Company NameAddams Office Supplies Limited
Company StatusDissolved
Company Number03783814
CategoryPrivate Limited Company
Incorporation Date7 June 1999(24 years, 11 months ago)
Dissolution Date3 December 2019 (4 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAdam David Wadsworth
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Whiteshaw, Long Causeway
Denholme
West Yorkshire
BD13 4NE
Director NameRachel Louise Wadsworth
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Whiteshaw, Long Causeway
Denholme
West Yorkshire
BD13 4NE
Secretary NameRachel Louise Wadsworth
NationalityBritish
StatusClosed
Appointed22 January 2001(1 year, 7 months after company formation)
Appointment Duration18 years, 10 months (closed 03 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Whiteshaw, Long Causeway
Denholme
West Yorkshire
BD13 4NE
Director NameMr Daniel John Sydney Wells
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2003(4 years, 1 month after company formation)
Appointment Duration16 years, 4 months (closed 03 December 2019)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address56 Styveton Way
Steeton
West Yorkshire
BD20 6TP
Director NameKayleigh Fawcett
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2014(15 years, 6 months after company formation)
Appointment Duration5 years (closed 03 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Duke Street
Elland
West Yorkshire
HX5 0HX
Director NameBeverley Anne Hall
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(same day as company formation)
RoleSecretary
Correspondence AddressWhiteshaw West
Denholme
Bradford
West Yorkshire
BD13 4NE
Director NameJonathan Andrew Hollinrake
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(same day as company formation)
RoleProposed Director
Correspondence AddressRidge Barn
Widdop
Hebden Bridge
West Yorkshire
HX7 7AT
Director NameDavid John Tutty
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(same day as company formation)
RoleManaging Director
Correspondence Address5 Low Banks
Banks Lane Riddlesden
Keighley
West Yorkshire
BD20 5BD
Secretary NameBeverley Anne Hall
NationalityBritish
StatusResigned
Appointed07 June 1999(same day as company formation)
RoleSecretary
Correspondence AddressWhiteshaw West
Denholme
Bradford
West Yorkshire
BD13 4NE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed07 June 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.addamsoffice.co.uk
Telephone024 57306315
Telephone regionCoventry

Location

Registered AddressUnit 3 Silsden Business Park
Ryefield Way
Keighley
West Yorkshire
BD20 0DL
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishSilsden
WardCraven
Built Up AreaSilsden

Shareholders

1000 at £1Daniel John Sydney Wells
9.90%
Ordinary
5k at £1Adam David Wadsworth
49.99%
Ordinary
3.9k at £1Rachel Louise Wadsworth
38.13%
Ordinary
51 at £1Adam Wadsworth
0.50%
Ordinary
49 at £1Rachel Wadsworth
0.49%
Ordinary
44 at £1Adam Wadsworth
0.44%
Ordinary A
30 at £1Rachel Wadsworth
0.30%
Ordinary A
26 at £1Daniel Wells
0.26%
Ordinary A

Financials

Year2014
Net Worth£105,953
Cash£11,080
Current Liabilities£589,395

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Charges

3 November 2003Delivered on: 7 November 2003
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
16 March 2000Delivered on: 23 March 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

28 July 2017Liquidators' statement of receipts and payments to 14 April 2017 (14 pages)
11 May 2016Statement of affairs with form 4.19 (12 pages)
4 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-15
(1 page)
4 May 2016Appointment of a voluntary liquidator (1 page)
28 April 2016Registered office address changed from Unit 3 Silsden Business Park Ryefield Way Silsden Keighley West Yorkshire BD20 0DL to Unit 3 Silsden Business Park Ryefield Way Keighley West Yorkshire BD20 0DL on 28 April 2016 (2 pages)
22 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
16 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 10,100
(8 pages)
12 December 2014Appointment of Kayleigh Fawcett as a director on 30 November 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
29 August 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 10,100
(7 pages)
28 August 2014Statement of capital following an allotment of shares on 28 November 2009
  • GBP 10,100
(3 pages)
21 July 2014Annual return made up to 6 July 2014 with a full list of shareholders (7 pages)
21 July 2014Annual return made up to 6 July 2014 with a full list of shareholders (7 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(7 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(7 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
22 April 2013Previous accounting period shortened from 31 July 2013 to 28 February 2013 (1 page)
22 April 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
3 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (7 pages)
3 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (7 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
12 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (7 pages)
12 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (7 pages)
6 December 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
7 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
7 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
6 July 2010Director's details changed for Mr Daniel John Sydney Wells on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Mr Daniel John Sydney Wells on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Rachel Louise Wadsworth on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Rachel Louise Wadsworth on 6 July 2010 (2 pages)
4 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
4 December 2009Statement of capital following an allotment of shares on 25 November 2009
  • GBP 10,100
(8 pages)
4 December 2009Memorandum and Articles of Association (9 pages)
14 November 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
17 June 2009Return made up to 17/06/09; full list of members (5 pages)
4 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
11 September 2008Registered office changed on 11/09/2008 from unit 1 gresley road industrial estate, keighley west yorkshire BD21 5JG (1 page)
10 June 2008Return made up to 09/06/08; full list of members (5 pages)
9 June 2008Director's change of particulars / daniel wells / 01/08/2007 (2 pages)
1 November 2007Total exemption small company accounts made up to 31 July 2007 (8 pages)
29 May 2007Return made up to 27/05/07; full list of members (3 pages)
3 November 2006Total exemption small company accounts made up to 31 July 2006 (8 pages)
30 May 2006Return made up to 27/05/06; full list of members (3 pages)
19 May 2006Secretary's particulars changed;director's particulars changed (1 page)
10 November 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
31 May 2005Return made up to 27/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 October 2004Total exemption small company accounts made up to 31 July 2004 (8 pages)
14 June 2004Return made up to 07/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 November 2003Particulars of mortgage/charge (6 pages)
16 October 2003Accounts for a small company made up to 31 July 2003 (7 pages)
7 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 October 2003Ad 14/07/03-28/07/03 £ si 9900@1=9900 £ ic 100/10000 (2 pages)
7 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 October 2003Nc inc already adjusted 14/07/03 (1 page)
7 October 2003Memorandum and Articles of Association (8 pages)
27 August 2003New director appointed (2 pages)
4 July 2003Return made up to 07/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 October 2002Total exemption small company accounts made up to 31 July 2002 (7 pages)
26 July 2002Return made up to 07/06/02; full list of members (8 pages)
29 October 2001Total exemption small company accounts made up to 31 July 2001 (7 pages)
25 July 2001Return made up to 07/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 July 2001New secretary appointed (2 pages)
12 July 2001Total exemption small company accounts made up to 31 July 2000 (6 pages)
26 January 2001Secretary resigned;director resigned (1 page)
3 August 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 March 2000Particulars of mortgage/charge (3 pages)
14 March 2000Ad 01/03/00--------- £ si 95@1=95 £ ic 1/96 (2 pages)
14 March 2000Ad 07/06/99--------- £ si 4@1=4 £ ic 96/100 (2 pages)
14 March 2000Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
11 November 1999Director resigned (1 page)
18 October 1999Registered office changed on 18/10/99 from: beverley hall unit 1A coney park harrogate road yeadon leeds LS19 7YY (1 page)
22 June 1999Director resigned (1 page)
11 June 1999New director appointed (2 pages)
11 June 1999New director appointed (2 pages)
11 June 1999New secretary appointed;new director appointed (2 pages)
11 June 1999Registered office changed on 11/06/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
11 June 1999New director appointed (2 pages)
11 June 1999Secretary resigned (1 page)
11 June 1999New director appointed (2 pages)
11 June 1999Director resigned (1 page)
7 June 1999Incorporation (18 pages)