Company NameAdam House Management Company Limited
Company StatusDissolved
Company Number02230086
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 March 1988(36 years, 1 month ago)
Dissolution Date16 April 2024 (1 week, 4 days ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Nicola Susan Wiles
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2012(24 years, 1 month after company formation)
Appointment Duration12 years (closed 16 April 2024)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressC/O Advance Block Management, St Paul's House, 3rd
23 Park Square South
Leeds
LS1 2ND
Secretary NameAdvance Residential Management Limited (Corporation)
StatusClosed
Appointed15 April 2019(31 years, 1 month after company formation)
Appointment Duration5 years (closed 16 April 2024)
Correspondence AddressThe Hive 51 Lever Street
Manchester
M1 1FN
Director NameMiss Janet Till
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1991(3 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 06 August 1999)
RoleMarketing Executive
Correspondence AddressAdam House Flat 3
4 Clyde Road West Didsbury
Manchester
M20 8WH
Secretary NameMs Angela Gazla
NationalityBritish
StatusResigned
Appointed23 September 1991(3 years, 6 months after company formation)
Appointment Duration12 months (resigned 21 September 1992)
RoleCompany Director
Correspondence Address4 Clyde Road
Manchester
Lancashire
M20 8WH
Director NameSeonna Louise Anderson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(4 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 1993)
RoleAccountant
Correspondence Address4 Clyde Road
Manchester
Lancashire
M20 8WH
Secretary NameSeonna Louise Anderson
NationalityBritish
StatusResigned
Appointed21 September 1992(4 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 1993)
RoleAccountant
Correspondence Address4 Clyde Road
Manchester
Lancashire
M20 8WH
Director NameKaren Allen
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(5 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 July 1997)
RoleBroadcast Journalist
Correspondence AddressFlat 1 Adam House
4 Clyde Road West Didsbury
Manchester
Lancashire
M20 2WH
Secretary NameKaren Allen
NationalityBritish
StatusResigned
Appointed30 November 1993(5 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 July 1997)
RoleBroadcast Journalist
Correspondence AddressFlat 1 Adam House
4 Clyde Road West Didsbury
Manchester
Lancashire
M20 2WH
Director NameDawn Caroline Shepherd
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(9 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 November 2000)
RoleBank Clerk
Correspondence AddressFlat 4 Adam House 4 Clyde Road
Manchester
Greater Manchester
M20 2WH
Secretary NameDawn Caroline Shepherd
NationalityBritish
StatusResigned
Appointed21 July 1997(9 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 November 2000)
RoleBank Clerk
Correspondence AddressFlat 4 Adam House 4 Clyde Road
Manchester
Greater Manchester
M20 2WH
Director NameAmy Silver
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1999(11 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 January 2003)
RoleClinical Psychologist
Correspondence AddressFlat 5,4 Clyde Road
Manchester
Lancashire
M20 2WH
Secretary NameNeville Arthur Phillips
NationalityBritish
StatusResigned
Appointed04 December 2000(12 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 December 2004)
RoleCompany Director
Correspondence Address6 Stuart Avenue
Marple
Stockport
Cheshire
SK6 6JX
Director NameMr Steven Lyon
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2003(14 years, 10 months after company formation)
Appointment Duration14 years, 6 months (resigned 25 July 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMr Ewan Robin Alexander
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(15 years after company formation)
Appointment Duration9 years (resigned 11 April 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence Address128 Wellington Road North
Stockport
Cheshire
SK4 2LL
Secretary NameAlexander Lawrie Dempster
NationalityBritish
StatusResigned
Appointed01 January 2005(16 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 June 2005)
RoleProperty Mgr
Country of ResidenceEngland
Correspondence Address128 Wellington Road North
Stockport
Cheshire
SK4 2LL
Secretary NameRealty Management Limited (Corporation)
StatusResigned
Appointed21 June 2005(17 years, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 12 April 2019)
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH

Location

Registered AddressC/O Advance Block Management, St Paul's House, 3rd Floor
23 Park Square South
Leeds
LS1 2ND
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£5,040
Net Worth£12
Cash£3,947
Current Liabilities£4,180

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

19 January 2021Registered office address changed from C/O Advance Block Management the Hive 51 Lever Street Manchester M1 1FN to C/O Advance Block Management, St Paul's House, 3rd Floor, 23 Park Square South, Leeds LS1 2nd on 19 January 2021 (1 page)
1 December 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
27 November 2020Director's details changed for Ms Nicola Susan Wiles on 27 November 2020 (2 pages)
27 November 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
7 March 2020Compulsory strike-off action has been discontinued (1 page)
6 March 2020Confirmation statement made on 2 November 2019 with no updates (3 pages)
28 January 2020First Gazette notice for compulsory strike-off (1 page)
20 August 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
8 July 2019Registered office address changed from Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH to C/O Advance Block Management the Hive 51 Lever Street Manchester M1 1FN on 8 July 2019 (1 page)
8 July 2019Appointment of Advance Residential Management Limited as a secretary on 15 April 2019 (2 pages)
15 April 2019Termination of appointment of Realty Management Limited as a secretary on 12 April 2019 (1 page)
5 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
12 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
13 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
25 July 2017Termination of appointment of Steven Lyon as a director on 25 July 2017 (1 page)
25 July 2017Termination of appointment of Steven Lyon as a director on 25 July 2017 (1 page)
19 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
19 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
2 November 2016Confirmation statement made on 2 November 2016 with updates (4 pages)
2 November 2016Confirmation statement made on 2 November 2016 with updates (4 pages)
29 June 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
29 June 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
11 November 2015Annual return made up to 4 November 2015 no member list (4 pages)
11 November 2015Annual return made up to 4 November 2015 no member list (4 pages)
11 November 2015Annual return made up to 4 November 2015 no member list (4 pages)
22 October 2015Previous accounting period shortened from 31 March 2016 to 30 September 2015 (1 page)
22 October 2015Previous accounting period shortened from 31 March 2016 to 30 September 2015 (1 page)
19 October 2015Secretary's details changed for Realty Management Limited on 19 October 2015 (1 page)
19 October 2015Secretary's details changed for Realty Management Limited on 19 October 2015 (1 page)
15 October 2015Secretary's details changed for Realty Management Limited on 14 October 2015 (1 page)
15 October 2015Secretary's details changed for Realty Management Limited on 14 October 2015 (1 page)
14 October 2015Director's details changed for Ms Nicola Susan Wiles on 14 October 2015 (2 pages)
14 October 2015Director's details changed for Steven Lyon on 14 October 2015 (2 pages)
14 October 2015Director's details changed for Ms Nicola Susan Wiles on 14 October 2015 (2 pages)
14 October 2015Secretary's details changed for Realty Management Limited on 14 October 2015 (1 page)
14 October 2015Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 14 October 2015 (1 page)
14 October 2015Director's details changed for Steven Lyon on 14 October 2015 (2 pages)
14 October 2015Secretary's details changed for Realty Management Limited on 14 October 2015 (1 page)
14 October 2015Director's details changed for Steven Lyon on 14 October 2015 (2 pages)
14 October 2015Director's details changed for Ms Nicola Susan Wiles on 14 October 2015 (2 pages)
14 October 2015Director's details changed for Ms Nicola Susan Wiles on 14 October 2015 (2 pages)
14 October 2015Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 14 October 2015 (1 page)
14 October 2015Director's details changed for Steven Lyon on 14 October 2015 (2 pages)
17 June 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
17 June 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
28 November 2014Annual return made up to 4 November 2014 no member list (3 pages)
28 November 2014Annual return made up to 4 November 2014 no member list (3 pages)
28 November 2014Annual return made up to 4 November 2014 no member list (3 pages)
20 May 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
20 May 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
25 November 2013Annual return made up to 4 November 2013 no member list (3 pages)
25 November 2013Annual return made up to 4 November 2013 no member list (3 pages)
25 November 2013Annual return made up to 4 November 2013 no member list (3 pages)
16 May 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
16 May 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
7 December 2012Appointment of Ms Nicola Susan Wiles as a director (2 pages)
7 December 2012Appointment of Ms Nicola Susan Wiles as a director (2 pages)
19 November 2012Annual return made up to 4 November 2012 no member list (3 pages)
19 November 2012Annual return made up to 4 November 2012 no member list (3 pages)
19 November 2012Annual return made up to 4 November 2012 no member list (3 pages)
16 May 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
16 May 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
11 April 2012Termination of appointment of Ewan Alexander as a director (1 page)
11 April 2012Termination of appointment of Ewan Alexander as a director (1 page)
8 November 2011Annual return made up to 4 November 2011 no member list (3 pages)
8 November 2011Annual return made up to 4 November 2011 no member list (3 pages)
8 November 2011Annual return made up to 4 November 2011 no member list (3 pages)
20 May 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
20 May 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
4 November 2010Annual return made up to 4 November 2010 no member list (3 pages)
4 November 2010Annual return made up to 4 November 2010 no member list (3 pages)
4 November 2010Annual return made up to 4 November 2010 no member list (3 pages)
9 June 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
9 June 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
5 November 2009Annual return made up to 4 November 2009 no member list (4 pages)
5 November 2009Annual return made up to 4 November 2009 no member list (4 pages)
5 November 2009Annual return made up to 4 November 2009 no member list (4 pages)
4 November 2009Secretary's details changed for Realty Management Limited on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Steven Lyon on 4 November 2009 (2 pages)
4 November 2009Secretary's details changed for Realty Management Limited on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Ewan Alexander on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Ewan Alexander on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Steven Lyon on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Steven Lyon on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Ewan Alexander on 4 November 2009 (2 pages)
4 November 2009Secretary's details changed for Realty Management Limited on 4 November 2009 (2 pages)
16 May 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
16 May 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
25 November 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
25 November 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
29 September 2008Annual return made up to 12/09/08 (4 pages)
29 September 2008Annual return made up to 12/09/08 (4 pages)
14 September 2007Annual return made up to 12/09/07 (4 pages)
14 September 2007Annual return made up to 12/09/07 (4 pages)
1 August 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
1 August 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
12 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
12 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
3 October 2006Annual return made up to 12/09/06 (4 pages)
3 October 2006Annual return made up to 12/09/06 (4 pages)
22 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
22 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
19 September 2005Annual return made up to 12/09/05 (4 pages)
19 September 2005Annual return made up to 12/09/05 (4 pages)
15 July 2005New secretary appointed (2 pages)
15 July 2005New secretary appointed (2 pages)
14 July 2005Secretary resigned (1 page)
14 July 2005Secretary resigned (1 page)
27 January 2005Registered office changed on 27/01/05 from: c/0 w t gunson & son 12 saint anns square manchester M2 7HW (1 page)
27 January 2005Secretary resigned (1 page)
27 January 2005Registered office changed on 27/01/05 from: c/0 w t gunson & son 12 saint anns square manchester M2 7HW (1 page)
27 January 2005New secretary appointed (2 pages)
27 January 2005Secretary resigned (1 page)
27 January 2005New secretary appointed (2 pages)
21 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
21 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
6 September 2004Annual return made up to 12/09/04 (4 pages)
6 September 2004Annual return made up to 12/09/04 (4 pages)
2 October 2003New director appointed (2 pages)
2 October 2003New director appointed (2 pages)
22 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
22 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
19 September 2003Annual return made up to 12/09/03 (3 pages)
19 September 2003Annual return made up to 12/09/03 (3 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
28 January 2003Director resigned (1 page)
28 January 2003New director appointed (2 pages)
28 January 2003New director appointed (2 pages)
28 January 2003Director resigned (1 page)
21 October 2002Annual return made up to 23/09/02 (3 pages)
21 October 2002Annual return made up to 23/09/02 (3 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
25 October 2001Annual return made up to 23/09/01 (3 pages)
25 October 2001Annual return made up to 23/09/01 (3 pages)
2 February 2001Full accounts made up to 31 March 2000 (8 pages)
2 February 2001Full accounts made up to 31 March 2000 (8 pages)
20 December 2000New secretary appointed (2 pages)
20 December 2000New secretary appointed (2 pages)
17 November 2000Secretary resigned;director resigned (1 page)
17 November 2000Secretary resigned;director resigned (1 page)
17 November 2000Annual return made up to 23/09/00
  • 363(287) ‐ Registered office changed on 17/11/00
(3 pages)
17 November 2000Annual return made up to 23/09/00
  • 363(287) ‐ Registered office changed on 17/11/00
(3 pages)
11 January 2000Full accounts made up to 31 March 1999 (9 pages)
11 January 2000Full accounts made up to 31 March 1999 (9 pages)
7 October 1999Annual return made up to 23/09/99
  • 363(288) ‐ Director resigned
(4 pages)
7 October 1999New director appointed (2 pages)
7 October 1999Annual return made up to 23/09/99
  • 363(288) ‐ Director resigned
(4 pages)
7 October 1999New director appointed (2 pages)
4 January 1999Full accounts made up to 31 March 1998 (8 pages)
4 January 1999Full accounts made up to 31 March 1998 (8 pages)
21 October 1998Annual return made up to 23/09/98 (4 pages)
21 October 1998Annual return made up to 23/09/98 (4 pages)
15 December 1997Full accounts made up to 31 March 1997 (9 pages)
15 December 1997Full accounts made up to 31 March 1997 (9 pages)
24 September 1997New secretary appointed;new director appointed (2 pages)
24 September 1997Annual return made up to 23/09/97
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
24 September 1997Annual return made up to 23/09/97
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
24 September 1997New secretary appointed;new director appointed (2 pages)
21 January 1997Full accounts made up to 31 March 1996 (9 pages)
21 January 1997Full accounts made up to 31 March 1996 (9 pages)
1 October 1996Annual return made up to 23/09/96 (4 pages)
1 October 1996Annual return made up to 23/09/96 (4 pages)
2 January 1996Full accounts made up to 31 March 1995 (8 pages)
2 January 1996Full accounts made up to 31 March 1995 (8 pages)
4 October 1995Annual return made up to 23/09/95 (4 pages)
4 October 1995Annual return made up to 23/09/95 (4 pages)
25 April 1995Accounts for a small company made up to 31 March 1994 (9 pages)
25 April 1995Accounts for a small company made up to 31 March 1994 (9 pages)