Company NameAdam Computer Support (UK) Limited
Company StatusDissolved
Company Number03976971
CategoryPrivate Limited Company
Incorporation Date19 April 2000(24 years ago)
Dissolution Date25 September 2018 (5 years, 7 months ago)
Previous NameAdam Computer Support Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDavid Anthony Adams
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2000(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House 2 Sinderland Road
Broadheath
Altrincham
Cheshire
WA14 5ET
Secretary NameApril Gene Davies
NationalityBritish
StatusClosed
Appointed15 May 2001(1 year after company formation)
Appointment Duration17 years, 4 months (closed 25 September 2018)
RoleManager
Correspondence AddressProspect House 2 Sinderland Road
Broadheath
Altrincham
Cheshire
WA14 5ET
Secretary NameDavid Anthony Adams
NationalityBritish
StatusResigned
Appointed19 April 2000(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address21 Lowton Road
Sale
Cheshire
M33 4LD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 April 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 April 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressProspect House 2 Sinderland Road
Broadheath
Altrincham
Cheshire
WA14 5ET
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1David Adams
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

10 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 June 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 June 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 June 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 May 2011Secretary's details changed for April Gene Davies on 6 May 2011 (1 page)
6 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (3 pages)
6 May 2011Secretary's details changed for April Gene Davies on 6 May 2011 (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 June 2010Director's details changed for David Anthony Adams on 19 April 2010 (2 pages)
15 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 June 2009Return made up to 19/04/09; full list of members (3 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 June 2008Return made up to 19/04/08; full list of members (3 pages)
9 June 2008Location of register of members (1 page)
9 June 2008Registered office changed on 09/06/2008 from cedar technology centre atlantic street, broadheath, altrincham cheshire WA14 5DZ (1 page)
9 June 2008Location of debenture register (1 page)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 June 2007Return made up to 19/04/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 May 2006Return made up to 19/04/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 May 2005Return made up to 19/04/05; full list of members (2 pages)
7 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 June 2004Return made up to 19/04/04; full list of members (6 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 May 2003Return made up to 19/04/03; full list of members (6 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
13 May 2002Return made up to 19/04/02; full list of members (6 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
20 June 2001Return made up to 19/04/01; full list of members (7 pages)
20 June 2001Secretary resigned (1 page)
20 June 2001New secretary appointed (2 pages)
7 November 2000Company name changed adam computer support LIMITED\certificate issued on 08/11/00 (2 pages)
18 September 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
18 September 2000New secretary appointed;new director appointed (2 pages)
19 May 2000Secretary resigned (1 page)
19 May 2000Director resigned (1 page)
19 April 2000Incorporation (12 pages)