Company NameAdmain Ltd
Company StatusDissolved
Company Number09214449
CategoryPrivate Limited Company
Incorporation Date11 September 2014(9 years, 6 months ago)
Dissolution Date20 June 2017 (6 years, 9 months ago)
Previous NameReliance Admin Ltd

Business Activity

Section NAdministrative and support service activities
SIC 81229Other building and industrial cleaning activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Elizabeth Bointon
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Clifton Road
Newcastle
Tyne & Wear
NE4 6XH
Director NameMr Dale Wesley Kirkham
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2015(7 months, 1 week after company formation)
Appointment Duration2 years, 2 months (closed 20 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Clifton Road
Newcastle
Tyne & Wear
NE4 6XH

Location

Registered Address3 Clifton Road
Newcastle
Tyne & Wear
NE4 6XH
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

20 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
4 May 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
4 April 2017First Gazette notice for voluntary strike-off (1 page)
4 April 2017First Gazette notice for voluntary strike-off (1 page)
23 March 2017Application to strike the company off the register (3 pages)
23 March 2017Application to strike the company off the register (3 pages)
22 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
4 August 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
4 August 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
22 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(4 pages)
22 October 2015Director's details changed for Elizabeth Bointon on 22 October 2015 (2 pages)
22 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(4 pages)
22 October 2015Director's details changed for Elizabeth Bointon on 22 October 2015 (2 pages)
20 April 2015Company name changed reliance admin LTD\certificate issued on 20/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-19
(3 pages)
20 April 2015Company name changed reliance admin LTD\certificate issued on 20/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-19
(3 pages)
19 April 2015Appointment of Mr Dale Wesley Kirkham as a director on 19 April 2015 (2 pages)
19 April 2015Appointment of Mr Dale Wesley Kirkham as a director on 19 April 2015 (2 pages)
11 September 2014Incorporation
Statement of capital on 2014-09-11
  • GBP 1
(22 pages)
11 September 2014Incorporation
Statement of capital on 2014-09-11
  • GBP 1
(22 pages)