Company NameAdnic Contract Services Limited
Company StatusDissolved
Company Number05351554
CategoryPrivate Limited Company
Incorporation Date3 February 2005(19 years, 2 months ago)
Dissolution Date11 October 2012 (11 years, 6 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 NameNicholas George Rawlins
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address11 Curborough Road
Lichfield
Staffordshire
WS13 7NG
Secretary NameMrs Pamela Denise Rawlins
NationalityBritish
StatusClosed
Appointed03 February 2005(same day as company formation)
RoleCompany Director
Correspondence AddressThe Knoll
Holly Lane Wishaw
Sutton Coldfield
West Midlands
B76 9PE
Director NameMr David John Frederick Rawlins
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2005(2 months after company formation)
Appointment Duration7 years, 6 months (closed 11 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Knoll
Holly Lane Wishaw
Sutton Coldfield
West Midlands
B76 9PE
Director NameMr Adrian David Rawlins
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2005(2 months, 1 week after company formation)
Appointment Duration7 years, 5 months (closed 11 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Knoll
Holly Lane, Wishaw
Sutton Coldfield
West Midlands
B76 9PE
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed03 February 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed03 February 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressBenson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£264
Cash£65
Current Liabilities£102,029

Accounts

Latest Accounts28 February 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

11 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2012Final Gazette dissolved following liquidation (1 page)
11 October 2012Final Gazette dissolved following liquidation (1 page)
11 July 2012Notice of final account prior to dissolution (1 page)
11 July 2012Notice of final account prior to dissolution (1 page)
11 July 2012Return of final meeting of creditors (1 page)
7 December 2011Registered office address changed from Pricewaterhousecoopers Llp Lennox House Spa Road Gloucester Gloucestershire GL1 1XD on 7 December 2011 (2 pages)
7 December 2011Registered office address changed from Pricewaterhousecoopers Llp Lennox House Spa Road Gloucester Gloucestershire GL1 1XD on 7 December 2011 (2 pages)
7 December 2011Registered office address changed from Pricewaterhousecoopers Llp Lennox House Spa Road Gloucester Gloucestershire GL1 1XD on 7 December 2011 (2 pages)
19 August 2010Appointment of a liquidator (1 page)
19 August 2010Appointment of a liquidator (1 page)
19 August 2010Court order insolvency:replacement of liquidator (10 pages)
19 August 2010Court order insolvency:replacement of liquidator (10 pages)
7 February 2009Appointment of a liquidator (1 page)
7 February 2009Appointment of a liquidator (1 page)
12 December 2008Registered office changed on 12/12/2008 from the knoll holly lane wishaw sutton coldfield B76 9PE (1 page)
12 December 2008Registered office changed on 12/12/2008 from the knoll holly lane wishaw sutton coldfield B76 9PE (1 page)
24 September 2008Order of court to wind up (2 pages)
24 September 2008Order of court to wind up (2 pages)
19 September 2008Order of court to wind up (1 page)
19 September 2008Order of court to wind up (1 page)
31 January 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
1 May 2007Director's particulars changed (1 page)
1 May 2007Return made up to 03/02/07; full list of members (3 pages)
1 May 2007Director's particulars changed (1 page)
1 May 2007Return made up to 03/02/07; full list of members (3 pages)
11 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
11 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
2 November 2006Registered office changed on 02/11/06 from: 34 cockshot lane broseley shropshire TF12 5NS (1 page)
2 November 2006Registered office changed on 02/11/06 from: 34 cockshot lane broseley shropshire TF12 5NS (1 page)
20 March 2006Return made up to 03/02/06; full list of members (7 pages)
20 March 2006Return made up to 03/02/06; full list of members (7 pages)
23 May 2005New director appointed (2 pages)
23 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
9 March 2005New secretary appointed (2 pages)
9 March 2005Registered office changed on 09/03/05 from: hughes & co shropshire LIMITED 34 cockshot lane broseley shropshire TF12 5NS (1 page)
9 March 2005New secretary appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005Registered office changed on 09/03/05 from: hughes & co shropshire LIMITED 34 cockshot lane broseley shropshire TF12 5NS (1 page)
9 March 2005New director appointed (2 pages)
10 February 2005Secretary resigned (1 page)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
10 February 2005Registered office changed on 10/02/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
10 February 2005Secretary resigned (1 page)
10 February 2005Registered office changed on 10/02/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
3 February 2005Incorporation (6 pages)
3 February 2005Incorporation (6 pages)