Company NameAdam Leisure Limited
Company StatusDissolved
Company Number09767834
CategoryPrivate Limited Company
Incorporation Date8 September 2015(8 years, 8 months ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMiss Debra Woods
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Bridge Street
Sunderland
SR1 1TQ
Director NameMr Mark Adam
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2016(9 months after company formation)
Appointment Duration2 years, 8 months (closed 12 February 2019)
RoleBar Owner
Country of ResidenceUnited Kingdom
Correspondence Address32 Bridge Street
Sunderland
SR1 1TQ

Location

Registered Address32 Bridge Street
Sunderland
SR1 1TQ
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardMillfield
Built Up AreaSunderland

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

12 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
27 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
24 January 2018Registered office address changed from 2 Tunstall Vale Sunderland SR2 7HP England to 32 Bridge Street Sunderland SR1 1TQ on 24 January 2018 (1 page)
24 January 2018Registered office address changed from 2 Tunstall Vale Sunderland SR2 7HP England to 32 Bridge Street Sunderland SR1 1TQ on 24 January 2018 (1 page)
5 October 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
7 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
7 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
9 November 2016Confirmation statement made on 7 September 2016 with updates (7 pages)
9 November 2016Director's details changed for Miss Debra Woods on 27 October 2016 (2 pages)
9 November 2016Confirmation statement made on 7 September 2016 with updates (7 pages)
9 November 2016Registered office address changed from 17 Rowlandson Terrace Sunderland Tyne and Wear SR2 7SU United Kingdom to 2 Tunstall Vale Sunderland SR2 7HP on 9 November 2016 (1 page)
9 November 2016Director's details changed for Miss Debra Woods on 27 October 2016 (2 pages)
9 November 2016Director's details changed for Mr Mark Adam on 27 October 2016 (2 pages)
9 November 2016Registered office address changed from 17 Rowlandson Terrace Sunderland Tyne and Wear SR2 7SU United Kingdom to 2 Tunstall Vale Sunderland SR2 7HP on 9 November 2016 (1 page)
9 November 2016Director's details changed for Mr Mark Adam on 27 October 2016 (2 pages)
11 June 2016Statement of capital following an allotment of shares on 11 June 2016
  • GBP 200
(3 pages)
11 June 2016Statement of capital following an allotment of shares on 11 June 2016
  • GBP 200
(3 pages)
6 June 2016Appointment of Mr Mark Adam as a director on 6 June 2016 (2 pages)
6 June 2016Appointment of Mr Mark Adam as a director on 6 June 2016 (2 pages)
8 September 2015Incorporation
Statement of capital on 2015-09-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 September 2015Incorporation
Statement of capital on 2015-09-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)