Company NameAdapt Engineering Limited
Company StatusDissolved
Company Number03996756
CategoryPrivate Limited Company
Incorporation Date18 May 2000(23 years, 11 months ago)
Dissolution Date14 July 2010 (13 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohnathon James Gibson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2007(7 years, 1 month after company formation)
Appointment Duration3 years (closed 14 July 2010)
RoleManager
Correspondence Address4 Ambleside Avenue
Barnoldswick
Lancashire
BB18 5JL
Secretary NameJohnathon James Gibson
NationalityBritish
StatusClosed
Appointed04 July 2007(7 years, 1 month after company formation)
Appointment Duration3 years (closed 14 July 2010)
RoleManager
Correspondence Address4 Ambleside Avenue
Barnoldswick
Lancashire
BB18 5JL
Director NameMr Nicholas Michael Gibson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(same day as company formation)
RolePrinter
Correspondence Address188 Manchester Road
Barnoldswick
BB18 5HQ
Director NameJames Kelly
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(same day as company formation)
RoleGrinder
Correspondence Address8 Melville Avenue
Barnoldswick
Lancashire
BB18 5JS
Secretary NameMr Nicholas Michael Gibson
NationalityBritish
StatusResigned
Appointed18 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address188 Manchester Road
Barnoldswick
BB18 5HQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressDte House
Hollins Lane
Bury
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£97,195
Cash£8,853
Current Liabilities£141,135

Accounts

Latest Accounts31 May 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2010Final Gazette dissolved following liquidation (1 page)
14 April 2010Return of final meeting in a creditors' voluntary winding up (2 pages)
14 April 2010Liquidators' statement of receipts and payments to 24 March 2010 (5 pages)
14 April 2010Liquidators statement of receipts and payments to 24 March 2010 (5 pages)
14 April 2010Return of final meeting in a creditors' voluntary winding up (2 pages)
2 December 2009Liquidators' statement of receipts and payments to 17 November 2009 (5 pages)
2 December 2009Liquidators statement of receipts and payments to 17 November 2009 (5 pages)
11 December 2008Appointment of a voluntary liquidator (1 page)
11 December 2008Appointment of a voluntary liquidator (1 page)
25 November 2008Statement of affairs with form 4.19 (6 pages)
25 November 2008Statement of affairs with form 4.19 (6 pages)
25 November 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-11-18
(1 page)
25 November 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 November 2008Registered office changed on 06/11/2008 from 17 soughbridge mill colne road, kelbrook barnoldswick lancashire BB18 6SZ (1 page)
6 November 2008Registered office changed on 06/11/2008 from 17 soughbridge mill colne road, kelbrook barnoldswick lancashire BB18 6SZ (1 page)
8 September 2007Total exemption small company accounts made up to 31 May 2005 (7 pages)
8 September 2007Total exemption small company accounts made up to 31 May 2005 (7 pages)
29 July 2007Secretary resigned;director resigned (1 page)
29 July 2007Secretary resigned;director resigned (1 page)
29 July 2007New secretary appointed;new director appointed (1 page)
29 July 2007New secretary appointed;new director appointed (1 page)
14 July 2007New secretary appointed;new director appointed (1 page)
14 July 2007Secretary resigned;director resigned (1 page)
14 July 2007Secretary resigned;director resigned (1 page)
14 July 2007New secretary appointed;new director appointed (1 page)
10 July 2007First Gazette notice for compulsory strike-off (1 page)
10 July 2007First Gazette notice for compulsory strike-off (1 page)
17 October 2006Return made up to 18/05/06; full list of members (7 pages)
17 October 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 August 2005Return made up to 18/05/05; full list of members (7 pages)
3 August 2005Return made up to 18/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 June 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
7 June 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
28 September 2004Return made up to 18/05/04; full list of members (7 pages)
28 September 2004Return made up to 18/05/04; full list of members (7 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
9 August 2003Particulars of mortgage/charge (5 pages)
9 August 2003Particulars of mortgage/charge (5 pages)
15 July 2003Particulars of mortgage/charge (4 pages)
15 July 2003Particulars of mortgage/charge (4 pages)
7 July 2003Return made up to 18/05/03; full list of members (7 pages)
7 July 2003Return made up to 18/05/03; full list of members (7 pages)
13 May 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
13 May 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
23 August 2002Return made up to 18/05/02; full list of members (8 pages)
23 August 2002Return made up to 18/05/02; full list of members (8 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
25 May 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 May 2001Return made up to 18/05/01; full list of members (6 pages)
6 June 2000Secretary resigned (1 page)
6 June 2000Director resigned (1 page)
6 June 2000New secretary appointed (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000Secretary resigned (1 page)
6 June 2000Director resigned (1 page)
6 June 2000New director appointed (2 pages)
6 June 2000New secretary appointed (2 pages)
18 May 2000Incorporation (17 pages)