Company NameAdam & Co Directors Limited
Company StatusDissolved
Company Number03961202
CategoryPrivate Limited Company
Incorporation Date30 March 2000(24 years, 1 month ago)
Dissolution Date31 March 2009 (15 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBarry Smith
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2003(3 years, 7 months after company formation)
Appointment Duration5 years, 5 months (closed 31 March 2009)
RoleAccountant
Country of ResidenceGb-Eng
Correspondence Address9 Cragg Terrace
Leeds
West Yorkshire
LS19 6LF
Secretary NameAdam & Co Secretarial Limited (Corporation)
StatusClosed
Appointed01 March 2003(2 years, 11 months after company formation)
Appointment Duration6 years, 1 month (closed 31 March 2009)
Correspondence AddressFirst Floor
1 Edmund Street
Bradford
West Yorkshire
BD5 0BH
Director NameVictoria Spencer
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(same day as company formation)
RoleBusiness Administrator
Correspondence Address55 Roper Lane
Queensbury
Bradford
West Yorkshire
BD13 2DQ
Secretary NameMr Mushtaq Ahmed
NationalityBritish
StatusResigned
Appointed30 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Shay Fold
Heaton
Bradford
West Yorkshire
BD9 5PR
Director NameMr Mushtaq Ahmed
Date of BirthDecember 1964 (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)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Shay Fold
Heaton
Bradford
West Yorkshire
BD9 5PR
Secretary NameAli Khan
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
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 Duration8 months, 2 weeks (resigned 05 April 2001)
RoleCompany Director
Correspondence Address7 Farcliffe Terrace
Bradford
West Yorkshire
BD8 8QE
Director NameCharlene Middlemiss
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2000(6 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 08 January 2003)
RolePersonal Assistant
Correspondence Address8 Wilmer Drive
Bradford
West Yorkshire
BD9 4AR
Secretary NameCharlene Middlemiss
NationalityBritish
StatusResigned
Appointed03 April 2001(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 08 January 2003)
RoleCompany Director
Correspondence Address8 Wilmer Drive
Bradford
West Yorkshire
BD9 4AR
Director NameShagufta Ali Khan
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(1 year, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 April 2004)
RoleCompany Services Consultant
Correspondence Address98 Ryan Street
Bradford
West Yorkshire
BD5 7AS
Director NameAndrew Nigel Fellows Homer
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2002(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 December 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
Appointed10 August 2002(2 years, 4 months after company formation)
Appointment Duration5 months (resigned 08 January 2003)
RoleMarketing Director
Correspondence Address7 Farcliffe Terrace
Bradford
West Yorkshire
BD8 8QE
Director NameShabnam Fazal
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(2 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 2003)
RoleCompany Formations Consultant
Correspondence Address16 Whites Terrace
Bradford
West Yorkshire
BD8 8NR
Director NameShahnawaz Munir
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(3 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 March 2005)
RoleCompany Director
Correspondence Address4 Tangmere Avenue
Heywood
Lancashire
OL10 2WA
Director NameAdam And Co Consulting Llp (Corporation)
StatusResigned
Appointed24 April 2002(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 15 March 2005)
Correspondence Address23-25 Peckover Street
Little Germany
Bradford
BD1 5BD

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

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

31 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2008First Gazette notice for voluntary strike-off (1 page)
9 December 2008Application for striking-off (1 page)
25 April 2008Return made up to 30/03/08; full list of members (3 pages)
10 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
16 August 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
8 May 2007Return made up to 30/03/07; full list of members (2 pages)
4 December 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
5 May 2006Return made up to 30/03/06; full list of members (2 pages)
10 November 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 (7 pages)
21 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
4 November 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
(8 pages)
5 December 2003New director appointed (2 pages)
5 December 2003Director resigned (1 page)
5 December 2003Director resigned (1 page)
6 November 2003New director appointed (2 pages)
30 October 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
7 April 2003Return made up to 30/03/03; full list of members
  • 363(287) ‐ Registered office changed on 07/04/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 March 2003New secretary appointed (2 pages)
17 January 2003Secretary resigned;director resigned (1 page)
17 January 2003Director resigned (1 page)
16 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
10 October 2002New director appointed (2 pages)
17 August 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
22 March 2002Return made up to 30/03/02; full list of members (6 pages)
24 October 2001Director resigned (1 page)
24 October 2001Secretary resigned (1 page)
9 August 2001New director appointed (4 pages)
9 August 2001New director appointed (3 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 2001New secretary appointed (2 pages)
11 April 2001Director resigned (1 page)
18 October 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000Secretary resigned (1 page)
15 June 2000New secretary appointed (2 pages)
12 June 2000Secretary resigned;director resigned (1 page)
30 March 2000Incorporation (11 pages)