Company NameAdams Inns Limited
DirectorsCharles Adams and Sandra Napier
Company StatusDissolved
Company Number02842229
CategoryPrivate Limited Company
Incorporation Date4 August 1993(30 years, 9 months ago)

Directors

Director NameCharles Adams
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1993(same day as company formation)
RoleLandlord
Correspondence AddressThe Tennyson Arms
69, 71 Dean Road
Scarborough
North Yorkshire
YO12 7QS
Director NameMrs Sandra Napier
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1993(same day as company formation)
RoleProperty Manager
Correspondence Address3 Wardle Road
Sale
Cheshire
M33 3BN
Secretary NameCharles Adams
NationalityBritish
StatusCurrent
Appointed04 August 1993(same day as company formation)
RoleLandlord
Correspondence AddressThe Tennyson Arms
69, 71 Dean Road
Scarborough
North Yorkshire
YO12 7QS
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed04 August 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressBenson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

3 February 1999Return of final meeting of creditors (1 page)
14 November 1996Registered office changed on 14/11/96 from: albion court 5 albion place leeds west yorkshire LS1 6JP (1 page)
22 July 1996Notice of completion of voluntary arrangement (1 page)
15 July 1996Voluntary arrangement supervisor's abstract of receipts and payments to 18 April 1996 (3 pages)
17 May 1996Registered office changed on 17/05/96 from: c/o 3 wardle road sale cheshire M33 3BY (1 page)
16 May 1996Appointment of a liquidator (1 page)
8 May 1996Order of court to wind up (1 page)
7 May 1996Notice of order of court to wind up. (1 page)
16 January 1996First Gazette notice for compulsory strike-off (1 page)
27 September 1995Registered office changed on 27/09/95 from: 103 portland street manchester M1 6DF (1 page)
14 June 1995Notice to Registrar of companies voluntary arrangement taking effect (12 pages)