Company NameAccounts And Admin Limited
Company StatusDissolved
Company Number05029729
CategoryPrivate Limited Company
Incorporation Date29 January 2004(20 years, 3 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Neil David Sharples
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2004(5 days after company formation)
Appointment Duration12 years (closed 02 February 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address109-111 Blackburn Street
Radcliffe
Manchester
M26 3WQ
Secretary NameMr Neil David Sharples
NationalityBritish
StatusClosed
Appointed03 February 2004(5 days after company formation)
Appointment Duration12 years (closed 02 February 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address109-111 Blackburn Street
Radcliffe
Manchester
M26 3WQ
Director NameMrs Wendy Pollard
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2004(3 months after company formation)
Appointment Duration11 years, 9 months (closed 02 February 2016)
RoleAccounts Administrator
Country of ResidenceEngland
Correspondence Address67 Jethro Street
Bolton
Lancashire
BL2 2PU
Director NameMr Wilfrid Eric Sharples
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2004(5 days after company formation)
Appointment Duration7 years, 11 months (resigned 31 December 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Thurston Close
Unsworth
Bury
Lancashire
BL9 8NW
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed29 January 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed29 January 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address109-111 Blackburn Street
Radcliffe
Manchester
M26 3WQ
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe West
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

59 at £1Neil David Sharples
49.17%
Ordinary
53 at £1Audrey Mather Sharples
44.17%
Ordinary
5 at £1Mr Wilfrid Eric Sharples
4.17%
Ordinary
3 at £1Wendy Pollard
2.50%
Ordinary

Financials

Year2014
Net Worth-£10,321

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
4 November 2015Application to strike the company off the register (3 pages)
24 October 2015Micro company accounts made up to 31 January 2015 (6 pages)
6 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 120
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (2 pages)
19 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 120
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
14 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
13 February 2013Registered office address changed from 109-111 Blackburn Street Radcliffe Manchester M26 3WQ England on 13 February 2013 (1 page)
13 February 2013Secretary's details changed for Mr Neil David Sharples on 15 July 2012 (1 page)
13 February 2013Registered office address changed from 103 Blackburn Street Radcliffe Manchester M26 3WQ England on 13 February 2013 (1 page)
13 February 2013Director's details changed for Mr Neil David Sharples on 15 July 2012 (2 pages)
29 February 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
30 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
29 January 2012Termination of appointment of Wilfrid Sharples as a director (1 page)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
14 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (6 pages)
25 October 2010Total exemption full accounts made up to 31 January 2010 (3 pages)
14 February 2010Director's details changed for Mr Wilfrid Eric Sharples on 13 February 2010 (2 pages)
14 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
19 October 2009Registered office address changed from 22 Millwood Court Bury Lancashire BL9 9SD on 19 October 2009 (1 page)
22 July 2009Total exemption small company accounts made up to 31 January 2009 (2 pages)
9 February 2009Return made up to 29/01/09; full list of members (4 pages)
9 February 2009Director's change of particulars / wendy pollard / 07/02/2009 (1 page)
22 December 2008Registered office changed on 22/12/2008 from 101A blackburn street radcliffe manchester M26 3WQ (1 page)
30 October 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
30 January 2008Director's particulars changed (1 page)
30 January 2008Return made up to 29/01/08; full list of members (3 pages)
3 July 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
16 February 2007Return made up to 29/01/07; full list of members (3 pages)
21 August 2006Director's particulars changed (1 page)
28 July 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
27 February 2006Return made up to 29/01/06; full list of members (3 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (1 page)
14 March 2005Registered office changed on 14/03/05 from: the solutions centre water lane street radcliffe manchester M26 4BG (1 page)
4 February 2005Return made up to 29/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2005Registered office changed on 11/01/05 from: 101A blackburn street radcliffe manchester M26 3WQ (1 page)
12 May 2004Nc inc already adjusted 29/04/04 (1 page)
12 May 2004New director appointed (2 pages)
12 May 2004Ad 04/02/04-29/04/04 £ si 82@1=82 £ ic 1/83 (4 pages)
12 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 February 2004Registered office changed on 10/02/04 from: 22 millwood court bury lancashire BL9 9SD (1 page)
4 February 2004Secretary resigned (1 page)
4 February 2004New director appointed (1 page)
4 February 2004Director resigned (1 page)
4 February 2004New director appointed (1 page)
4 February 2004New secretary appointed (1 page)
29 January 2004Incorporation (13 pages)