Company NameAdept Maintenance Solutions Limited
Company StatusDissolved
Company Number04256004
CategoryPrivate Limited Company
Incorporation Date20 July 2001(22 years, 9 months ago)
Dissolution Date30 April 2008 (15 years, 12 months ago)

Business Activity

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

Directors

Director NameMichael Boaler
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address114 Huddersfield Road
Penistone
Sheffield
S36 7BX
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameMichael Boaler
NationalityBritish
StatusResigned
Appointed20 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address114 Huddersfield Road
Penistone
Sheffield
S36 7BX
Secretary NameGreer Knights Cooper
NationalityBritish
StatusResigned
Appointed02 January 2002(5 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 04 April 2006)
RoleCompany Director
Correspondence Address11 Saint James Walk
Sheffield
South Yorkshire
S13 9XP
Director NameGreer Knights-Cooper
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(3 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 04 April 2006)
RoleCompany Director
Correspondence Address11 St James Walk
Sheffield
S13 9XP

Location

Registered Address158 Hemper Lane
Greenhill Sheffield
South Yorkshire
S8 7FE
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardBeauchief and Greenhill
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2007Application for striking-off (1 page)
16 August 2007Return made up to 20/07/07; full list of members (7 pages)
23 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
28 July 2006Return made up to 20/07/06; full list of members (7 pages)
10 July 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
13 April 2006Secretary resigned;director resigned (1 page)
24 July 2005Return made up to 20/07/05; full list of members (7 pages)
20 July 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
6 May 2005New director appointed (1 page)
14 September 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
21 July 2004Return made up to 20/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 2004Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
26 August 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
22 August 2003Return made up to 20/07/03; full list of members (6 pages)
8 January 2002Secretary resigned;director resigned (1 page)
8 January 2002Registered office changed on 08/01/02 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page)
8 January 2002New secretary appointed (2 pages)
23 August 2001Particulars of mortgage/charge (3 pages)
26 July 2001Director resigned (1 page)
20 July 2001Incorporation (18 pages)