ADAM HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ADAM HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02230086

Incorporation date

14/03/1988

Size

Dormant

Contacts

Registered address

Registered address

C/O Advance Block Management, St Paul's House, 3rd Floor,, 23 Park Square South,, Leeds LS1 2NDCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/1988)
dot icon16/04/2024
Final Gazette dissolved via compulsory strike-off
dot icon30/01/2024
First Gazette notice for compulsory strike-off
dot icon30/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon31/01/2023
Compulsory strike-off action has been discontinued
dot icon30/01/2023
Confirmation statement made on 2022-11-02 with no updates
dot icon23/01/2023
First Gazette notice for compulsory strike-off
dot icon30/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon30/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon30/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon19/01/2021
Registered office address changed from C/O Advance Block Management the Hive 51 Lever Street Manchester M1 1FN to C/O Advance Block Management, St Paul's House, 3rd Floor, 23 Park Square South, Leeds LS1 2nd on 2021-01-19
dot icon01/12/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon27/11/2020
Accounts for a dormant company made up to 2019-09-30
dot icon27/11/2020
Director's details changed for Ms Nicola Susan Wiles on 2020-11-27
dot icon07/03/2020
Compulsory strike-off action has been discontinued
dot icon06/03/2020
Confirmation statement made on 2019-11-02 with no updates
dot icon28/01/2020
First Gazette notice for compulsory strike-off
dot icon20/08/2019
Accounts for a dormant company made up to 2018-09-30
dot icon08/07/2019
Registered office address changed from Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH to C/O Advance Block Management the Hive 51 Lever Street Manchester M1 1FN on 2019-07-08
dot icon08/07/2019
Appointment of Advance Residential Management Limited as a secretary on 2019-04-15
dot icon15/04/2019
Termination of appointment of Realty Management Limited as a secretary on 2019-04-12
dot icon05/11/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon12/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon13/11/2017
Confirmation statement made on 2017-11-02 with no updates
dot icon25/07/2017
Termination of appointment of Steven Lyon as a director on 2017-07-25
dot icon19/06/2017
Micro company accounts made up to 2016-09-30
dot icon02/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon29/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon11/11/2015
Annual return made up to 2015-11-04 no member list
dot icon22/10/2015
Previous accounting period shortened from 2016-03-31 to 2015-09-30
dot icon19/10/2015
Secretary's details changed for Realty Management Limited on 2015-10-19
dot icon15/10/2015
Secretary's details changed for Realty Management Limited on 2015-10-14
dot icon14/10/2015
Director's details changed for Ms Nicola Susan Wiles on 2015-10-14
dot icon14/10/2015
Secretary's details changed for Realty Management Limited on 2015-10-14
dot icon14/10/2015
Director's details changed for Steven Lyon on 2015-10-14
dot icon14/10/2015
Director's details changed for Ms Nicola Susan Wiles on 2015-10-14
dot icon14/10/2015
Director's details changed for Steven Lyon on 2015-10-14
dot icon14/10/2015
Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 2015-10-14
dot icon17/06/2015
Total exemption full accounts made up to 2015-03-31
dot icon28/11/2014
Annual return made up to 2014-11-04 no member list
dot icon20/05/2014
Total exemption full accounts made up to 2014-03-31
dot icon25/11/2013
Annual return made up to 2013-11-04 no member list
dot icon16/05/2013
Total exemption full accounts made up to 2013-03-31
dot icon07/12/2012
Appointment of Ms Nicola Susan Wiles as a director
dot icon19/11/2012
Annual return made up to 2012-11-04 no member list
dot icon16/05/2012
Total exemption full accounts made up to 2012-03-31
dot icon11/04/2012
Termination of appointment of Ewan Alexander as a director
dot icon08/11/2011
Annual return made up to 2011-11-04 no member list
dot icon20/05/2011
Total exemption full accounts made up to 2011-03-31
dot icon04/11/2010
Annual return made up to 2010-11-04 no member list
dot icon09/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon05/11/2009
Annual return made up to 2009-11-04 no member list
dot icon04/11/2009
Secretary's details changed for Realty Management Limited on 2009-11-04
dot icon04/11/2009
Director's details changed for Steven Lyon on 2009-11-04
dot icon04/11/2009
Director's details changed for Mr Ewan Alexander on 2009-11-04
dot icon16/05/2009
Total exemption full accounts made up to 2009-03-31
dot icon25/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon29/09/2008
Annual return made up to 12/09/08
dot icon14/09/2007
Annual return made up to 12/09/07
dot icon01/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon12/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon03/10/2006
Annual return made up to 12/09/06
dot icon22/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon19/09/2005
Annual return made up to 12/09/05
dot icon15/07/2005
New secretary appointed
dot icon14/07/2005
Secretary resigned
dot icon27/01/2005
Registered office changed on 27/01/05 from: c/0 w t gunson & son 12 saint anns square manchester M2 7HW
dot icon27/01/2005
Secretary resigned
dot icon27/01/2005
New secretary appointed
dot icon21/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon06/09/2004
Annual return made up to 12/09/04
dot icon02/10/2003
New director appointed
dot icon22/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon19/09/2003
Annual return made up to 12/09/03
dot icon03/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon28/01/2003
New director appointed
dot icon28/01/2003
Director resigned
dot icon21/10/2002
Annual return made up to 23/09/02
dot icon30/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon25/10/2001
Annual return made up to 23/09/01
dot icon02/02/2001
Full accounts made up to 2000-03-31
dot icon20/12/2000
New secretary appointed
dot icon17/11/2000
Annual return made up to 23/09/00
dot icon17/11/2000
Secretary resigned;director resigned
dot icon11/01/2000
Full accounts made up to 1999-03-31
dot icon07/10/1999
New director appointed
dot icon07/10/1999
Annual return made up to 23/09/99
dot icon04/01/1999
Full accounts made up to 1998-03-31
dot icon21/10/1998
Annual return made up to 23/09/98
dot icon15/12/1997
Full accounts made up to 1997-03-31
dot icon24/09/1997
New secretary appointed;new director appointed
dot icon24/09/1997
Annual return made up to 23/09/97
dot icon21/01/1997
Full accounts made up to 1996-03-31
dot icon01/10/1996
Annual return made up to 23/09/96
dot icon02/01/1996
Full accounts made up to 1995-03-31
dot icon04/10/1995
Annual return made up to 23/09/95
dot icon25/04/1995
Accounts for a small company made up to 1994-03-31
dot icon28/09/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/09/1994
Annual return made up to 23/09/94
dot icon21/10/1993
Full accounts made up to 1993-03-31
dot icon08/10/1993
Annual return made up to 23/09/93
dot icon18/11/1992
Full accounts made up to 1992-03-31
dot icon13/10/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon13/10/1992
Annual return made up to 23/09/92
dot icon26/11/1991
Full accounts made up to 1991-03-31
dot icon24/09/1991
Annual return made up to 23/09/91
dot icon23/09/1991
Auditor's resignation
dot icon06/09/1991
Accounts for a small company made up to 1990-03-31
dot icon30/05/1991
Director resigned;new director appointed
dot icon30/05/1991
Annual return made up to 23/09/90
dot icon28/08/1990
Full accounts made up to 1989-03-31
dot icon08/11/1989
Annual return made up to 23/09/89
dot icon18/07/1989
Registered office changed on 18/07/89 from: 57 kingsway manchester M16 2LL
dot icon18/07/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/03/1988
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADAM HOUSE MANAGEMENT COMPANY LIMITED

ADAM HOUSE MANAGEMENT COMPANY LIMITED is an(a) Dissolved company incorporated on 14/03/1988 with the registered office located at C/O Advance Block Management, St Paul's House, 3rd Floor,, 23 Park Square South,, Leeds LS1 2ND. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADAM HOUSE MANAGEMENT COMPANY LIMITED?

toggle

ADAM HOUSE MANAGEMENT COMPANY LIMITED is currently Dissolved. It was registered on 14/03/1988 and dissolved on 16/04/2024.

Where is ADAM HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

ADAM HOUSE MANAGEMENT COMPANY LIMITED is registered at C/O Advance Block Management, St Paul's House, 3rd Floor,, 23 Park Square South,, Leeds LS1 2ND.

What does ADAM HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

ADAM HOUSE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ADAM HOUSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/04/2024: Final Gazette dissolved via compulsory strike-off.