Company NameAdman Consultancy Limited
Company StatusDissolved
Company Number04240282
CategoryPrivate Limited Company
Incorporation Date25 June 2001(22 years, 10 months ago)
Dissolution Date1 February 2011 (13 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mark Christopher Adams
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2001(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address7 Spinnaker Close
Victoria Dock
Hull
North Humberside
HU9 1UL
Director NameElizabeth Horton
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2001(same day as company formation)
RoleSecretary
Correspondence Address7 Spinnaker Close
Hull
North Humberside
HU9 1UL
Secretary NameElizabeth Horton
NationalityBritish
StatusClosed
Appointed25 June 2001(same day as company formation)
RoleSecretary
Correspondence Address7 Spinnaker Close
Hull
North Humberside
HU9 1UL
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed25 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed25 June 2001(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address1 Parliament Street
Hull
HU1 2AS
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts5 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

1 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
21 July 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
21 July 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
21 July 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
16 July 2009Return made up to 25/06/09; full list of members (4 pages)
16 July 2009Return made up to 25/06/09; full list of members (4 pages)
24 September 2008Total exemption small company accounts made up to 5 April 2008 (3 pages)
24 September 2008Total exemption small company accounts made up to 5 April 2008 (3 pages)
24 September 2008Total exemption small company accounts made up to 5 April 2008 (3 pages)
4 September 2008Return made up to 25/06/08; full list of members (4 pages)
4 September 2008Return made up to 25/06/08; full list of members (4 pages)
4 September 2007Total exemption small company accounts made up to 5 April 2007 (3 pages)
4 September 2007Total exemption small company accounts made up to 5 April 2007 (3 pages)
4 September 2007Total exemption small company accounts made up to 5 April 2007 (3 pages)
19 July 2007Return made up to 25/06/07; full list of members (2 pages)
19 July 2007Return made up to 25/06/07; full list of members (2 pages)
12 January 2007Accounts made up to 5 April 2006 (5 pages)
12 January 2007Accounts for a dormant company made up to 5 April 2006 (5 pages)
12 January 2007Accounts for a dormant company made up to 5 April 2006 (5 pages)
18 July 2006Return made up to 25/06/06; full list of members (7 pages)
18 July 2006Return made up to 25/06/06; full list of members (7 pages)
28 October 2005Registered office changed on 28/10/05 from: 7 spinnaker close victoria dock hull east yorkshire HU9 1UL (1 page)
28 October 2005Registered office changed on 28/10/05 from: 7 spinnaker close victoria dock hull east yorkshire HU9 1UL (1 page)
28 October 2005Return made up to 25/06/05; full list of members (7 pages)
28 October 2005Return made up to 25/06/05; full list of members (7 pages)
28 October 2005Accounts for a dormant company made up to 5 April 2005 (5 pages)
28 October 2005Accounts for a dormant company made up to 5 April 2005 (5 pages)
28 October 2005Accounts made up to 5 April 2005 (5 pages)
12 July 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
12 July 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
12 July 2004Return made up to 25/06/04; no change of members (7 pages)
12 July 2004Return made up to 25/06/04; no change of members (7 pages)
12 July 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
8 July 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
8 July 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
8 July 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
8 July 2003Return made up to 25/06/03; no change of members (7 pages)
8 July 2003Return made up to 25/06/03; no change of members (7 pages)
1 December 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
1 December 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
1 December 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
7 August 2002Return made up to 25/06/02; full list of members (7 pages)
7 August 2002Return made up to 25/06/02; full list of members (7 pages)
6 August 2001Accounting reference date shortened from 30/06/02 to 05/04/02 (1 page)
6 August 2001Accounting reference date shortened from 30/06/02 to 05/04/02 (1 page)
6 August 2001Ad 06/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 August 2001Ad 06/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 July 2001New director appointed (2 pages)
4 July 2001Director resigned (1 page)
4 July 2001Secretary resigned (1 page)
4 July 2001New secretary appointed;new director appointed (2 pages)
4 July 2001Registered office changed on 04/07/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
4 July 2001Secretary resigned (1 page)
4 July 2001Registered office changed on 04/07/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
4 July 2001New director appointed (2 pages)
4 July 2001New secretary appointed;new director appointed (2 pages)
4 July 2001Director resigned (1 page)
25 June 2001Incorporation (16 pages)