Company NameAdamson Homes Limited
Company StatusDissolved
Company Number02235412
CategoryPrivate Limited Company
Incorporation Date24 March 1988(36 years, 1 month ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Colin Benjamin Moors
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(3 years, 3 months after company formation)
Appointment Duration26 years, 6 months (closed 02 January 2018)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address17 Melrose Crescent
Higher Poynton
Stockport
Cheshire
SK12 1UT
Secretary NameSara Victoria O'Brien
NationalityBritish
StatusClosed
Appointed14 May 2001(13 years, 1 month after company formation)
Appointment Duration16 years, 7 months (closed 02 January 2018)
RoleCompany Director
Correspondence Address14 London Road
Poynton
Stockport
SK12 1QZ
Director NameSusan Florence Moors
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(3 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 1996)
RoleSecretary
Correspondence AddressCowbrook House 110 Sheffield Road
Glossop
Derbyshire
SK13 8QU
Secretary NameSusan Florence Moors
NationalityBritish
StatusResigned
Appointed30 June 1991(3 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 1996)
RoleCompany Director
Correspondence AddressCowbrook House 110 Sheffield Road
Glossop
Derbyshire
SK13 8QU
Secretary NameCarol Andrews
NationalityBritish
StatusResigned
Appointed01 April 1996(8 years after company formation)
Appointment Duration5 years, 1 month (resigned 14 May 2001)
RoleSecretary
Correspondence Address23 Hawk Road
New Mills
Stockport
Cheshire
SK12 4JJ

Contact

Websiteadamsons.co.uk
Email address[email protected]
Telephone0161 3391099
Telephone regionManchester

Location

Registered AddressAdamson House
Outram Road
Dukinfield
Cheshire
SK16 4XE
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDukinfield
Built Up AreaGreater Manchester

Shareholders

1.3k at £1Mr Colin Benjamin Moors
100.00%
Ordinary

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Charges

1 November 1988Delivered on: 7 November 1988
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
10 October 1988Delivered on: 24 October 1988
Satisfied on: 14 March 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north side of chapel street duckinfield greater manchester t/n gm 183808 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

17 October 2017First Gazette notice for voluntary strike-off (1 page)
5 October 2017Application to strike the company off the register (3 pages)
25 September 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
11 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
20 October 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
26 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
13 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,294
(4 pages)
28 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
10 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,294
(4 pages)
1 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
27 June 2013Accounts for a dormant company made up to 28 February 2013 (5 pages)
14 January 2013Secretary's details changed for Sara Victoria O'brien on 14 December 2012 (2 pages)
10 October 2012Accounts for a dormant company made up to 28 February 2012 (5 pages)
12 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
11 April 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
23 November 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
14 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
15 December 2009Accounts for a dormant company made up to 28 February 2009 (6 pages)
9 July 2009Return made up to 30/06/09; full list of members (3 pages)
12 December 2008Return made up to 30/06/08; full list of members (3 pages)
24 October 2008Accounts for a dormant company made up to 28 February 2008 (5 pages)
1 August 2007Return made up to 30/06/07; full list of members (2 pages)
3 May 2007Accounts for a dormant company made up to 28 February 2007 (6 pages)
13 November 2006Accounts for a dormant company made up to 28 February 2006 (6 pages)
3 October 2006Return made up to 19/08/06; full list of members (2 pages)
3 October 2006Secretary's particulars changed (1 page)
2 October 2006Secretary's particulars changed (1 page)
4 January 2006Accounts for a dormant company made up to 28 February 2005 (6 pages)
21 September 2005Return made up to 19/08/05; full list of members (2 pages)
20 December 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
7 July 2004Return made up to 30/06/04; full list of members (6 pages)
30 December 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
16 December 2003Accounting reference date shortened from 30/11/03 to 28/02/03 (1 page)
23 July 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 April 2003Total exemption small company accounts made up to 30 November 2002 (3 pages)
2 November 2002Accounts for a dormant company made up to 30 November 2001 (3 pages)
23 August 2002Return made up to 30/06/02; full list of members (6 pages)
2 October 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
20 August 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 June 2001New secretary appointed (2 pages)
4 June 2001Secretary resigned (1 page)
25 September 2000Accounts for a small company made up to 30 November 1999 (5 pages)
6 July 2000Return made up to 30/06/00; full list of members (6 pages)
20 August 1999Accounts for a small company made up to 30 November 1998 (5 pages)
8 July 1999Return made up to 30/06/99; no change of members (4 pages)
30 September 1998Accounts for a small company made up to 30 November 1997 (5 pages)
2 October 1997Accounts for a small company made up to 30 November 1996 (5 pages)
15 July 1997Return made up to 30/06/97; full list of members (6 pages)
1 October 1996Accounts for a small company made up to 30 November 1995 (7 pages)
4 July 1996Return made up to 30/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 June 1996Secretary resigned;director resigned (1 page)
1 June 1996New secretary appointed (2 pages)
11 September 1995Accounts for a small company made up to 30 November 1994 (5 pages)
28 July 1995Return made up to 30/06/95; no change of members (4 pages)