Company NameAdamson Consulting Ltd
Company StatusDissolved
Company Number04552902
CategoryPrivate Limited Company
Incorporation Date3 October 2002(21 years, 7 months ago)
Dissolution Date15 February 2011 (13 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Kevan Paul Williams
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2002(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address14 Oakwood Drive
Heaton
Bolton
Lancashire
BL1 5EE
Secretary NameSusan Elizabeth Williams
NationalityBritish
StatusClosed
Appointed03 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Oakwood Drive
Heaton
Bolton
Lancashire
BL1 5EE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address173 Chorley New Road
Bolton
Lancashire
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£42,436
Cash£22,456
Current Liabilities£5,276

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
23 October 2009Director's details changed for Kevan Paul Williams on 3 October 2009 (2 pages)
23 October 2009Annual return made up to 3 October 2009 with a full list of shareholders
Statement of capital on 2009-10-23
  • GBP 2
(5 pages)
23 October 2009Annual return made up to 3 October 2009 with a full list of shareholders
Statement of capital on 2009-10-23
  • GBP 2
(5 pages)
23 October 2009Director's details changed for Kevan Paul Williams on 3 October 2009 (2 pages)
23 October 2009Annual return made up to 3 October 2009 with a full list of shareholders
Statement of capital on 2009-10-23
  • GBP 2
(5 pages)
23 October 2009Director's details changed for Kevan Paul Williams on 3 October 2009 (2 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 October 2007 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 October 2007 (6 pages)
20 January 2009Return made up to 03/10/08; full list of members (3 pages)
20 January 2009Return made up to 03/10/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 October 2006 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 October 2006 (6 pages)
13 November 2007Return made up to 03/10/07; full list of members (2 pages)
13 November 2007Return made up to 03/10/07; full list of members (2 pages)
30 April 2007Total exemption small company accounts made up to 31 October 2005 (6 pages)
30 April 2007Total exemption small company accounts made up to 31 October 2005 (6 pages)
16 October 2006Return made up to 03/10/06; full list of members (2 pages)
16 October 2006Return made up to 03/10/06; full list of members (2 pages)
11 November 2005Return made up to 03/10/05; full list of members (2 pages)
11 November 2005Return made up to 03/10/05; full list of members (2 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
21 July 2005Registered office changed on 21/07/05 from: 27 knowsley street bury lancashire BL9 0ST (1 page)
21 July 2005Registered office changed on 21/07/05 from: 27 knowsley street bury lancashire BL9 0ST (1 page)
14 December 2004Return made up to 03/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 December 2004Return made up to 03/10/04; full list of members (6 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
20 October 2003Return made up to 03/10/03; full list of members (6 pages)
20 October 2003Return made up to 03/10/03; full list of members (6 pages)
22 July 2003Ad 03/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 July 2003Ad 03/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 December 2002Registered office changed on 24/12/02 from: rochebury house, 27 knowsley street, bury lancs BL9 0ST (1 page)
24 December 2002New secretary appointed (2 pages)
24 December 2002Registered office changed on 24/12/02 from: rochebury house, 27 knowsley street, bury lancs BL9 0ST (1 page)
24 December 2002New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
24 December 2002New secretary appointed (2 pages)
18 November 2002Director resigned (1 page)
18 November 2002Secretary resigned (1 page)
18 November 2002Registered office changed on 18/11/02 from: 39A leicester road salford manchester M7 4AS (1 page)
18 November 2002Secretary resigned (1 page)
18 November 2002Director resigned (1 page)
18 November 2002Registered office changed on 18/11/02 from: 39A leicester road salford manchester M7 4AS (1 page)
3 October 2002Incorporation (9 pages)
3 October 2002Incorporation (9 pages)