ADAMSON BUILDING CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

ADAMSON BUILDING CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02477981

Incorporation date

06/03/1990

Size

Total Exemption Small

Contacts

Registered address

Registered address

Arkwright House, Parsonage Gardens, Manchester, Lancashire M3 2LFCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/1990)
dot icon04/05/2014
Final Gazette dissolved following liquidation
dot icon04/02/2014
Return of final meeting in a creditors' voluntary winding up
dot icon26/09/2013
Liquidators' statement of receipts and payments to 2013-09-09
dot icon25/03/2013
Liquidators' statement of receipts and payments to 2013-03-09
dot icon18/09/2012
Liquidators' statement of receipts and payments to 2012-09-09
dot icon29/03/2012
Liquidators' statement of receipts and payments to 2012-03-09
dot icon04/10/2011
Liquidators' statement of receipts and payments to 2011-09-09
dot icon12/04/2011
Liquidators' statement of receipts and payments to 2011-03-09
dot icon28/09/2010
Liquidators' statement of receipts and payments to 2010-09-09
dot icon15/11/2009
Registered office address changed from C/O Tenon Recovery Clive House Clive Street Bolton BL1 1ET on 2009-11-16
dot icon17/09/2009
Statement of affairs with form 4.19
dot icon17/09/2009
Appointment of a voluntary liquidator
dot icon17/09/2009
Resolutions
dot icon12/08/2009
Registered office changed on 13/08/2009 from 16 lostock junction lane lostock bolton lancashire BL6 4JR
dot icon19/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/04/2009
Return made up to 07/03/09; full list of members
dot icon05/06/2008
Accounting reference date extended from 30/06/2008 to 31/12/2008
dot icon05/05/2008
Return made up to 07/03/08; full list of members
dot icon27/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon29/04/2007
Return made up to 07/03/07; full list of members
dot icon19/03/2007
Particulars of mortgage/charge
dot icon28/02/2007
Particulars of mortgage/charge
dot icon17/09/2006
Total exemption small company accounts made up to 2006-06-30
dot icon07/09/2006
Registered office changed on 08/09/06 from: 1ST floor delph house 877-879 moss bank way smithills bolton lancashire BL1 5SN
dot icon03/05/2006
Accounts for a small company made up to 2005-06-30
dot icon19/04/2006
Return made up to 07/03/06; full list of members
dot icon04/11/2005
Particulars of mortgage/charge
dot icon18/10/2005
Secretary resigned
dot icon18/10/2005
New secretary appointed
dot icon05/04/2005
Return made up to 07/03/05; full list of members
dot icon28/01/2005
Particulars of mortgage/charge
dot icon18/11/2004
Accounts for a small company made up to 2004-06-30
dot icon19/10/2004
Particulars of mortgage/charge
dot icon06/06/2004
Particulars of mortgage/charge
dot icon30/03/2004
Particulars of mortgage/charge
dot icon15/03/2004
Accounts for a small company made up to 2003-06-30
dot icon14/03/2004
Return made up to 07/03/04; full list of members
dot icon15/12/2003
Particulars of mortgage/charge
dot icon25/11/2003
Auditor's resignation
dot icon28/02/2003
Return made up to 07/03/03; full list of members
dot icon05/12/2002
Accounts for a small company made up to 2002-06-30
dot icon30/04/2002
Accounts for a small company made up to 2001-06-30
dot icon18/04/2002
Particulars of mortgage/charge
dot icon27/02/2002
Return made up to 07/03/02; full list of members
dot icon19/02/2002
Particulars of mortgage/charge
dot icon09/01/2002
Particulars of mortgage/charge
dot icon21/11/2001
Particulars of mortgage/charge
dot icon19/09/2001
Declaration of satisfaction of mortgage/charge
dot icon19/09/2001
Declaration of satisfaction of mortgage/charge
dot icon19/09/2001
Declaration of satisfaction of mortgage/charge
dot icon19/09/2001
Declaration of satisfaction of mortgage/charge
dot icon19/09/2001
Declaration of satisfaction of mortgage/charge
dot icon19/09/2001
Declaration of satisfaction of mortgage/charge
dot icon19/09/2001
Declaration of satisfaction of mortgage/charge
dot icon19/09/2001
Declaration of satisfaction of mortgage/charge
dot icon19/09/2001
Declaration of satisfaction of mortgage/charge
dot icon19/09/2001
Declaration of satisfaction of mortgage/charge
dot icon19/09/2001
Declaration of satisfaction of mortgage/charge
dot icon19/09/2001
Declaration of satisfaction of mortgage/charge
dot icon19/09/2001
Declaration of satisfaction of mortgage/charge
dot icon19/09/2001
Declaration of satisfaction of mortgage/charge
dot icon19/09/2001
Declaration of satisfaction of mortgage/charge
dot icon19/09/2001
Declaration of satisfaction of mortgage/charge
dot icon19/09/2001
Declaration of satisfaction of mortgage/charge
dot icon19/09/2001
Declaration of satisfaction of mortgage/charge
dot icon20/03/2001
Return made up to 07/03/01; full list of members
dot icon12/03/2001
Registered office changed on 13/03/01 from: 66 parkhill street bolton lancashire BL1 4AR
dot icon12/02/2001
Particulars of mortgage/charge
dot icon09/12/2000
Accounts for a small company made up to 2000-06-30
dot icon15/11/2000
Particulars of mortgage/charge
dot icon18/05/2000
Particulars of mortgage/charge
dot icon17/05/2000
Particulars of mortgage/charge
dot icon21/03/2000
Declaration of satisfaction of mortgage/charge
dot icon14/03/2000
Return made up to 07/03/00; full list of members
dot icon08/11/1999
Accounts for a small company made up to 1999-06-30
dot icon09/08/1999
Particulars of mortgage/charge
dot icon29/03/1999
Particulars of mortgage/charge
dot icon23/03/1999
Return made up to 07/03/99; full list of members
dot icon11/02/1999
Secretary resigned
dot icon11/02/1999
New secretary appointed
dot icon20/09/1998
Accounts for a small company made up to 1998-06-30
dot icon25/06/1998
Secretary resigned
dot icon16/06/1998
New secretary appointed
dot icon17/03/1998
Return made up to 07/03/98; full list of members
dot icon22/01/1998
Declaration of satisfaction of mortgage/charge
dot icon22/12/1997
Accounts for a small company made up to 1997-06-30
dot icon02/12/1997
Particulars of mortgage/charge
dot icon02/12/1997
Particulars of mortgage/charge
dot icon02/12/1997
Particulars of mortgage/charge
dot icon02/12/1997
Particulars of mortgage/charge
dot icon02/12/1997
Particulars of mortgage/charge
dot icon02/12/1997
Particulars of mortgage/charge
dot icon07/10/1997
Certificate of change of name
dot icon15/04/1997
Declaration of satisfaction of mortgage/charge
dot icon09/03/1997
Return made up to 07/03/97; full list of members
dot icon01/12/1996
Accounts for a small company made up to 1996-06-30
dot icon14/03/1996
Return made up to 07/03/96; full list of members
dot icon04/03/1996
Accounts for a small company made up to 1995-06-30
dot icon27/10/1995
Particulars of mortgage/charge
dot icon23/10/1995
Particulars of mortgage/charge
dot icon23/08/1995
Particulars of mortgage/charge
dot icon03/05/1995
Director resigned
dot icon05/03/1995
Return made up to 07/03/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon19/12/1994
New director appointed
dot icon19/10/1994
Accounts for a small company made up to 1994-06-30
dot icon30/05/1994
Secretary resigned;new secretary appointed
dot icon30/05/1994
Director resigned
dot icon21/03/1994
Particulars of mortgage/charge
dot icon19/03/1994
Return made up to 07/03/94; full list of members
dot icon23/12/1993
Accounts for a small company made up to 1993-06-30
dot icon20/09/1993
Secretary's particulars changed;director's particulars changed
dot icon12/09/1993
Ad 02/09/93--------- £ si 98@1=98 £ ic 2/100
dot icon03/05/1993
Accounts for a small company made up to 1992-06-30
dot icon08/03/1993
Return made up to 07/03/93; full list of members
dot icon31/01/1993
Particulars of mortgage/charge
dot icon31/01/1993
Particulars of mortgage/charge
dot icon31/01/1993
Particulars of mortgage/charge
dot icon31/01/1993
Particulars of mortgage/charge
dot icon25/08/1992
Particulars of mortgage/charge
dot icon29/07/1992
Particulars of mortgage/charge
dot icon08/07/1992
Accounts for a small company made up to 1991-06-30
dot icon06/05/1992
Particulars of mortgage/charge
dot icon06/05/1992
Particulars of mortgage/charge
dot icon12/03/1992
Return made up to 07/03/92; full list of members
dot icon12/05/1991
Particulars of mortgage/charge
dot icon30/04/1991
Particulars of mortgage/charge
dot icon08/04/1991
Return made up to 07/03/91; full list of members
dot icon04/03/1991
Registered office changed on 05/03/91 from: 8 cope bank east smithills bolton BL1 6BX
dot icon09/12/1990
Accounting reference date notified as 30/06
dot icon27/03/1990
Secretary resigned
dot icon06/03/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adamson, David Julian
Director
15/11/1994 - 13/04/1995
-
Johnson, Raymond
Secretary
01/02/1999 - 05/10/2005
1
Barnard, Philip James
Secretary
05/10/2005 - Present
-
Gregory, David Roy
Secretary
04/06/1998 - 01/02/1999
-
Higson, Patricia Anne
Secretary
19/05/1994 - 04/06/1998
-

Persons with Significant Control

0

No PSC data available.

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 ADAMSON BUILDING CONTRACTORS LIMITED

ADAMSON BUILDING CONTRACTORS LIMITED is an(a) Dissolved company incorporated on 06/03/1990 with the registered office located at Arkwright House, Parsonage Gardens, Manchester, Lancashire M3 2LF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADAMSON BUILDING CONTRACTORS LIMITED?

toggle

ADAMSON BUILDING CONTRACTORS LIMITED is currently Dissolved. It was registered on 06/03/1990 and dissolved on 04/05/2014.

Where is ADAMSON BUILDING CONTRACTORS LIMITED located?

toggle

ADAMSON BUILDING CONTRACTORS LIMITED is registered at Arkwright House, Parsonage Gardens, Manchester, Lancashire M3 2LF.

What does ADAMSON BUILDING CONTRACTORS LIMITED do?

toggle

ADAMSON BUILDING CONTRACTORS LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for ADAMSON BUILDING CONTRACTORS LIMITED?

toggle

The latest filing was on 04/05/2014: Final Gazette dissolved following liquidation.