ADAMS OF YORK LIMITED

Register to unlock more data on OkredoRegister

ADAMS OF YORK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02590305

Incorporation date

11/03/1991

Size

Micro Entity

Contacts

Registered address

Registered address

Garner Street, Etruria, Stoke On Trent, Staffordshire ST4 7BHCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1991)
dot icon22/08/2023
Final Gazette dissolved via compulsory strike-off
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon25/04/2022
Confirmation statement made on 2022-04-23 with no updates
dot icon21/02/2022
Micro company accounts made up to 2021-06-30
dot icon25/05/2021
Confirmation statement made on 2021-04-23 with no updates
dot icon31/03/2021
Micro company accounts made up to 2020-06-30
dot icon06/07/2020
Termination of appointment of Steven Capper as a director on 2020-06-23
dot icon06/07/2020
Appointment of Mr David Cardwell as a director on 2020-06-23
dot icon28/04/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon30/03/2020
Micro company accounts made up to 2019-06-30
dot icon10/05/2019
Micro company accounts made up to 2018-06-30
dot icon30/04/2019
Confirmation statement made on 2019-04-23 with no updates
dot icon24/01/2019
Appointment of Mr Steven Capper as a director on 2019-01-24
dot icon24/01/2019
Termination of appointment of Stewart Douglas Duthie as a director on 2019-01-08
dot icon14/11/2018
Satisfaction of charge 025903050006 in full
dot icon25/04/2018
Current accounting period extended from 2017-12-31 to 2018-06-30
dot icon23/04/2018
Confirmation statement made on 2018-04-23 with updates
dot icon23/04/2018
Director's details changed for Mr Stweart Douglas Duthie on 2018-01-01
dot icon23/04/2018
Appointment of Mr Stweart Douglas Duthie as a director on 2018-01-01
dot icon19/04/2018
Termination of appointment of Andrew Williams as a director on 2017-12-31
dot icon26/09/2017
Micro company accounts made up to 2016-12-31
dot icon17/08/2017
Termination of appointment of Andrew David Livingstone Donald as a director on 2017-08-16
dot icon05/05/2017
Confirmation statement made on 2017-04-23 with updates
dot icon05/05/2017
Appointment of Mr Andrew David Livingstone Donald as a director on 2017-04-21
dot icon05/05/2017
Termination of appointment of Robert Andrew Righton as a director on 2017-04-21
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon27/09/2016
Appointment of Mr Robert Andrew Righton as a director on 2016-09-27
dot icon25/04/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon21/05/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon25/09/2014
Full accounts made up to 2013-12-31
dot icon21/05/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon13/05/2014
Termination of appointment of Alister Harris as a director
dot icon30/04/2014
Termination of appointment of Gemma Brereton as a secretary
dot icon30/04/2014
Termination of appointment of Stewart Bailie as a director
dot icon24/03/2014
Appointment of Mr Andrew Williams as a director
dot icon03/01/2014
Full accounts made up to 2012-12-31
dot icon05/11/2013
Satisfaction of charge 3 in full
dot icon05/11/2013
Satisfaction of charge 4 in full
dot icon05/11/2013
Satisfaction of charge 5 in full
dot icon25/10/2013
Registration of charge 025903050006
dot icon08/10/2013
Appointment of Mr Alister David Harris as a director
dot icon21/05/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon21/05/2013
Termination of appointment of Michael Hindley as a director
dot icon12/10/2012
Full accounts made up to 2011-12-31
dot icon18/06/2012
Appointment of Gemma Brereton as a secretary
dot icon18/06/2012
Termination of appointment of Michael Hindley as a secretary
dot icon21/05/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon21/05/2012
Director's details changed for Mr Michael Hindley on 2011-09-01
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon12/05/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon07/02/2011
Appointment of Mr Stewart Bailie as a director
dot icon07/02/2011
Appointment of Mr Michael Hindley as a secretary
dot icon07/02/2011
Termination of appointment of Stephen Curnow as a director
dot icon07/02/2011
Termination of appointment of Richard Hammerton as a secretary
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon07/07/2010
Termination of appointment of Edward Howard as a director
dot icon07/05/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon07/05/2010
Director's details changed for Stephen Curnow on 2010-01-01
dot icon14/10/2009
Full accounts made up to 2008-12-31
dot icon12/05/2009
Return made up to 23/04/09; full list of members
dot icon16/10/2008
Full accounts made up to 2007-12-31
dot icon15/05/2008
Return made up to 23/04/08; full list of members
dot icon04/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/01/2008
Miscellaneous
dot icon28/01/2008
Declaration of assistance for shares acquisition
dot icon28/01/2008
Declaration of assistance for shares acquisition
dot icon28/01/2008
Declaration of assistance for shares acquisition
dot icon28/01/2008
Resolutions
dot icon28/01/2008
Resolutions
dot icon25/01/2008
Particulars of mortgage/charge
dot icon25/01/2008
Particulars of mortgage/charge
dot icon25/01/2008
Particulars of mortgage/charge
dot icon25/01/2008
Resolutions
dot icon25/01/2008
Registered office changed on 25/01/08 from: george cayley drive clifton moor york north yorkshire YO30 4XE
dot icon25/01/2008
Director resigned
dot icon25/01/2008
New director appointed
dot icon25/01/2008
New director appointed
dot icon04/11/2007
Accounts for a small company made up to 2006-12-31
dot icon25/05/2007
Return made up to 23/04/07; no change of members
dot icon13/09/2006
Accounts for a small company made up to 2005-12-31
dot icon24/05/2006
Return made up to 23/04/06; full list of members
dot icon20/10/2005
Accounts for a small company made up to 2004-12-31
dot icon06/06/2005
Return made up to 23/04/05; full list of members
dot icon16/05/2005
Nc inc already adjusted 18/08/04
dot icon14/09/2004
Nc inc already adjusted 18/08/04
dot icon14/09/2004
Resolutions
dot icon25/08/2004
Particulars of mortgage/charge
dot icon20/08/2004
Particulars of mortgage/charge
dot icon02/07/2004
Accounts for a small company made up to 2003-12-31
dot icon04/06/2004
Return made up to 23/04/04; full list of members
dot icon16/07/2003
Return made up to 23/04/03; no change of members
dot icon08/07/2003
Accounts for a small company made up to 2002-12-31
dot icon02/07/2002
Accounts for a small company made up to 2001-12-31
dot icon28/06/2002
Return made up to 23/04/02; full list of members
dot icon25/05/2001
Return made up to 23/04/01; full list of members
dot icon25/05/2001
Registered office changed on 25/05/01 from: the white house chantry lane bishopthorpe york YO23 2QF
dot icon22/03/2001
Accounts for a small company made up to 2000-12-31
dot icon30/10/2000
Accounts for a small company made up to 1999-12-31
dot icon23/10/2000
Return made up to 23/04/00; full list of members
dot icon22/11/1999
Full accounts made up to 1998-12-31
dot icon22/11/1999
New director appointed
dot icon14/07/1999
New director appointed
dot icon14/07/1999
Return made up to 23/04/99; no change of members
dot icon27/11/1998
Director resigned
dot icon28/10/1998
Registered office changed on 28/10/98 from: george cayley drive clifton moor york YO3 8XE
dot icon29/09/1998
Full accounts made up to 1997-12-31
dot icon29/06/1998
Return made up to 23/04/98; full list of members
dot icon24/09/1997
Accounts for a small company made up to 1996-12-31
dot icon08/08/1997
Return made up to 23/04/97; full list of members
dot icon08/04/1997
Director resigned
dot icon07/06/1996
Return made up to 23/04/96; full list of members
dot icon03/06/1996
New secretary appointed
dot icon04/04/1996
Full accounts made up to 1995-12-31
dot icon24/04/1995
Return made up to 23/04/95; no change of members
dot icon16/03/1995
Full accounts made up to 1994-12-31
dot icon18/01/1995
Memorandum and Articles of Association
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/09/1994
Secretary resigned;new secretary appointed
dot icon18/08/1994
Full accounts made up to 1993-12-31
dot icon04/08/1994
Return made up to 23/04/94; no change of members
dot icon08/07/1994
Certificate of change of name
dot icon10/05/1994
Resolutions
dot icon20/05/1993
Full accounts made up to 1992-12-31
dot icon20/05/1993
Registered office changed on 20/05/93 from: george cayley drive clifton york YO3 8XE
dot icon29/04/1993
Return made up to 23/04/93; full list of members
dot icon08/03/1993
Director resigned
dot icon30/04/1992
Full accounts made up to 1991-12-31
dot icon30/04/1992
Return made up to 23/04/92; full list of members
dot icon25/03/1992
Secretary's particulars changed
dot icon28/04/1991
New director appointed
dot icon25/04/1991
Memorandum and Articles of Association
dot icon25/04/1991
Ad 12/04/91--------- £ si 1019998@1=1019998 £ ic 2/1020000
dot icon25/04/1991
Nc inc already adjusted 12/04/91
dot icon25/04/1991
Resolutions
dot icon25/04/1991
Resolutions
dot icon25/04/1991
Resolutions
dot icon25/04/1991
Registered office changed on 25/04/91 from: fifth floor cloth hall court infirmary street leeds LS1 2JB
dot icon25/04/1991
Director resigned;new director appointed
dot icon25/04/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/04/1991
New director appointed
dot icon25/04/1991
Director resigned;new director appointed
dot icon25/04/1991
Accounting reference date notified as 31/12
dot icon06/04/1991
New director appointed
dot icon06/04/1991
Secretary resigned;director resigned;new director appointed
dot icon06/04/1991
New secretary appointed;director resigned;new director appointed
dot icon06/04/1991
Registered office changed on 06/04/91 from: 50 lincoln's inn fields london WC2A 3PF
dot icon11/03/1991
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2021
0
0.00
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bailie, Stewart
Director
07/02/2011 - 31/03/2014
13
Donald, Andrew David Livingstone
Director
21/04/2017 - 16/08/2017
33
Lloyd, Samuel George Alan
Nominee Director
11/03/1991 - 15/03/1991
586
Dwyer, Daniel John
Nominee Director
11/03/1991 - 15/03/1991
2379
Howard, Edward Paul
Director
18/01/2008 - 11/06/2010
17

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADAMS OF YORK LIMITED

ADAMS OF YORK LIMITED is an(a) Dissolved company incorporated on 11/03/1991 with the registered office located at Garner Street, Etruria, Stoke On Trent, Staffordshire ST4 7BH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ADAMS OF YORK LIMITED?

toggle

ADAMS OF YORK LIMITED is currently Dissolved. It was registered on 11/03/1991 and dissolved on 22/08/2023.

Where is ADAMS OF YORK LIMITED located?

toggle

ADAMS OF YORK LIMITED is registered at Garner Street, Etruria, Stoke On Trent, Staffordshire ST4 7BH.

What does ADAMS OF YORK LIMITED do?

toggle

ADAMS OF YORK LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ADAMS OF YORK LIMITED?

toggle

The latest filing was on 22/08/2023: Final Gazette dissolved via compulsory strike-off.