Company NameAdmina Corporate Services Ltd
Company StatusDissolved
Company Number04548162
CategoryPrivate Limited Company
Incorporation Date30 September 2002(21 years, 7 months ago)
Dissolution Date7 July 2009 (14 years, 9 months ago)
Previous NameMcWilliams Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Colin Atkinson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2007(4 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 07 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthwood
Tranby Lane
Swanland
East Yorkshire
HU14 3NB
Director NameSusan Lane
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2007(4 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 07 July 2009)
RoleFinance Director
Correspondence Address50 Beacon Road
Billinge
Wigan
Lancashire
WN5 7HF
Secretary NameSusan Lane
NationalityBritish
StatusClosed
Appointed25 July 2007(4 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 07 July 2009)
RoleFinance Director
Correspondence Address50 Beacon Road
Billinge
Wigan
Lancashire
WN5 7HF
Director NameHeather Lynsey Williams
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2002(1 week, 4 days after company formation)
Appointment Duration4 years, 9 months (resigned 25 July 2007)
RoleAss Financial Controller
Correspondence Address43 School Bank
Norley
Frodsham
Cheshire
WA6 8NW
Secretary NameDoreen Ann McGarry
NationalityBritish
StatusResigned
Appointed11 October 2002(1 week, 4 days after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 2004)
RoleTelesales
Correspondence Address22 Dunsford
Hough Green
Widnes
Cheshire
WA8 4NP
Secretary NameSimon Peter Williams
NationalityBritish
StatusResigned
Appointed01 June 2004(1 year, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 July 2007)
RoleCompany Director
Correspondence Address43 School Bank
Norley
Frodsham
Cheshire
WA6 8NW
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed30 September 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address8 Silverbirch
Mylord Crescent Killingworth
Newcastle Upon Tyne
NE12 5UJ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside

Financials

Year2014
Net Worth-£2,534
Cash£133
Current Liabilities£3,673

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
19 October 2007Return made up to 30/09/07; no change of members (7 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
31 July 2007New secretary appointed;new director appointed (2 pages)
31 July 2007Director resigned (1 page)
31 July 2007New director appointed (2 pages)
31 July 2007Secretary resigned (1 page)
31 July 2007Registered office changed on 31/07/07 from: 43 school bank norley frodsham cheshire WA6 8NW (1 page)
18 October 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 July 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
5 July 2006Registered office changed on 05/07/06 from: 91 stockdale drive whittle hall warrington WA5 3RU (1 page)
19 October 2005Return made up to 30/09/05; full list of members (6 pages)
1 February 2005Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/02/05
(6 pages)
14 January 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
14 January 2005Registered office changed on 14/01/05 from: 20 winmarleigh street warrington cheshire WA1 1JY (1 page)
14 January 2005Accounts for a dormant company made up to 30 September 2003 (2 pages)
9 June 2004Company name changed mcwilliams LIMITED\certificate issued on 09/06/04 (2 pages)
7 June 2004Secretary resigned (1 page)
7 June 2004New secretary appointed (2 pages)
7 June 2004Director's particulars changed (1 page)
3 November 2003Return made up to 30/09/03; full list of members (6 pages)
22 October 2002New secretary appointed (2 pages)
22 October 2002New director appointed (2 pages)
9 October 2002Secretary resigned (1 page)
9 October 2002Director resigned (1 page)
9 October 2002Registered office changed on 09/10/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)