Company NameD.M. Adams Builders Limited
Company StatusDissolved
Company Number01448150
CategoryPrivate Limited Company
Incorporation Date12 September 1979(44 years, 8 months ago)
Dissolution Date19 April 2016 (8 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Malcolm Chadwick
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(12 years, 3 months after company formation)
Appointment Duration24 years, 3 months (closed 19 April 2016)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address5 Stanley Close
Redbrook
Barnsley
S75 2QW
Director NameChristopher Alan Gale
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2000(20 years, 6 months after company formation)
Appointment Duration16 years (closed 19 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Fields
Lofthouse
Wakefield
West Yorkshire
WF3 3RZ
Secretary NameChristopher Alan Gale
NationalityBritish
StatusClosed
Appointed01 April 2000(20 years, 6 months after company formation)
Appointment Duration16 years (closed 19 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Fields
Lofthouse
Wakefield
West Yorkshire
WF3 3RZ
Director NameChristopher Alan Gale
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 January 1993)
RoleBuilder
Country of ResidenceEngland
Correspondence Address1 The Fields
Lofthouse
Wakefield
West Yorkshire
WF3 3RZ
Secretary NameChristopher Alan Gale
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 January 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Fields
Lofthouse
Wakefield
West Yorkshire
WF3 3RZ
Director NameMrs Cheryl Gale
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(13 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 April 2000)
RoleCompany Director
Correspondence Address1 The Field
Ouzlewell Green Lofthouse Gate
Wakefield
West Yorks
WF3 3RZ
Secretary NameMrs Cheryl Gale
NationalityBritish
StatusResigned
Appointed01 January 1993(13 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 April 2000)
RoleCompany Director
Correspondence Address1 The Field
Ouzlewell Green Lofthouse Gate
Wakefield
West Yorks
WF3 3RZ

Location

Registered Address531 Denby Dale Road West
Calder Grove
Wakefield
West Yorkshire
WF4 3ND
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishCrigglestone
WardWakefield Rural
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Christopher Gale
50.00%
Ordinary
50 at £1Malcolm Chadwick
50.00%
Ordinary

Financials

Year2014
Net Worth£64,202
Cash£2,822
Current Liabilities£59,485

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
20 January 2016Application to strike the company off the register (3 pages)
20 January 2016Application to strike the company off the register (3 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
5 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Christopher Alan Gale on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Christopher Alan Gale on 1 October 2009 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Christopher Alan Gale on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Mr Malcolm Chadwick on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Mr Malcolm Chadwick on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Mr Malcolm Chadwick on 1 October 2009 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 January 2007Return made up to 31/12/06; full list of members (3 pages)
15 January 2007Return made up to 31/12/06; full list of members (3 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 January 2006Return made up to 31/12/05; full list of members (2 pages)
10 January 2006Return made up to 31/12/05; full list of members (2 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 January 2005Return made up to 31/12/04; full list of members (7 pages)
4 January 2005Return made up to 31/12/04; full list of members (7 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
15 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
27 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
6 February 2001New secretary appointed;new director appointed (2 pages)
6 February 2001Return made up to 31/12/00; full list of members (6 pages)
6 February 2001Return made up to 31/12/00; full list of members (6 pages)
6 February 2001New secretary appointed;new director appointed (2 pages)
6 February 2001Secretary resigned;director resigned (1 page)
6 February 2001Secretary resigned;director resigned (1 page)
19 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
28 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
28 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
19 April 2000Return made up to 31/12/99; full list of members (6 pages)
19 April 2000Return made up to 31/12/99; full list of members (6 pages)
7 May 1999Accounts for a small company made up to 31 March 1998 (4 pages)
7 May 1999Accounts for a small company made up to 31 March 1998 (4 pages)
26 January 1999Return made up to 31/12/98; full list of members (6 pages)
26 January 1999Return made up to 31/12/98; full list of members (6 pages)
20 February 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 12/01/98
(1 page)
20 February 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 12/01/98
(1 page)
28 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
8 January 1998Return made up to 31/12/97; full list of members (6 pages)
8 January 1998Return made up to 31/12/97; full list of members (6 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
19 January 1997Return made up to 31/12/96; full list of members (6 pages)
19 January 1997Return made up to 31/12/96; full list of members (6 pages)
9 January 1996Return made up to 31/12/95; full list of members (8 pages)
9 January 1996Return made up to 31/12/95; full list of members (8 pages)
2 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
2 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)