Company NameNameadmin Limited
Company StatusDissolved
Company Number03611828
CategoryPrivate Limited Company
Incorporation Date7 August 1998(25 years, 8 months ago)
Dissolution Date14 June 2005 (18 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJohn Cowlam
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1998(4 weeks after company formation)
Appointment Duration6 years, 9 months (closed 14 June 2005)
RoleProposed Director
Correspondence Address6 Cresswell Drive
Hartlepool
Cleveland
TS26 0EQ
Secretary NameGeraldine Cowlam
NationalityBritish
StatusClosed
Appointed04 September 1998(4 weeks after company formation)
Appointment Duration6 years, 9 months (closed 14 June 2005)
RoleCompany Director
Correspondence Address6 Cresswell Drive
Hartlepool
Cleveland
TS26 0EQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 August 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 August 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address7 Lowthian Road
Hartlepool
TS24 8BH
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardVictoria
Built Up AreaHartlepool

Financials

Year2014
Net Worth-£5,066
Current Liabilities£8,147

Accounts

Latest Accounts13 January 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End13 January

Filing History

14 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2005First Gazette notice for voluntary strike-off (1 page)
17 August 2004Voluntary strike-off action has been suspended (1 page)
15 July 2004Application for striking-off (1 page)
29 April 2004Total exemption small company accounts made up to 13 January 2003 (5 pages)
26 April 2004Accounting reference date shortened from 31/10/03 to 13/01/03 (1 page)
30 August 2003Return made up to 07/08/03; full list of members (6 pages)
16 April 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
24 January 2003Return made up to 07/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/01/03
(6 pages)
12 March 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
10 August 2001Return made up to 07/08/01; full list of members (6 pages)
27 February 2001Accounts for a small company made up to 31 October 2000 (5 pages)
29 August 2000Return made up to 07/08/00; full list of members (6 pages)
13 December 1999Accounts for a dormant company made up to 31 October 1999 (5 pages)
30 November 1999Accounting reference date extended from 31/08/99 to 31/10/99 (1 page)
31 August 1999Return made up to 07/08/99; full list of members (6 pages)
11 June 1999Registered office changed on 11/06/99 from: 10/11 ribblesdale place preston PR1 3NA (1 page)
12 November 1998New secretary appointed (2 pages)
12 November 1998Registered office changed on 12/11/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 November 1998New director appointed (2 pages)
12 November 1998Director resigned (1 page)
12 November 1998Secretary resigned (1 page)
7 August 1998Incorporation (13 pages)