Company NameAdams Inspection Services Limited
Company StatusDissolved
Company Number08049413
CategoryPrivate Limited Company
Incorporation Date27 April 2012(12 years ago)
Dissolution Date1 August 2023 (9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Richard William Adams
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Church Avenue
Gosforth
Newcastle Upon Tyne
NE3 1AN
Secretary NameRichard Hamilton Adams
StatusClosed
Appointed27 April 2012(same day as company formation)
RoleCompany Director
Correspondence Address10 Church Avenue
Gosforth
Newcastle Upon Tyne
NE3 1AN
Director NameMr Raymond Adams
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(1 month, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Church Avenue
Gosforth
Newcastle Upon Tyne
NE3 1AN

Location

Registered Address10 Church Avenue
Gosforth
Newcastle Upon Tyne
NE3 1AN
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside

Shareholders

5 at £1Raymond Adams
50.00%
Ordinary
5 at £1Richard William Adams
50.00%
Ordinary

Financials

Year2014
Net Worth£23
Cash£305
Current Liabilities£6,168

Accounts

Latest Accounts30 April 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

1 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2023First Gazette notice for voluntary strike-off (1 page)
9 May 2023Application to strike the company off the register (1 page)
19 April 2023Micro company accounts made up to 30 April 2022 (4 pages)
7 October 2022Compulsory strike-off action has been discontinued (1 page)
6 October 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
6 September 2022First Gazette notice for compulsory strike-off (1 page)
2 July 2022Compulsory strike-off action has been discontinued (1 page)
1 July 2022Micro company accounts made up to 30 April 2021 (4 pages)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
2 June 2021Confirmation statement made on 27 April 2021 with updates (4 pages)
27 May 2021Micro company accounts made up to 30 April 2020 (5 pages)
12 June 2020Confirmation statement made on 27 April 2020 with updates (4 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
30 April 2019Confirmation statement made on 27 April 2019 with updates (4 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
9 May 2018Confirmation statement made on 27 April 2018 with updates (4 pages)
28 February 2018Micro company accounts made up to 30 April 2017 (6 pages)
10 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
11 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 10
(3 pages)
11 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 10
(3 pages)
3 May 2016Second filing of AR01 previously delivered to Companies House made up to 27 April 2015 (16 pages)
3 May 2016Second filing of AR01 previously delivered to Companies House made up to 27 April 2015 (16 pages)
30 October 2015Termination of appointment of Raymond Adams as a director on 1 May 2015 (1 page)
30 October 2015Termination of appointment of Raymond Adams as a director on 1 May 2015 (1 page)
30 October 2015Termination of appointment of Raymond Adams as a director on 1 May 2015 (1 page)
29 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
5 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 10
  • ANNOTATION Clarification a second filed AR01 was registered on 03/05/2016
(5 pages)
5 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 10
(4 pages)
5 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 10
  • ANNOTATION Clarification a second filed AR01 was registered on 03/05/2016
(5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
6 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 10
(4 pages)
6 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 10
(4 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
26 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
13 July 2012Appointment of Mr Raymond Adams as a director (2 pages)
13 July 2012Appointment of Mr Raymond Adams as a director (2 pages)
14 June 2012Statement of capital following an allotment of shares on 12 June 2012
  • GBP 10
(3 pages)
14 June 2012Statement of capital following an allotment of shares on 12 June 2012
  • GBP 10
(3 pages)
14 June 2012Statement of capital following an allotment of shares on 12 June 2012
  • GBP 10
(3 pages)
14 June 2012Statement of capital following an allotment of shares on 12 June 2012
  • GBP 10
(3 pages)
14 June 2012Statement of capital following an allotment of shares on 12 June 2012
  • GBP 10
(3 pages)
14 June 2012Statement of capital following an allotment of shares on 12 June 2012
  • GBP 10
(3 pages)
14 June 2012Statement of capital following an allotment of shares on 12 June 2012
  • GBP 10
(3 pages)
14 June 2012Statement of capital following an allotment of shares on 12 June 2012
  • GBP 10
(3 pages)
27 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
27 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
27 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)