Company NameAdam & Co. Secretarial Limited
Company StatusDissolved
Company Number03961191
CategoryPrivate Limited Company
Incorporation Date30 March 2000(24 years, 1 month ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Barry Smith
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2003(3 years, 7 months after company formation)
Appointment Duration15 years, 4 months (closed 26 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Javelin Close
Idle
Bradford
West Yorkshire
BD10 8SU
Director NameMr Shahnawaz Munir
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2003(3 years, 7 months after company formation)
Appointment Duration15 years, 4 months (closed 26 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 St. Francis Gardens
Fixby
Huddersfield
HD2 2EU
Secretary NameBarry Smith
NationalityBritish
StatusClosed
Appointed01 November 2003(3 years, 7 months after company formation)
Appointment Duration15 years, 4 months (closed 26 March 2019)
RoleAccountant
Country of ResidenceGb-Eng
Correspondence Address51 Javelin Close
Idle
Bradford
West Yorkshire
BD10 8SU
Secretary NameMr Shahnawaz Munir
NationalityBritish
StatusClosed
Appointed01 November 2003(3 years, 7 months after company formation)
Appointment Duration15 years, 4 months (closed 26 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 St. Francis Gardens
Fixby
Huddersfield
HD2 2EU
Director NameMr Mushtaq Ahmed
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Shay Fold
Heaton
Bradford
West Yorkshire
BD9 5PR
Secretary NameVictoria Spencer
NationalityBritish
StatusResigned
Appointed30 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address55 Roper Lane
Queensbury
Bradford
West Yorkshire
BD13 2DQ
Director NameAli Khan
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(2 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 20 September 2001)
RoleMarketing/Pr
Correspondence Address101 Saint Davids Court
Sherborne Street
Manchester
Lancashire
M8 8NT
Secretary NameMr Mushtaq Ahmed
NationalityBritish
StatusResigned
Appointed12 June 2000(2 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 20 September 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Shay Fold
Heaton
Bradford
West Yorkshire
BD9 5PR
Director NameMohammed Kamal Mustafa
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2000(3 months, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 October 2000)
RoleCompany Director
Correspondence Address7 Farcliffe Terrace
Bradford
West Yorkshire
BD8 8QE
Director NameCharlene Middlemiss
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(6 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 January 2003)
RolePersonal Assistant
Correspondence Address8 Wilmer Drive
Bradford
West Yorkshire
BD9 4AR
Director NameShagufta Ali Khan
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2001(1 year, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 April 2004)
RoleCompany Services Assistant
Correspondence Address98 Ryan Street
Bradford
West Yorkshire
BD5 7AS
Secretary NameCharlene Middlemiss
NationalityBritish
StatusResigned
Appointed20 September 2001(1 year, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 January 2003)
RoleCompany Director
Correspondence Address8 Wilmer Drive
Bradford
West Yorkshire
BD9 4AR
Secretary NameAndrew Nigel Fellows Homer
NationalityBritish
StatusResigned
Appointed20 April 2002(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 24 November 2003)
RoleChartered Management Accountant
Correspondence Address63 Forest Lane
Harrogate
North Yorkshire
HG2 7HB
Director NameMohammed Kamal Mustafq
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(2 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 January 2003)
RoleMarketing
Correspondence Address7 Farcliffe Terrace
Bradford
West Yorkshire
BD8 8QE
Secretary NameShabnam Fazal
NationalityBritish
StatusResigned
Appointed17 September 2002(2 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 November 2003)
RoleCompany Formations Consultant
Correspondence Address16 Whites Terrace
Bradford
West Yorkshire
BD8 8NR
Director NameAli Khan
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(2 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 March 2005)
RoleSecretary
Correspondence Address36 The Sanctuary
Park Mews
Manchester
Lancashire
M15 5TR
Director NameAdam And Co Consulting Llp (Corporation)
StatusResigned
Appointed24 April 2002(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 12 October 2004)
Correspondence AddressWoolston House
Tetley Street
Bradford
West Yorkshire
BD1 2NP

Location

Registered AddressFirst Floor
1 Edmund Street
Bradford
West Yorkshire
BD5 0BH
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
ParishTrident
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Adam & Co Financial Management LLP
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
30 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(5 pages)
4 April 2016Secretary's details changed for Barry Smith on 3 May 2015 (1 page)
4 April 2016Director's details changed for Barry Smith on 3 May 2015 (2 pages)
4 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 April 2015Secretary's details changed for Barry Smith on 8 August 2014 (1 page)
10 April 2015Director's details changed for Barry Smith on 8 August 2014 (2 pages)
10 April 2015Director's details changed for Barry Smith on 8 August 2014 (2 pages)
10 April 2015Secretary's details changed for Barry Smith on 8 August 2014 (1 page)
10 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(5 pages)
4 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(5 pages)
5 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
10 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
4 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
30 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
30 March 2011Secretary's details changed for Barry Smith on 30 March 2011 (2 pages)
30 March 2011Director's details changed for Barry Smith on 30 March 2011 (2 pages)
12 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
30 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Barry Smith on 30 March 2010 (2 pages)
5 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
31 March 2009Return made up to 30/03/09; full list of members (4 pages)
25 April 2008Return made up to 30/03/08; full list of members (4 pages)
10 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
11 December 2007Secretary's particulars changed;director's particulars changed (1 page)
11 December 2007Secretary's particulars changed;director's particulars changed (1 page)
16 August 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
8 May 2007Return made up to 30/03/07; full list of members (2 pages)
7 November 2006Partial exemption accounts made up to 31 March 2006 (5 pages)
5 May 2006Secretary's particulars changed;director's particulars changed (1 page)
5 May 2006Return made up to 30/03/06; full list of members (2 pages)
20 October 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
3 May 2005Return made up to 30/03/05; full list of members (8 pages)
30 March 2005Director resigned (1 page)
20 October 2004Director resigned (1 page)
20 October 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
12 October 2004Registered office changed on 12/10/04 from: 25 peckover street little germany bradford BD1 5BD (1 page)
29 April 2004Director resigned (1 page)
23 April 2004Return made up to 30/03/04; full list of members
  • 363(287) ‐ Registered office changed on 23/04/04
(9 pages)
26 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
28 November 2003New director appointed (2 pages)
28 November 2003Secretary resigned (1 page)
28 November 2003Secretary resigned (1 page)
28 November 2003New secretary appointed;new director appointed (2 pages)
6 November 2003New secretary appointed (2 pages)
7 April 2003Return made up to 30/03/03; full list of members
  • 363(287) ‐ Registered office changed on 07/04/03
(7 pages)
4 April 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
21 March 2003New director appointed (2 pages)
17 January 2003Secretary resigned;director resigned (1 page)
17 January 2003Director resigned (1 page)
25 September 2002New secretary appointed (2 pages)
17 August 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New secretary appointed (2 pages)
22 March 2002Return made up to 30/03/02; full list of members (6 pages)
24 October 2001Secretary resigned (1 page)
24 October 2001Director resigned (1 page)
24 October 2001New secretary appointed (2 pages)
24 October 2001New director appointed (2 pages)
20 April 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
12 April 2001Return made up to 30/03/01; full list of members (7 pages)
11 April 2001Secretary resigned (1 page)
11 April 2001Director resigned (1 page)
18 October 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
15 June 2000Director resigned (1 page)
15 June 2000New director appointed (2 pages)
15 June 2000New secretary appointed (2 pages)
30 March 2000Incorporation (12 pages)