
Warwickshire
CV35 8BZ
Director NameMrs Susan Mary Lusby
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2019(46 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 06 October 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBroad Meadows Barford Hill
Barford
Warwick
Warwickshire
CV35 8BZ
Director NameMr Mark Stephen Ashley
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(18 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 07 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Cranleigh
Standish
Wigan
Lancashire
WN6 0EU
Director NameGeorge Michael Toulmin
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(18 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 1996)
RoleCompany Director
Correspondence AddressThe West Wing
Thorp Arch Hall
Wetherby
West Yorkshire
LS23 7AW
Director NameRoy Winter
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(18 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 August 1997)
RoleManaging Director
Correspondence Address3 Straits Lane
Read
Burnley
Lancashire
BB12 7PE
Secretary NameGraham Arthur Yeomans
NationalityBritish
StatusResigned
Appointed04 May 1991(18 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 June 1996)
RoleCompany Director
Correspondence Address13 Beagle Ridge Drive
Acomb
York
North Yorkshire
YO2 3JH
Director NameCharles Stephen Kendall
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(23 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 15 August 1997)
RoleCompany Director
Correspondence Address10 Margate Road
St Annes
Lancashire
FY8 3EG
Secretary NameMr Robert Christopher Hill
NationalityBritish
StatusResigned
Appointed13 August 1996(23 years, 5 months after company formation)
Appointment Duration1 year (resigned 15 August 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Kingsley Close
Sandal
Wakefield
West Yorkshire
WF2 7EB
Director NameJeffery Lensin Loo
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(24 years, 3 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 13 August 1997)
RoleCompany Director
Correspondence AddressClemenstone Court
Clemenstone Wick
Cowbridge
South Glamorgan
CF71 7PZ
Wales
Director NameBarrie Leslie Holden
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(24 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 21 May 2003)
RolePublisher
Correspondence AddressBrick Hill Farm Brickhill Lane
Newborough
Burton On Trent
Staffordshire
DE13 8SW
Director NameMr Christopher Paul Wright
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(30 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Holford Moss
Sandymoor
Runcorn
Cheshire
WA7 1GB

Contact

Websitetamesidereporter.co.uk

Location

Registered Address3 Mellor Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5AT
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500k at £1Hannah Adam LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£181,317
Cash£307,654
Current Liabilities£536,723

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Charges

15 August 1997Delivered on: 20 August 1997
Satisfied on: 12 June 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
15 August 1997Delivered on: 19 August 1997
Satisfied on: 29 June 2002
Persons entitled: 3I Group PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

29 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
24 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 500,000
(4 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 500,000
(4 pages)
8 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 500,000
(4 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 500,000
(4 pages)
30 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 500,000
(4 pages)
14 March 2014Termination of appointment of Christopher Wright as a director (1 page)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
15 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
18 December 2012Registered office address changed from Park House Acres Lane Stalybridge Cheshire SK15 2JR on 18 December 2012 (1 page)
1 November 2012Change of name notice (1 page)
1 November 2012Company name changed ashton weekly newspapers LTD.\certificate issued on 01/11/12
  • RES15 ‐ Change company name resolution on 2012-10-16
(2 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
8 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
19 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Christopher Paul Wright on 4 May 2010 (2 pages)
18 May 2010Director's details changed for Christopher Paul Wright on 4 May 2010 (2 pages)
18 May 2010Director's details changed for Martin Alan Lusby on 4 May 2010 (2 pages)
18 May 2010Director's details changed for Martin Alan Lusby on 4 May 2010 (2 pages)
11 July 2009Total exemption small company accounts made up to 3 January 2009 (7 pages)
11 July 2009Total exemption small company accounts made up to 3 January 2009 (7 pages)
7 May 2009Return made up to 04/05/09; full list of members (3 pages)
14 October 2008Total exemption small company accounts made up to 29 December 2007 (7 pages)
22 May 2008Return made up to 04/05/08; full list of members (3 pages)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
14 May 2007Return made up to 04/05/07; full list of members (2 pages)
14 May 2007Director's particulars changed (1 page)
5 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 May 2006Return made up to 04/05/06; full list of members (2 pages)
21 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
24 May 2005Return made up to 04/05/05; full list of members (2 pages)
25 October 2004Accounts for a small company made up to 26 December 2003 (7 pages)
13 May 2004Return made up to 04/05/04; full list of members (7 pages)
22 October 2003Accounts for a small company made up to 27 December 2002 (7 pages)
19 June 2003Return made up to 04/05/03; full list of members (7 pages)
27 May 2003Director resigned (1 page)
27 May 2003New director appointed (2 pages)
8 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
29 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 May 2002Auditor's resignation (1 page)
16 May 2002Return made up to 04/05/02; full list of members (7 pages)
30 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
11 July 2001Return made up to 04/05/01; full list of members (6 pages)
3 May 2001Return made up to 04/05/00; no change of members; amend (6 pages)
16 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
16 May 2000Return made up to 04/05/00; no change of members (6 pages)
13 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
16 May 1999Return made up to 04/05/99; no change of members (4 pages)
31 October 1998Accounts for a small company made up to 27 December 1997 (6 pages)
10 May 1998Return made up to 04/05/98; full list of members (6 pages)
5 March 1998Director's particulars changed (1 page)
2 September 1997Director resigned (1 page)
2 September 1997Secretary resigned (1 page)
2 September 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
2 September 1997Registered office changed on 02/09/97 from: p o box 168 wellington street leeds LS1 1RF (1 page)
2 September 1997Director resigned (1 page)
2 September 1997New director appointed (2 pages)
2 September 1997Declaration of assistance for shares acquisition (4 pages)
2 September 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
2 September 1997New secretary appointed;new director appointed (2 pages)
20 August 1997Particulars of mortgage/charge (3 pages)
19 August 1997Director resigned (1 page)
19 August 1997Particulars of mortgage/charge (3 pages)
6 July 1997New director appointed (2 pages)
2 June 1997Return made up to 04/05/97; no change of members (4 pages)
2 June 1997Full accounts made up to 31 December 1996 (18 pages)
3 January 1997Auditor's resignation (5 pages)
17 October 1996Director resigned (1 page)
2 September 1996Secretary resigned (2 pages)
2 September 1996New secretary appointed (1 page)
12 June 1996Return made up to 04/05/96; full list of members (6 pages)
12 June 1996Full accounts made up to 31 December 1995 (17 pages)
25 April 1996New director appointed (1 page)
22 April 1996Director resigned (1 page)
5 May 1995Return made up to 04/05/95; no change of members (4 pages)
5 May 1995Full accounts made up to 31 December 1994 (16 pages)
7 November 1983Accounts made up to 31 December 1982 (3 pages)
28 February 1973Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)