Company NameAdapt Construction Limited
Company StatusDissolved
Company Number05988845
CategoryPrivate Limited Company
Incorporation Date6 November 2006(17 years, 5 months ago)
Dissolution Date25 July 2012 (11 years, 9 months ago)

Business Activity

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

Directors

Director NameGarry Dieter Rickinson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2006(same day as company formation)
RoleConstruction Manager
Country of ResidenceUnited Kingdom
Correspondence Address58 Willow Road
Darlington
County Durham
DL3 6QB
Director NameAnthony George Wade
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2006(same day as company formation)
RoleConstruction Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Bodmin Grove
Darlington
Co Durham
DL3 0ZP
Secretary NameCarol Teresa Rickinson
NationalityBritish
StatusClosed
Appointed06 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address58 Willow Road
Darlington
Co Durham
DL3 6QB

Location

Registered AddressShackleton House Falcon Court
Preston Farm
Stockton On Tees
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Financials

Year2014
Net Worth£581
Cash£18,135
Current Liabilities£36,256

Accounts

Latest Accounts30 November 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

25 July 2012Final Gazette dissolved following liquidation (1 page)
25 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2012Final Gazette dissolved following liquidation (1 page)
25 April 2012Return of final meeting in a creditors' voluntary winding up (11 pages)
25 April 2012Return of final meeting in a creditors' voluntary winding up (11 pages)
21 June 2011Registered office address changed from 58 Willow Road Darlington Co Durham DL3 6QB on 21 June 2011 (2 pages)
21 June 2011Registered office address changed from 58 Willow Road Darlington Co Durham DL3 6QB on 21 June 2011 (2 pages)
8 June 2011Statement of affairs with form 4.19 (8 pages)
8 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 June 2011Appointment of a voluntary liquidator (2 pages)
8 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-06-02
(1 page)
8 June 2011Statement of affairs with form 4.19 (8 pages)
8 June 2011Appointment of a voluntary liquidator (2 pages)
25 January 2011Annual return made up to 6 November 2010 with a full list of shareholders
Statement of capital on 2011-01-25
  • GBP 2
(7 pages)
25 January 2011Annual return made up to 6 November 2010 with a full list of shareholders
Statement of capital on 2011-01-25
  • GBP 2
(7 pages)
25 January 2011Annual return made up to 6 November 2010 with a full list of shareholders
Statement of capital on 2011-01-25
  • GBP 2
(7 pages)
19 May 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
19 May 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
22 February 2010Register(s) moved to registered inspection location (1 page)
22 February 2010Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
22 February 2010Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
22 February 2010Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
22 February 2010Register(s) moved to registered inspection location (1 page)
19 February 2010Director's details changed for Garry Dieter Rickinson on 6 November 2009 (2 pages)
19 February 2010Register inspection address has been changed (1 page)
19 February 2010Director's details changed for Garry Dieter Rickinson on 6 November 2009 (2 pages)
19 February 2010Director's details changed for Anthony George Wade on 6 November 2009 (2 pages)
19 February 2010Register inspection address has been changed (1 page)
19 February 2010Director's details changed for Garry Dieter Rickinson on 6 November 2009 (2 pages)
19 February 2010Director's details changed for Anthony George Wade on 6 November 2009 (2 pages)
19 February 2010Director's details changed for Anthony George Wade on 6 November 2009 (2 pages)
16 April 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
16 April 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
2 December 2008Return made up to 06/11/08; full list of members (4 pages)
2 December 2008Return made up to 06/11/08; full list of members (4 pages)
29 May 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
29 May 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
16 January 2008Return made up to 06/11/07; full list of members (2 pages)
16 January 2008Return made up to 06/11/07; full list of members (2 pages)
16 January 2008Location of register of members (1 page)
16 January 2008Location of register of members (1 page)
6 November 2006Incorporation (19 pages)
6 November 2006Incorporation (19 pages)